Blackheath Products Limited WEST MIDLANDS


Blackheath Products started in year 1958 as Private Limited Company with registration number 00597879. The Blackheath Products company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in West Midlands at Unit 4 Fairfield Park. Postal code: B62 9JL.

At the moment there are 5 directors in the the firm, namely Richard J., Duncan M. and David G. and others. In addition one secretary - David G. - is with the company. 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.

Blackheath Products Limited Address / Contact

Office Address Unit 4 Fairfield Park
Office Address2 Halesowen
Town West Midlands
Post code B62 9JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00597879
Date of Incorporation Mon, 27th Jan 1958
Industry Non-specialised wholesale trade
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 28th Sep 2024 (2024-09-28)
Last confirmation statement dated Thu, 14th Sep 2023

Company staff

Richard J.

Position: Director

Appointed: 01 July 2016

Duncan M.

Position: Director

Appointed: 01 July 2016

David G.

Position: Secretary

Appointed: 08 November 2013

David G.

Position: Director

Appointed: 08 November 2013

Mark M.

Position: Director

Appointed: 28 September 2000

Richard F.

Position: Director

Appointed: 14 September 1991

William L.

Position: Director

Appointed: 01 July 2016

Resigned: 01 June 2020

Jane S.

Position: Director

Appointed: 01 December 2011

Resigned: 06 April 2014

Paul L.

Position: Director

Appointed: 20 June 2011

Resigned: 31 December 2017

Michael F.

Position: Director

Appointed: 29 April 2011

Resigned: 29 June 2012

Neil G.

Position: Director

Appointed: 02 January 2002

Resigned: 20 January 2021

David P.

Position: Director

Appointed: 28 September 2000

Resigned: 08 November 2013

George M.

Position: Director

Appointed: 08 November 1993

Resigned: 28 February 2014

David P.

Position: Secretary

Appointed: 01 October 1992

Resigned: 08 November 2013

Dennis E.

Position: Secretary

Appointed: 14 September 1991

Resigned: 01 October 1992

James H.

Position: Director

Appointed: 14 September 1991

Resigned: 20 August 2012

Kerry T.

Position: Director

Appointed: 14 September 1991

Resigned: 26 August 1992

Michael F.

Position: Director

Appointed: 14 September 1991

Resigned: 14 August 2000

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats found, there is Blackheath Group Limited from Halesowen, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Blackheath Group Limited

Unit 4 Fairfield Park, Halesowen, B62 9JL, England

Legal authority Uk Law
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 00274942
Notified on 14 September 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-31
Balance Sheet
Cash Bank On Hand4 584 9884 113 282
Current Assets12 170 26413 356 033
Debtors2 617 8142 554 311
Net Assets Liabilities10 893 95612 225 732
Other Debtors4 8471 224
Property Plant Equipment903 769761 265
Total Inventories4 967 4626 688 440
Other
Audit Fees Expenses19 50021 900
Accrued Liabilities Deferred Income120 99177 710
Accumulated Depreciation Impairment Property Plant Equipment2 244 2792 486 066
Additions Other Than Through Business Combinations Property Plant Equipment 158 336
Administrative Expenses3 676 0903 568 867
Average Number Employees During Period9068
Corporation Tax Payable86 192141 829
Cost Sales16 069 42015 810 441
Creditors2 140 0771 851 566
Current Tax For Period186 192311 444
Disposals Decrease In Depreciation Impairment Property Plant Equipment 50 122
Distribution Costs711 4321 069 875
Finished Goods Goods For Resale4 967 4626 688 440
Further Item Interest Expense Component Total Interest Expense 103
Further Item Tax Increase Decrease Component Adjusting Items62 75455 463
Future Minimum Lease Payments Under Non-cancellable Operating Leases225 693228 290
Gain Loss On Disposals Property Plant Equipment63 29914 369
Government Grant Income455 083 
Gross Profit Loss4 908 9176 277 722
Increase Decrease In Current Tax From Adjustment For Prior Periods-691-3 909
Increase From Depreciation Charge For Year Property Plant Equipment 291 909
Interest Income On Bank Deposits3 098434
Interest Payable Similar Charges Finance Costs 103
Net Current Assets Liabilities10 030 18711 504 467
Operating Profit Loss976 4781 638 980
Other Creditors81 37032 996
Other Disposals Property Plant Equipment 59 053
Other Interest Receivable Similar Income Finance Income3 098434
Other Operating Income Format1455 083 
Other Taxation Social Security Payable325 843361 706
Pension Other Post-employment Benefit Costs Other Pension Costs182 251177 000
Prepayments Accrued Income113 759278 074
Profit Loss794 0751 331 776
Profit Loss On Ordinary Activities Before Tax979 5761 639 311
Property Plant Equipment Gross Cost3 148 0483 247 331
Provisions For Liabilities Balance Sheet Subtotal40 00040 000
Social Security Costs246 781203 075
Staff Costs Employee Benefits Expense3 019 9782 504 203
Taxation Including Deferred Taxation Balance Sheet Subtotal40 00040 000
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-4 737 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss632115
Tax Increase Decrease From Other Short-term Timing Differences4 413-3 491
Tax Tax Credit On Profit Or Loss On Ordinary Activities185 501307 535
Total Assets Less Current Liabilities10 933 95612 265 732
Total Current Tax Expense Credit185 501307 535
Total Operating Lease Payments240 227227 544
Trade Creditors Trade Payables1 525 6811 237 325
Trade Debtors Trade Receivables2 499 2082 275 013
Turnover Revenue20 978 33722 088 163
Wages Salaries2 590 9462 124 128
Company Contributions To Defined Benefit Plans Directors51 90049 286
Director Remuneration112 439120 569

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 21st, September 2023
Free Download (25 pages)

Company search

Advertisements