Bluemay Weston Limited MELKSHAM


Bluemay Weston Limited is a private limited company that can be found at Bidmead Park Sells Green, Seend, Melksham SN12 6RS. Its net worth is valued to be around 611506 pounds, and the fixed assets belonging to the company total up to 2074290 pounds. Incorporated on 1999-04-19, this 25-year-old company is run by 2 directors and 1 secretary.
Director Melanie N., appointed on 29 April 1999. Director Martin N., appointed on 29 April 1999.
As far as secretaries are concerned, we can name: Martin N., appointed on 29 April 1999.
The company is categorised as "manufacture of other plastic products" (Standard Industrial Classification code: 22290).
The last confirmation statement was filed on 2023-04-19 and the deadline for the subsequent filing is 2024-05-03. Likewise, the accounts were filed on 30 June 2022 and the next filing is due on 31 March 2024.

Bluemay Weston Limited Address / Contact

Office Address Bidmead Park Sells Green
Office Address2 Seend
Town Melksham
Post code SN12 6RS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03754478
Date of Incorporation Mon, 19th Apr 1999
Industry Manufacture of other plastic products
End of financial Year 30th June
Company age 25 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Melanie N.

Position: Director

Appointed: 29 April 1999

Martin N.

Position: Director

Appointed: 29 April 1999

Martin N.

Position: Secretary

Appointed: 29 April 1999

Robert B.

Position: Director

Appointed: 29 April 1999

Resigned: 24 August 2022

Valerie B.

Position: Director

Appointed: 29 April 1999

Resigned: 17 January 2020

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 19 April 1999

Resigned: 29 April 1999

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 19 April 1999

Resigned: 29 April 1999

Combined Nominees Limited

Position: Nominee Director

Appointed: 19 April 1999

Resigned: 29 April 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As we established, there is Robert B. The abovementioned PSC and has 50,01-75% shares. Another one in the PSC register is Robert B. This PSC owns 50,01-75% shares. Moving on, there is Bluemay Ltd, who also meets the Companies House conditions to be indexed as a PSC. This PSC has a legal form of "a limited" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Robert B.

Notified on 13 February 2020
Nature of control: 50,01-75% shares

Robert B.

Notified on 13 February 2020
Ceased on 24 August 2022
Nature of control: 50,01-75% shares

Bluemay Ltd

Bidmead Park Sells Green, Seend, Melksham, SN12 6RS, England

Legal authority Companies Act 2006
Legal form Limited
Notified on 17 April 2017
Ceased on 13 February 2020
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-06-302012-06-302013-06-302014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth611 506650 041657 947699 844685 209734 131       
Balance Sheet
Cash Bank In Hand7 1707 23710 82861 17036 15850 162       
Cash Bank On Hand     50 162125 28781 512127 833150 027146 390163 669140 190
Current Assets304 621382 610333 912380 847470 334596 508813 378711 996638 265734 159713 502880 877918 402
Debtors207 727248 503226 483207 803286 142425 575442 822414 985295 785479 946389 686438 430476 974
Intangible Fixed Assets    159 199119 399       
Net Assets Liabilities     734 131948 7851 160 1201 302 1571 566 0201 900 0631 913 1522 135 985
Net Assets Liabilities Including Pension Asset Liability611 506650 041657 947699 844685 209734 131       
Other Debtors     31 02927 85730 29454 82840 75540 07554 454151 600
Property Plant Equipment     1 850 7041 779 8541 721 2231 652 6701 637 2101 594 0941 533 1141 510 263
Stocks Inventory89 724126 87096 601111 874148 034120 771       
Tangible Fixed Assets2 074 2901 978 0881 905 8721 914 8641 899 0671 850 704       
Total Inventories     120 771245 269215 499214 647104 186177 426278 778301 238
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve591 506630 041637 947679 844665 209714 131       
Shareholder Funds611 506650 041657 947699 844685 209734 131       
Other
Accumulated Amortisation Impairment Intangible Assets     79 600119 399159 199198 999198 999198 999198 999 
Accumulated Depreciation Impairment Property Plant Equipment     1 508 6951 599 5271 682 7091 755 6381 831 4671 903 1541 966 1092 029 740
Additional Provisions Increase From New Provisions Recognised         -7 175 -5332 814
Average Number Employees During Period      29242525232322
Bank Borrowings     731 036638 002544 044452 872408 717   
Bank Borrowings Overdrafts     640 609545 186452 386409 137364 562   
Creditors     1 490 8561 275 143971 005742 812509 849126 165189 24817 618
Creditors Due After One Year1 569 3501 424 6711 458 2511 427 6211 574 0261 490 856       
Creditors Due Within One Year185 655273 586116 661161 321262 440314 949       
Finance Lease Liabilities Present Value Total     4 169       
Fixed Assets   1 914 8642 058 2661 970 1031 859 4541 761 0231 652 6701 637 2101 594 0941 533 1141 510 263
Increase From Amortisation Charge For Year Intangible Assets      39 79939 80039 800    
Increase From Depreciation Charge For Year Property Plant Equipment      90 83283 18272 92975 82971 68762 95563 631
Intangible Assets     119 39979 60039 800     
Intangible Assets Gross Cost     198 999198 999198 999198 999198 999198 999198 999 
Intangible Fixed Assets Additions    198 999        
Intangible Fixed Assets Aggregate Amortisation Impairment    39 80079 600       
Intangible Fixed Assets Amortisation Charged In Period    39 80039 800       
Intangible Fixed Assets Cost Or Valuation    198 999        
Net Current Assets Liabilities118 966109 024217 251219 526207 894281 559391 149396 777418 974458 159450 434587 053663 921
Number Shares Allotted 100100100100100       
Other Creditors     850 247729 957518 619333 675145 287126 165189 24817 618
Other Taxation Social Security Payable     96 865128 373133 87880 429146 627169 56789 052118 208
Par Value Share 11111       
Property Plant Equipment Gross Cost     3 359 3993 379 3813 403 9323 408 3083 468 6773 497 2483 499 2233 540 003
Provisions        26 67519 50018 30017 76720 581
Provisions For Liabilities Balance Sheet Subtotal     26 67526 67526 67526 67519 50018 30017 76720 581
Provisions For Liabilities Charges12 40012 4006 9256 9256 92526 675       
Secured Debts646 128549 754702 728662 595820 587731 036       
Share Capital Allotted Called Up Paid20 00020 00020 00020 00020 00020 000       
Tangible Fixed Assets Additions 6 36820 612111 17889 95753 717       
Tangible Fixed Assets Cost Or Valuation3 081 6733 088 0413 107 3473 218 5253 308 4823 359 399       
Tangible Fixed Assets Depreciation1 007 3831 109 9531 201 4751 303 6611 409 4151 508 695       
Tangible Fixed Assets Depreciation Charged In Period 102 57092 277102 186105 754101 416       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  755  2 136       
Tangible Fixed Assets Disposals  1 306  2 800       
Total Additions Including From Business Combinations Property Plant Equipment      19 98224 5514 37660 36928 5711 97540 780
Total Assets Less Current Liabilities2 193 2562 087 1122 123 1232 134 3902 266 1602 251 6622 250 6032 157 8002 071 6442 095 3692 044 5282 120 1672 174 184
Trade Creditors Trade Payables     113 452187 28580 07386 14772 65184 273189 300115 805
Trade Debtors Trade Receivables     394 546414 965384 691240 957439 191349 611383 976286 482
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss          -1 200  

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th June 2022
filed on: 20th, March 2023
Free Download (11 pages)

Company search