Blackburn Beef Company Limited BLACKBURN


Blackburn Beef Company started in year 1991 as Private Limited Company with registration number 02598827. The Blackburn Beef Company company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Blackburn at Mentor House. Postal code: BB1 6AY.

At the moment there are 2 directors in the the company, namely Amy S. and Robert S.. In addition one secretary - Amy S. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blackburn Beef Company Limited Address / Contact

Office Address Mentor House
Office Address2 Ainsworth Street
Town Blackburn
Post code BB1 6AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 02598827
Date of Incorporation Mon, 8th Apr 1991
Industry Wholesale of meat and meat products
End of financial Year 28th April
Company age 33 years old
Account next due date Sun, 28th Jan 2024 (61 days after)
Account last made up date Thu, 28th Apr 2022
Next confirmation statement due date Thu, 14th Mar 2024 (2024-03-14)
Last confirmation statement dated Tue, 28th Feb 2023

Company staff

Amy S.

Position: Director

Appointed: 07 January 2022

Amy S.

Position: Secretary

Appointed: 05 August 2005

Robert S.

Position: Director

Appointed: 19 September 2002

Philip E.

Position: Secretary

Appointed: 19 September 2002

Resigned: 05 August 2005

Philip E.

Position: Director

Appointed: 19 September 2002

Resigned: 05 August 2005

Thomas S.

Position: Director

Appointed: 08 April 1992

Resigned: 19 September 2002

John S.

Position: Director

Appointed: 22 April 1991

Resigned: 10 April 2022

Brian D.

Position: Director

Appointed: 16 April 1991

Resigned: 23 April 1991

David B.

Position: Secretary

Appointed: 16 April 1991

Resigned: 22 April 1991

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 08 April 1991

Resigned: 16 April 1991

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 08 April 1991

Resigned: 16 April 1991

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As BizStats found, there is Robert S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Amy S. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Lorna S., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Robert S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Amy S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lorna S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-292017-04-282018-04-282019-04-282020-04-282021-04-282022-04-282023-04-28
Net Worth29 93627 226       
Balance Sheet
Cash Bank On Hand  6 753967121212 45813 72117 266
Current Assets53 19351 52338 06629 80824 11722 74280 02489 19387 881
Debtors50 90851 52331 31328 84124 10522 73067 56675 47270 615
Other Debtors 47 75826 86428 84124 10522 73067 56675 47270 615
Cash Bank In Hand2 285        
Reserves/Capital
Called Up Share Capital200200       
Profit Loss Account Reserve29 73627 026       
Shareholder Funds29 93627 226       
Other
Average Number Employees During Period     4222
Bank Borrowings Overdrafts 5 956 3 0461 929995   
Corporation Tax Payable 10 4174 403      
Corporation Tax Recoverable 4 0474 449      
Creditors 24 57919 90917 74526 57427 55419 25420 37413 989
Net Current Assets Liabilities 27 22618 15712 063-2 457-4 81260 77068 81973 892
Number Shares Issued Fully Paid  200200     
Other Creditors 8 09115 38011 33422 12325 05511 22610 65910 034
Other Taxation Social Security Payable 1151263 3652 5221 5048 0289 7153 955
Par Value Share 111     
Advances Credits Directors 38 090       
Advances Credits Made In Period Directors 3 733       
Advances Credits Repaid In Period Directors 4 000       
Creditors Due Within One Year23 25724 297       
Number Shares Allotted 200       
Share Capital Allotted Called Up Paid200200       
Total Assets Less Current Liabilities29 93627 226       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2023-04-28
filed on: 19th, January 2024
Free Download (7 pages)

Company search

Advertisements