David Bletsoe-brown Limited KETTERING


David Bletsoe-brown started in year 1996 as Private Limited Company with registration number 03195340. The David Bletsoe-brown company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Kettering at Telford Way. Postal code: NN16 8UN. Since Mon, 1st Jul 1996 David Bletsoe-brown Limited is no longer carrying the name Roadmen.

The firm has 4 directors, namely Jamie O., Penelope M. and Michele G. and others. Of them, David B. has been with the company the longest, being appointed on 21 June 1996 and Jamie O. and Penelope M. and Michele G. have been with the company for the least time - from 4 October 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN16 8UN postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0226567 . It is located at Telford Way, Telford Way Industrial Estate, Kettering with a total of 45 carsand 30 trailers.

David Bletsoe-brown Limited Address / Contact

Office Address Telford Way
Office Address2 Telford Way Industrial Estate
Town Kettering
Post code NN16 8UN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03195340
Date of Incorporation Tue, 7th May 1996
Industry Operation of warehousing and storage facilities for land transport activities
Industry Freight transport by road
End of financial Year 30th June
Company age 28 years old
Account next due date Sun, 31st Mar 2024 (77 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 21st May 2024 (2024-05-21)
Last confirmation statement dated Sun, 7th May 2023

Company staff

Jamie O.

Position: Director

Appointed: 04 October 2023

Penelope M.

Position: Director

Appointed: 04 October 2023

Michele G.

Position: Director

Appointed: 04 October 2023

David B.

Position: Director

Appointed: 21 June 1996

Donna B.

Position: Director

Appointed: 27 October 2017

Resigned: 17 December 2019

Ian S.

Position: Director

Appointed: 15 March 2011

Resigned: 04 October 2023

Ian S.

Position: Secretary

Appointed: 15 March 2011

Resigned: 04 October 2023

Ashley B.

Position: Director

Appointed: 01 September 2004

Resigned: 19 September 2011

Thomas M.

Position: Director

Appointed: 06 April 2001

Resigned: 05 September 2001

Eleanor B.

Position: Secretary

Appointed: 21 June 1996

Resigned: 15 March 2011

Eleanor B.

Position: Director

Appointed: 21 June 1996

Resigned: 15 March 2011

White Rose Formations Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 1996

Resigned: 21 June 1996

Wrf International Limited

Position: Corporate Nominee Director

Appointed: 07 May 1996

Resigned: 21 June 1996

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Ian S. This PSC has significiant influence or control over the company,. The third one is Donna-Marie B., who also meets the Companies House conditions to be listed as a PSC. This PSC has significiant influence or control over the company,.

David B.

Notified on 8 May 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Ian S.

Notified on 8 May 2016
Ceased on 7 May 2023
Nature of control: significiant influence or control

Donna-Marie B.

Notified on 27 October 2017
Ceased on 17 December 2019
Nature of control: significiant influence or control

Company previous names

Roadmen July 1, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-06-302015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth869 437951 380985 495       
Balance Sheet
Cash Bank On Hand   260 796346 703327 914336 598192 096343 444572 996
Current Assets819 585815 129855 701830 975893 652957 193888 1001 090 7851 115 4411 277 006
Debtors516 931485 753294 529133 394168 134136 57696 481849 250727 610665 652
Net Assets Liabilities   975 6961 017 7291 056 437958 9391 321 0721 577 4031 820 223
Other Debtors   72 979114 51475 42428 922764 224593 380515 648
Property Plant Equipment   373 621325 405256 082194 512175 978239 300248 676
Total Inventories   11 5511 51037 36440 45028 99116 26214 580
Cash Bank In Hand302 654317 427298 195       
Net Assets Liabilities Including Pension Asset Liability869 437951 380985 495       
Stocks Inventory 11 949262 977       
Tangible Fixed Assets343 409393 053374 998       
Reserves/Capital
Called Up Share Capital850850850       
Profit Loss Account Reserve868 437950 380984 495       
Shareholder Funds869 437951 380985 495       
Other
Accumulated Depreciation Impairment Property Plant Equipment   817 083774 346817 450797 152826 694859 352702 224
Additions Other Than Through Business Combinations Property Plant Equipment    62 4597 8499 35626 35095 98069 162
Average Number Employees During Period   14633222
Bank Borrowings Overdrafts   8 924      
Corporation Tax Payable   10 72944 59916 69410 825176 05829 15042 891
Creditors   156 008140 296108 91487 396260 11598 940105 599
Current Asset Investments   425 234377 305455 339414 57120 44828 12523 778
Depreciation Rate Used For Property Plant Equipment    202020202525
Disposals Decrease In Depreciation Impairment Property Plant Equipment    118 54327 50470 9528 238 212 603
Disposals Property Plant Equipment    153 41234 06891 22415 342 216 914
Fixed Assets343 409393 053374 998   194 512523 188605 758710 229
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 999750     
Increase Decrease Due To Transfers Between Classes Property Plant Equipment     696    
Increase From Depreciation Charge For Year Property Plant Equipment    75 80670 60650 65437 78032 65855 475
Investments       347 210366 458461 553
Investments Fixed Assets       347 210366 458461 553
Net Current Assets Liabilities569 593631 502684 508674 967753 356848 279800 704830 6701 016 5011 171 407
Other Creditors   41 64520 47511 63120 82221 24419 68221 096
Other Investments Other Than Loans       347 210366 458461 553
Other Taxation Social Security Payable   23 77411 25713 9608 36215 7906 82415 452
Payments To Related Parties   60 00060 000     
Property Plant Equipment Gross Cost   1 190 7041 099 7511 073 532991 6641 002 6721 098 652950 900
Provisions For Liabilities Balance Sheet Subtotal    61 03247 92436 27732 78644 85661 413
Taxation Including Deferred Taxation Balance Sheet Subtotal   72 89261 032     
Total Assets Less Current Liabilities913 0021 024 5551 059 5061 048 5881 078 7611 104 361995 2161 353 8581 622 2591 881 636
Trade Creditors Trade Payables   70 93663 96566 62947 38747 02343 28426 160
Trade Debtors Trade Receivables   60 41553 62061 15267 55985 026134 230150 004
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment     2    
Advances Credits Directors  125 6767 58250 49514 1286 747576 751423 112360 019
Advances Credits Made In Period Directors   96 128148 613  752 63659 902 
Advances Credits Repaid In Period Directors   214 222105 700  169 138213 541 
Creditors Due Within One Year249 992183 627171 193       
Number Shares Allotted 850850       
Other Aggregate Reserves150150150       
Par Value Share 11       
Provisions For Liabilities Charges43 56573 17574 011       
Share Capital Allotted Called Up Paid850850850       
Tangible Fixed Assets Additions 168 91391 802       
Tangible Fixed Assets Cost Or Valuation1 501 9301 344 9991 176 102       
Tangible Fixed Assets Depreciation1 158 521951 946801 104       
Tangible Fixed Assets Depreciation Charged In Period 74 84585 427       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 281 420236 269       
Tangible Fixed Assets Disposals 325 844260 699       
Amount Specific Advance Or Credit Directors171 707297 182125 675       

Transport Operator Data

Telford Way
Address Telford Way Industrial Estate
City Kettering
Post code NN16 8UN
Vehicles 45
Trailers 30

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 company accounts data drawn up to Fri, 30th Jun 2023
filed on: 18th, March 2024
Free Download (8 pages)

Company search

Advertisements