Blackadder Properties Limited NELSON


Founded in 2006, Blackadder Properties, classified under reg no. 05852458 is an active company. Currently registered at Manor Mill BB9 8DN, Nelson the company has been in the business for 18 years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2015/07/07 Blackadder Properties Limited is no longer carrying the name The Car Village (burnley).

Currently there are 2 directors in the the firm, namely Louise P. and David B.. In addition one secretary - David B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven B. who worked with the the firm until 22 February 2007.

Blackadder Properties Limited Address / Contact

Office Address Manor Mill
Office Address2 Hallam Road
Town Nelson
Post code BB9 8DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05852458
Date of Incorporation Tue, 20th Jun 2006
Industry Development of building projects
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (30 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Louise P.

Position: Director

Appointed: 03 December 2007

David B.

Position: Secretary

Appointed: 22 February 2007

David B.

Position: Director

Appointed: 22 February 2007

Ian H.

Position: Director

Appointed: 22 February 2007

Resigned: 09 October 2007

Steven B.

Position: Secretary

Appointed: 20 June 2006

Resigned: 22 February 2007

Steven B.

Position: Director

Appointed: 20 June 2006

Resigned: 22 February 2007

Christopher B.

Position: Director

Appointed: 20 June 2006

Resigned: 22 February 2007

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats discovered, there is Howorths (Nelson) Limited from Nelson, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Howorths (Nelson) Limited

Manor Mill Hallam Road, Nelson, BB9 8DN, England

Legal authority Companies Act 2006
Legal form Limited Company
Notified on 1 July 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

The Car Village (burnley) July 7, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand61 44658 3918 56437 18344 26194 69171 88525 939
Current Assets75 61574 65568 29240 99161 002109 32978 40429 909
Debtors12 81916 26459 7283 80816 74114 6386 5193 970
Net Assets Liabilities40 549179 726455 442583 441717 943779 713729 493750 073
Other Debtors8502 4111 587346217   
Property Plant Equipment7 7273 6922 9542 3631 8901 5121 210968
Total Inventories1 350       
Other
Accrued Liabilities  56 42932 62613 59715 58017 99814 241
Accumulated Depreciation Impairment Property Plant Equipment53 21357 24857 98611 72212 19512 57312 87513 117
Amounts Owed To Related Parties  1 229 4421 147 4021 083 6021 081 2421 139 2421 079 242
Average Number Employees During Period 2222666
Bank Borrowings244 429202 672159 71173 45340 33333 02424 43716 512
Creditors202 672159 710115 67573 45340 33333 02424 43716 512
Fixed Assets1 717 5331 713 4981 852 9541 852 3631 851 8901 851 5121 851 2101 850 968
Increase From Depreciation Charge For Year Property Plant Equipment 4 035738591473378302242
Investment Property1 709 8061 709 8061 850 0001 850 0001 850 0001 850 0001 850 0001 850 000
Investment Property Fair Value Model1 709 8061 709 8061 850 0001 850 0001 850 0001 850 0001 850 0001 850 000
Net Current Assets Liabilities-1 474 312-1 374 062-1 281 276-1 194 908-1 093 053-1 038 775-1 097 280-1 084 383
Other Creditors36 97341 02856 7472 663318318498318
Prepayments     144  
Property Plant Equipment Gross Cost60 94060 94014 08514 08514 08514 08514 08514 085
Provisions For Liabilities Balance Sheet Subtotal  561561561   
Taxation Social Security Payable  13 8217 3727 64110 0989 8058 424
Total Assets Less Current Liabilities243 221339 436571 678657 455758 837812 737753 930766 585
Total Borrowings  115 67573 45340 33333 02424 43716 512
Trade Creditors Trade Payables9321 7451 1821 8004 8615892164 141
Trade Debtors Trade Receivables7 6299 51353 8013 46216 52414 4946 5193 970
Amounts Owed By Group Undertakings4 3404 3404 340     
Amounts Owed To Group Undertakings1 455 2731 349 6731 233 782     
Bank Borrowings Overdrafts202 672159 710115 675     
Other Taxation Social Security Payable14 99213 30913 821     

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Director's details were changed
filed on: 22nd, June 2023
Free Download (2 pages)

Company search

Advertisements