Blythe Contractors & Fencing Limited CHEADLE


Blythe Contractors & Fencing started in year 1972 as Private Limited Company with registration number 01050513. The Blythe Contractors & Fencing company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Cheadle at New Haden. Postal code: ST10 2NP.

Currently there are 3 directors in the the company, namely John E., Kevin E. and George E.. In addition one secretary - George E. - is with the firm. As of 27 April 2024, there was 1 ex director - Pamela E.. There were no ex secretaries.

This company operates within the ST10 2NP postal code. The company is dealing with transport and has been registered as such. Its registration number is OD0179045 . It is located at New Haden, Draycott Cross Road, Stoke-on-trent with a total of 1 cars.

Blythe Contractors & Fencing Limited Address / Contact

Office Address New Haden
Office Address2 Draycott Cross Rd
Town Cheadle
Post code ST10 2NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01050513
Date of Incorporation Wed, 19th Apr 1972
Industry Other manufacturing n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

George E.

Position: Secretary

Appointed: 02 April 2015

John E.

Position: Director

Appointed: 15 June 2012

Kevin E.

Position: Director

Appointed: 15 June 2012

George E.

Position: Director

Appointed: 01 September 1991

Pamela E.

Position: Director

Appointed: 01 September 1991

Resigned: 01 April 2015

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we established, there is George E. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

George E.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth618 619628 177640 552656 178611 083      
Balance Sheet
Cash Bank On Hand        134 225164 409135 887
Current Assets299 036286 284301 047291 639251 693270 931257 813276 416246 747280 956241 575
Debtors14 67712 21322 29915 899    8 69616 47016 462
Net Assets Liabilities    612 183638 134621 704640 344622 020720 791712 910
Other Debtors 541 2 303    50 5 912
Property Plant Equipment        425 870419 306430 716
Total Inventories        33 826100 07789 226
Cash Bank In Hand269 551235 813246 135244 327       
Net Assets Liabilities Including Pension Asset Liability618 619628 177640 552656 178611 083      
Stocks Inventory14 80838 25832 61331 413       
Tangible Fixed Assets401 767411 320409 223425 158       
Trade Debtors13 20310 16820 7193 282       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve279 557289 115301 490317 116       
Shareholder Funds618 619628 177640 552656 178611 083      
Other
Version Production Software          2 024
Accrued Liabilities        1 3201 6901 912
Accumulated Depreciation Impairment Property Plant Equipment        114 703121 267115 922
Additions Other Than Through Business Combinations Property Plant Equipment          25 515
Average Number Employees During Period          2
Creditors    54 88849 30451 19448 53344 13065 37343 441
Equity Securities Held        70 00096 07796 480
Fixed Assets401 767411 320409 223425 158419 890422 295420 540417 300425 870515 383527 196
Increase From Depreciation Charge For Year Property Plant Equipment         6 5643 162
Investments        70 00096 07796 480
Loans From Directors        41 74940 80840 217
Net Current Assets Liabilities221 206220 755234 808237 686196 805221 627206 619227 883202 617215 583198 134
Nominal Value Allotted Share Capital        1 0001 0001 000
Number Shares Allotted1 0001 0001 0001 000     1 0001 000
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment          8 507
Other Disposals Property Plant Equipment          19 450
Par Value Share1111     11
Prepayments Accrued Income        281433405
Property Plant Equipment Gross Cost        540 573540 573546 638
Taxation Including Deferred Taxation Balance Sheet Subtotal        6 46710 17512 420
Taxation Social Security Payable        73422 4241 312
Total Assets Less Current Liabilities622 973632 075644 031662 844616 695643 922627 159645 183628 487730 966725 330
Trade Creditors Trade Payables        326451 
Trade Debtors Trade Receivables        8 36516 03710 145
Called Up Share Capital Not Paid Not Expressed As Current Asset    1 0001 000     
Provisions For Liabilities Balance Sheet Subtotal    5 6125 7885 4554 8396 467  
Accruals Deferred Income Within One Year1 0001 2501 1001 900       
Creditors Due Within One Year77 83065 52966 23953 95354 888      
Other Creditors Due Within One Year72 51461 43559 82450 482       
Prepayments Accrued Income Current Asset1 4741 5041 58010 314       
Provisions For Liabilities Charges 3 8983 4796 6665 612      
Revaluation Reserve338 062338 062338 062338 062       
Share Capital Allotted Called Up Paid1 0001 0001 0001 000       
Tangible Fixed Assets Additions 13 3711 34926 213       
Tangible Fixed Assets Cost Or Valuation497 826511 197511 346524 484       
Tangible Fixed Assets Depreciation96 05999 877102 12399 326       
Tangible Fixed Assets Depreciation Charged In Period 3 8183 4357 948       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  1 18910 745       
Tangible Fixed Assets Disposals  1 20013 075       
Taxation Social Security Due Within One Year3 3952 8445 0661 466       
Trade Creditors Within One Year921 249105       

Transport Operator Data

New Haden
Address Draycott Cross Road , Cheadle
City Stoke-on-trent
Post code ST10 2NP
Vehicles 1

Company filings

Filing category
Accounts Annual return Confirmation statement Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, September 2023
Free Download (8 pages)

Company search

Advertisements