Bluespot Furniture Limited LEEDS


Bluespot Furniture started in year 2001 as Private Limited Company with registration number 04338293. The Bluespot Furniture company has been functioning successfully for twenty three years now and its status is in administration. The firm's office is based in Leeds at C/o Pkf Gm 3rd Floor. Postal code: LS1 5HN. Since 8th October 2010 Bluespot Furniture Limited is no longer carrying the name De Novo Interiors.

Bluespot Furniture Limited Address / Contact

Office Address C/o Pkf Gm 3rd Floor
Office Address2 One Park Row
Town Leeds
Post code LS1 5HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04338293
Date of Incorporation Tue, 11th Dec 2001
Industry Manufacture of office and shop furniture
End of financial Year 30th September
Company age 23 years old
Account next due date Fri, 30th Jun 2023 (301 days after)
Account last made up date Thu, 30th Sep 2021
Next confirmation statement due date Sun, 24th Dec 2023 (2023-12-24)
Last confirmation statement dated Sat, 10th Dec 2022

Company staff

Andrew C.

Position: Director

Appointed: 01 June 2005

John S.

Position: Director

Appointed: 11 December 2001

Lisa S.

Position: Secretary

Appointed: 11 December 2001

Clark W.

Position: Director

Appointed: 06 December 2021

Resigned: 31 March 2022

Andrew W.

Position: Director

Appointed: 06 December 2021

Resigned: 23 August 2022

Adam B.

Position: Director

Appointed: 18 May 2020

Resigned: 12 July 2021

Jeremy P.

Position: Director

Appointed: 12 September 2016

Resigned: 11 October 2019

Andrew H.

Position: Director

Appointed: 13 November 2013

Resigned: 15 July 2016

Mark L.

Position: Director

Appointed: 13 November 2013

Resigned: 09 September 2015

Portsdown Group Limited

Position: Corporate Director

Appointed: 22 March 2012

Resigned: 17 March 2015

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 December 2001

Resigned: 11 December 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 11 December 2001

Resigned: 11 December 2001

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we identified, there is Andrew C. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is John S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Lisa S., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew C.

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

John S.

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

Lisa S.

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

Company previous names

De Novo Interiors October 8, 2010
Sumner Manufacturing January 31, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Net Worth206 573370 524225 155177 180208 230     
Balance Sheet
Cash Bank In Hand69 0826 46420 253180 18428 151     
Cash Bank On Hand    28 151276 30932 28916 848110 949192 270
Current Assets1 067 3691 329 4501 130 3581 795 7621 108 9281 650 2101 096 8901 683 198855 281814 544
Debtors740 531945 008768 9041 221 876705 1581 000 801606 8081 293 808451 041392 004
Net Assets Liabilities    182 670290 808387 625407 699296 764-104 178
Net Assets Liabilities Including Pension Asset Liability206 573370 524225 155177 180208 230     
Other Debtors    44 629151 74742 568287 38481 443151 752
Property Plant Equipment    710 810683 114613 998547 086504 718588 216
Stocks Inventory257 756377 978341 201393 702375 619     
Tangible Fixed Assets1 014 7021 136 408834 438777 938710 810     
Total Inventories    375 619373 100457 793372 542293 291230 270
Reserves/Capital
Called Up Share Capital101160588     
Profit Loss Account Reserve118 735282 685225 095157 123188 223     
Shareholder Funds206 573370 524225 155177 180208 230     
Other
Accumulated Depreciation Impairment Property Plant Equipment    1 307 969357 2201 470 9771 539 0991 566 0091 621 069
Average Number Employees During Period    545549434436
Creditors    165 08887 37616 4951 745 803990 723365 431
Creditors Due After One Year518 227449 231335 680254 025145 569     
Creditors Due Within One Year1 319 8861 579 7881 290 9382 030 3451 358 564     
Disposals Decrease In Depreciation Impairment Property Plant Equipment      1 185 33 5022 578
Disposals Property Plant Equipment      1 500 38 2182 696
Finance Lease Liabilities Present Value Total    165 08887 37616 49515 505  
Finance Lease Payments Owing Minimum Gross    306 351219 73273 99515 755  
Future Finance Charges On Finance Leases    16 64314 1213 195250  
Future Minimum Lease Payments Under Non-cancellable Operating Leases    120 491129 81821 09528 584194 005189 631
Increase Decrease In Property Plant Equipment     54 031    
Increase From Depreciation Charge For Year Property Plant Equipment     86 95377 24068 12260 41257 638
Net Current Assets Liabilities-252 517-250 338-160 580-234 583-255 677-202 952-125 909-62 605-135 442-225 877
Number Shares Allotted 30304040     
Other Creditors    533 495756 827191 729773 840183 746345 843
Other Taxation Social Security Payable    188 797228 930270 549221 945158 320143 564
Par Value Share 10101010     
Property Plant Equipment Gross Cost    2 018 7792 078 0362 084 9752 086 1852 070 7272 209 285
Provisions For Liabilities Balance Sheet Subtotal    107 375101 97883 96976 78272 512101 086
Provisions For Liabilities Charges37 38566 315113 023112 150107 375     
Revaluation Reserve87 82887 828        
Secured Debts976 5751 014 521841 5721 186 900736 198     
Share Capital Allotted Called Up Paid33344     
Share Premium Account   19 99919 999     
Tangible Fixed Assets Additions 206 132554 30875 06626 852     
Tangible Fixed Assets Cost Or Valuation2 262 4552 435 5442 046 0712 110 1372 018 779     
Tangible Fixed Assets Depreciation1 247 7531 299 1361 211 6331 332 1991 307 969     
Tangible Fixed Assets Depreciation Charged In Period 79 403129 712129 15691 627     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 28 020138 9868 590115 857     
Tangible Fixed Assets Disposals 33 043772 31211 000118 210     
Tangible Fixed Assets Impairment Losses  -78 229       
Tangible Fixed Assets Other Increase Decrease  -171 469       
Total Additions Including From Business Combinations Property Plant Equipment     59 2578 4391 21022 760141 254
Total Assets Less Current Liabilities762 185886 070673 858543 355461 174480 162488 089484 481369 276362 339
Total Borrowings    761 758884 319200 55563 94837 936 
Trade Creditors Trade Payables    527 815749 170689 721734 513648 657416 446
Trade Debtors Trade Receivables    660 529849 054564 2401 006 424369 598240 252
Bank Borrowings Overdrafts         365 431

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 30th September 2021
filed on: 26th, September 2022
Free Download (9 pages)

Company search