Blackmore Computers Limited WARMINSTER


Blackmore Computers started in year 1997 as Private Limited Company with registration number 03371980. The Blackmore Computers company has been functioning successfully for 27 years now and its status is active. The firm's office is based in Warminster at Chitterne Dairy Shrewton Road. Postal code: BA12 0LN.

The firm has 2 directors, namely Steven E., Simon B.. Of them, Simon B. has been with the company the longest, being appointed on 16 May 1997 and Steven E. has been with the company for the least time - from 10 November 2017. Currently 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.

This company operates within the BA12 0LJ postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1091080 . It is located at Chitterne Dairy, Shrewton Road, Warminster with a total of 1 cars.

Blackmore Computers Limited Address / Contact

Office Address Chitterne Dairy Shrewton Road
Office Address2 Chitterne
Town Warminster
Post code BA12 0LN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03371980
Date of Incorporation Fri, 16th May 1997
Industry Other information technology service activities
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 31st Aug 2024 (2024-08-31)
Last confirmation statement dated Thu, 17th Aug 2023

Company staff

Steven E.

Position: Director

Appointed: 10 November 2017

Simon B.

Position: Director

Appointed: 16 May 1997

Russell P.

Position: Director

Appointed: 31 March 2023

Resigned: 15 September 2023

Mike R.

Position: Director

Appointed: 01 December 2017

Resigned: 15 September 2023

John B.

Position: Director

Appointed: 10 November 2017

Resigned: 30 April 2018

Richard C.

Position: Director

Appointed: 01 December 2015

Resigned: 14 May 2019

Pip Consultancy Ltd

Position: Corporate Secretary

Appointed: 15 October 2015

Resigned: 28 November 2017

Richard L.

Position: Director

Appointed: 01 September 2014

Resigned: 10 November 2017

Jonathan B.

Position: Director

Appointed: 01 September 2014

Resigned: 10 November 2017

Michael S.

Position: Director

Appointed: 01 June 2006

Resigned: 20 October 2007

Clifford Fry & Co (company Secretarial) Ltd

Position: Corporate Secretary

Appointed: 12 May 2004

Resigned: 30 March 2015

David K.

Position: Director

Appointed: 04 January 2000

Resigned: 12 May 2004

Geraldine T.

Position: Secretary

Appointed: 29 December 1999

Resigned: 12 May 2004

Allison B.

Position: Secretary

Appointed: 16 May 1997

Resigned: 29 December 1999

People with significant control

The register of PSCs who own or control the company includes 5 names. As BizStats researched, there is Simon B. The abovementioned PSC has significiant influence or control over this company, and has 25-50% shares. The second one in the persons with significant control register is Steven E. This PSC owns 25-50% shares. Then there is Richard C., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Simon B.

Notified on 1 July 2016
Nature of control: significiant influence or control
25-50% shares

Steven E.

Notified on 10 November 2017
Nature of control: 25-50% shares

Richard C.

Notified on 1 July 2016
Ceased on 7 May 2019
Nature of control: 25-50% shares

Jonathan B.

Notified on 1 July 2016
Ceased on 10 November 2017
Nature of control: significiant influence or control
25-50% shares

Richard L.

Notified on 1 July 2016
Ceased on 1 November 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-08-312012-08-312013-08-312014-08-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312021-06-302021-12-312022-12-31
Net Worth18 58529 10729 88342 38067 552167 091       
Balance Sheet
Cash Bank On Hand     41 404181 912123 823287 9051 4135 1912 83134 322
Current Assets87 56874 46190 614101 936164 099176 383285 147416 052896 131526 757448 410  
Debtors32 5418 3208 99350 56489 080104 55972 815216 809351 314297 103200 243128 757154 697
Net Assets Liabilities     167 091183 671203 395279 441140 53090 506137 975280 269
Other Debtors      2 780127 345148 046122 37562 58080 048105 608
Property Plant Equipment     60 67589 55380 97882 106206 298166 796178 030200 920
Total Inventories     30 42030 42075 420256 912228 241242 976279 980301 178
Cash Bank In Hand63216 31325 99619 36244 59941 404       
Net Assets Liabilities Including Pension Asset Liability18 58529 10729 88342 38067 552167 091       
Stocks Inventory54 39549 82855 62532 01030 42030 420       
Tangible Fixed Assets42 07234 02631 32925 60323 97660 675       
Reserves/Capital
Called Up Share Capital120120100100200300       
Profit Loss Account Reserve18 46528 98729 78342 28067 352114 491       
Shareholder Funds18 58529 10729 88342 38067 552167 091       
Other
Accrued Liabilities         54 94633 566  
Accrued Liabilities Deferred Income          33 56637 956 
Accumulated Amortisation Impairment Intangible Assets        12 03549 188128 753162 272243 461
Accumulated Depreciation Impairment Property Plant Equipment     119 063124 967140 158140 299184 214240 815255 104302 713
Additions Other Than Through Business Combinations Intangible Assets        60 173125 59098 967  
Additions Other Than Through Business Combinations Property Plant Equipment       6 61659 607168 32720 900  
Amounts Owed To Directors          13 57013 570 
Average Number Employees During Period      35354346474357
Bank Borrowings          40 338  
Bank Borrowings Overdrafts          40 33934 75324 167
Bank Overdrafts         25 71649 766  
Corporation Tax Recoverable          37 40312 156 
Creditors     11 22815 332405 716117 748232 616136 213104 00771 272
Current Tax For Period      36 25222 104-13 666-81 067-37 403  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences      15 861-9 1638 146-3 887-6 227  
Depreciation Rate Used For Property Plant Equipment           1515
Disposals Decrease In Depreciation Impairment Property Plant Equipment      10 495 -20 544-73-570-4 332-2 091
Disposals Property Plant Equipment      11 675 -58 338-220-3 800-11 550-2 692
Finance Lease Liabilities Present Value Total      15 33215 07324 62275 89938 10537 70440 480
Financial Assets       50 29749 22936 91918 455  
Financial Commitments Other Than Capital Commitments        96 037460 786275 108  
Fixed Assets42 07234 02631 32925 60324 076123 275152 153199 757234 267420 890361 782  
Future Minimum Lease Payments Under Non-cancellable Operating Leases          275 108212 874177 633
Increase Decrease In Current Tax From Adjustment For Prior Periods       -1-22 104-3 908-302  
Increase From Amortisation Charge For Year Intangible Assets        12 03537 15379 56533 51981 189
Increase From Depreciation Charge For Year Property Plant Equipment      16 39915 19220 67943 98857 17118 62149 700
Intangible Assets        48 138136 575155 977172 894162 469
Intangible Assets Gross Cost        60 173185 763284 730335 166405 930
Investments          18 45512 30159 297
Investments Fixed Assets    10062 60062 60068 48254 79441 09820 55326 006 
Investments In Subsidiaries      62 60068 48254 79441 09820 55313 70568 482
Net Current Assets Liabilities-22 486-4 919-1 44616 77743 47655 04462 71110 336177 766-36 787-130 333  
Other Creditors      20 58417210 47247 73056 79631 5506 625
Other Inventories      30 42075 420256 912228 241242 976  
Other Payables Accrued Expenses      11 23839 679454 85554 946   
Other Provisions Balance Sheet Subtotal          4 7304 64937 057
Other Remaining Borrowings       137 66793 126156 71757 77058 322 
Other Remaining Investments          18 45512 30159 297
Other Taxation Payable          209 555230 243163 935
Ownership Interest In Subsidiary Percent       100100    
Percentage Class Share Held In Subsidiary        100100100100100
Prepayments       4 41896 87169 46266 049  
Property Plant Equipment Gross Cost     179 738214 520221 136222 405390 512407 612433 134503 633
Provisions For Liabilities Balance Sheet Subtotal      15 8616 69814 84410 9574 730  
Research Development Expense Recognised In Profit Or Loss        144 678144 678112 185  
Taxation Social Security Payable      58 77558 651113 54094 914209 555  
Tax Tax Credit On Profit Or Loss On Ordinary Activities      52 11312 940-27 624-88 862-43 932  
Total Additions Including From Business Combinations Intangible Assets           50 43570 764
Total Additions Including From Business Combinations Property Plant Equipment      46 457    37 07373 191
Total Assets Less Current Liabilities19 58629 10729 88342 38067 552178 319214 864210 093412 033384 103231 449  
Total Borrowings      15 332152 740117 748232 616136 213  
Trade Creditors Trade Payables      82 443102 98097 009145 883112 98593 48470 443
Trade Debtors Trade Receivables      84 83585 046106 397105 26671 61436 55349 089
Unpaid Contributions To Pension Schemes       2 6147 7274 134   
Useful Life Intangible Assets Years           55
Useful Life Property Plant Equipment Years           44
Amount Specific Advance Or Credit Directors6 269   4 000 1 2081 2081 208    
Amount Specific Advance Or Credit Made In Period Directors     4 0001 20884 000     
Amount Specific Advance Or Credit Repaid In Period Directors     8 000 -1 611-8 000    
Creditors Due After One Year1 001    11 228       
Creditors Due Within One Year110 05479 38092 06085 159120 623121 339       
Number Shares Allotted    40300       
Par Value Share    11       
Share Capital Allotted Called Up Paid   40200300       
Share Premium Account     52 300       
Tangible Fixed Assets Additions 9 8674 646  49 126       
Tangible Fixed Assets Cost Or Valuation131 624126 715131 362131 362130 612179 738       
Tangible Fixed Assets Depreciation89 55292 690100 033105 759106 636119 063       
Tangible Fixed Assets Depreciation Charged In Period 11 3467 3435 7261 50212 427       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 8 209  625        
Tangible Fixed Assets Disposals 14 776  750        
Advances Credits Directors    4 000        
Advances Credits Made In Period Directors    4 000        

Transport Operator Data

Chitterne Dairy
Address Shrewton Road , Chitterne
City Warminster
Post code BA12 0LJ
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 5th, July 2023
Free Download (13 pages)

Company search

Advertisements