Blenkinsop Leathers Limited NORTHAMPTONSHIRE


Founded in 1989, Blenkinsop Leathers, classified under reg no. 02348080 is an active company. Currently registered at Newton Road NN10 8HW, Northamptonshire the company has been in the business for thirty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

There is a single director in the company at the moment - Andrew M.. In addition, a secretary was appointed - Katherine M.. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Andrew M. who worked with the the company until 29 August 2003.

Blenkinsop Leathers Limited Address / Contact

Office Address Newton Road
Office Address2 Higham Ferrers
Town Northamptonshire
Post code NN10 8HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02348080
Date of Incorporation Wed, 15th Feb 1989
Industry Tanning and dressing of leather; dressing and dyeing of fur
End of financial Year 31st December
Company age 35 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 28th Apr 2024 (2024-04-28)
Last confirmation statement dated Fri, 14th Apr 2023

Company staff

Andrew M.

Position: Director

Resigned:

Katherine M.

Position: Secretary

Appointed: 29 August 2003

Andrew M.

Position: Secretary

Appointed: 07 March 1992

Resigned: 29 August 2003

Deryek C.

Position: Director

Appointed: 07 March 1992

Resigned: 10 September 1993

Robin G.

Position: Director

Appointed: 07 March 1992

Resigned: 29 August 2003

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats researched, there is Robin G. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Andrew M. This PSC owns 25-50% shares and has 25-50% voting rights.

Robin G.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Andrew M.

Notified on 15 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand209 581250 946275 180327 115300 921297 185
Current Assets705 772806 764798 321759 181791 679820 774
Debtors257 749312 886276 799194 931249 153272 589
Net Assets Liabilities598 550659 669723 147705 758723 528696 440
Other Debtors14 19414 32014 41918 03220 55719 704
Property Plant Equipment42 80633 06874 47168 12059 99451 284
Total Inventories238 442242 932246 342237 135241 605251 000
Other
Accumulated Depreciation Impairment Property Plant Equipment261 247274 058288 769298 916307 937316 979
Additions Other Than Through Business Combinations Property Plant Equipment 3 18356 9133 796895332
Average Number Employees During Period252528252125
Corporation Tax Payable 8 7227 366 6 253 
Creditors241 047268 640235 892208 996217 142267 269
Depreciation Rate Used For Property Plant Equipment 1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment 44460   
Disposals Property Plant Equipment 110799   
Fixed Assets143 306133 568174 971168 620160 494151 784
Further Item Creditors Component Total Creditors6 1056 105    
Increase From Depreciation Charge For Year Property Plant Equipment 12 85515 17110 1479 0219 042
Investments100 500100 500100 500100 500100 500100 500
Investments Fixed Assets100 500100 500100 500100 500100 500100 500
Net Current Assets Liabilities464 725538 124562 429550 185574 537553 505
Other Creditors191 109194 894174 459164 886150 060170 527
Other Investments Other Than Loans100 500100 500100 500100 500100 500100 500
Other Taxation Social Security Payable21 39533 90729 82819 88228 40824 571
Property Plant Equipment Gross Cost304 053307 126363 240367 036367 931368 263
Provisions For Liabilities Balance Sheet Subtotal3 3765 91814 14812 94211 3988 744
Total Assets Less Current Liabilities608 031671 692737 400718 805735 031705 289
Trade Creditors Trade Payables28 54331 11724 23924 22832 42172 171
Trade Debtors Trade Receivables243 555298 566262 380176 899228 596252 885

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 9th, November 2023
Free Download (9 pages)

Company search

Advertisements