Frank Blakeley & Son Limited HEYWOOD


Frank Blakeley & Son started in year 1979 as Private Limited Company with registration number 01428943. The Frank Blakeley & Son company has been functioning successfully for fourty five years now and its status is active. The firm's office is based in Heywood at Poor Peg Mill. Postal code: OL10 4HZ.

Currently there are 5 directors in the the firm, namely Richard B., Alexandra B. and James B. and others. In addition one secretary - Alexandra B. - is with the company. Currently 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 OL10 4HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1017581 . It is located at Frank Blakeley & Son Ltd, Poor Peg Mill, Heywood with a total of 2 cars.

Frank Blakeley & Son Limited Address / Contact

Office Address Poor Peg Mill
Office Address2 Buckley Street
Town Heywood
Post code OL10 4HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01428943
Date of Incorporation Wed, 13th Jun 1979
Industry Wholesale of machine tools
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (144 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Richard B.

Position: Director

Appointed: 26 May 2007

Alexandra B.

Position: Director

Appointed: 11 January 2001

Alexandra B.

Position: Secretary

Appointed: 01 February 2000

James B.

Position: Director

Appointed: 01 February 2000

Adrian B.

Position: Director

Appointed: 31 May 1991

Nicholas B.

Position: Director

Appointed: 31 May 1991

Margaret B.

Position: Director

Resigned: 27 April 2020

Christopher A.

Position: Director

Appointed: 11 January 2001

Resigned: 22 April 2014

Barbara B.

Position: Secretary

Appointed: 31 May 1993

Resigned: 31 January 2000

Christopher D.

Position: Secretary

Appointed: 31 May 1991

Resigned: 31 May 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As BizStats researched, there is Nicholas B. The abovementioned PSC and has 25-50% shares. Another entity in the PSC register is Adrian B. This PSC owns 25-50% shares.

Nicholas B.

Notified on 13 May 2017
Nature of control: 25-50% shares

Adrian B.

Notified on 13 May 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand6 40836 7446 6526 896681
Current Assets1 613 3581 646 0021 393 2961 363 8351 347 966
Debtors1 062 1501 034 421776 421701 424681 773
Net Assets Liabilities177 148177 467223 501234 360184 087
Other Debtors1 9271 052999  
Property Plant Equipment123 488122 345100 849112 385110 666
Total Inventories544 800574 837610 223655 515665 512
Other
Accrued Liabilities21 53218 16847 740  
Accumulated Amortisation Impairment Intangible Assets10 00010 00010 00010 000 
Accumulated Depreciation Impairment Property Plant Equipment503 603502 435465 527350 810321 774
Average Number Employees During Period4747433635
Bank Borrowings Overdrafts229 858 37 194  
Bank Overdrafts229 858 37 19448 80832 689
Corporation Tax Payable27 91321 87821 009  
Creditors6 38913 6816 87529 39736 584
Disposals Decrease In Depreciation Impairment Property Plant Equipment 26 30856 539139 67051 759
Disposals Property Plant Equipment 27 85560 469142 75555 588
Finance Lease Liabilities Present Value Total6 38913 6816 80611 34816 867
Fixed Assets123 488122 345100 849112 385110 666
Increase Decrease In Property Plant Equipment 17 250   
Increase From Depreciation Charge For Year Property Plant Equipment 25 14019 63124 95322 723
Intangible Assets Gross Cost10 00010 00010 00010 000 
Net Current Assets Liabilities74 38184 390142 498167 814126 362
Other Taxation Social Security Payable16 70619 3769 879  
Prepayments65 69885 00236 019  
Property Plant Equipment Gross Cost627 091624 780566 376463 195432 440
Provisions For Liabilities Balance Sheet Subtotal14 33215 58712 97116 44216 357
Total Additions Including From Business Combinations Property Plant Equipment 25 5442 06539 57424 833
Total Assets Less Current Liabilities197 869206 735243 347280 199237 028
Total Borrowings889 722651 050511 906572 858506 988
Trade Creditors Trade Payables517 436804 023517 859  
Trade Debtors Trade Receivables994 525948 367739 403  

Transport Operator Data

Frank Blakeley & Son Ltd
Address Poor Peg Mill , Buckley Street
City Heywood
Post code OL10 4HZ
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 19th, April 2021
Free Download (11 pages)

Company search

Advertisements