Bloodaxe Books Limited HEXHAM


Founded in 1982, Bloodaxe Books, classified under reg no. 01656254 is an active company. Currently registered at Eastburn NE46 1BS, Hexham the company has been in the business for 42 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2022-03-31.

At the moment there are 8 directors in the the company, namely Linda A., Christine M. and Imtiaz D. and others. In addition one secretary - William M. - is with the firm. At the moment there is one former director listed by the company - Simon T., who left the company on 21 December 2020. In addition, the company lists several former secretaries whose names might be found in the box below.

Bloodaxe Books Limited Address / Contact

Office Address Eastburn
Office Address2 South Park
Town Hexham
Post code NE46 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 01656254
Date of Incorporation Wed, 4th Aug 1982
Industry Book publishing
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 22nd Jun 2024 (2024-06-22)
Last confirmation statement dated Thu, 8th Jun 2023

Company staff

Linda A.

Position: Director

Appointed: 10 February 2021

Christine M.

Position: Director

Appointed: 10 February 2021

Imtiaz D.

Position: Director

Appointed: 10 February 2021

William H.

Position: Director

Appointed: 10 February 2021

Nathalie T.

Position: Director

Appointed: 10 February 2021

Bethan J.

Position: Director

Appointed: 10 February 2021

William M.

Position: Secretary

Appointed: 21 December 2020

William M.

Position: Director

Appointed: 21 December 2020

Neil A.

Position: Director

Appointed: 31 December 1991

Simon T.

Position: Director

Resigned: 21 December 2020

Simon T.

Position: Secretary

Appointed: 18 February 2020

Resigned: 21 December 2020

Nansi T.

Position: Secretary

Appointed: 26 November 2015

Resigned: 15 February 2020

Alison D.

Position: Secretary

Appointed: 18 July 2008

Resigned: 26 November 2015

Nansi T.

Position: Secretary

Appointed: 31 December 1991

Resigned: 05 April 2008

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we researched, there is Neil A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Simon T. This PSC owns 25-50% shares and has 25-50% voting rights.

Neil A.

Notified on 6 April 2016
Ceased on 22 February 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Simon T.

Notified on 6 April 2016
Ceased on 21 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand211 984209 592227 630
Current Assets331 344388 099354 356
Debtors92 710139 61393 836
Net Assets Liabilities261 847265 720260 297
Other Debtors26 67226 88434 325
Property Plant Equipment6 1417 4218 205
Total Inventories26 65038 89432 890
Other
Accumulated Depreciation Impairment Property Plant Equipment12 37414 28315 440
Additions Other Than Through Business Combinations Property Plant Equipment 3 1893 548
Average Number Employees During Period777
Corporation Tax Payable8 403596 
Creditors74 471127 944100 099
Disposals Decrease In Depreciation Impairment Property Plant Equipment  1 151
Disposals Property Plant Equipment  1 607
Future Minimum Lease Payments Under Non-cancellable Operating Leases48 58932 22016 110
Increase From Depreciation Charge For Year Property Plant Equipment 1 9092 308
Net Current Assets Liabilities256 873260 155254 257
Other Creditors14 64244 58327 544
Other Taxation Social Security Payable2 7822 1155 314
Property Plant Equipment Gross Cost18 51521 70423 645
Taxation Including Deferred Taxation Balance Sheet Subtotal1 1671 8562 165
Total Assets Less Current Liabilities263 014267 576262 462
Trade Creditors Trade Payables48 64480 65067 241
Trade Debtors Trade Receivables66 038112 72959 511

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a small company made up to 2023-03-31
filed on: 22nd, December 2023
Free Download (8 pages)

Company search

Advertisements