Inglemere Metals (blackpool) Limited POULTON-LE-FYLDE


Founded in 2016, Inglemere Metals (blackpool), classified under reg no. 09960624 is an active company. Currently registered at C/o Ashvin Metals Ltd, Kings Court Beacon Road FY6 8JE, Poulton-le-fylde the company has been in the business for 8 years. Its financial year was closed on 31st March and its latest financial statement was filed on Friday 31st March 2023.

The company has 2 directors, namely Iain S., Andrew D.. Of them, Andrew D. has been with the company the longest, being appointed on 20 January 2016 and Iain S. has been with the company for the least time - from 12 October 2021. As of 9 June 2024, there were 2 ex directors - Jonathan H., Anthony G. and others listed below. There were no ex secretaries.

Inglemere Metals (blackpool) Limited Address / Contact

Office Address C/o Ashvin Metals Ltd, Kings Court Beacon Road
Office Address2 Poulton Industrial Estate
Town Poulton-le-fylde
Post code FY6 8JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 09960624
Date of Incorporation Wed, 20th Jan 2016
Industry Recovery of sorted materials
End of financial Year 31st March
Company age 8 years old
Account next due date Tue, 31st Dec 2024 (205 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Iain S.

Position: Director

Appointed: 12 October 2021

Andrew D.

Position: Director

Appointed: 20 January 2016

Jonathan H.

Position: Director

Appointed: 01 October 2018

Resigned: 12 October 2021

Anthony G.

Position: Director

Appointed: 24 February 2017

Resigned: 12 March 2020

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats identified, there is Andrew D. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Jonathan H. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Andrew D.

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

Jonathan H.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand26 05869 995114 10092 839408 762616 53140 686
Current Assets283 427257 647327 081257 746512 233790 590316 679
Debtors241 249172 481189 675150 48286 575150 075221 975
Net Assets Liabilities164 850366 752512 016403 924481 456872 533839 941
Property Plant Equipment141 007278 112324 355224 883244 773554 8821 546 563
Total Inventories16 12015 17123 30614 42516 89623 98454 018
Other
Accrued Liabilities Deferred Income23 859 5 4105 70243 45679 00491 802
Accumulated Amortisation Impairment Intangible Assets5 83311 66617 49823 33129 16434 99640 828
Accumulated Depreciation Impairment Property Plant Equipment32 87088 880154 872244 744274 583396 604386 099
Average Number Employees During Period10109991210
Corporation Tax Payable16 508 40 8708 47726 39077 709 
Creditors285 258194 891171 756113 702288 056458 147202 460
Disposals Decrease In Depreciation Impairment Property Plant Equipment 5 00021 4006 00060 8798 217184 301
Disposals Property Plant Equipment 10 00059 4009 60079 29818 400362 385
Fixed Assets193 502324 774365 185259 880273 937578 2141 564 063
Increase From Amortisation Charge For Year Intangible Assets5 8335 8335 8325 8335 8335 8325 832
Increase From Depreciation Charge For Year Property Plant Equipment32 87061 01087 39295 87290 718130 238173 796
Intangible Assets52 49546 66240 83034 99729 16423 33217 500
Intangible Assets Gross Cost58 32858 32858 32858 32858 32858 328 
Merchandise16 120 23 30614 42516 89623 98454 018
Net Current Assets Liabilities-1 83162 756155 325144 044224 177332 443-374 580
Other Creditors115 902    25 430350 000
Other Taxation Social Security Payable108 488 99 40165 170205 8324 7725 364
Prepayments15 181 17 44243 30257042 59954 339
Property Plant Equipment Gross Cost173 877366 992479 227469 627519 356951 4861 932 662
Provisions For Liabilities Balance Sheet Subtotal26 82120 7788 494 16 65838 124147 082
Total Additions Including From Business Combinations Intangible Assets58 328      
Total Additions Including From Business Combinations Property Plant Equipment173 877203 115171 635 129 027450 5301 343 561
Total Assets Less Current Liabilities191 671387 530520 510403 924498 114910 6571 189 483
Trade Creditors Trade Payables20 501 26 07534 35312 378120 60437 355
Trade Debtors Trade Receivables226 068 172 233106 95886 005107 47689 927
Corporation Tax Recoverable      77 709
Deferred Tax Asset Debtors   222   
Finance Lease Liabilities Present Value Total      202 460

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers
Confirmation statement with no updates Saturday 20th January 2024
filed on: 20th, February 2024
Free Download (3 pages)

Company search