Blackman & White Cutting Solutions Ltd MALDON


Blackman & White Cutting Solutions started in year 2013 as Private Limited Company with registration number 08631140. The Blackman & White Cutting Solutions company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Maldon at Unit 8 The Street Industrial Estate. Postal code: CM9 4XB.

The firm has 4 directors, namely Mark A., Leslie W. and Alexander W. and others. Of them, Leslie W., Alexander W., John W. have been with the company the longest, being appointed on 30 July 2013 and Mark A. has been with the company for the least time - from 6 July 2021. Currenlty, the firm lists one former director, whose name is Eiko I. and who left the the firm on 2 July 2020. In addition, there is one former secretary - Eiko I. who worked with the the firm until 20 January 2021.

Blackman & White Cutting Solutions Ltd Address / Contact

Office Address Unit 8 The Street Industrial Estate
Office Address2 Heybridge
Town Maldon
Post code CM9 4XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08631140
Date of Incorporation Tue, 30th Jul 2013
Industry Engineering design activities for industrial process and production
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (132 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Mark A.

Position: Director

Appointed: 06 July 2021

Leslie W.

Position: Director

Appointed: 30 July 2013

Alexander W.

Position: Director

Appointed: 30 July 2013

John W.

Position: Director

Appointed: 30 July 2013

Eiko I.

Position: Secretary

Appointed: 03 July 2020

Resigned: 20 January 2021

Eiko I.

Position: Director

Appointed: 30 July 2013

Resigned: 02 July 2020

People with significant control

The register of persons with significant control that own or control the company includes 4 names. As BizStats established, there is Alexander W. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is John W. This PSC has significiant influence or control over the company,. Moving on, there is Leslie W., who also fulfils the Companies House requirements to be listed as a PSC. This PSC has significiant influence or control over the company,.

Alexander W.

Notified on 6 April 2016
Nature of control: significiant influence or control

John W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Leslie W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Eiko I.

Notified on 6 April 2016
Ceased on 31 March 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand444148 04966 806101 458  
Current Assets73 525172 042142 692226 855336 60681 485101 458 
Debtors73 521172 038142 68878 806269 800-19 973  
Net Assets Liabilities   869 1841 361 759-37 046-86 250-138 680
Other Debtors 15 71336 98378 806269 800-19 973  
Property Plant Equipment   117 366247 334101 634  
Other
Version Production Software     2 021  
Accrued Liabilities    2 000   
Accumulated Amortisation Impairment Intangible Assets 11 34629 89766 105142 8691 568 984  
Accumulated Depreciation Impairment Property Plant Equipment   13 04160 75295 177  
Amounts Owed To Group Undertakings Participating Interests    459 793220 165  
Creditors12 25465 843100 000133 093459 793220 165240 138 
Deferred Income    136 875   
Fixed Assets  341 120775 4221 639 773101 63452 430 
Increase From Amortisation Charge For Year Intangible Assets 11 34618 55136 20876 76533 675  
Increase From Depreciation Charge For Year Property Plant Equipment   13 04147 71162 244  
Intangible Assets Gross Cost76 526226 911371 017724 1611 535 3081 568 984  
Loans From Directors    12 285   
Net Current Assets Liabilities61 271106 19942 69293 762181 77981 485101 458 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     27 819  
Other Disposals Property Plant Equipment     111 275  
Property Plant Equipment Gross Cost   130 407308 086196 811  
Recoverable Value-added Tax    61 962   
Total Additions Including From Business Combinations Intangible Assets 150 385144 106353 144811 15833 675  
Total Assets Less Current Liabilities137 797321 764383 812869 1841 821 552183 119153 888 
Trade Creditors Trade Payables   15 3313 667   
Amounts Owed By Group Undertakings73 521156 325105 705     
Amounts Owed To Group Undertakings 50 000100 00098 473459 793   
Average Number Employees During Period 2444   
Dividends Paid  50 000100 000200 000   
Intangible Assets76 526215 565341 120658 0561 392 439   
Nominal Value Shares Issued Specific Share Issue   1    
Number Shares Issued Fully Paid  4100 000100 000   
Number Shares Issued Specific Share Issue   99 996    
Other Creditors   19 289151 160   
Other Taxation Social Security Payable12 25415 843      
Par Value Share  111   
Profit Loss  112 048485 376692 575   
Total Additions Including From Business Combinations Property Plant Equipment   130 407177 679   
Disposals Decrease In Amortisation Impairment Intangible Assets    1   
Disposals Intangible Assets    11   

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on 2023/03/31
filed on: 13th, December 2023
Free Download (5 pages)

Company search

Advertisements