Blue Leaf Projects Limited WINCHESTER


Founded in 2016, Blue Leaf Projects, classified under reg no. 10023340 is an active company. Currently registered at Brewery House High Street SO21 1RG, Winchester the company has been in the business for 8 years. Its financial year was closed on 27th February and its latest financial statement was filed on 2022-02-28.

The company has 2 directors, namely Timothy B., Edward B.. Of them, Edward B. has been with the company the longest, being appointed on 24 February 2016 and Timothy B. has been with the company for the least time - from 30 March 2016. As of 14 May 2024, there was 1 ex director - Barry J.. There were no ex secretaries.

Blue Leaf Projects Limited Address / Contact

Office Address Brewery House High Street
Office Address2 Twyford
Town Winchester
Post code SO21 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 10023340
Date of Incorporation Wed, 24th Feb 2016
Industry Buying and selling of own real estate
End of financial Year 27th February
Company age 8 years old
Account next due date Mon, 27th Nov 2023 (169 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Timothy B.

Position: Director

Appointed: 30 March 2016

Edward B.

Position: Director

Appointed: 24 February 2016

Barry J.

Position: Director

Appointed: 24 February 2016

Resigned: 16 March 2016

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As BizStats discovered, there is Edward B. This PSC has 50,01-75% voting rights and has 50,01-75% shares. The second one in the PSC register is Timothy B. This PSC and has 25-50% voting rights. Moving on, there is Duncan M., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC and has 25-50% voting rights.

Edward B.

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

Timothy B.

Notified on 6 April 2016
Ceased on 14 November 2019
Nature of control: 25-50% voting rights

Duncan M.

Notified on 6 April 2016
Ceased on 5 December 2018
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Balance Sheet
Cash Bank On Hand5 0675 19482 0503 63043 71121 70615 095
Current Assets69 393108 32293 738107 436176 104188 977209 974
Debtors64 326103 12811 688103 806132 393167 271194 879
Net Assets Liabilities4881 314462461432246244
Other Debtors64 326103 1287 72990 791126 562163 831194 879
Property Plant Equipment6481 8082 1501 6131 7711 328996
Other
Accumulated Depreciation Impairment Property Plant Equipment2166221 3391 8762 4662 9093 241
Additions Other Than Through Business Combinations Property Plant Equipment8641 5661 059 748  
Average Number Employees During Period 122222
Bank Borrowings    32 10125 05317 540
Bank Overdrafts    4 5997 0147 014
Corporation Tax Payable3 556      
Creditors69 553108 81695 426108 588145 342165 006193 186
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income  30    
Increase From Depreciation Charge For Year Property Plant Equipment216406717537590443332
Net Current Assets Liabilities-160-464-1 688-1 15230 76223 97116 788
Other Creditors63 38185 56047 43963 05483 05478 05378 665
Other Taxation Social Security Payable124      
Property Plant Equipment Gross Cost8642 4303 4893 4894 2374 2374 237
Taxation Social Security Payable3 68011 50844 85840 19755 89676 922107 507
Total Assets Less Current Liabilities   46132 53325 29917 784
Trade Creditors Trade Payables2 49211 7483 1155 3371 7933 017 
Trade Debtors Trade Receivables  3 94513 0155 8313 440 
Amount Specific Advance Or Credit Directors   -20923 81279 121140 319
Amount Specific Advance Or Credit Made In Period Directors    24 02155 30961 198

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Change to a person with significant control 2023-10-28
filed on: 16th, April 2024
Free Download (2 pages)

Company search

Advertisements