logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Corcoran, Denis Patrick
    Born in September 1991
    Individual (6 offsprings)
    Officer
    icon of calendar 2023-07-04 ~ now
    OF - Director → CIF 0
  • 2
    Butler, Cameron
    Born in January 1985
    Individual (1 offspring)
    Officer
    icon of calendar 2023-09-15 ~ now
    OF - Director → CIF 0
  • 3
    icon of addressFloor 12, Wework, 10 York Road, London, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -84,379 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-07-04 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
Ceased 13
  • 1
    Wrightson, Suzanne
    Director born in January 1970
    Individual
    Officer
    icon of calendar 1999-11-26 ~ 2005-02-14
    OF - Director → CIF 0
  • 2
    Kane, Valerie
    Secretary born in December 1961
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2023-07-04
    OF - Director → CIF 0
    Kane, Valerie
    Bank Clerk
    Individual
    Officer
    icon of calendar 1992-12-15 ~ 2023-07-04
    OF - Secretary → CIF 0
  • 3
    Graeme, Lesley Joyce
    Born in December 1953
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 1991-04-25
    OF - Nominee Director → CIF 0
  • 4
    Scott, Kevin Michael
    Sales Dir born in February 1963
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2016-05-12
    OF - Director → CIF 0
  • 5
    Kane, Patricia Ann
    Secretary born in April 1953
    Individual
    Officer
    icon of calendar 1998-01-01 ~ 2023-07-04
    OF - Director → CIF 0
  • 6
    Dobinson, Stephen Bertram
    Company Director born in October 1960
    Individual
    Officer
    icon of calendar 2001-04-01 ~ 2023-07-04
    OF - Director → CIF 0
  • 7
    Graeme, Dorothy May
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 1991-04-25
    OF - Nominee Secretary → CIF 0
  • 8
    Kane, Peter, Mr.
    Company Director born in October 1961
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-04-25 ~ 2023-07-04
    OF - Director → CIF 0
    Kane, Peter, Mr.
    Individual (6 offsprings)
    Officer
    icon of calendar 1991-04-25 ~ 1992-12-15
    OF - Secretary → CIF 0
    Mr Peter Kane
    Born in April 1961
    Individual (6 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
  • 9
    Smare, Anthony John
    Accountant born in August 1955
    Individual
    Officer
    icon of calendar 1995-01-01 ~ 2011-10-06
    OF - Director → CIF 0
  • 10
    Kane, Leo
    Company Director born in August 1950
    Individual (8 offsprings)
    Officer
    icon of calendar 1991-04-25 ~ 2023-07-04
    OF - Director → CIF 0
    Mr Leo Kane
    Born in August 1950
    Individual (8 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-07-04
    PE - Ownership of shares – More than 25% but not more than 50%CIF 0
    PE - Ownership of voting rights - More than 25% but not more than 50%CIF 0
  • 11
    Kane, Bernard
    Company Director born in October 1953
    Individual
    Officer
    icon of calendar 1991-04-25 ~ 2023-07-04
    OF - Director → CIF 0
  • 12
    Kane, Andrea
    Company Director born in October 1956
    Individual
    Officer
    icon of calendar 2000-04-27 ~ 2009-03-31
    OF - Director → CIF 0
  • 13
    Wrightson, Martin Francis
    Business Development Director born in April 1962
    Individual (2 offsprings)
    Officer
    icon of calendar 1995-01-01 ~ 2005-01-12
    OF - Director → CIF 0
parent relation
Company in focus

BLP (NORTHERN) LIMITED

Previous names
BLP PRINT SOLUTIONS LIMITED - 2001-11-28
BLP PRINTING & PACKAGING LIMITED - 2000-10-16
Standard Industrial Classification
18129 - Printing N.e.c.
Brief company account
Property, Plant & Equipment
1,911,505 GBP2024-12-31
1,136,633 GBP2023-12-31
Debtors
3,236,623 GBP2024-12-31
2,921,391 GBP2023-12-31
Cash at bank and in hand
150,739 GBP2024-12-31
158,623 GBP2023-12-31
Current Assets
4,343,573 GBP2024-12-31
3,555,807 GBP2023-12-31
Net Current Assets/Liabilities
260,801 GBP2024-12-31
650,581 GBP2023-12-31
Total Assets Less Current Liabilities
2,172,306 GBP2024-12-31
1,787,214 GBP2023-12-31
Net Assets/Liabilities
1,482,754 GBP2024-12-31
1,592,307 GBP2023-12-31
Equity
Called up share capital
281,895 GBP2024-12-31
281,895 GBP2023-12-31
Capital redemption reserve
82,432 GBP2024-12-31
82,432 GBP2023-12-31
Retained earnings (accumulated losses)
1,118,427 GBP2024-12-31
1,227,980 GBP2023-12-31
Equity
1,482,754 GBP2024-12-31
1,592,307 GBP2023-12-31
Average Number of Employees
1112024-01-01 ~ 2024-12-31
1002023-01-01 ~ 2023-12-31
Intangible Assets - Gross Cost
Net goodwill
99,428 GBP2023-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Net goodwill
99,428 GBP2023-12-31
Intangible Assets
Net goodwill
0 GBP2024-12-31
0 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
5,527 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
3,528,941 GBP2024-12-31
2,664,795 GBP2023-12-31
Computers
251,841 GBP2024-12-31
195,749 GBP2023-12-31
Motor vehicles
134,252 GBP2024-12-31
116,952 GBP2023-12-31
Property, Plant & Equipment - Gross Cost
3,920,561 GBP2024-12-31
2,977,496 GBP2023-12-31
Property, Plant & Equipment - Other Disposals
Plant and equipment
-75,000 GBP2024-01-01 ~ 2024-12-31
Computers
0 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
0 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Other Disposals
-75,000 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
0 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,725,607 GBP2024-12-31
1,589,901 GBP2023-12-31
Computers
195,359 GBP2024-12-31
189,159 GBP2023-12-31
Motor vehicles
88,090 GBP2024-12-31
61,803 GBP2023-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,009,056 GBP2024-12-31
1,840,863 GBP2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
0 GBP2024-01-01 ~ 2024-12-31
Plant and equipment
210,706 GBP2024-01-01 ~ 2024-12-31
Computers
6,200 GBP2024-01-01 ~ 2024-12-31
Motor vehicles
26,287 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
243,193 GBP2024-01-01 ~ 2024-12-31
Property, Plant & Equipment
Improvements to leasehold property
5,527 GBP2024-12-31
0 GBP2023-12-31
Plant and equipment
1,803,334 GBP2024-12-31
1,074,894 GBP2023-12-31
Computers
56,482 GBP2024-12-31
6,590 GBP2023-12-31
Motor vehicles
46,162 GBP2024-12-31
55,149 GBP2023-12-31
Trade Debtors/Trade Receivables
Current
2,983,163 GBP2024-12-31
1,698,093 GBP2023-12-31
Amounts Owed by Group Undertakings
Current
48,777 GBP2024-12-31
1,113,488 GBP2023-12-31
Other Debtors
Current
60,581 GBP2024-12-31
7,117 GBP2023-12-31
Prepayments/Accrued Income
Current
144,102 GBP2024-12-31
102,693 GBP2023-12-31
Bank Borrowings/Overdrafts
Current
94,355 GBP2024-12-31
0 GBP2023-12-31
Finance Lease Liabilities - Total Present Value
Current
100,930 GBP2024-12-31
176,232 GBP2023-12-31
Trade Creditors/Trade Payables
Current
1,987,966 GBP2024-12-31
1,147,838 GBP2023-12-31
Amounts owed to group undertakings
Current
0 GBP2024-12-31
59,970 GBP2023-12-31
Corporation Tax Payable
Current
0 GBP2024-12-31
73,211 GBP2023-12-31
Other Taxation & Social Security Payable
Current
307,045 GBP2024-12-31
182,245 GBP2023-12-31
Other Creditors
Current
1,499,007 GBP2024-12-31
905,526 GBP2023-12-31
Accrued Liabilities/Deferred Income
Current
93,469 GBP2024-12-31
360,204 GBP2023-12-31
Creditors
Current
4,082,772 GBP2024-12-31
2,905,226 GBP2023-12-31
Other Creditors
Non-current
319,634 GBP2024-12-31
0 GBP2023-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
2,782,159 GBP2024-12-31
0 GBP2023-12-31

  • BLP (NORTHERN) LIMITED
    Info
    BLP PRINT SOLUTIONS LIMITED - 2001-11-28
    BLP PRINTING & PACKAGING LIMITED - 2001-11-28
    Registered number 02605236
    icon of addressUnit 99/15 North Tyne Industrial Estate, Whitley Road, Benton, Newcastle Upon Tyne NE12 9SZ
    PRIVATE LIMITED COMPANY incorporated on 1991-04-25 (34 years 7 months). The company status is Active.
    The last date of confirmation statement was made at 2024-07-31
    CIF 0
child relation
Offspring entities and appointments
Active 0
  • Not found in our database.

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.