Blacko Estates Limited NELSON


Blacko Estates started in year 2000 as Private Limited Company with registration number 04041252. The Blacko Estates company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Nelson at The Estate Office Burnt House. Postal code: BB9 6RG. Since 4th February 2005 Blacko Estates Limited is no longer carrying the name Amerdale Group.

At the moment there are 2 directors in the the firm, namely Emily R. and Jonathan R.. In addition one secretary - Kathryn R. - is with the company. As of 15 May 2024, there was 1 ex director - Mark H.. There were no ex secretaries.

Blacko Estates Limited Address / Contact

Office Address The Estate Office Burnt House
Office Address2 Blacko
Town Nelson
Post code BB9 6RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 04041252
Date of Incorporation Wed, 26th Jul 2000
Industry Development of building projects
End of financial Year 31st July
Company age 24 years old
Account next due date Tue, 30th Apr 2024 (15 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 9th Aug 2024 (2024-08-09)
Last confirmation statement dated Wed, 26th Jul 2023

Company staff

Emily R.

Position: Director

Appointed: 22 June 2017

Kathryn R.

Position: Secretary

Appointed: 26 July 2000

Jonathan R.

Position: Director

Appointed: 26 July 2000

Mark H.

Position: Director

Appointed: 16 June 2003

Resigned: 01 May 2009

Form 10 Secretaries Fd Ltd

Position: Corporate Nominee Secretary

Appointed: 26 July 2000

Resigned: 26 July 2000

Form 10 Directors Fd Ltd

Position: Corporate Nominee Director

Appointed: 26 July 2000

Resigned: 26 July 2000

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As BizStats found, there is Jonathan R. This PSC and has 75,01-100% shares.

Jonathan R.

Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Amerdale Group February 4, 2005
Blacko Estates July 28, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-02-28
Net Worth260 703340 059384 223393 136       
Balance Sheet
Cash Bank In Hand182 720125 48669 81139 679       
Current Assets282 565313 065221 042189 003233 025208 089208 616253 727302 075214 881199 874
Debtors99 845187 579151 231149 324158 574111 000161 940178 716201 949186 098107 298
Cash Bank On Hand   39 67974 45197 08946 67675 011100 12628 78392 576
Net Assets Liabilities   393 136430 517432 103452 966427 738541 975500 550466 710
Other Debtors     9 127   98893
Property Plant Equipment   397 189364 240357 015432 621597 471652 800698 071691 442
Tangible Fixed Assets7 701143 802371 413397 189       
Reserves/Capital
Called Up Share Capital2222       
Profit Loss Account Reserve260 701340 057384 221393 134       
Shareholder Funds260 703340 059384 223393 136       
Other
Creditors Due After One Year  77 66752 065       
Creditors Due Within One Year29 563103 80885 59095 331       
Deferred Tax Liability 13 00044 97545 660       
Net Assets Liability Excluding Pension Asset Liability260 703340 059384 223393 136       
Net Current Assets Liabilities253 002209 257135 45293 672123 362113 495142 660140 244182 45692 51887 242
Number Shares Allotted 1 1       
Accrued Liabilities Deferred Income   4 4854 7026 1986 22823 00528 13221 99113 557
Accumulated Depreciation Impairment Property Plant Equipment   88 368121 872151 868173 293188 943261 157295 905338 380
Additions Other Than Through Business Combinations Property Plant Equipment    55522 771140 531259 900127 543225 43447 846
Average Number Employees During Period   11222222
Bank Borrowings Overdrafts       50 00037 64528 12223 410
Corporation Tax Payable   16 60649 74734 75412 041 26 0728 7248 724
Corporation Tax Recoverable       14 71614 716 1 335
Creditors   52 06519 0451 08272 815221 420162 168183 449172 938
Finance Lease Liabilities Present Value Total   52 06519 0451 08272 815171 420124 523155 327149 528
Increase From Depreciation Charge For Year Property Plant Equipment    33 50429 99641 81363 21272 21486 78850 610
Number Shares Issued Fully Paid     1     
Other Creditors   30 28912 68912 37321 50021 500   
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      20 38847 562 52 0408 135
Other Disposals Property Plant Equipment      43 50079 400 145 41512 000
Other Taxation Social Security Payable   9 1279 50623 30611 29722 4977 20723 23512 381
Par Value Share 1 1 1     
Property Plant Equipment Gross Cost   485 557486 112508 883605 914786 414913 957993 9761 029 822
Provisions For Liabilities Balance Sheet Subtotal   45 66038 04037 32549 50088 557131 113106 590139 036
Total Assets Less Current Liabilities260 703353 059506 865490 861487 602470 510575 281737 715835 256790 589778 684
Trade Creditors Trade Payables      1874756646 8558 602
Trade Debtors Trade Receivables   149 324158 574111 000161 940164 000187 233186 000105 070
Share Capital Allotted Called Up Paid1111       
Tangible Fixed Assets Additions 136 851 60 550       
Tangible Fixed Assets Cost Or Valuation7 701144 552425 007485 557       
Tangible Fixed Assets Depreciation 75053 59488 368       
Tangible Fixed Assets Depreciation Charged In Period 750 34 774       
Advances Credits Made In Period Directors    18 816      
Advances Credits Repaid In Period Directors    18 500      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 28th February 2023
filed on: 29th, November 2023
Free Download (10 pages)

Company search

Advertisements