Blazon Holdings Limited GRAVESEND


Founded in 2008, Blazon Holdings, classified under reg no. 06746258 is an active company. Currently registered at Unit F2 Northfleet Industrial Estate, Lower Road DA11 9SW, Gravesend the company has been in the business for seventeen years. Its financial year was closed on Mon, 31st Mar and its latest financial statement was filed on Friday 31st March 2023.

The company has 3 directors, namely Denise L., Simon L. and James B.. Of them, James B. has been with the company the longest, being appointed on 31 May 2013 and Denise L. and Simon L. have been with the company for the least time - from 1 April 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Barry B. who worked with the the company until 11 May 2022.

Blazon Holdings Limited Address / Contact

Office Address Unit F2 Northfleet Industrial Estate, Lower Road
Office Address2 Northfleet
Town Gravesend
Post code DA11 9SW
Country of origin United Kingdom

Company Information / Profile

Registration Number 06746258
Date of Incorporation Tue, 11th Nov 2008
Industry Manufacture of other fabricated metal products n.e.c.
End of financial Year 31st March
Company age 17 years old
Account next due date Tue, 31st Dec 2024 (87 days after)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 29th May 2024 (2024-05-29)
Last confirmation statement dated Mon, 15th May 2023

Company staff

Denise L.

Position: Director

Appointed: 01 April 2023

Simon L.

Position: Director

Appointed: 01 April 2023

James B.

Position: Director

Appointed: 31 May 2013

Barry B.

Position: Secretary

Appointed: 11 November 2008

Resigned: 11 May 2022

John C.

Position: Director

Appointed: 11 November 2008

Resigned: 11 November 2008

Frank C.

Position: Director

Appointed: 11 November 2008

Resigned: 31 March 2019

Len B.

Position: Director

Appointed: 11 November 2008

Resigned: 31 May 2013

Barry B.

Position: Director

Appointed: 11 November 2008

Resigned: 11 May 2022

London Law Secretarial Limited

Position: Corporate Secretary

Appointed: 11 November 2008

Resigned: 11 November 2008

People with significant control

The list of persons with significant control that own or control the company is made up of 3 names. As we discovered, there is James B. This PSC and has 25-50% shares. Another one in the PSC register is Executor O. This PSC owns 25-50% shares. Moving on, there is Barry B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

James B.

Notified on 1 June 2016
Nature of control: 25-50% shares

Executor O.

Notified on 11 May 2022
Ceased on 1 July 2024
Nature of control: 25-50% shares

Barry B.

Notified on 6 April 2016
Ceased on 11 May 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand122 940214 041188 052
Current Assets1 378 0031 317 6401 336 490
Debtors1 255 0631 103 5991 148 438
Net Assets Liabilities1 453 1941 297 2751 544 935
Other Debtors 28 53613 375
Property Plant Equipment34 39934 05643 557
Other
Accumulated Depreciation Impairment Property Plant Equipment90 24995 887101 228
Additions Other Than Through Business Combinations Property Plant Equipment 5 29514 842
Amounts Owed By Group Undertakings Participating Interests1 255 0631 075 0631 123 063
Average Number Employees During Period211
Corporation Tax Payable19 008 14 890
Creditors32 29657 95136 555
Depreciation Rate Used For Property Plant Equipment 1515
Fixed Assets114 39944 056253 557
Increase From Depreciation Charge For Year Property Plant Equipment 5 6385 341
Investments80 00010 000210 000
Investments Fixed Assets80 00010 000210 000
Investments In Group Undertakings-1 340 00010 000-1 210 000
Net Current Assets Liabilities1 345 7071 259 6891 299 935
Other Creditors1 50047 0201 500
Other Taxation Social Security Payable11 78810 9316 810
Property Plant Equipment Gross Cost124 648129 943144 785
Taxation Including Deferred Taxation Balance Sheet Subtotal6 9126 4708 557
Total Assets Less Current Liabilities1 460 1061 303 7451 553 492
Trade Creditors Trade Payables  13 355
Trade Debtors Trade Receivables  12 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Insolvency Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2024
filed on: 13th, September 2024
Free Download (10 pages)

Company search

Advertisements