Blackfinch Investments Limited GLOUCESTER


Blackfinch Investments started in year 1992 as Private Limited Company with registration number 02705948. The Blackfinch Investments company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Gloucester at 1350 - 1360 Montpellier Court. Postal code: GL3 4AH. Since 21st April 2015 Blackfinch Investments Limited is no longer carrying the name Blackfinch Investment Solutions.

The firm has 2 directors, namely Richard S., Richard C.. Of them, Richard C. has been with the company the longest, being appointed on 31 March 2010 and Richard S. has been with the company for the least time - from 1 November 2016. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blackfinch Investments Limited Address / Contact

Office Address 1350 - 1360 Montpellier Court
Office Address2 Brockworth
Town Gloucester
Post code GL3 4AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705948
Date of Incorporation Fri, 10th Apr 1992
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 32 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Richard S.

Position: Director

Appointed: 01 November 2016

Richard C.

Position: Director

Appointed: 31 March 2010

Joseph M.

Position: Director

Appointed: 01 November 2014

Resigned: 24 July 2015

Pauline D.

Position: Secretary

Appointed: 31 March 2010

Resigned: 25 April 2017

Richard S.

Position: Secretary

Appointed: 04 January 2010

Resigned: 31 March 2010

Richard S.

Position: Director

Appointed: 04 January 2010

Resigned: 01 January 2012

Lyn C.

Position: Director

Appointed: 21 May 2008

Resigned: 04 January 2010

Nicola J.

Position: Director

Appointed: 09 May 2003

Resigned: 04 January 2010

Rachael B.

Position: Director

Appointed: 09 May 2003

Resigned: 26 November 2004

Karen G.

Position: Director

Appointed: 09 May 2003

Resigned: 04 January 2010

Brett N.

Position: Director

Appointed: 19 April 2001

Resigned: 09 May 2003

Peter M.

Position: Director

Appointed: 04 August 1999

Resigned: 04 January 2010

John H.

Position: Director

Appointed: 28 January 1998

Resigned: 04 January 2010

John S.

Position: Director

Appointed: 28 January 1998

Resigned: 06 December 2000

Paul H.

Position: Director

Appointed: 30 September 1996

Resigned: 22 May 1997

Alan F.

Position: Director

Appointed: 30 September 1996

Resigned: 20 March 2003

John H.

Position: Secretary

Appointed: 30 September 1996

Resigned: 04 January 2010

Morris B.

Position: Director

Appointed: 10 April 1992

Resigned: 27 July 1999

Bruce G.

Position: Director

Appointed: 10 April 1992

Resigned: 30 September 1996

Bruce G.

Position: Secretary

Appointed: 10 April 1992

Resigned: 30 September 1996

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats established, there is Blackfinch Group Limited from Gloucester, England. This PSC is categorised as "an uk limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Blackfinch Group Limited

1350 - 1360 Montpellier Court, Brockworth, Gloucester, GL3 4AH, England

Legal authority Companies Act 2006
Legal form Uk Limited Company
Country registered England
Place registered England And Wales
Registration number 05511665
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Blackfinch Investment Solutions April 21, 2015
Avd Wealth April 16, 2013
Neville James May 5, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Cash Bank On Hand350 461943 735
Current Assets4 208 5955 281 028
Debtors3 858 1344 337 293
Net Assets Liabilities2 629 2483 371 764
Other Debtors14 36110 893
Property Plant Equipment29 859100 371
Other
Audit Fees Expenses10 00010 000
Accrued Liabilities Deferred Income262 696358 867
Accumulated Depreciation Impairment Property Plant Equipment257 162307 503
Additions Other Than Through Business Combinations Property Plant Equipment 120 853
Administrative Expenses10 757 77612 588 534
Amounts Owed By Group Undertakings2 362 3132 319 992
Amounts Owed To Group Undertakings 87 604
Average Number Employees During Period81106
Cash Cash Equivalents Cash Flow Value350 461943 735
Corporation Tax Payable466 449706 883
Cost Sales217 557325 739
Creditors91 045107 155
Current Tax For Period331 581706 883
Deferred Tax Asset Debtors4 414 
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws 3 227
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-16 92614 633
Depreciation Impairment Expense Property Plant Equipment80 05650 341
Dividends Paid1 011 9952 504 304
Dividends Paid Classified As Financing Activities-1 011 995-2 504 304
Dividends Paid On Shares Final1 011 9952 504 304
Finance Lease Liabilities Present Value Total156 106226 375
Finance Lease Payments Owing Minimum Gross163 960246 842
Fixed Assets41 435111 947
Further Item Interest Expense Component Total Interest Expense1 2224 868
Further Item Tax Increase Decrease Component Adjusting Items 5 080
Future Finance Charges On Finance Leases7 85420 467
Future Minimum Lease Payments Under Non-cancellable Operating Leases30 174 
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables1 033 826-76 280
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-703 541 
Gross Profit Loss12 373 42816 319 106
Impairment Loss Reversal On Investments 26 735
Income Taxes Paid Refund Classified As Operating Activities-124 660-199 575
Increase Decrease In Current Tax From Adjustment For Prior Periods-250 537-266 874
Increase From Depreciation Charge For Year Property Plant Equipment 50 341
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts7 88811 478
Interest Payable Similar Charges Finance Costs9 11016 346
Interest Received Classified As Investing Activities-456-813
Investments11 57511 576
Investments Fixed Assets11 57611 576
Investments In Subsidiaries11
Net Cash Flows From Used In Operating Activities-1 244 938-3 147 349
Net Cash Generated From Operations-1 378 708 
Net Current Assets Liabilities2 678 8583 380 418
Net Finance Income Costs456813
Net Interest Paid Received Classified As Operating Activities-9 110-16 346
Operating Profit Loss1 616 4773 746 957
Other Interest Income456813
Other Interest Receivable Similar Income Finance Income456813
Other Operating Income Format182516 385
Other Taxation Social Security Payable69 938123 710
Payments Finance Lease Liabilities Classified As Financing Activities-33 571 
Payments Received On Account268 87856 700
Pension Other Post-employment Benefit Costs Other Pension Costs231 305386 124
Percentage Class Share Held In Subsidiary 100
Prepayments Accrued Income1 214 9161 501 363
Profit Loss1 543 7053 246 820
Profit Loss On Ordinary Activities Before Tax1 607 8233 704 689
Property Plant Equipment Gross Cost287 021407 874
Social Security Costs754 7991 006 925
Staff Costs Employee Benefits Expense7 346 5699 549 851
Taxation Including Deferred Taxation Balance Sheet Subtotal 13 446
Tax Expense Credit Applicable Tax Rate305 486703 891
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-250 537-266 874
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings 3 227
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss9 16912 545
Tax Tax Credit On Profit Or Loss On Ordinary Activities64 118457 869
Total Assets Less Current Liabilities2 720 2933 492 365
Total Current Tax Expense Credit81 044440 009
Total Deferred Tax Expense Credit-16 92617 860
Trade Creditors Trade Payables396 715447 626
Trade Debtors Trade Receivables262 130505 045
Turnover Revenue12 590 98516 644 845
Wages Salaries6 360 4658 156 802
Company Contributions To Defined Benefit Plans Directors18 09815 705
Director Remuneration330 335253 743
Director Remuneration Benefits Including Payments To Third Parties348 433269 448

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
Free Download (29 pages)

Company search

Advertisements