Blok Knives Limited LITTLE EATON


Founded in 2014, Blok Knives, classified under reg no. 09213983 is an active company. Currently registered at Unit 3B Old Hall Mill Business Park DE21 5EJ, Little Eaton the company has been in the business for ten years. Its financial year was closed on August 31 and its latest financial statement was filed on 31st August 2022.

The firm has 2 directors, namely Andrew W., Benjamin E.. Of them, Benjamin E. has been with the company the longest, being appointed on 11 September 2014 and Andrew W. has been with the company for the least time - from 13 November 2023. As of 15 June 2024, our data shows no information about any ex officers on these positions.

Blok Knives Limited Address / Contact

Office Address Unit 3B Old Hall Mill Business Park
Office Address2 Alfreton Road
Town Little Eaton
Post code DE21 5EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09213983
Date of Incorporation Thu, 11th Sep 2014
Industry Other manufacturing n.e.c.
End of financial Year 31st August
Company age 10 years old
Account next due date Fri, 31st May 2024 (15 days after)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Andrew W.

Position: Director

Appointed: 13 November 2023

Benjamin E.

Position: Director

Appointed: 11 September 2014

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats established, there is Andrew W. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Benjamin E. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew W.

Notified on 13 November 2023
Nature of control: 25-50% voting rights
25-50% shares

Benjamin E.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-08-312016-08-312017-08-312018-08-312022-08-312023-12-31
Net Worth5567 463    
Balance Sheet
Cash Bank On Hand 8 38011 2652 8575 42154 862
Current Assets2 43611 73213 23115 41933 883178 986
Debtors 3 3521 96612 56223 00975 081
Net Assets Liabilities 7 46339926178147 009
Other Debtors   5 7741 20115 644
Property Plant Equipment 19 47821 76512 07120 00453 528
Total Inventories    5 45349 043
Cash Bank In Hand2 4368 380    
Net Assets Liabilities Including Pension Asset Liability5567 463    
Tangible Fixed Assets26 03619 478    
Reserves/Capital
Called Up Share Capital11    
Profit Loss Account Reserve5557 462    
Shareholder Funds5567 463    
Other
Accrued Liabilities Deferred Income     5 548
Accumulated Depreciation Impairment Property Plant Equipment 12 05920 08730 74153 41059 484
Additions Other Than Through Business Combinations Property Plant Equipment     39 598
Amounts Owed By Associates Joint Ventures Participating Interests    7 6877 687
Amounts Owed By Directors    12 39146 489
Average Number Employees During Period  4424
Bank Borrowings Overdrafts    8 4087 601
Corporation Tax Payable    2 13219 636
Creditors 19 85230 24425 05033 14169 405
Depreciation Rate Used For Property Plant Equipment     25
Increase From Depreciation Charge For Year Property Plant Equipment  8 02810 654 6 074
Net Current Assets Liabilities-20 273-8 120-17 013-9 631742109 581
Number Shares Issued Fully Paid    130
Other Taxation Social Security Payable 6 9476 88515 78413 82712 530
Par Value Share11   1
Property Plant Equipment Gross Cost 31 53741 85242 81273 414113 012
Provisions For Liabilities Balance Sheet Subtotal 3 8954 3532 414 4 702
Total Assets Less Current Liabilities5 76311 3584 7522 44020 746163 109
Trade Creditors Trade Payables 10 34320 1369 2664 62924 090
Trade Debtors Trade Receivables 3 3521 9666 7881 7305 261
Advances Credits Directors    12 39146 489
Advances Credits Made In Period Directors    8 691 
Creditors Due Within One Year22 70919 852    
Number Shares Allotted11    
Other Creditors 2 5623 223   
Provisions For Liabilities Charges5 2073 895    
Share Capital Allotted Called Up Paid11    
Tangible Fixed Assets Additions34 71414 536    
Tangible Fixed Assets Cost Or Valuation34 71431 537    
Tangible Fixed Assets Depreciation8 67812 059    
Tangible Fixed Assets Depreciation Charged In Period8 6783 381    
Tangible Fixed Assets Disposals 17 713    
Total Additions Including From Business Combinations Property Plant Equipment  10 315960  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Extension of accounting period to 31st December 2023 from 31st August 2023
filed on: 25th, January 2024
Free Download (1 page)

Company search