Bloxham Mill Limited BANBURY


Founded in 1999, Bloxham Mill, classified under reg no. 03897245 is an active company. Currently registered at Bloxham Mill OX15 4FF, Banbury the company has been in the business for 25 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Fri, 9th Jun 2000 Bloxham Mill Limited is no longer carrying the name Blackbrook Nominee 20.

At present there are 3 directors in the the firm, namely Arthur M., Harriet M. and Michael M.. In addition one secretary - Harriet M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Bloxham Mill Limited Address / Contact

Office Address Bloxham Mill
Office Address2 Barford Road, Bloxham
Town Banbury
Post code OX15 4FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03897245
Date of Incorporation Mon, 20th Dec 1999
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 30th Aug 2024 (2024-08-30)
Last confirmation statement dated Wed, 16th Aug 2023

Company staff

Arthur M.

Position: Director

Appointed: 01 February 2024

Harriet M.

Position: Director

Appointed: 10 October 2006

Harriet M.

Position: Secretary

Appointed: 30 March 2005

Michael M.

Position: Director

Appointed: 03 June 2000

Ray A.

Position: Director

Appointed: 01 January 2011

Resigned: 27 September 2019

Diana G.

Position: Director

Appointed: 03 June 2000

Resigned: 30 March 2005

Michael M.

Position: Secretary

Appointed: 03 June 2000

Resigned: 30 March 2005

David B.

Position: Secretary

Appointed: 20 December 1999

Resigned: 01 June 2000

Malford H.

Position: Director

Appointed: 20 December 1999

Resigned: 20 May 2000

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats found, there is Bingham Land Company Limited from Banbury, United Kingdom. This PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Michael M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Bingham Land Company Limited

Bloxham Mill Barford Road, Bloxham, Banbury, Oxfordshire, OX15 4FF, United Kingdom

Legal authority England
Legal form Limited
Country registered United Kingdom
Place registered Companies House
Registration number 01065260
Notified on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael M.

Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blackbrook Nominee 20 June 9, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth1 450 8081 744 463      
Balance Sheet
Cash Bank On Hand  237 752162 36195 295159 246121 814309 230
Current Assets260 258367 781382 450545 153361 321325 243231 160362 659
Debtors221 972203 039142 645381 539263 593163 942108 34352 382
Net Assets Liabilities  2 040 1632 209 3572 304 7812 438 9492 626 7082 682 752
Other Debtors  41 408308 153190 33697 87037 91014 841
Property Plant Equipment  4 817 3934 889 1394 947 6244 985 6105 005 6294 987 671
Total Inventories  2 0531 2532 4332 0551 0031 047
Cash Bank In Hand37 512163 228      
Net Assets Liabilities Including Pension Asset Liability1 450 8081 744 463      
Stocks Inventory7741 514      
Tangible Fixed Assets4 701 2904 749 215      
Reserves/Capital
Called Up Share Capital500 000500 000      
Profit Loss Account Reserve422 503716 158      
Shareholder Funds1 450 8081 744 463      
Other
Instalment Debts Falling Due After5 Years2 070 6211 969 123      
Secured Debts22 0320      
Total Fixed Assets Additions 72 011      
Total Fixed Assets Cost Or Valuation5 232 2395 304 250      
Total Fixed Assets Depreciation530 949555 035      
Total Fixed Assets Depreciation Charge In Period 24 086      
Accumulated Depreciation Impairment Property Plant Equipment  578 229604 990646 628685 449719 730750 977
Additions Other Than Through Business Combinations Intangible Assets    63 306   
Additions Other Than Through Business Combinations Property Plant Equipment   144 003138 570   
Average Number Employees During Period  555554
Bank Borrowings Overdrafts  1 861 4831 752 6401 637 0081 533 2131 426 8891 320 053
Corporation Tax Payable  2 33262 85727 915   
Creditors  529 433807 1852 302 1182 094 8961 885 0001 751 016
Depreciation Rate Used For Property Plant Equipment   2525   
Disposals Property Plant Equipment   45 49748 400   
Fixed Assets4 701 2904 749 215 4 889 1395 010 9305 036 2555 043 6135 012 994
Increase From Depreciation Charge For Year Property Plant Equipment   26 76031 68451 48234 28131 247
Intangible Assets    63 30650 64537 98425 323
Intangible Assets Gross Cost    63 30663 30663 306 
Net Current Assets Liabilities-204 605-163 266-146 983-262 032-404 031-502 410-520 909-570 404
Other Creditors  204 990260 785665 110561 683458 111430 963
Other Remaining Borrowings  203 189205 397110 391   
Other Taxation Social Security Payable  64 69247 46753 73695 45568 10956 937
Property Plant Equipment Gross Cost  5 395 6225 494 1285 594 2525 671 0595 725 3595 738 648
Total Assets Less Current Liabilities4 496 6854 585 9494 670 4104 627 1074 606 8994 533 8454 522 7044 442 590
Trade Creditors Trade Payables  54 23035 67937 249142 941113 21663 718
Trade Debtors Trade Receivables  101 23773 38673 25766 07270 43337 541
Total Additions Including From Business Combinations Property Plant Equipment     76 80754 30013 289
Accumulated Amortisation Impairment Intangible Assets     12 66125 32237 983
Increase From Amortisation Charge For Year Intangible Assets      12 66112 661
Provisions For Liabilities Balance Sheet Subtotal      10 9968 822
Creditors Due After One Year Total Noncurrent Liabilities3 045 8772 841 486      
Creditors Due Within One Year Total Current Liabilities464 863531 047      
Revaluation Reserve528 305528 305      
Tangible Fixed Assets Additions 72 011      
Tangible Fixed Assets Cost Or Valuation5 232 2395 304 250      
Tangible Fixed Assets Depreciation530 949555 035      
Tangible Fixed Assets Depreciation Charge For Period 24 086      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements