Blewburton Limited WALLINGFORD


Founded in 2016, Blewburton, classified under reg no. 09949728 is an active company. Currently registered at Office 6, 23 OX10 0AL, Wallingford the company has been in the business for eight years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023.

The firm has one director. Ian B., appointed on 13 January 2016. There are currently no secretaries appointed. Currenlty, the firm lists one former director, whose name is Mary M. and who left the the firm on 31 March 2023. In addition, there is one former secretary - David R. who worked with the the firm until 31 March 2023.

Blewburton Limited Address / Contact

Office Address Office 6, 23
Office Address2 St. Martins Street
Town Wallingford
Post code OX10 0AL
Country of origin United Kingdom

Company Information / Profile

Registration Number 09949728
Date of Incorporation Wed, 13th Jan 2016
Industry Environmental consulting activities
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (249 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Ian B.

Position: Director

Appointed: 13 January 2016

David R.

Position: Secretary

Appointed: 23 March 2016

Resigned: 31 March 2023

Mary M.

Position: Director

Appointed: 13 January 2016

Resigned: 31 March 2023

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Ian B. The abovementioned PSC and has 25-50% shares. The second entity in the PSC register is Mary M. This PSC owns 25-50% shares.

Ian B.

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

Mary M.

Notified on 6 April 2016
Ceased on 31 March 2023
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand23 24739 47723 07431 19124 07256 52446 058
Current Assets49 293120 736128 265131 22193 964170 072177 662
Debtors26 04681 259105 191100 03069 892113 548131 604
Net Assets Liabilities50 890105 989105 444109 65373 830123 521144 619
Other Debtors 67 36363 26267 41446 39471 872113 677
Property Plant Equipment2261601 0991 1381 307834965
Other
Accumulated Amortisation Impairment Intangible Assets7 40016 03323 43330 83337 28037 56037 840
Accumulated Depreciation Impairment Property Plant Equipment571234288191 3401 8132 436
Additions Other Than Through Business Combinations Property Plant Equipment283 1 244430690 754
Average Number Employees During Period  23333
Corporation Tax Payable15 73622 670     
Creditors28 18435 84237 27828 65722 10047 90734 278
Fixed Assets29 82621 12714 6667 3052 4271 6741 525
Increase From Amortisation Charge For Year Intangible Assets7 4008 6337 4007 4006 447280280
Increase From Depreciation Charge For Year Property Plant Equipment5766305391521473623
Intangible Assets29 60020 96713 5676 1671 120840560
Intangible Assets Gross Cost37 00037 00037 00037 00038 40038 40038 400
Net Current Assets Liabilities21 10984 89490 987102 56471 864122 165143 384
Other Creditors7007002 238  3 240 
Other Taxation Social Security Payable11 7488 502     
Property Plant Equipment Gross Cost2832831 5271 9572 6472 6473 401
Provisions For Liabilities Balance Sheet Subtotal4532209216461318290
Taxation Social Security Payable 31 17229 61827 29017 64844 08333 448
Total Additions Including From Business Combinations Intangible Assets37 000   1 400  
Total Assets Less Current Liabilities50 935106 021105 653109 86974 291123 839144 909
Trade Creditors Trade Payables 3 9705 4221 3674 452584830
Trade Debtors Trade Receivables26 04613 89641 92932 61623 49841 67617 927
Amount Specific Advance Or Credit Directors 33 68131 51633 81523 31735 77856 927
Amount Specific Advance Or Credit Made In Period Directors   33 81525 50235 77858 148
Amount Specific Advance Or Credit Repaid In Period Directors  -33 68131 74636 00023 3171 221

Company filings

Filing category
Accounts Address Confirmation statement Incorporation Officers Persons with significant control
Cessation of a person with significant control 31st March 2023
filed on: 28th, September 2023
Free Download (1 page)

Company search

Advertisements