Blucon Group Limited SOLIHULL


Founded in 2015, Blucon Group, classified under reg no. 09863247 is an active company. Currently registered at The Pump House Lyndons Farm B94 5ES, Solihull the company has been in the business for nine years. Its financial year was closed on July 31 and its latest financial statement was filed on Sun, 31st Jul 2022.

The firm has 2 directors, namely Mary W., Stephen W.. Of them, Mary W., Stephen W. have been with the company the longest, being appointed on 9 November 2015. As of 19 April 2024, there were 3 ex directors - Michael W., Michael W. and others listed below. There were no ex secretaries.

Blucon Group Limited Address / Contact

Office Address The Pump House Lyndons Farm
Office Address2 Poolhead Lane, Earlswood
Town Solihull
Post code B94 5ES
Country of origin United Kingdom

Company Information / Profile

Registration Number 09863247
Date of Incorporation Mon, 9th Nov 2015
Industry Demolition
End of financial Year 31st July
Company age 9 years old
Account next due date Tue, 30th Apr 2024 (11 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Mary W.

Position: Director

Appointed: 09 November 2015

Stephen W.

Position: Director

Appointed: 09 November 2015

Michael W.

Position: Director

Appointed: 03 March 2020

Resigned: 09 September 2021

Michael W.

Position: Director

Appointed: 03 March 2020

Resigned: 10 September 2021

Sean G.

Position: Director

Appointed: 09 November 2015

Resigned: 30 September 2016

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats researched, there is Mary W. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen W. This PSC owns 25-50% shares. Then there is Breal Capital (Blucon) Limited, who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has a legal form of "a private company", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Mary W.

Notified on 3 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen W.

Notified on 1 June 2016
Nature of control: 25-50% shares

Breal Capital (Blucon) Limited

4th Floor 7/10 Chandos Street, London, W1G 9DQ, England

Legal authority Companies Act 2006
Legal form Private Company
Notified on 3 March 2020
Ceased on 17 February 2023
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-07-312017-07-312018-07-31
Net Worth-51 973  
Balance Sheet
Cash Bank On Hand 128 559131 379
Current Assets55 264886 4591 618 142
Debtors55 264757 9001 116 763
Other Debtors55 264105 17313 365
Property Plant Equipment 25 02019 659
Total Inventories  370 000
Net Assets Liabilities Including Pension Asset Liability-51 973  
Reserves/Capital
Called Up Share Capital1 000  
Profit Loss Account Reserve-52 973  
Shareholder Funds-51 973  
Other
Accumulated Depreciation Impairment Property Plant Equipment 1 7877 148
Amounts Owed By Group Undertakings  4 069
Amounts Owed To Group Undertakings32 615347 059390 627
Average Number Employees During Period 7584
Creditors107 736791 5091 524 254
Fixed Assets10425 12419 763
Increase From Depreciation Charge For Year Property Plant Equipment 1 7875 361
Investments Fixed Assets104104104
Investments In Group Undertakings104104104
Net Current Assets Liabilities-52 07794 95093 888
Other Creditors10465 072150 797
Other Taxation Social Security Payable20 753176 996496 060
Percentage Class Share Held In Subsidiary 100100
Present Value Finance Lease Receivables  477 548
Property Plant Equipment Gross Cost 26 807 
Total Additions Including From Business Combinations Property Plant Equipment 26 807 
Total Assets Less Current Liabilities-51 973120 074113 651
Trade Creditors Trade Payables54 264202 382486 770
Trade Debtors Trade Receivables 652 727621 781
Creditors Due Within One Year52 077  

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of registered address from The Pump House Lyndons Farm Poolhead Lane, Earlswood Solihull West Midlands B94 5ES England on Fri, 26th Jan 2024 to Speedwell Mill Old Coach Road Tansley DE4 5FY
filed on: 26th, January 2024
Free Download (2 pages)

Company search

Advertisements