Blaklader Workwear Ltd NORTHAMPTON


Blaklader Workwear started in year 2003 as Private Limited Company with registration number 04964438. The Blaklader Workwear company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Northampton at 3a Pavilion Court, 600 Pavilion Drive. Postal code: NN4 7SL.

At the moment there are 2 directors in the the company, namely Anna D. and Marcus G.. In addition one secretary - Anna D. - is with the firm. As of 26 April 2024, there were 5 ex directors - David S., Mark H. and others listed below. There were no ex secretaries.

Blaklader Workwear Ltd Address / Contact

Office Address 3a Pavilion Court, 600 Pavilion Drive
Office Address2 Brackmills
Town Northampton
Post code NN4 7SL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04964438
Date of Incorporation Fri, 14th Nov 2003
Industry Wholesale of clothing and footwear
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Anna D.

Position: Secretary

Appointed: 15 June 2022

Anna D.

Position: Director

Appointed: 15 October 2014

Marcus G.

Position: Director

Appointed: 14 November 2003

Goodwille Limited

Position: Corporate Secretary

Appointed: 15 October 2014

Resigned: 15 June 2022

David S.

Position: Director

Appointed: 12 September 2011

Resigned: 05 May 2015

Mark H.

Position: Director

Appointed: 17 February 2011

Resigned: 10 October 2011

Jan W.

Position: Director

Appointed: 21 September 2004

Resigned: 15 October 2014

Marcel H.

Position: Director

Appointed: 14 November 2003

Resigned: 21 September 2004

Ht Corporate Services Ltd

Position: Corporate Secretary

Appointed: 14 November 2003

Resigned: 17 February 2011

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 14 November 2003

Resigned: 14 November 2003

Martin W.

Position: Director

Appointed: 14 November 2003

Resigned: 21 September 2004

People with significant control

The register of PSCs who own or have control over the company includes 3 names. As we identified, there is Marcus G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Marcus G. This PSC has significiant influence or control over the company,. Moving on, there is Anna-Karin G., who also fulfils the Companies House criteria to be listed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Marcus G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Marcus G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Anna-Karin G.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand311 095509 551607 686463 096832 180
Current Assets729 496962 0181 004 445910 7311 348 172
Debtors418 401452 467371 584435 330515 992
Net Assets Liabilities111 278142 775261 732335 381520 566
Other Debtors103 278186 61734 72536 05869 003
Property Plant Equipment30 45528 81315 8309 95262 701
Total Inventories  25 17512 305 
Other
Accumulated Depreciation Impairment Property Plant Equipment138 640162 015180 35696 269112 195
Additions Other Than Through Business Combinations Property Plant Equipment 21 7335 3587 96068 675
Amounts Owed To Related Parties522 360694 741577 616466 232674 326
Average Number Employees During Period33448
Comprehensive Income Expense13 31231 497118 957  
Creditors642 927842 703755 673582 432887 437
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -97 925 
Disposals Property Plant Equipment   -97 925 
Future Minimum Lease Payments Under Non-cancellable Operating Leases28 64323 61139 25394 786206 517
Increase From Depreciation Charge For Year Property Plant Equipment 23 37518 34113 83815 926
Net Current Assets Liabilities86 569119 315248 772328 299460 735
Other Creditors60 81874 60435 68564 487102 514
Other Inventories  25 17512 305 
Prepayments   19 10028 082
Profit Loss13 31231 497118 957  
Property Plant Equipment Gross Cost169 095190 828196 186106 221174 896
Provisions For Liabilities Balance Sheet Subtotal5 7465 3532 8702 8702 870
Taxation Social Security Payable37 89839 50479 7358 18791 142
Total Assets Less Current Liabilities117 024148 128264 602338 251523 436
Trade Creditors Trade Payables15 03124 86131 33324 94619 455
Trade Debtors Trade Receivables315 123265 850336 859399 272418 907

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 11th, October 2023
Free Download (11 pages)

Company search