John Blenkiron & Sons Limited NOTTINGHAM


Founded in 2003, John Blenkiron & Sons, classified under reg no. 04855782 is an active company. Currently registered at 80 Mount Street NG1 6HH, Nottingham the company has been in the business for twenty one years. Its financial year was closed on 30th September and its latest financial statement was filed on September 30, 2022.

At present there are 2 directors in the the company, namely Samuel K. and Andrew F.. In addition one secretary - Andrew F. - is with the firm. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Michael B. who worked with the the company until 28 February 2018.

John Blenkiron & Sons Limited Address / Contact

Office Address 80 Mount Street
Town Nottingham
Post code NG1 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04855782
Date of Incorporation Tue, 5th Aug 2003
Industry Dormant Company
End of financial Year 30th September
Company age 21 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Samuel K.

Position: Director

Appointed: 28 February 2018

Andrew F.

Position: Director

Appointed: 28 February 2018

Andrew F.

Position: Secretary

Appointed: 28 February 2018

John B.

Position: Director

Appointed: 02 September 2003

Resigned: 28 February 2018

Richard B.

Position: Director

Appointed: 02 September 2003

Resigned: 28 February 2018

James B.

Position: Director

Appointed: 02 September 2003

Resigned: 28 February 2018

Michael B.

Position: Director

Appointed: 02 September 2003

Resigned: 28 February 2018

Christine B.

Position: Director

Appointed: 02 September 2003

Resigned: 28 February 2018

John B.

Position: Director

Appointed: 05 August 2003

Resigned: 20 December 2013

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 August 2003

Resigned: 05 August 2003

Michael B.

Position: Secretary

Appointed: 05 August 2003

Resigned: 28 February 2018

People with significant control

The register of persons with significant control who own or control the company includes 5 names. As we discovered, there is Funeral Partners Limited from Nottingham, England. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is James B. This PSC has significiant influence or control over the company,. Then there is John B., who also meets the Companies House conditions to be categorised as a PSC. This PSC has significiant influence or control over the company,.

Funeral Partners Limited

80 Mount Street, Nottingham, NG1 6HH, England

Legal authority United Kingdom
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06276941
Notified on 28 February 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

James B.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

John B.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Michael B.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Richard B.

Notified on 6 April 2016
Ceased on 28 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-09-302014-09-302015-09-302016-09-30
Net Worth202 322315 170407 067415 456
Balance Sheet
Cash Bank In Hand1 2816 08460 30688 726
Current Assets130 810263 175351 336380 574
Debtors109 859234 591271 030268 848
Intangible Fixed Assets274 000274 000274 000274 000
Net Assets Liabilities Including Pension Asset Liability202 322315 170407 067415 456
Stocks Inventory19 67022 50020 00023 000
Tangible Fixed Assets215 035171 092170 506128 653
Reserves/Capital
Called Up Share Capital600600600600
Profit Loss Account Reserve201 722314 570406 467414 856
Shareholder Funds202 322315 170407 067415 456
Other
Creditors Due After One Year164 166145 973151 526126 329
Creditors Due Within One Year253 357247 124237 249241 442
Fixed Assets489 035445 092444 506402 653
Intangible Fixed Assets Cost Or Valuation274 000274 000274 000274 000
Net Current Assets Liabilities-122 54716 051114 087139 132
Number Shares Allotted  600600
Par Value Share  11
Share Capital Allotted Called Up Paid 600600600
Tangible Fixed Assets Additions 1 17656 383864
Tangible Fixed Assets Cost Or Valuation445 154446 330502 713503 577
Tangible Fixed Assets Depreciation230 119275 238332 207374 924
Tangible Fixed Assets Depreciation Charged In Period 45 11956 96942 717
Total Assets Less Current Liabilities366 488461 143558 593541 785

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts made up to September 30, 2022
filed on: 26th, June 2023
Free Download (1 page)

Company search

Advertisements