Blakeridge Limited BARRY


Blakeridge started in year 2011 as Private Limited Company with registration number 07633772. The Blakeridge company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Barry at Suite G2 The Business Centre. Postal code: CF63 2AW.

The company has 2 directors, namely David C., Robert H.. Of them, David C., Robert H. have been with the company the longest, being appointed on 1 December 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jacqueline B. who worked with the the company until 1 December 2022.

Blakeridge Limited Address / Contact

Office Address Suite G2 The Business Centre
Office Address2 Cardiff House, Cardiff Road
Town Barry
Post code CF63 2AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 07633772
Date of Incorporation Fri, 13th May 2011
Industry Other human health activities
End of financial Year 31st July
Company age 13 years old
Account next due date Tue, 30th Apr 2024 (47 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 30th Oct 2024 (2024-10-30)
Last confirmation statement dated Mon, 16th Oct 2023

Company staff

David C.

Position: Director

Appointed: 01 December 2022

Robert H.

Position: Director

Appointed: 01 December 2022

Jacqueline B.

Position: Secretary

Appointed: 01 June 2011

Resigned: 01 December 2022

Marcus B.

Position: Director

Appointed: 01 June 2011

Resigned: 01 December 2022

Ceri J.

Position: Director

Appointed: 13 May 2011

Resigned: 01 June 2011

People with significant control

The list of PSCs that own or have control over the company is made up of 4 names. As we discovered, there is Cox and Hitchcock Dental Group Limited from Barry, Wales. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Marcus B. This PSC owns 25-50% shares. The third one is Helen B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares.

Cox And Hitchcock Dental Group Limited

Suite G2 Priority Business Park, Barry, CF63 2AW, Wales

Legal authority Company Acts
Legal form Limited Company
Country registered Wales
Place registered Wales
Registration number 08572383
Notified on 1 December 2022
Nature of control: 75,01-100% shares

Marcus B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% shares

Helen B.

Notified on 27 June 2017
Ceased on 1 December 2022
Nature of control: 25-50% shares

Jacqueline B.

Notified on 6 April 2016
Ceased on 1 December 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth146 9113 02422 52623 918       
Balance Sheet
Current Assets25 26029 4113 43223 67265 36373 211131 212119 863175 94154 25351 40036 722
Net Assets Liabilities    23 91818 43915 84610067 79824 42684 13268 456
Cash Bank In Hand5 9386 25115 25733130 103       
Debtors18 20822 0136 82518 19129 260       
Intangible Fixed Assets254 310239 291225 823212 510199 197       
Net Assets Liabilities Including Pension Asset Liability146 9113 02422 52623 918       
Stocks Inventory1 1143 0005 0005 1506 000       
Tangible Fixed Assets23 91220 90818 06515 69336 549       
Reserves/Capital
Called Up Share Capital22222       
Profit Loss Account Reserve-13733 02222 52423 916       
Shareholder Funds146 9113 02422 52623 918       
Other
Version Production Software     1111111
Accrued Liabilities Not Expressed Within Creditors Subtotal           4 573
Average Number Employees During Period       99646
Creditors    102 280113 605160 90533 66045 30416 81426 81262 542
Fixed Assets278 222260 199243 888228 203235 746238 896215 970196 995181 031167 168147 237134 720
Net Current Assets Liabilities-174 585-193 44627 67354 44128 57640 39429 69386 203130 63837 44024 58825 820
Total Assets Less Current Liabilities24 57228 412216 215173 762207 170198 502186 277283 198311 669204 608171 825108 900
Creditors Due After One Year24 57119 519213 191179 172183 252       
Creditors Due Within One Year199 845222 85724 24178 11393 939       
Intangible Fixed Assets Additions269 326           
Intangible Fixed Assets Aggregate Amortisation Impairment15 01630 03540 40353 71667 029       
Intangible Fixed Assets Amortisation Charged In Period15 01615 01713 46813 31313 313       
Intangible Fixed Assets Cost Or Valuation269 326269 326266 226266 226266 226       
Number Shares Allotted22222       
Par Value Share11111       
Share Capital Allotted Called Up Paid22222       
Tangible Fixed Assets Additions27 959   28 345       
Tangible Fixed Assets Cost Or Valuation27 95928 39328 39328 39356 738       
Tangible Fixed Assets Depreciation4 0477 37610 32812 69920 189       
Tangible Fixed Assets Depreciation Charged In Period4 0473 3292 8442 3717 489       
Number Shares Authorised   22       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Micro company accounts made up to 2023-07-31
filed on: 29th, April 2024
Free Download (6 pages)

Company search