Blue Chip Technology Limited CHESTER


Blue Chip Technology started in year 1995 as Private Limited Company with registration number 03110403. The Blue Chip Technology company has been functioning successfully for twenty nine years now and its status is active. The firm's office is based in Chester at Chowley Oak. Postal code: CH3 9EX. Since 9th January 1996 Blue Chip Technology Limited is no longer carrying the name Teriline.

At the moment there are 2 directors in the the firm, namely David T. and Tony H.. In addition one secretary - Tony H. - is with the company. At the moment 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.

Blue Chip Technology Limited Address / Contact

Office Address Chowley Oak
Office Address2 Tattenhall
Town Chester
Post code CH3 9EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 03110403
Date of Incorporation Thu, 5th Oct 1995
Industry Manufacture of computers and peripheral equipment
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

David T.

Position: Director

Appointed: 29 July 2019

Tony H.

Position: Secretary

Appointed: 25 June 2018

Tony H.

Position: Director

Appointed: 05 December 1995

Barry H.

Position: Secretary

Appointed: 14 August 2007

Resigned: 25 June 2018

Russell C.

Position: Director

Appointed: 03 July 2000

Resigned: 31 December 2002

Melanie P.

Position: Director

Appointed: 22 September 1998

Resigned: 27 March 2018

Eric W.

Position: Secretary

Appointed: 14 October 1997

Resigned: 14 August 2007

Kenneth A.

Position: Director

Appointed: 13 December 1995

Resigned: 27 March 2018

Russell N.

Position: Director

Appointed: 09 October 1995

Resigned: 21 June 1999

Barry H.

Position: Director

Appointed: 09 October 1995

Resigned: 29 July 2019

Russell N.

Position: Secretary

Appointed: 09 October 1995

Resigned: 14 October 1997

Daniel D.

Position: Nominee Secretary

Appointed: 05 October 1995

Resigned: 09 October 1995

Betty D.

Position: Nominee Director

Appointed: 05 October 1995

Resigned: 09 October 1995

Daniel D.

Position: Nominee Director

Appointed: 05 October 1995

Resigned: 09 October 1995

People with significant control

The list of persons with significant control who own or control the company includes 3 names. As we identified, there is Blue Chip Technology Trustees Limited from Chester, United Kingdom. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Barry H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Tony H., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Blue Chip Technology Trustees Limited

Blue Chip Technology Ltd Chowley Oak Lane, Tattenhall, Chester, Cheshire, CH3 9EX, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11029242
Notified on 27 March 2018
Nature of control: 75,01-100% shares

Barry H.

Notified on 5 October 2016
Ceased on 27 March 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Tony H.

Notified on 5 October 2016
Ceased on 27 March 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Teriline January 9, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand1 973 011587 791346 9331 121 009771 853630 048
Current Assets4 099 4012 081 9401 971 9702 767 7872 479 1112 813 057
Debtors1 210 476708 945779 783732 639701 139695 934
Net Assets Liabilities3 168 8451 736 1371 547 5451 845 7531 906 8061 949 144
Other Debtors42 82531 25173 71923 65531 06914 901
Property Plant Equipment144 34990 90466 755234 760223 746220 473
Total Inventories915 914785 204845 254914 1391 006 119 
Other
Accumulated Amortisation Impairment Intangible Assets432 500432 500432 500432 500432 500 
Accumulated Depreciation Impairment Property Plant Equipment1 027 5961 098 4061 130 7661 173 8791 216 8841 249 773
Average Number Employees During Period  34343230
Bank Borrowings Overdrafts   45 27636 46126 320
Corporation Tax Payable108 866     
Corporation Tax Recoverable45 37742 76240 728   
Creditors1 050 374421 809480 783178 916133 42282 384
Dividends Paid127 0381 641 651343 926341 690275 529 
Future Minimum Lease Payments Under Non-cancellable Operating Leases 2 391 16 63321 70211 267
Increase From Depreciation Charge For Year Property Plant Equipment 70 81032 36043 11343 00532 889
Intangible Assets Gross Cost432 500432 500432 500432 500432 500 
Net Current Assets Liabilities3 049 0271 660 1311 491 1871 832 9171 873 0841 914 761
Number Shares Issued Fully Paid 130 000    
Other Creditors109 81442 56752 306133 64096 96156 064
Other Taxation Social Security Payable95 989108 79799 868145 69473 21387 980
Par Value Share 1    
Profit Loss465 169208 943155 334639 898336 582 
Property Plant Equipment Gross Cost1 171 9451 189 3101 197 5211 408 6391 440 6301 470 246
Provisions For Liabilities Balance Sheet Subtotal24 53114 89810 39743 00856 602103 706
Total Additions Including From Business Combinations Property Plant Equipment 17 3658 211211 11831 99129 616
Total Assets Less Current Liabilities3 193 3761 751 0351 557 9422 067 6772 096 8302 135 234
Trade Creditors Trade Payables735 705270 445328 609599 347387 224628 001
Trade Debtors Trade Receivables1 122 274634 932706 064708 984670 070681 033

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th November 2022
filed on: 31st, August 2023
Free Download (11 pages)

Company search

Advertisements