Blacktower Financial Management Limited FETCHAM


Founded in 1998, Blacktower Financial Management, classified under reg no. 03500648 is an active company. Currently registered at Fetcham Park House KT22 9HD, Fetcham the company has been in the business for 26 years. Its financial year was closed on February 28 and its latest financial statement was filed on 28th February 2023. Since 13th February 1998 Blacktower Financial Management Limited is no longer carrying the name John Westwood.

At the moment there are 3 directors in the the firm, namely Peter S., Ritchie S. and John W.. In addition one secretary - John W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Paula S. who worked with the the firm until 31 March 2014.

Blacktower Financial Management Limited Address / Contact

Office Address Fetcham Park House
Office Address2 Lower Road
Town Fetcham
Post code KT22 9HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03500648
Date of Incorporation Wed, 28th Jan 1998
Industry Other business support service activities not elsewhere classified
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (219 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 11th Feb 2024 (2024-02-11)
Last confirmation statement dated Sat, 28th Jan 2023

Company staff

Peter S.

Position: Director

Appointed: 29 March 2023

John W.

Position: Secretary

Appointed: 31 March 2014

Ritchie S.

Position: Director

Appointed: 14 January 2011

John W.

Position: Director

Appointed: 28 January 1998

John H.

Position: Director

Appointed: 01 July 2010

Resigned: 28 February 2011

John B.

Position: Director

Appointed: 01 April 2008

Resigned: 01 July 2010

Michael P.

Position: Director

Appointed: 01 April 2008

Resigned: 28 February 2011

Paula S.

Position: Director

Appointed: 10 April 2006

Resigned: 31 March 2014

Lyndsay W.

Position: Director

Appointed: 03 July 1998

Resigned: 01 November 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 January 1998

Resigned: 28 January 1998

Paula S.

Position: Secretary

Appointed: 28 January 1998

Resigned: 31 March 2014

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 January 1998

Resigned: 28 January 1998

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is John W. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Lyndsay W. This PSC owns 25-50% shares and has 25-50% voting rights.

John W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Lyndsay W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

John Westwood February 13, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-02-292021-02-28
Balance Sheet
Cash Bank On Hand19620 393
Current Assets135 996110 418
Debtors135 80090 025
Other Debtors14 38510 536
Property Plant Equipment1 5981 278
Other
Audit Fees Expenses12 75013 152
Accrued Liabilities Deferred Income73 13466 044
Accumulated Depreciation Impairment Property Plant Equipment1 9842 304
Administrative Expenses333 342416 433
Average Number Employees During Period55
Bank Borrowings Overdrafts26 434 
Banking Arrangements Classified As Cash Cash Equivalents-26 434 
Bank Overdrafts26 434 
Cash Cash Equivalents Cash Flow Value-26 23820 393
Cost Sales735 248769 063
Creditors127 53594 418
Depreciation Expense Property Plant Equipment400320
Depreciation Impairment Expense Property Plant Equipment400320
Further Item Operating Income Gain Income Statement Item Component Operating Profit Loss-42 000 
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 60019 440
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables-45 3126 202
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables6 514-45 775
Government Grant Income 12 991
Gross Profit Loss341 720410 659
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation-5 854-46 631
Increase From Depreciation Charge For Year Property Plant Equipment 320
Interest Income On Bank Deposits472
Interest Income On Financial Assets That Are Not Fair Value Through Profit Or Loss472
Interest Received Classified As Investing Activities-47-2
Key Management Personnel Compensation Total355 454362 280
Net Cash Flows From Used In Financing Activities-231481
Net Cash Flows From Used In Investing Activities-47-2
Net Cash Generated From Operations-5 576-47 110
Net Current Assets Liabilities8 46116 000
Net Finance Income Costs472
Operating Profit Loss-33 6227 217
Other Creditors19 8101 031
Other Interest Receivable Similar Income Finance Income472
Other Operating Income Format1 12 991
Other Remaining Borrowings3 0262 545
Other Taxation Social Security Payable2 6398 065
Pension Other Post-employment Benefit Costs Other Pension Costs4 3625 868
Prepayments Accrued Income97 84779 489
Profit Loss-33 5757 219
Profit Loss On Ordinary Activities Before Tax-33 5757 219
Property Plant Equipment Gross Cost3 582 
Repayments Borrowings Classified As Financing Activities231-481
Social Security Costs9 76618 077
Staff Costs Employee Benefits Expense144 944227 224
Tax Expense Credit Applicable Tax Rate-6 3791 372
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward6 379-1 372
Total Assets Less Current Liabilities10 05917 278
Total Borrowings29 4602 545
Trade Creditors Trade Payables2 49216 733
Trade Debtors Trade Receivables23 568 
Turnover Revenue1 076 9681 179 722
Wages Salaries130 816203 279

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Full accounts for the period ending 28th February 2023
filed on: 5th, July 2023
Free Download (22 pages)

Company search