Company NameBlubberhouses Moor Limited
DirectorsMark Christopher James and FrÉDÉRic Deslypere
Company StatusActive
Company Number02624570
CategoryPrivate Limited Company
Incorporation Date27 June 1991(32 years, 9 months ago)
Previous NamePrecis (1108) Limited

Business Activity

Section RArts, entertainment and recreation
SIC 93199Other sports activities

Directors

Director NameMr Mark Christopher James
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2022(30 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr FrÉDÉRic Deslypere
Date of BirthApril 1962 (Born 62 years ago)
NationalityBelgian
StatusCurrent
Appointed29 April 2022(30 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleChief Financial Officer
Country of ResidenceBelgium
Correspondence AddressPlantin En Moretuslei 1a Plantin En Moretuslei 1a
2018 Antwerpen
Belgium
Director NameAdrian John Clough
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleSolicitor
Correspondence Address4 Norfolk House
London
W6 7QT
Director NameLeon Neal
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(same day as company formation)
RoleCompany Director
Correspondence Address34 Hill Crest
Tunbridge Wells
Kent
TN4 0AJ
Director NameFrancis Cator
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 December 1991(5 months, 1 week after company formation)
Appointment Duration9 years, 1 month (resigned 01 January 2001)
RoleFinancial Consultant
Correspondence AddressThe Old House
Ranworth
Norwich
Norfolk
NR13 6HS
Director NameStanislas Emsens
Date of BirthMarch 1926 (Born 98 years ago)
NationalityBelgian
StatusResigned
Appointed04 December 1991(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressWalter Emsens Straat 4
3900 Lommel
Foreign
Secretary NameMrs Laurence Boens
NationalityBritish
StatusResigned
Appointed04 December 1991(5 months, 1 week after company formation)
Appointment Duration10 years, 10 months (resigned 15 October 2002)
RoleCompany Director
Correspondence AddressJan Van Rijswijcklaan 122
Antwerpen 2018
Foreign
Director NameGaetan Marie Charles Emsens
Date of BirthAugust 1931 (Born 92 years ago)
NationalityBelgian
StatusResigned
Appointed01 June 2001(9 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 December 2003)
RoleCompany Director
Correspondence AddressKasteeldreef 1
Mol
B-2400
Belgium
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed15 October 2002(11 years, 3 months after company formation)
Appointment Duration11 months (resigned 12 September 2003)
RoleCompany Director
Correspondence AddressTudor Cottage Saltersford Corner
Macclesfield Road
Holmes Chapel
Cheshire
CW4 8AL
Secretary NameMs Chantal Benedicte Forrest
NationalityEnglish,French
StatusResigned
Appointed15 October 2002(11 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 July 2008)
RoleCompany Secretary
Country of ResidenceEngland
Correspondence AddressSpoutfield Barn
Triangle
Sowerby Bridge
West Yorkshire
HX6 3DU
Director NameGerhard Hillebrand
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusResigned
Appointed12 September 2003(12 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2006)
RoleCompany Director
Correspondence AddressHollyhocks
Old Chester Road, Barbridge
Nantwich
Cheshire
CW5 6AY
Director NameFrancisco Fernando Fernandez Torres
Date of BirthNovember 1949 (Born 74 years ago)
NationalitySpanish
StatusResigned
Appointed09 December 2003(12 years, 5 months after company formation)
Appointment Duration5 months (resigned 14 May 2004)
RoleCompany Director
Correspondence AddressC/Juan Pablos 4
Esc 3 2oe
Seville
41013
Foreign
Director NameAlain Speeckaert
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBelgian
StatusResigned
Appointed09 December 2003(12 years, 5 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 July 2010)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressRoerstraat 40
Lommel
B 3920
Belgium
Director NameMr Thomas Charles Cutbush
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed26 July 2010(19 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 01 January 2015)
RoleCompany Director
Country of ResidenceBelgium
Correspondence AddressBrookside Hall Congleton Road
Sandbach
Cheshire
CW11 4TF
Director NameMr John Willem Van Put
Date of BirthNovember 1962 (Born 61 years ago)
NationalityDutch
StatusResigned
Appointed01 January 2015(23 years, 6 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2022)
RoleChief Executive Officer Sibelco Europe
Country of ResidenceNetherlands
Correspondence AddressBrookside Hall Congleton Road
Arclid
Sandbach
Cheshire
CW11 4TF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 June 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameOffice Organization & Services Limited (Corporation)
StatusResigned
Appointed09 October 1991(3 months, 2 weeks after company formation)
Appointment DurationResigned same day (resigned 09 October 1991)
Correspondence AddressLevel 1 Exchange House
Primrose Street
London
EC2A 2HS

Location

Registered AddressBrookside Hall
Congleton Road
Sandbach
Cheshire
CW11 4TF
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishArclid
WardBrereton Rural
Address Matches7 other UK companies use this postal address

Shareholders

1.1m at £1Scr-sibelco Nv
100.00%
Ordinary

Financials

Year2014
Turnover£169,256
Gross Profit£61,643
Net Worth£947,219
Cash£8,543
Current Liabilities£31,271

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 June 2023 (9 months, 3 weeks ago)
Next Return Due26 June 2024 (2 months, 4 weeks from now)

Filing History

13 June 2023Full accounts made up to 31 December 2021 (21 pages)
12 June 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
8 July 2022Second filing for the termination of John Willem Van Put as a director (5 pages)
16 June 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 May 2022Appointment of Mr Frédéric Deslypere as a director on 29 April 2022 (2 pages)
8 April 2022Appointment of Mr Mark Christopher James as a director on 8 April 2022 (2 pages)
8 April 2022Termination of appointment of John Willem Van Put as a director on 8 April 2022
  • ANNOTATION Clarification a second filed TM01 was registered on 08/07/2022
(2 pages)
10 February 2022Full accounts made up to 31 December 2020 (21 pages)
15 June 2021Confirmation statement made on 12 June 2021 with no updates (3 pages)
12 January 2021Full accounts made up to 31 December 2019 (22 pages)
12 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 October 2019Full accounts made up to 31 December 2018 (22 pages)
12 August 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
8 October 2018Full accounts made up to 31 December 2017 (20 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
7 October 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Notification of Scr Sibelco Nv as a person with significant control on 10 July 2017 (1 page)
10 July 2017Notification of Scr Sibelco Nv as a person with significant control on 10 July 2017 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page)
10 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
10 July 2017Notification of Scr Sibelco Nv as a person with significant control on 30 June 2016 (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016Full accounts made up to 31 December 2015 (19 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016Full accounts made up to 31 December 2015 (19 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100,000
(3 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 1,100,000
(3 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
9 October 2015Full accounts made up to 31 December 2014 (19 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,100,000
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 1,100,000
(3 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
4 June 2015Appointment of Mr John Willem Van Put as a director on 1 January 2015 (2 pages)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
3 June 2015Termination of appointment of Thomas Charles Cutbush as a director on 1 January 2015 (1 page)
12 November 2014Full accounts made up to 31 December 2013 (19 pages)
12 November 2014Full accounts made up to 31 December 2013 (19 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,100,000
(3 pages)
8 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 1,100,000
(3 pages)
10 October 2013Auditor's resignation (1 page)
10 October 2013Auditor's resignation (1 page)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
13 September 2013Full accounts made up to 31 December 2012 (17 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
15 August 2012Full accounts made up to 31 December 2011 (17 pages)
15 August 2012Full accounts made up to 31 December 2011 (17 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
17 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
7 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (3 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
10 May 2011Full accounts made up to 31 December 2010 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
2 October 2010Full accounts made up to 31 December 2009 (16 pages)
28 July 2010Appointment of Mr Thomas Charles Cutbush as a director (2 pages)
28 July 2010Termination of appointment of Alain Speeckaert as a director (1 page)
28 July 2010Termination of appointment of Alain Speeckaert as a director (1 page)
28 July 2010Appointment of Mr Thomas Charles Cutbush as a director (2 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (3 pages)
27 September 2009Full accounts made up to 31 December 2008 (16 pages)
27 September 2009Full accounts made up to 31 December 2008 (16 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
6 August 2009Return made up to 27/06/09; full list of members (3 pages)
13 July 2009Location of debenture register (1 page)
13 July 2009Location of register of members (1 page)
13 July 2009Location of debenture register (1 page)
13 July 2009Registered office changed on 13/07/2009 from brookside hall congelton road sandbach cheshire CW11 4TF (1 page)
13 July 2009Registered office changed on 13/07/2009 from brookside hall congelton road sandbach cheshire CW11 4TF (1 page)
13 July 2009Location of register of members (1 page)
2 December 2008Full accounts made up to 31 December 2007 (16 pages)
2 December 2008Full accounts made up to 31 December 2007 (16 pages)
1 October 2008Memorandum and Articles of Association (10 pages)
1 October 2008Memorandum and Articles of Association (10 pages)
27 September 2008Company name changed sibelco (uk) LIMITED\certificate issued on 29/09/08 (2 pages)
27 September 2008Company name changed sibelco (uk) LIMITED\certificate issued on 29/09/08 (2 pages)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
8 August 2008Appointment terminated secretary chantal forrest (1 page)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
1 August 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
17 July 2008Return made up to 27/06/08; full list of members (3 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
29 October 2007Full accounts made up to 31 December 2006 (16 pages)
13 July 2007Return made up to 27/06/07; full list of members (2 pages)
13 July 2007Return made up to 27/06/07; full list of members (2 pages)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
5 November 2006Full accounts made up to 31 December 2005 (15 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 July 2006Return made up to 27/06/06; full list of members (2 pages)
18 November 2005Director's particulars changed (1 page)
18 November 2005Director's particulars changed (1 page)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
2 November 2005Full accounts made up to 31 December 2004 (13 pages)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
8 July 2005Return made up to 27/06/05; full list of members (2 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
14 October 2004Full accounts made up to 31 December 2003 (11 pages)
16 September 2004Director's particulars changed (1 page)
16 September 2004Director's particulars changed (1 page)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
6 July 2004Return made up to 27/06/04; full list of members (7 pages)
27 May 2004Director resigned (1 page)
27 May 2004Director resigned (1 page)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
16 January 2004Director resigned (1 page)
16 January 2004New director appointed (3 pages)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
30 December 2003New director appointed (3 pages)
30 December 2003Director resigned (1 page)
1 October 2003New director appointed (3 pages)
1 October 2003New director appointed (3 pages)
24 September 2003Full accounts made up to 31 December 2002 (12 pages)
24 September 2003Full accounts made up to 31 December 2002 (12 pages)
10 July 2003Return made up to 27/06/03; full list of members (7 pages)
10 July 2003Return made up to 27/06/03; full list of members (7 pages)
19 November 2002New director appointed (3 pages)
19 November 2002New director appointed (3 pages)
12 November 2002New director appointed (2 pages)
12 November 2002New secretary appointed (2 pages)
12 November 2002Director resigned (1 page)
12 November 2002New secretary appointed (2 pages)
12 November 2002New director appointed (2 pages)
12 November 2002Director resigned (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2002Secretary resigned (1 page)
2 November 2002Registered office changed on 02/11/02 from: higher end farm hale fordingbridge hampshire SP6 2RA (1 page)
2 November 2002Return made up to 27/06/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 November 2002Registered office changed on 02/11/02 from: higher end farm hale fordingbridge hampshire SP6 2RA (1 page)
2 November 2002Director resigned (1 page)
2 November 2002Secretary resigned (1 page)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
2 November 2002Full accounts made up to 31 December 2001 (13 pages)
10 October 2002Auditor's resignation (1 page)
10 October 2002Auditor's resignation (1 page)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
20 July 2001Full accounts made up to 31 December 2000 (13 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
10 July 2001Return made up to 27/06/01; full list of members (6 pages)
4 September 2000Return made up to 27/06/00; full list of members (6 pages)
4 September 2000Return made up to 27/06/00; full list of members (6 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
13 June 2000Full accounts made up to 31 December 1999 (13 pages)
8 July 1999Return made up to 27/06/99; full list of members (6 pages)
8 July 1999Return made up to 27/06/99; full list of members (6 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
25 June 1999Full accounts made up to 31 December 1998 (13 pages)
3 July 1998Return made up to 27/06/98; no change of members (4 pages)
3 July 1998Return made up to 27/06/98; no change of members (4 pages)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
3 July 1998Full accounts made up to 31 December 1997 (14 pages)
10 July 1997Return made up to 27/06/97; no change of members (4 pages)
10 July 1997Return made up to 27/06/97; no change of members (4 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
22 May 1997Full accounts made up to 31 December 1996 (14 pages)
5 July 1996Return made up to 27/06/96; full list of members (6 pages)
5 July 1996Return made up to 27/06/96; full list of members (6 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
3 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 June 1995Full accounts made up to 31 December 1994 (14 pages)
6 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 December 1991Company name changed precis (1108) LIMITED\certificate issued on 05/12/91 (2 pages)
5 December 1991Company name changed precis (1108) LIMITED\certificate issued on 05/12/91 (2 pages)
27 June 1991Incorporation (14 pages)
27 June 1991Incorporation (14 pages)