Blake And Boughton Limited THETFORD


Founded in 2001, Blake And Boughton, classified under reg no. 04297770 is an active company. Currently registered at Units 8 - 10 IP24 1XB, Thetford the company has been in the business for 23 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022.

The company has 2 directors, namely Scott L., Stuart K.. Of them, Stuart K. has been with the company the longest, being appointed on 27 February 2014 and Scott L. has been with the company for the least time - from 12 January 2018. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Paul B. who worked with the the company until 12 January 2018.

Blake And Boughton Limited Address / Contact

Office Address Units 8 - 10
Office Address2 Roman Way
Town Thetford
Post code IP24 1XB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04297770
Date of Incorporation Tue, 2nd Oct 2001
Industry Repair of machinery
Industry Wholesale of other machinery and equipment
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 5th Dec 2023 (2023-12-05)
Last confirmation statement dated Mon, 21st Nov 2022

Company staff

Scott L.

Position: Director

Appointed: 12 January 2018

Stuart K.

Position: Director

Appointed: 27 February 2014

James B.

Position: Director

Appointed: 08 October 2001

Resigned: 12 January 2018

Paul B.

Position: Secretary

Appointed: 08 October 2001

Resigned: 12 January 2018

Paul B.

Position: Director

Appointed: 08 October 2001

Resigned: 12 January 2018

Btc (secretaries) Limited

Position: Corporate Secretary

Appointed: 02 October 2001

Resigned: 02 October 2001

Btc (directors) Ltd

Position: Corporate Director

Appointed: 02 October 2001

Resigned: 02 October 2001

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is D Brash Holdings Limited from Glasgow, United Kingdom. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Paul B. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is James B., who also fulfils the Companies House criteria to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

D Brash Holdings Limited

37 Stamperland Crescent, Clarkston, Glasgow, G76 8LH, United Kingdom

Legal authority Scots
Legal form Private Limited Company
Country registered Scotland
Place registered Registrar Of Companies, Scotland
Registration number Sc458849
Notified on 24 January 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Paul B.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 25-50% voting rights
25-50% shares

James B.

Notified on 6 April 2016
Ceased on 24 January 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand323 643156 605213 166288 808136 89451 998
Current Assets1 170 0461 416 9081 681 4531 993 2122 250 7821 950 447
Debtors745 4861 125 5221 331 8821 602 7921 998 9631 752 875
Net Assets Liabilities691 9911 116 2461 402 8491 663 0061 956 1392 257 606
Other Debtors 31 37022 97023 11319 15416 925
Property Plant Equipment104 01536 40758 65452 77052 31352 484
Total Inventories100 917134 781136 405101 612114 925 
Other
Accumulated Amortisation Impairment Intangible Assets14 300     
Accumulated Depreciation Impairment Property Plant Equipment94 97352 49661 26057 21275 16997 288
Additions Other Than Through Business Combinations Property Plant Equipment   19 62217 500 
Amounts Owed By Related Parties 588 375846 0751 128 3681 494 0401 140 040
Average Number Employees During Period  17171514
Corporation Tax Payable211 206144 597137 030153 253  
Creditors56 204333 504328 447375 534338 618607 500
Fixed Assets102 71536 43758 68452 80052 3431 320 014
Future Minimum Lease Payments Under Non-cancellable Operating Leases 110 753160 876134 91290 72651 024
Increase From Amortisation Charge For Year Intangible Assets -1 300    
Increase From Depreciation Charge For Year Property Plant Equipment 14 99111 15016 50817 95722 119
Intangible Assets-1 300     
Intangible Assets Gross Cost13 000     
Investments Fixed Assets 303030301 267 530
Net Current Assets Liabilities647 4351 083 4041 353 0061 617 6781 912 1641 556 685
Number Shares Issued Fully Paid 12 015    
Other Creditors56 2049 0837 74610 0878 809607 500
Other Disposals Decrease In Amortisation Impairment Intangible Assets 13 000    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 57 4682 38620 556  
Other Disposals Intangible Assets 13 000    
Other Disposals Property Plant Equipment 146 3467 85929 554  
Other Taxation Social Security Payable39 49677 82287 55293 071225 204257 645
Par Value Share 1    
Property Plant Equipment Gross Cost198 98888 903119 914109 982127 482149 772
Provisions For Liabilities Balance Sheet Subtotal1 9553 5958 8417 4728 36811 593
Total Additions Including From Business Combinations Property Plant Equipment 36 26138 870  22 290
Total Assets Less Current Liabilities750 1501 119 8411 411 6901 670 4781 964 5072 876 699
Trade Creditors Trade Payables195 271102 00296 119119 123104 605128 113
Trade Debtors Trade Receivables745 486505 777462 837451 311485 769595 910

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 23rd, August 2023
Free Download (11 pages)

Company search