Blakewater Solicitors Ltd BLACKBURN


Founded in 2006, Blakewater Solicitors, classified under reg no. 05930912 is an active company. Currently registered at 3 Richmond Terrace BB1 7AT, Blackburn the company has been in the business for eighteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

The company has 4 directors, namely Naheem A., Sahdia H. and Shakeel D. and others. Of them, Abdul- D. has been with the company the longest, being appointed on 5 October 2006 and Naheem A. and Sahdia H. have been with the company for the least time - from 1 October 2023. 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 - Mohammed K. who worked with the the company until 18 April 2008.

Blakewater Solicitors Ltd Address / Contact

Office Address 3 Richmond Terrace
Town Blackburn
Post code BB1 7AT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05930912
Date of Incorporation Mon, 11th Sep 2006
Industry Solicitors
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 23rd Mar 2024 (2024-03-23)
Last confirmation statement dated Thu, 9th Mar 2023

Company staff

Naheem A.

Position: Director

Appointed: 01 October 2023

Sahdia H.

Position: Director

Appointed: 01 October 2023

Shakeel D.

Position: Director

Appointed: 23 March 2023

Abdul- D.

Position: Director

Appointed: 05 October 2006

Henna K.

Position: Director

Appointed: 10 January 2020

Resigned: 31 March 2023

Ume-Kulsoom A.

Position: Director

Appointed: 02 October 2015

Resigned: 10 January 2020

Jennifer P.

Position: Director

Appointed: 21 April 2008

Resigned: 16 February 2018

Mohammed K.

Position: Director

Appointed: 05 October 2006

Resigned: 18 April 2008

Mohammed K.

Position: Secretary

Appointed: 05 October 2006

Resigned: 18 April 2008

Hcs Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2006

Resigned: 11 September 2006

Hanover Directors Limited

Position: Corporate Nominee Director

Appointed: 11 September 2006

Resigned: 11 September 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats established, there is Naheem A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Abdul D. This PSC owns 25-50% shares and has 25-50% voting rights.

Naheem A.

Notified on 1 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Abdul D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth472 837529 218606 331       
Balance Sheet
Cash Bank On Hand   98 92350 28831 19351 782119 94465 0783 903
Current Assets550 758582 685678 944642 065596 431520 745506 703591 536529 570479 880
Debtors426 870417 296433 706543 142546 143489 552454 921471 592464 492475 977
Net Assets Liabilities   604 553570 711507 501506 174484 643462 837428 294
Other Debtors   529 142520 783458 052419 671442 092409 000375 917
Property Plant Equipment   21 90218 94217 26916 50515 2097 2252 667
Cash Bank In Hand123 888165 389245 238       
Net Assets Liabilities Including Pension Asset Liability472 837529 218606 331       
Tangible Fixed Assets8 86015 89514 867       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve472 737529 118606 231       
Shareholder Funds472 837529 218606 331       
Other
Amount Specific Advance Or Credit Directors232 038243 117248 367327 451312 804     
Amount Specific Advance Or Credit Made In Period Directors   99 7345 353     
Amount Specific Advance Or Credit Repaid In Period Directors   20 65020 000     
Accumulated Depreciation Impairment Property Plant Equipment   99 081112 502124 182136 794144 873154 019159 097
Average Number Employees During Period   18191713151212
Creditors   55 52641 27730 51314 15550 00033 81924 181
Future Minimum Lease Payments Under Non-cancellable Operating Leases    4 8004 8004 8004 800  
Increase From Depreciation Charge For Year Property Plant Equipment    13 42111 68012 6128 0799 1465 078
Net Current Assets Liabilities466 461515 770593 837586 539555 154490 232492 548522 112490 631450 631
Other Creditors   8 1042 1201 8362 6366 2982 1171 711
Other Taxation Social Security Payable   39 48626 88618 36611 51860 46226 11116 827
Property Plant Equipment Gross Cost   120 983131 444141 451153 299160 082161 244161 764
Provisions For Liabilities Balance Sheet Subtotal   3 8883 385 2 8792 6781 200823
Total Additions Including From Business Combinations Property Plant Equipment    10 46110 00711 8486 7831 162520
Total Assets Less Current Liabilities475 321531 665608 704608 441574 096507 501509 053537 321497 856453 298
Trade Creditors Trade Payables   7 93612 27110 31112 6646363
Trade Debtors Trade Receivables   14 00025 36031 50035 25029 50055 492100 060
Bank Borrowings Overdrafts       50 00033 81924 181
Creditors Due Within One Year84 29766 91585 107       
Fixed Assets8 86015 89514 867       
Number Shares Allotted 11       
Par Value Share 11       
Provisions For Liabilities Charges2 4842 4472 373       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 16 9718 121       
Tangible Fixed Assets Cost Or Valuation77 76094 731102 852       
Tangible Fixed Assets Depreciation68 90078 83687 985       
Tangible Fixed Assets Depreciation Charged In Period 9 9369 149       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-10-01
filed on: 30th, November 2023
Free Download (2 pages)

Company search

Advertisements