Bluenuit Limited STOCKPORT


Founded in 1981, Bluenuit, classified under reg no. 01562013 is an active company. Currently registered at Mayfield House SK1 3BP, Stockport the company has been in the business for 43 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Anthony F., appointed on 2 December 2002. In addition, a secretary was appointed - Anthony F., appointed on 2 December 2002. As of 27 April 2024, there were 2 ex directors - Eric F., Linda F. and others listed below. There were no ex secretaries.

Bluenuit Limited Address / Contact

Office Address Mayfield House
Office Address2 Units 34-36 Upper Brook Street
Town Stockport
Post code SK1 3BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01562013
Date of Incorporation Mon, 18th May 1981
Industry Wholesale of furniture, carpets and lighting equipment
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Anthony F.

Position: Director

Appointed: 02 December 2002

Anthony F.

Position: Secretary

Appointed: 02 December 2002

Eric F.

Position: Director

Resigned: 03 July 2017

Linda F.

Position: Secretary

Resigned: 02 December 2002

Linda F.

Position: Director

Appointed: 30 April 1991

Resigned: 19 March 2012

People with significant control

The list of PSCs who own or control the company includes 3 names. As we found, there is Anthony F. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Ruth F. This PSC owns 25-50% shares. Moving on, there is Eric F., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 50,01-75% voting rights.

Anthony F.

Notified on 30 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ruth F.

Notified on 1 August 2021
Nature of control: 25-50% shares

Eric F.

Notified on 30 April 2017
Ceased on 7 July 2017
Nature of control: 50,01-75% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand    2 4011 7827361 42217 041110 813100 36559 587
Current Assets313 478465 559471 089530 613389 083282 531412 041512 932478 169891 613935 6941 100 412
Debtors227 590312 545411 918375 251320 373259 788371 980491 160429 266723 518778 047993 343
Net Assets Liabilities    389 509301 296295 201272 636257 418275 383334 770337 618
Other Debtors    1 81022 871      
Property Plant Equipment    360 178334 330314 751283 924274 827273 104261 582347 970
Total Inventories    66 30920 45539 32520 35031 86257 28257 28247 482
Cash Bank In Hand15 092117 2572 25085 1652 401       
Net Assets Liabilities Including Pension Asset Liability333 702347 381386 306378 419389 509       
Stocks Inventory70 79635 75756 92170 19766 309       
Tangible Fixed Assets347 233347 556357 948379 468360 178       
Reserves/Capital
Called Up Share Capital200200200200200       
Profit Loss Account Reserve333 502347 181386 106377 381389 309       
Other
Accumulated Depreciation Impairment Property Plant Equipment    171 053198 072220 725157 131170 796186 046199 616244 143
Additions Other Than Through Business Combinations Property Plant Equipment     1 1713 0741 5404 56813 5272 048130 915
Average Number Employees During Period    1515121010121012
Bank Borrowings    23 081105 375      
Bank Overdrafts    147 92448 860      
Corporation Tax Payable    20 861       
Creditors    304 123194 433364 073395 528400 797761 221619 768854 834
Finance Lease Liabilities Present Value Total    29 62315 774      
Future Minimum Lease Payments Under Non-cancellable Operating Leases       5 925    
Increase From Depreciation Charge For Year Property Plant Equipment     27 01922 65313 89513 66515 25013 57044 527
Net Current Assets Liabilities157 036163 391191 703166 426185 22463 58247 968117 40477 372130 392315 926245 578
Other Creditors    65 02744 897      
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       77 489    
Other Disposals Property Plant Equipment       95 961    
Other Taxation Social Security Payable    39 82140 909      
Property Plant Equipment Gross Cost    531 231532 402535 476441 055445 623459 150461 198592 113
Provisions For Liabilities Balance Sheet Subtotal    14 90112 3239 2184 5924 0956 0594 04121 686
Total Assets Less Current Liabilities504 269510 947549 651546 732545 402397 912362 719401 328352 199403 496577 508593 548
Trade Creditors Trade Payables    86743 993      
Trade Debtors Trade Receivables    318 563236 917      
Amount Specific Advance Or Credit Directors          70 000 
Amount Specific Advance Or Credit Made In Period Directors          111 000 
Amount Specific Advance Or Credit Repaid In Period Directors          -41 000-70 000
Bank Borrowings Overdrafts Secured186 475169 988203 663         
Capital Employed333 702347 381386 306377 581389 509       
Creditors Due After One Year170 475163 352160 391151 399140 992       
Creditors Due Within One Year156 442302 168279 386364 187203 859       
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges922142 95416 91414 901       
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 23 11241 46458 64228 060       
Tangible Fixed Assets Cost Or Valuation481 044504 156515 115573 757531 231       
Tangible Fixed Assets Depreciation133 811156 600157 167194 289171 053       
Tangible Fixed Assets Depreciation Charged In Period 22 78928 41337 12233 475       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  27 846 56 711       
Tangible Fixed Assets Disposals  30 505 70 586       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
Free Download (7 pages)

Company search

Advertisements