You are here: bizstats.co.uk > a-z index > P list

P.e. Blake & Son Limited NORTHWICH


P.e. Blake & Son started in year 1995 as Private Limited Company with registration number 03089825. The P.e. Blake & Son company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Northwich at Westleigh. Postal code: CW8 4RH.

There is a single director in the company at the moment - Michael B., appointed on 10 August 1995. In addition, a secretary was appointed - Richard B., appointed on 13 November 2008. Currently there is one former director listed by the company - Karoline B., who left the company on 23 September 1997. In addition, the company lists several former secretaries whose names might be found in the list below.

P.e. Blake & Son Limited Address / Contact

Office Address Westleigh
Office Address2 Heath Lane, Little Leigh
Town Northwich
Post code CW8 4RH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03089825
Date of Incorporation Thu, 10th Aug 1995
Industry Freight transport by road
End of financial Year 31st March
Company age 29 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Richard B.

Position: Secretary

Appointed: 13 November 2008

Michael B.

Position: Director

Appointed: 10 August 1995

Anthony B.

Position: Secretary

Appointed: 23 September 1997

Resigned: 12 November 2008

Karoline B.

Position: Director

Appointed: 10 August 1995

Resigned: 23 September 1997

Michael B.

Position: Secretary

Appointed: 10 August 1995

Resigned: 23 September 1997

Lesley G.

Position: Nominee Director

Appointed: 10 August 1995

Resigned: 10 August 1995

Dorothy G.

Position: Nominee Secretary

Appointed: 10 August 1995

Resigned: 10 August 1995

People with significant control

The register of persons with significant control who own or control the company includes 1 name. As BizStats found, there is Michael B. The abovementioned PSC and has 75,01-100% shares.

Michael B.

Notified on 10 August 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth465 052504 920560 013604 550877 152969 347       
Balance Sheet
Cash Bank On Hand     108 393113 12838 32742 2261 304176 308112 353264 718
Current Assets740 297668 669619 702694 886744 224845 554975 3891 012 441797 624992 647947 467959 471902 490
Debtors580 168499 670574 655613 245654 408700 681798 069845 707605 848894 793709 839765 118597 772
Net Assets Liabilities     969 3471 017 8511 062 0531 214 2061 315 7941 492 9241 715 9532 076 724
Other Debtors     254 078285 929      
Property Plant Equipment     1 049 7271 012 8041 034 4951 333 6911 633 4142 228 1742 441 7692 978 667
Total Inventories     36 48064 192128 407149 55096 55061 32082 00040 000
Cash Bank In Hand2 23802 10639149 066108 393       
Net Assets Liabilities Including Pension Asset Liability465 052504 920519 664604 550877 152969 347       
Stocks Inventory157 891168 999141 05081 25040 75036 480       
Tangible Fixed Assets226 345181 076203 246349 166807 5741 049 727       
Reserves/Capital
Called Up Share Capital222222       
Profit Loss Account Reserve465 050504 918519 662604 548877 150969 345       
Shareholder Funds465 052504 920560 013604 550877 152969 347       
Other
Accumulated Depreciation Impairment Property Plant Equipment     597 164776 874889 033949 0331 090 0331 337 6071 608 9132 037 395
Average Number Employees During Period        1718201819
Bank Borrowings Overdrafts     162 774205 124172 24788 071    
Creditors     763 160765 218874 420860 4581 082 1981 339 383722 133940 103
Disposals Property Plant Equipment      257 039 161 398176 250267 500 434 087
Fixed Assets226 345181 076203 246349 166807 5741 049 7271 012 8041 034 4951 333 6911 633 4142 228 1742 441 7692 978 667
Increase From Depreciation Charge For Year Property Plant Equipment      179 710 60 000141 000247 574 428 482
Net Current Assets Liabilities305 908391 045296 498292 284145 97382 394210 171138 021-62 834-89 551-391 916237 338-37 613
Other Creditors     282 387280 470322 105458 404    
Prepayments Accrued Income       320 462232 115    
Property Plant Equipment Gross Cost     1 646 8911 789 6781 923 5282 282 7242 723 4473 565 7814 050 6825 016 062
Taxation Social Security Payable     78 504132 40639 92632 891    
Total Additions Including From Business Combinations Property Plant Equipment      399 826 520 594616 9731 109 834 1 399 467
Total Assets Less Current Liabilities532 253572 121567 907641 450953 5471 132 1211 222 9751 172 5161 270 8571 543 8631 836 2582 679 1072 941 054
Trade Creditors Trade Payables     402 269352 342340 142281 092    
Trade Debtors Trade Receivables     446 603512 140525 245373 733    
Creditors Due After One Year Total Noncurrent Liabilities67 20167 201           
Creditors Due Within One Year Total Current Liabilities434 389277 624           
Tangible Fixed Assets Cost Or Valuation749 416749 416822 5911 070 7071 357 3151 646 891       
Tangible Fixed Assets Depreciation523 071568 340658 606721 541549 741597 164       
Tangible Fixed Assets Depreciation Charge For Period 45 269           
Creditors Due After One Year 67 20148 24336 90076 395162 774       
Creditors Due Within One Year 277 624255 041402 602598 251763 160       
Number Shares Allotted   222       
Par Value Share   111       
Share Capital Allotted Called Up Paid  2222       
Tangible Fixed Assets Additions  73 175177 843473 257538 775       
Tangible Fixed Assets Depreciation Charged In Period  51 005122 935134 579158 923       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   60 000306 379111 500       
Tangible Fixed Assets Disposals   77 500186 649249 199       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 30th, December 2019
Free Download (11 pages)

Company search

Advertisements