Blue Parrot Ltd CHELTENHAM


Blue Parrot started in year 2009 as Private Limited Company with registration number 06972107. The Blue Parrot company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Cheltenham at 19 Gratton Road. Postal code: GL50 2BT.

The company has 3 directors, namely Michael S., Rebecca C. and Graham C.. Of them, Graham C. has been with the company the longest, being appointed on 24 July 2009 and Michael S. has been with the company for the least time - from 22 July 2019. As of 25 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the EH5 1RF postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1110371 . It is located at Unit 5, Forth Industrial Estate, Edinburgh with a total of 2 cars.

Blue Parrot Ltd Address / Contact

Office Address 19 Gratton Road
Town Cheltenham
Post code GL50 2BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06972107
Date of Incorporation Fri, 24th Jul 2009
Industry Support activities to performing arts
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 7th Aug 2024 (2024-08-07)
Last confirmation statement dated Mon, 24th Jul 2023

Company staff

Michael S.

Position: Director

Appointed: 22 July 2019

Rebecca C.

Position: Director

Appointed: 01 January 2011

Graham C.

Position: Director

Appointed: 24 July 2009

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Graham C. The abovementioned PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Rebecca C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Graham C., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Graham C.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Rebecca C.

Notified on 25 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Graham C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312017-03-312018-03-312019-03-31
Net Worth11 970210 935246 367287 007310 083   
Balance Sheet
Cash Bank In Hand18 90037 09617 22910 4039 453   
Cash Bank On Hand    9 45441 79920 8906 037
Current Assets57 663101 73584 486104 48894 352113 62973 11548 104
Debtors28 76354 63957 25784 08576 89967 33047 22537 067
Net Assets Liabilities    310 083354 521337 381267 994
Net Assets Liabilities Including Pension Asset Liability11 970210 935246 367287 007310 083   
Property Plant Equipment    659 868664 624641 019536 724
Stocks Inventory10 00010 00010 00010 0008 000   
Tangible Fixed Assets266 784361 197384 697415 076659 869   
Total Inventories    8 0004 5005 0005 000
Reserves/Capital
Called Up Share Capital4200 000200 000200 000200 000   
Profit Loss Account Reserve11 96610 93546 36787 007110 083   
Shareholder Funds11 970210 935246 367287 007310 083   
Other
Amount Specific Advance Or Credit Directors   156 883156 883134 883153 883177 383
Amount Specific Advance Or Credit Made In Period Directors    3 00022 000 3 200
Amount Specific Advance Or Credit Repaid In Period Directors      19 00023 500
Accumulated Depreciation Impairment Property Plant Equipment    253 338415 579561 198715 128
Average Number Employees During Period     799
Creditors    277 569206 040172 700140 256
Creditors Due After One Year260 000185 284140 000140 000277 569   
Creditors Due Within One Year49 48563 98079 04880 020146 871   
Disposals Decrease In Depreciation Impairment Property Plant Equipment     3 000  
Disposals Property Plant Equipment     5 000  
Increase From Depreciation Charge For Year Property Plant Equipment     165 241145 619153 930
Net Current Assets Liabilities8 17837 7555 43824 468-52 519-61 942-105 661-119 388
Number Shares Allotted 200 000200 000200 000200 000   
Par Value Share 1111   
Property Plant Equipment Gross Cost    913 2061 080 2031 202 2171 251 852
Provisions For Liabilities Balance Sheet Subtotal    19 69842 12125 2779 086
Provisions For Liabilities Charges2 9922 7333 76812 53719 698   
Share Capital Allotted Called Up Paid4200 000200 000     
Tangible Fixed Assets Additions 137 859106 774     
Tangible Fixed Assets Cost Or Valuation298 265433 124486 292     
Tangible Fixed Assets Depreciation31 48171 927101 595     
Tangible Fixed Assets Depreciation Charged In Period 41 47048 473     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 1 02418 805     
Tangible Fixed Assets Disposals 3 00053 606     
Total Additions Including From Business Combinations Property Plant Equipment     171 997122 01449 635
Total Assets Less Current Liabilities274 962398 952390 135439 544607 350602 682535 358417 336
Fixed Assets  384 697415 076659 869   
Value Shares Allotted  200 000200 000200 000   

Transport Operator Data

Unit 5
Address Forth Industrial Estate , Sealcarr Street
City Edinburgh
Post code EH5 1RF
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates July 24, 2023
filed on: 11th, August 2023
Free Download (3 pages)

Company search

Advertisements