Nashblend Limited HAMPSHIRE


Nashblend started in year 1993 as Private Limited Company with registration number 02840842. The Nashblend company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Hampshire at 36a Station Road. Postal code: BH25 6JX.

At present there are 3 directors in the the company, namely Joanne R., Toby P. and John S.. In addition one secretary - Joanne R. - 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 - Samantha C. who worked with the the company until 4 October 1993.

This company operates within the BA11 5EL postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0218399 . It is located at Marsh Farm, Blatchbridge, Frome with a total of 3 cars.

Nashblend Limited Address / Contact

Office Address 36a Station Road
Office Address2 New Milton
Town Hampshire
Post code BH25 6JX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02840842
Date of Incorporation Thu, 29th Jul 1993
Industry Roofing activities
Industry Scaffold erection
End of financial Year 30th September
Company age 31 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

Joanne R.

Position: Director

Appointed: 23 May 2003

Toby P.

Position: Director

Appointed: 04 October 1993

John S.

Position: Director

Appointed: 04 October 1993

Joanne R.

Position: Secretary

Appointed: 04 October 1993

Michael P.

Position: Director

Appointed: 11 December 2002

Resigned: 31 July 2009

Norman A.

Position: Director

Appointed: 04 October 1993

Resigned: 26 July 2013

Samantha C.

Position: Secretary

Appointed: 24 September 1993

Resigned: 04 October 1993

London Law Services Limited

Position: Nominee Director

Appointed: 29 July 1993

Resigned: 24 September 1993

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 29 July 1993

Resigned: 24 September 1993

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats established, there is Joanne R. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Toby P. This PSC owns 50,01-75% shares.

Joanne R.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Toby P.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth105 89061 93035 59171 802107 123141 910      
Balance Sheet
Cash Bank In Hand112 0022 46222994848      
Cash Bank On Hand     48484824 5486 5535 0035 004
Current Assets392 985388 355339 496374 487412 249468 566545 628453 069495 942393 460440 440455 603
Debtors305 398265 119248 126291 961305 303321 281349 885303 287284 650303 165365 482387 840
Net Assets Liabilities     141 910183 690124 346127 0249 988119 385174 199
Net Assets Liabilities Including Pension Asset Liability105 89061 93035 59171 802107 123141 910      
Other Debtors     154 581139 964149 546139 518104 926136 171167 669
Property Plant Equipment     72 48775 46170 92877 63865 28765 426114 209
Stocks Inventory87 576121 23488 90882 297105 998147 237      
Tangible Fixed Assets69 06062 83664 45760 32673 78572 487      
Total Inventories     147 237195 695149 734186 74483 74269 95562 759
Reserves/Capital
Called Up Share Capital27 53327 53327 53327 53327 53327 533      
Profit Loss Account Reserve42 046-1 914-28 2537 95843 27978 066      
Shareholder Funds105 89061 93035 59171 802107 123141 910      
Other
Accumulated Depreciation Impairment Property Plant Equipment     246 111263 178282 729301 221204 669217 799211 252
Average Number Employees During Period     22221717181919
Bank Borrowings     152 417140 419121 020118 850161 033142 316115 928
Bank Borrowings Overdrafts     134 492119 893108 341103 927141 951116 39093 299
Bank Overdrafts     43 87567 73691 70141 565124 80792 72756 243
Capital Redemption Reserve10 00010 00010 00010 00010 00010 000      
Creditors     134 492119 893125 489103 927141 951117 521132 622
Creditors Due After One Year64 231169 154157 449145 598152 087134 492      
Creditors Due Within One Year288 113219 958210 928217 428222 608251 585      
Fixed Assets69 07562 85164 47260 34173 80072 50275 47670 94377 65365 30265 441114 224
Future Minimum Lease Payments Under Non-cancellable Operating Leases     51 03151 83847 12851 27944 13145 64030 178
Increase From Depreciation Charge For Year Property Plant Equipment      17 06719 55118 49218 83113 13021 313
Investments Fixed Assets151515151515151515151515
Net Current Assets Liabilities104 872168 233128 568157 059189 641216 981241 816188 675162 54586 637175 340206 417
Number Shares Allotted 140140140140140      
Other Creditors     2 97537 20417 14824 4476 4323 6546 570
Other Investments Other Than Loans     15151515151515
Other Taxation Social Security Payable     28 71574 62356 02561 16587 73266 28048 883
Par Value Share 11111      
Property Plant Equipment Gross Cost     318 598338 639353 657378 859269 956283 225325 461
Provisions For Liabilities Balance Sheet Subtotal     13 08113 7099 7839 247 3 87513 820
Provisions For Liabilities Charges3 826   4 23113 081      
Secured Debts130 476223 408247 272222 697235 592196 292      
Share Capital Allotted Called Up Paid140140140140140140      
Share Premium Account26 31126 31126 31126 31126 31126 311      
Tangible Fixed Assets Additions 4 57315 3049 82528 10315 623      
Tangible Fixed Assets Cost Or Valuation275 786280 359293 503280 622302 975318 598      
Tangible Fixed Assets Depreciation206 726217 523229 046220 296229 190246 111      
Tangible Fixed Assets Depreciation Charged In Period 10 79713 1269 91814 22116 921      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 60318 6685 327       
Tangible Fixed Assets Disposals  2 16022 7065 750       
Total Additions Including From Business Combinations Property Plant Equipment      20 04115 01825 2028 42313 26971 158
Total Assets Less Current Liabilities173 947231 084193 040217 400263 441289 483317 292259 618240 198151 939240 781320 641
Total Borrowings     196 292208 155212 721160 415285 840235 043172 171
Trade Creditors Trade Payables     158 095103 72376 457191 29768 77075 004101 074
Trade Debtors Trade Receivables     166 700209 921153 741145 132198 239229 311220 171
Value Shares Allotted 27 39327 39327 39327 39327 393      
Disposals Decrease In Depreciation Impairment Property Plant Equipment         115 383 27 860
Disposals Property Plant Equipment         117 326 28 922
Finance Lease Liabilities Present Value Total          1 50913 787

Transport Operator Data

Marsh Farm
Address Blatchbridge
City Frome
Post code BA11 5EL
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 30th, June 2023
Free Download (11 pages)

Company search

Advertisements