Company NameBlue Moon Promotions Limited
DirectorsEdward Ewan Hall Drake and Graham Kenneth Herbert
Company StatusActive
Company Number02229181
CategoryPrivate Limited Company
Incorporation Date10 March 1988(36 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 14131Manufacture of other men's outerwear

Directors

Director NameMr Edward Ewan Hall Drake
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap 4 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX
Director NameGraham Kenneth Herbert
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Bridge Lane
Bramhall
Cheshire
SK7 3AL
Secretary NameMr Edward Ewan Hall Drake
NationalityBritish
StatusCurrent
Appointed04 June 1991(3 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSquirrels Leap 4 Blenheim Close
Hale
Altrincham
Cheshire
WA14 2RX

Contact

Websitebluemoon-promotions.com

Location

Registered AddressUnit 8a Pool Street Ind Est
Pool Street
Macclesfield
Cheshire
SK11 7NX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield

Shareholders

700 at £1Graham Kenneth Herbert
100.00%
Ordinary

Financials

Year2014
Net Worth£293,964
Cash£277,701
Current Liabilities£82,135

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 August 2023 (8 months, 1 week ago)
Next Return Due26 August 2024 (4 months, 1 week from now)

Charges

21 February 1995Delivered on: 28 February 1995
Satisfied on: 24 April 2010
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
26 May 1989Delivered on: 7 June 1989
Satisfied on: 23 June 1998
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied
26 January 1989Delivered on: 28 January 1989
Satisfied on: 23 June 1998
Persons entitled: Edward Ewan Hall Drake

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
6 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
6 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
8 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 700
(5 pages)
9 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 700
(5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700
(5 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700
(5 pages)
17 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 700
(5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 700
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 700
(5 pages)
12 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 700
(5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
6 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 June 2010Director's details changed for Edward Ewan Hall Drake on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Graham Kenneth Herbert on 3 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Edward Ewan Hall Drake on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Edward Ewan Hall Drake on 3 June 2010 (2 pages)
23 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Graham Kenneth Herbert on 3 June 2010 (2 pages)
23 June 2010Director's details changed for Graham Kenneth Herbert on 3 June 2010 (2 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
27 April 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
4 June 2009Return made up to 03/06/09; full list of members (3 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
3 June 2008Return made up to 03/06/08; full list of members (4 pages)
17 January 2008£ ic 1000/700 07/12/07 £ sr 300@1=300 (1 page)
17 January 2008£ ic 1000/700 07/12/07 £ sr 300@1=300 (1 page)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
6 June 2007Return made up to 04/06/07; full list of members (3 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
12 June 2006Return made up to 04/06/06; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 June 2005Return made up to 04/06/05; full list of members (7 pages)
25 June 2005Return made up to 04/06/05; full list of members (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
5 August 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
21 June 2004Return made up to 04/06/04; full list of members (7 pages)
20 June 2003Return made up to 04/06/03; full list of members (7 pages)
20 June 2003Return made up to 04/06/03; full list of members (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 June 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 June 2002Accounts for a small company made up to 31 March 2002 (6 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
12 June 2002Return made up to 04/06/02; full list of members (7 pages)
6 July 2001Return made up to 04/06/01; full list of members (6 pages)
6 July 2001Return made up to 04/06/01; full list of members (6 pages)
5 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 July 2001Accounts for a small company made up to 31 March 2001 (6 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
25 July 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 July 2000Return made up to 04/06/00; full list of members (6 pages)
20 July 2000Return made up to 04/06/00; full list of members (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
18 June 1999Return made up to 04/06/99; no change of members (4 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
3 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
2 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 July 1998Return made up to 04/06/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1998Declaration of satisfaction of mortgage/charge (1 page)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
2 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
18 June 1997Return made up to 04/06/97; no change of members (4 pages)
18 June 1997Return made up to 04/06/97; no change of members (4 pages)
14 May 1997Registered office changed on 14/05/97 from: unit 2 the crown centre bond street macclesfield cheshire SK11 6QS (1 page)
14 May 1997Registered office changed on 14/05/97 from: unit 2 the crown centre bond street macclesfield cheshire SK11 6QS (1 page)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
31 July 1996Secretary's particulars changed;director's particulars changed (1 page)
10 June 1996Return made up to 04/06/96; no change of members (4 pages)
10 June 1996Return made up to 04/06/96; no change of members (4 pages)
1 March 1996Director's particulars changed (1 page)
1 March 1996Director's particulars changed (1 page)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
11 October 1995Full accounts made up to 31 March 1995 (11 pages)
27 June 1995Return made up to 04/06/95; full list of members (6 pages)
27 June 1995Return made up to 04/06/95; full list of members (6 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
28 February 1995Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
7 June 1989Particulars of mortgage/charge (3 pages)
28 January 1989Particulars of mortgage/charge (7 pages)
28 January 1989Particulars of mortgage/charge (7 pages)
23 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(37 pages)
23 November 1988Resolutions
  • ORES13 ‐ Ordinary resolution
(37 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 May 1988Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(16 pages)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 April 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)