James T Blakeman & Co (holdings) Limited NEWCASTLE


James T Blakeman & (holdings) started in year 1992 as Private Limited Company with registration number 02707551. The James T Blakeman & (holdings) company has been functioning successfully for thirty two years now and its status is active. The firm's office is based in Newcastle at Millenium Way. Postal code: ST5 7UF.

At the moment there are 2 directors in the the company, namely Philip B. and Susan C.. In addition one secretary - Susan C. - is with the firm. As of 8 June 2024, there was 1 ex director - James B.. There were no ex secretaries.

James T Blakeman & Co (holdings) Limited Address / Contact

Office Address Millenium Way
Office Address2 High Car Business Park
Town Newcastle
Post code ST5 7UF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02707551
Date of Incorporation Wed, 15th Apr 1992
Industry Activities of head offices
End of financial Year 30th September
Company age 32 years old
Account next due date Sun, 30th Jun 2024 (22 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Philip B.

Position: Director

Appointed: 06 May 1992

Susan C.

Position: Director

Appointed: 06 May 1992

Susan C.

Position: Secretary

Appointed: 06 May 1992

James B.

Position: Director

Appointed: 14 July 1992

Resigned: 25 June 2023

Harold C.

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 15 April 1993

Diana R.

Position: Nominee Secretary

Appointed: 15 April 1992

Resigned: 15 April 1993

Robert C.

Position: Nominee Director

Appointed: 15 April 1992

Resigned: 15 April 1993

Robert C.

Position: Nominee Secretary

Appointed: 15 April 1992

Resigned: 15 April 1993

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats discovered, there is Philip B. The abovementioned PSC and has 50,01-75% shares. The second entity in the PSC register is Susan C. This PSC owns 25-50% shares.

Philip B.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Susan C.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-08-312022-09-30
Balance Sheet
Cash Bank On Hand2 016 2631 356 187
Current Assets7 313 02911 072 890
Debtors5 296 7669 716 703
Net Assets Liabilities12 880 97517 787 854
Other Debtors234 390234 390
Property Plant Equipment787 931750 757
Other
Accrued Liabilities Deferred Income6 4846 486
Accumulated Depreciation Impairment Property Plant Equipment69 934107 108
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 135 471
Additions Other Than Through Business Combinations Investment Property Fair Value Model 94 116
Amounts Owed By Group Undertakings4 099 5467 857 085
Average Number Employees During Period247308
Bank Borrowings298 217348 585
Bank Borrowings Overdrafts2 745 7602 289 498
Comprehensive Income Expense3 980 9845 227 879
Corporation Tax Payable313 771 
Creditors3 351 1712 894 909
Deferred Tax Liabilities49 842185 313
Dividends Paid555 313321 000
Fixed Assets9 587 43110 150 257
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model 505 884
Increase From Depreciation Charge For Year Property Plant Equipment 37 174
Investment Property8 700 0009 300 000
Investment Property Fair Value Model8 700 0009 300 000
Investments Fixed Assets99 50099 500
Investments In Group Undertakings99 50099 500
Net Current Assets Liabilities6 694 55710 717 819
Number Shares Issued Fully Paid 5
Percentage Class Share Held In Subsidiary 100
Profit Loss4 230 8014 915 750
Property Plant Equipment Gross Cost857 865 
Provisions49 842185 313
Provisions For Liabilities Balance Sheet Subtotal49 842185 313
Total Assets Less Current Liabilities16 281 98820 868 076

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Annual return made up to 2006-04-15 with full list of members
filed on: 15th, November 2023
Free Download (10 pages)

Company search

Advertisements