Blenheim Ceramics Limited EAST SUSSEX


Blenheim Ceramics started in year 1999 as Private Limited Company with registration number 03867484. The Blenheim Ceramics company has been functioning successfully for 25 years now and its status is active. The firm's office is based in East Sussex at 168 Church Road. Postal code: BN3 2DL.

Currently there are 2 directors in the the firm, namely Sara B. and Graham B.. In addition one secretary - Carole B. - is with the company. Currently there is 1 former director listed by the firm - David H., who left the firm on 8 January 2001. Similarly, the firm lists a few former secretaries whose names might be found in the list below.

Blenheim Ceramics Limited Address / Contact

Office Address 168 Church Road
Office Address2 Hove
Town East Sussex
Post code BN3 2DL
Country of origin United Kingdom

Company Information / Profile

Registration Number 03867484
Date of Incorporation Thu, 28th Oct 1999
Industry Floor and wall covering
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (9 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th Nov 2023 (2023-11-11)
Last confirmation statement dated Fri, 28th Oct 2022

Company staff

Sara B.

Position: Director

Appointed: 01 March 2006

Carole B.

Position: Secretary

Appointed: 15 May 2002

Graham B.

Position: Director

Appointed: 28 October 1999

David H.

Position: Secretary

Appointed: 08 January 2001

Resigned: 15 May 2002

Graham B.

Position: Secretary

Appointed: 28 October 1999

Resigned: 08 January 2001

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 28 October 1999

Resigned: 28 October 1999

David H.

Position: Director

Appointed: 28 October 1999

Resigned: 08 January 2001

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 28 October 1999

Resigned: 28 October 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we researched, there is Graham B. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Graham B.

Notified 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 2014-12-312015-12-312016-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth1 170 9691 166 7741 525 284     
Balance Sheet
Cash Bank On Hand   692 136754 451857 437648 9001 391 664
Current Assets1 359 8531 550 3072 174 2122 217 7582 375 3372 774 7702 593 8273 255 518
Debtors216 474573 764681 003681 245748 740977 0571 129 2651 020 432
Net Assets Liabilities   1 809 4381 945 9582 257 2122 256 8642 736 846
Other Debtors   520 417607 160764 777752 352747 581
Property Plant Equipment   36 77127 57924 85729 44833 107
Total Inventories   1 0001 0001 0001 0001 115
Cash Bank In Hand687 983260 824776 589     
Net Assets Liabilities Including Pension Asset Liability1 170 9691 166 7741 525 284     
Stocks Inventory1 0001 0001 000     
Tangible Fixed Assets9 0276 7715 345     
Reserves/Capital
Called Up Share Capital110110110     
Profit Loss Account Reserve1 170 8591 166 6641 525 174     
Shareholder Funds1 170 9691 166 7741 525 284     
Other
Accumulated Depreciation Impairment Property Plant Equipment   30 75239 94448 23043 99851 839
Additions Other Than Through Business Combinations Property Plant Equipment     5 56415 24511 500
Average Number Employees During Period   22433
Corporation Tax Payable   73 76637 81266 61736 648160 140
Creditors   438 092451 706537 680360 803543 999
Current Asset Investments454 396716 154715 620843 377871 146939 276814 662842 307
Depreciation Rate Used For Property Plant Equipment    25252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment      14 048 
Disposals Property Plant Equipment      14 886 
Increase From Depreciation Charge For Year Property Plant Equipment    9 1928 2869 8167 841
Net Current Assets Liabilities1 165 4171 161 3571 521 0081 779 6661 923 6312 237 0902 233 0242 711 519
Other Creditors   320 711369 922358 990201 484267 404
Other Taxation Social Security Payable   4 6336 9965 0609 1565 390
Property Plant Equipment Gross Cost    67 52373 08773 44684 946
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 9995 2524 7355 6087 780
Total Assets Less Current Liabilities1 174 4441 168 1281 526 3531 816 4371 951 2102 261 9472 262 4722 744 626
Trade Creditors Trade Payables   38 98236 976107 013113 515111 065
Trade Debtors Trade Receivables   160 828141 580212 280376 913272 851
Advances Credits Directors   253 811292 257337 944165 853190 808
Advances Credits Made In Period Directors   60 68238 44645 687157 09024 955
Creditors Due After One Year1 579       
Creditors Due Within One Year194 436388 950653 204     
Fixed Assets9 0276 7715 345     
Number Shares Allotted 10      
Par Value Share 1      
Provisions For Liabilities Charges1 8961 3541 069     
Share Capital Allotted Called Up Paid1010      
Tangible Fixed Assets Additions  357     
Tangible Fixed Assets Cost Or Valuation20 67620 67621 033     
Tangible Fixed Assets Depreciation11 64913 90515 688     
Tangible Fixed Assets Depreciation Charged In Period 2 2561 783     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
Free Download (10 pages)

Company search

Advertisements