Blake Newport Associates Limited DARLINGTON


Blake Newport Associates started in year 1991 as Private Limited Company with registration number 02654984. The Blake Newport Associates company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Darlington at Houndgate House. Postal code: DL1 5RF.

At present there are 6 directors in the the firm, namely Justin P., Gary B. and John C. and others. In addition one secretary - Richard T. - is with the company. As of 30 April 2024, there were 6 ex directors - Simon M., George M. and others listed below. There were no ex secretaries.

Blake Newport Associates Limited Address / Contact

Office Address Houndgate House
Office Address2 12 Houndgate
Town Darlington
Post code DL1 5RF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02654984
Date of Incorporation Thu, 17th Oct 1991
Industry Management consultancy activities other than financial management
Industry Quantity surveying activities
End of financial Year 31st October
Company age 33 years old
Account next due date Wed, 31st Jul 2024 (92 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 31st Oct 2024 (2024-10-31)
Last confirmation statement dated Tue, 17th Oct 2023

Company staff

Justin P.

Position: Director

Appointed: 14 April 2023

Gary B.

Position: Director

Appointed: 14 April 2023

John C.

Position: Director

Appointed: 01 November 2006

Gregory B.

Position: Director

Appointed: 03 February 1999

Richard T.

Position: Director

Appointed: 17 October 1991

Richard T.

Position: Secretary

Appointed: 17 October 1991

David B.

Position: Director

Appointed: 17 October 1991

Simon M.

Position: Director

Appointed: 29 May 2012

Resigned: 05 April 2021

George M.

Position: Director

Appointed: 29 May 2012

Resigned: 07 December 2018

Paul C.

Position: Director

Appointed: 01 November 2006

Resigned: 03 December 2007

Kevin H.

Position: Director

Appointed: 02 January 2002

Resigned: 30 September 2006

Gregory R.

Position: Director

Appointed: 03 February 1999

Resigned: 31 August 2006

Mbc Secretaries Limited

Position: Nominee Secretary

Appointed: 17 October 1991

Resigned: 17 October 1991

Robin H.

Position: Director

Appointed: 17 October 1991

Resigned: 01 February 1999

Mbc Nominees Limited

Position: Nominee Director

Appointed: 17 October 1991

Resigned: 17 October 1991

People with significant control

The register of PSCs that own or control the company includes 2 names. As we established, there is Richard T. This PSC and has 25-50% shares. Another one in the PSC register is David B. This PSC owns 25-50% shares.

Richard T.

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

David B.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth508 866314 664316 292322 969      
Balance Sheet
Cash Bank On Hand   580 395810 042480 558598 3701 247 115789 495658 047
Current Assets1 800 7111 327 1401 283 6781 328 1401 529 3731 061 8481 351 3261 974 6391 038 9181 200 443
Debtors911 585983 489912 136747 745719 331581 290752 956727 524249 423542 396
Net Assets Liabilities   322 970626 671685 013870 3781 285 182780 837889 906
Other Debtors   24 09232 30126 01110 12125 66917 59512 304
Property Plant Equipment   23 79819 29413 57512 58130 17930 16623 547
Cash Bank In Hand889 126343 651371 542580 395      
Tangible Fixed Assets81 01552 06128 04423 798      
Reserves/Capital
Called Up Share Capital114 400114 400114 400114 400      
Profit Loss Account Reserve214 25720 05521 68328 360      
Shareholder Funds508 866314 664316 292322 969      
Other
Accumulated Depreciation Impairment Property Plant Equipment   299 425312 677318 216323 657330 818340 731301 797
Average Number Employees During Period    262730302928
Corporation Tax Payable   2 32777 31117 66444 17095 555 30 449
Corporation Tax Recoverable        6 2876 287
Creditors   536 828136 828389 857493 057715 264282 175329 402
Future Minimum Lease Payments Under Non-cancellable Operating Leases   310 857240 565322 491267 292267 292196 678 
Increase From Depreciation Charge For Year Property Plant Equipment    13 2528 0195 4417 1619 91310 799
Net Current Assets Liabilities1 175 449809 261831 817837 507745 397671 991858 2691 259 375756 743871 041
Number Shares Issued Fully Paid    114 400114 400    
Other Creditors   536 828136 828141 486159 007192 18780 46397 876
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     2 480   49 733
Other Disposals Property Plant Equipment     2 480   49 733
Other Taxation Social Security Payable   259 753251 251189 373228 971336 377178 558167 303
Par Value Share 11111    
Property Plant Equipment Gross Cost   323 223331 971331 791336 238360 997370 897325 344
Provisions For Liabilities Balance Sheet Subtotal   1 5081 1925534724 3726 0724 682
Total Additions Including From Business Combinations Property Plant Equipment    8 7482 3004 44724 7599 9004 180
Total Assets Less Current Liabilities1 256 464861 322859 861861 305764 691685 566870 8501 289 554786 909894 588
Trade Creditors Trade Payables   47 55945 78241 33460 90991 14523 15433 774
Trade Debtors Trade Receivables   723 654687 030555 279742 835701 855225 541523 805
Creditors Due After One Year741 828541 828541 828536 828      
Creditors Due Within One Year625 262517 879451 861490 633      
Number Shares Allotted 114 400114 400114 400      
Provisions For Liabilities Charges5 7704 8301 7411 508      
Share Capital Allotted Called Up Paid114 400114 400114 400114 400      
Share Premium Account180 209180 209180 209180 209      
Tangible Fixed Assets Additions 8 598 12 341      
Tangible Fixed Assets Cost Or Valuation453 344389 951310 882323 223      
Tangible Fixed Assets Depreciation372 329337 890282 838299 425      
Tangible Fixed Assets Depreciation Charged In Period 37 552 16 587      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 71 991        
Tangible Fixed Assets Disposals 71 991        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements