Blackwell And Moody Limited HAMPSHIRE


Founded in 2002, Blackwell And Moody, classified under reg no. 04454200 is an active company. Currently registered at Avebury House, 6 St Peter Street SO23 8BN, Hampshire the company has been in the business for twenty two years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 3 directors in the the company, namely Mark W., Jeffrey H. and Trevor W.. In addition one secretary - Trevor W. - is with the firm. At the moment there is one former director listed by the company - Jeremy W., who left the company on 6 March 2013. In addition, the company lists several former secretaries whose names might be found in the box below.

Blackwell And Moody Limited Address / Contact

Office Address Avebury House, 6 St Peter Street
Office Address2 Winchester
Town Hampshire
Post code SO23 8BN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04454200
Date of Incorporation Wed, 5th Jun 2002
Industry Cutting, shaping and finishing of stone
End of financial Year 31st March
Company age 22 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 Wed, 19th Jun 2024 (2024-06-19)
Last confirmation statement dated Mon, 5th Jun 2023

Company staff

Mark W.

Position: Director

Appointed: 06 March 2013

Trevor W.

Position: Secretary

Appointed: 15 October 2007

Jeffrey H.

Position: Director

Appointed: 01 April 2006

Trevor W.

Position: Director

Appointed: 05 June 2002

Kevan B.

Position: Secretary

Appointed: 01 April 2006

Resigned: 15 October 2007

Jeremy W.

Position: Director

Appointed: 01 April 2006

Resigned: 06 March 2013

Dominique W.

Position: Secretary

Appointed: 05 June 2002

Resigned: 01 April 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 June 2002

Resigned: 05 June 2002

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 June 2002

Resigned: 05 June 2002

People with significant control

The register of PSCs that own or control the company includes 2 names. As BizStats identified, there is Mark W. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Trevor W. This PSC owns 25-50% shares and has 25-50% voting rights.

Mark W.

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

Trevor W.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth136 018180 654       
Balance Sheet
Cash Bank In Hand88 086130 818       
Cash Bank On Hand 130 818195 033151 29996 162109 083100 588103 75971 631
Current Assets206 000246 893277 414257 680191 961157 462138 200174 529125 874
Debtors99 914100 60067 46092 28181 69933 77924 11259 97043 443
Net Assets Liabilities  219 297215 366150 324133 18791 636104 64627 863
Other Debtors 30 61925 87449 52314 6746 0599 1479 4019 871
Property Plant Equipment 15 53138 52031 91841 14130 85728 40527 225 
Stocks Inventory18 00015 475       
Tangible Fixed Assets17 83815 531       
Total Inventories 15 47514 92114 10014 10014 60013 50010 80010 800
Reserves/Capital
Called Up Share Capital1 2501 250       
Profit Loss Account Reserve134 768179 404       
Shareholder Funds136 018180 654       
Other
Amount Specific Advance Or Credit Directors     3 6653 6653 8303 830
Amount Specific Advance Or Credit Repaid In Period Directors       165 
Accumulated Depreciation Impairment Property Plant Equipment 43 03643 84953 81761 66671 95076 47272 17667 966
Average Number Employees During Period  8989999
Creditors 82 77097 63768 38476 55350 46470 73293 065110 416
Creditors Due Within One Year88 82082 770       
Disposals Decrease In Depreciation Impairment Property Plant Equipment  6 102 2 234  9 01311 034
Disposals Property Plant Equipment  8 000 2 929  9 24117 596
Fixed Asset Investments Cost Or Valuation 1 000       
Fixed Assets18 83816 53139 52032 91842 14131 85729 40528 22514 948
Future Minimum Lease Payments Under Non-cancellable Operating Leases      10 83313 00026 000
Increase From Depreciation Charge For Year Property Plant Equipment  6 9159 96810 08310 2844 5224 7176 824
Investments Fixed Assets1 0001 0001 0001 0001 0001 0001 0001 0001 000
Investments In Group Undertakings 1 0001 0001 0001 0001 0001 0001 0001 000
Net Current Assets Liabilities117 180164 123179 777189 296115 408106 99867 46881 46415 458
Number Shares Allotted 1 250       
Other Creditors 17 04713 77413 68819 10417 09243 11760 57064 147
Other Taxation Social Security Payable 44 11256 62835 80543 64618 7126 49720 37716 908
Par Value Share 1       
Property Plant Equipment Gross Cost 58 56782 36985 735102 807102 807104 87799 40172 163
Provisions For Liabilities Balance Sheet Subtotal   6 8487 2255 6685 2375 0432 543
Share Capital Allotted Called Up Paid1 2501 250       
Tangible Fixed Assets Cost Or Valuation55 02458 567       
Tangible Fixed Assets Depreciation37 18643 036       
Total Additions Including From Business Combinations Property Plant Equipment  31 8023 36620 001 2 0703 765109
Total Assets Less Current Liabilities136 018180 654219 297222 214157 549138 85596 873109 68930 406
Trade Creditors Trade Payables 21 61127 23518 89113 80314 66021 11812 11829 361
Trade Debtors Trade Receivables 69 98141 58642 75867 02527 72014 96550 56933 572

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (11 pages)

Company search

Advertisements