Blue Anchor Bay Garage Ltd MINEHEAD


Founded in 1988, Blue Anchor Bay Garage, classified under reg no. 02268183 is an active company. Currently registered at Carhampton Road TA24 6JZ, Minehead the company has been in the business for 36 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Tuesday 19th June 2001 Blue Anchor Bay Garage Ltd is no longer carrying the name Kings Of Taunton.

There is a single director in the company at the moment - Andrew K., appointed on 16 October 1991. In addition, a secretary was appointed - Mary K., appointed on 4 March 2005. As of 29 March 2024, there were 10 ex directors - Danielle P., Benoit M. and others listed below. There were no ex secretaries.

Blue Anchor Bay Garage Ltd Address / Contact

Office Address Carhampton Road
Office Address2 Blue Anchor
Town Minehead
Post code TA24 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02268183
Date of Incorporation Thu, 16th Jun 1988
Industry Maintenance and repair of motor vehicles
Industry Sale of used cars and light motor vehicles
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Dec 2023 (2023-12-29)
Last confirmation statement dated Thu, 15th Dec 2022

Company staff

Mary K.

Position: Secretary

Appointed: 04 March 2005

Andrew K.

Position: Director

Appointed: 16 October 1991

Danielle P.

Position: Director

Appointed: 21 October 1999

Resigned: 16 December 1999

Benoit M.

Position: Director

Appointed: 28 July 1997

Resigned: 16 December 1999

Pierre D.

Position: Director

Appointed: 30 May 1995

Resigned: 01 December 1998

Keith H.

Position: Director

Appointed: 01 November 1993

Resigned: 16 December 1999

Pierre C.

Position: Director

Appointed: 20 September 1993

Resigned: 30 May 1995

Andrew L.

Position: Director

Appointed: 20 May 1992

Resigned: 01 November 1993

Michael M.

Position: Director

Appointed: 16 October 1991

Resigned: 28 February 1992

Thomas B.

Position: Director

Appointed: 16 October 1991

Resigned: 04 March 2005

Alain L.

Position: Director

Appointed: 16 October 1991

Resigned: 20 September 1993

Michel G.

Position: Director

Appointed: 16 October 1991

Resigned: 28 July 1997

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Andrew K. This PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Mary K. This PSC owns 25-50% shares.

Andrew K.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Mary K.

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

Company previous names

Kings Of Taunton June 19, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth506 218479 896470 799       
Balance Sheet
Cash Bank On Hand   101 60063 49463 84873 99291 593122 838102 106
Current Assets302 711363 664328 372374 471315 495330 921312 416343 706351 334329 101
Debtors19 62626 18925 73857 64723 07918 30221 89616 74923 54824 871
Net Assets Liabilities   455 372415 785385 303350 064331 253322 643352 734
Other Debtors    11 96014 24817 30413 54215 485 
Property Plant Equipment   159 763157 389157 804149 461146 255135 318157 071
Total Inventories   215 224228 922248 771216 528235 364198 764202 124
Cash Bank In Hand76 84060 29868 425       
Net Assets Liabilities Including Pension Asset Liability506 218479 896470 799       
Stocks Inventory206 245277 177234 209       
Tangible Fixed Assets293 805295 417164 003       
Reserves/Capital
Called Up Share Capital75 00175 00175 001       
Profit Loss Account Reserve431 217404 895395 798       
Shareholder Funds506 218479 896470 799       
Other
Description Principal Activities         45 112
Version Production Software       2 021  
Accumulated Amortisation Impairment Intangible Assets    20 00020 00020 00020 00020 000 
Accumulated Depreciation Impairment Property Plant Equipment   131 492142 663152 292162 785173 756184 693 
Additions Other Than Through Business Combinations Property Plant Equipment     10 0442 1507 765  
Average Number Employees During Period    111111111111
Bank Borrowings       21 50020 783 
Creditors   76 01654 03499 465108 629133 820134 965115 216
Fixed Assets293 805295 417286 511159 763157 389   135 318157 071
Increase From Depreciation Charge For Year Property Plant Equipment    11 1719 62910 49310 97110 937 
Intangible Assets Gross Cost    20 00020 00020 00020 00020 000 
Loans From Directors    4 41038 29852 50071 16981 151 
Net Current Assets Liabilities223 163251 961220 947298 455261 461231 456203 787209 886210 185213 885
Other Creditors    4 0258 6545 3299 6105 545 
Property Plant Equipment Gross Cost   291 255300 052310 096312 246320 011320 011 
Provisions For Liabilities Balance Sheet Subtotal   2 8463 065   3 3881 739
Raw Materials Consumables    228 922248 771216 528   
Taxation Including Deferred Taxation Balance Sheet Subtotal    3 0653 9573 1843 3882 077 
Taxation Social Security Payable    20 20718 09222 37725 69223 350 
Total Assets Less Current Liabilities516 968547 378507 458458 218418 850389 260353 248356 141346 814370 956
Trade Creditors Trade Payables    25 39234 42128 42327 34924 919 
Trade Debtors Trade Receivables    11 1194 0544 5923 2078 063 
Advances Credits Directors  33 30134 3964 410     
Advances Credits Made In Period Directors   98 697      
Advances Credits Repaid In Period Directors   31 000      
Creditors Due After One Year8 63064 86836 659       
Creditors Due Within One Year79 548111 703107 425       
Intangible Fixed Assets Aggregate Amortisation Impairment20 00020 00020 000       
Intangible Fixed Assets Cost Or Valuation20 00020 00020 000       
Investments Fixed Assets 122 508122 508       
Number Shares Allotted 37 5001       
Par Value Share 11       
Provisions For Liabilities Charges2 1202 614        
Secured Debts13 9872 972        
Share Capital Allotted Called Up Paid37 50011       
Tangible Fixed Assets Additions 11 216450       
Tangible Fixed Assets Cost Or Valuation401 421412 637290 579       
Tangible Fixed Assets Depreciation107 616117 220126 576       
Tangible Fixed Assets Depreciation Charged In Period 9 6049 356       
Amount Specific Advance Or Credit Directors 30 90233 301       

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 accounts record for the accounting period up to Friday 31st December 2021
filed on: 25th, July 2022
Free Download (7 pages)

Company search

Advertisements