Blaybridge Limited YEOVIL


Blaybridge started in year 1991 as Private Limited Company with registration number 02614952. The Blaybridge company has been functioning successfully for 33 years now and its status is active. The firm's office is based in Yeovil at Hendford Manor. Postal code: BA20 1UN.

Currently there are 2 directors in the the firm, namely Sally C. and Christopher M.. In addition one secretary - Christopher M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sally C. who worked with the the firm until 7 March 1997.

Blaybridge Limited Address / Contact

Office Address Hendford Manor
Office Address2 33 Hendford
Town Yeovil
Post code BA20 1UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02614952
Date of Incorporation Tue, 28th May 1991
Industry Mixed farming
End of financial Year 31st May
Company age 33 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Sally C.

Position: Director

Resigned:

Christopher M.

Position: Director

Appointed: 27 August 1999

Christopher M.

Position: Secretary

Appointed: 07 March 1997

Michael C.

Position: Director

Appointed: 07 July 2000

Resigned: 02 June 2023

Roy H.

Position: Director

Appointed: 07 March 1997

Resigned: 31 August 1999

Christopher M.

Position: Director

Appointed: 07 March 1997

Resigned: 27 August 1999

Michael C.

Position: Director

Appointed: 28 May 1992

Resigned: 07 March 1997

Sally C.

Position: Secretary

Appointed: 28 May 1992

Resigned: 07 March 1997

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As we found, there is Michael C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Sally C. This PSC owns 25-50% shares and has 25-50% voting rights.

Michael C.

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

Sally C.

Notified on 6 April 2016
Ceased on 4 April 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth-32 071-135 520       
Balance Sheet
Cash Bank On Hand  18 18939 25435 61311 55443 25144 96671 461
Current Assets52 09672 706107 548111 137100 29477 80989 56173 340 
Debtors18 37843 49488 15270 67662 35365 04857 97526 96741 295
Net Assets Liabilities  -338 728-443 571-558 564-699 422-824 467-945 9221 051 245
Other Debtors    25 44131 45110 54212 71335 724
Property Plant Equipment  2 973 0423 076 7563 170 5563 230 8623 276 8043 320 7006 026 070
Total Inventories  1 2071 2072 3281 2071 4071 407 
Cash Bank In Hand32 51128 005       
Net Assets Liabilities Including Pension Asset Liability-32 071-135 520       
Stocks Inventory1 2071 207       
Tangible Fixed Assets1 991 6842 201 481       
Reserves/Capital
Called Up Share Capital720 130720 130       
Profit Loss Account Reserve-752 201-855 650       
Shareholder Funds-32 071-135 520       
Other
Accumulated Depreciation Impairment Property Plant Equipment  204 424225 651234 951247 051263 425273 281281 295
Average Number Employees During Period  22222217
Balances Amounts Owed To Related Parties  3 368 7793 593 9273 814 999    
Cash On Hand       44 96671 461
Creditors  50 61437 6123 802 9023 981 9754 150 1574 298 4404 564 940
Depreciation Rate Used For Property Plant Equipment        25
Disposals Decrease In Depreciation Impairment Property Plant Equipment   60015 8346 750   
Disposals Property Plant Equipment   60030 2387 500   
Fixed Assets1 991 7592 201 5562 973 1173 076 8313 170 6313 230 9373 276 8793 320 775 
Increase From Depreciation Charge For Year Property Plant Equipment   21 82725 13418 85016 3749 8568 014
Investments Fixed Assets757575757575757575
Net Current Assets Liabilities-10 64035 75556 93473 52573 70751 61663 85031 743 
Other Creditors    3 802 9023 981 9754 150 1574 298 4404 555 241
Other Provisions Balance Sheet Subtotal        522 716
Other Taxation Payable       5 8732 167
Property Plant Equipment Gross Cost  3 177 4663 302 4073 405 5073 477 9133 540 2293 593 9816 307 365
Provisions        522 716
Total Additions Including From Business Combinations Property Plant Equipment   125 541133 33879 90662 31653 7522 214
Total Assets Less Current Liabilities1 981 1192 237 3113 030 0513 150 3563 244 3383 282 5533 340 7293 352 518 
Total Increase Decrease From Revaluations Property Plant Equipment        2 711 170
Trade Creditors Trade Payables    19 23519 90730 84131 6167 532
Trade Debtors Trade Receivables    36 91233 59734 36114 2545 571
Other Investments Other Than Loans    75757575 
Other Taxation Social Security Payable    1 4061 4522 3636 425 
Creditors Due After One Year2 013 1902 372 831       
Creditors Due Within One Year62 73636 951       
Number Shares Allotted 720 130       
Par Value Share 1       
Share Capital Allotted Called Up Paid720 130720 130       
Tangible Fixed Assets Additions 228 693       
Tangible Fixed Assets Cost Or Valuation2 159 9132 388 606       
Tangible Fixed Assets Depreciation168 229187 125       
Tangible Fixed Assets Depreciation Charged In Period 18 896       

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 23rd, February 2024
Free Download (8 pages)

Company search