Blasford Capital Limited CHELMSFORD


Founded in 2016, Blasford Capital, classified under reg no. 10480728 is an active company. Currently registered at 146 New London Road CM2 0AW, Chelmsford the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

The company has 2 directors, namely Martin N., Judith R.. Of them, Martin N., Judith R. have been with the company the longest, being appointed on 11 April 2022. As of 26 April 2024, there were 2 ex directors - Jessie F., John F. and others listed below. There were no ex secretaries.

Blasford Capital Limited Address / Contact

Office Address 146 New London Road
Town Chelmsford
Post code CM2 0AW
Country of origin United Kingdom

Company Information / Profile

Registration Number 10480728
Date of Incorporation Wed, 16th Nov 2016
Industry Construction of domestic buildings
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Martin N.

Position: Director

Appointed: 11 April 2022

Judith R.

Position: Director

Appointed: 11 April 2022

Jessie F.

Position: Director

Appointed: 09 February 2017

Resigned: 15 October 2019

John F.

Position: Director

Appointed: 16 November 2016

Resigned: 19 April 2022

People with significant control

The list of persons with significant control that own or control the company is made up of 4 names. As BizStats found, there is Martin N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Judith R. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is John F., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC and has 25-50% voting rights.

Martin N.

Notified on 12 December 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

Judith R.

Notified on 12 December 2017
Nature of control: right to appoint and remove directors
25-50% voting rights
25-50% shares

John F.

Notified on 16 November 2016
Ceased on 14 April 2022
Nature of control: 25-50% voting rights

Jessie F.

Notified on 9 February 2017
Ceased on 13 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand483 85618 1431 424 004928 686
Current Assets510 82318 3471 424 0041 153 686
Debtors26 967204 225 000
Net Assets Liabilities-7 366-46 1881 669 1541 695 019
Other Debtors26 967  225 000
Property Plant Equipment 495 4991 291 527800 000
Other
Accrued Liabilities Deferred Income7501 08071 9883 975
Accumulated Depreciation Impairment Property Plant Equipment 43  
Additions Other Than Through Business Combinations Property Plant Equipment 495 542  
Amounts Owed To Directors517 439555 969320 180 
Average Number Employees During Period 232
Corporation Tax Payable  400 2266 156
Creditors518 189560 0341 046 377258 667
Current Tax For Period  400 2266 156
Depreciation Rate Used For Property Plant Equipment 20 20
Disposals Property Plant Equipment   491 527
Increase From Depreciation Charge For Year Property Plant Equipment 43  
Net Current Assets Liabilities-7 366-541 687377 627895 019
Number Shares Issued Fully Paid100100100100
Other Taxation Social Security Payable 4825 447 
Par Value Share 1 1
Prepayments Accrued Income5 774204  
Property Plant Equipment Gross Cost 495 5421 291 527800 000
Tax Tax Credit On Profit Or Loss On Ordinary Activities  400 2266 156
Total Assets Less Current Liabilities-7 366-46 1881 669 1541 695 019
Trade Debtors Trade Receivables20 000   
Other Creditors518 189   

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 146 New London Road Chelmsford CM2 0AW England to Jupiter House, Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 2024-01-08
filed on: 8th, January 2024
Free Download (2 pages)

Company search