Hathersage
Hope Valley
Derbyshire
S32 1BR
Secretary Name | Mrs Lynne Turner |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 February 1994(11 months, 1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cow Close Farm Birley Lane Hathersage Hope Valley Derbyshire S32 1BR |
Secretary Name | Mr Timothy Peter Turner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 May 1993(2 months, 1 week after company formation) |
Appointment Duration | 9 months (resigned 01 February 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riverside Baulk Lane Hathersage Sheffield South Yorkshire S30 1AF |
Director Name | Bonusworth Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 1993(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | bluedeerlimited.com |
---|
Registered Address | 31 Great King Street Macclesfield Cheshire SK11 6PL |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 30 other UK companies use this postal address |
9 at £1 | Mrs L.h. Turner 9.00% Ordinary |
---|---|
51 at £1 | Mr T.p. Turner 51.00% Ordinary |
20 at £1 | R.w. Turner 20.00% Ordinary |
20 at £1 | S.l. Summerlea 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £222,925 |
Current Liabilities | £16,115 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
28 November 2014 | Delivered on: 3 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
28 November 2014 | Delivered on: 2 December 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
31 March 2023 | Confirmation statement made on 1 March 2023 with no updates (3 pages) |
---|---|
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (8 pages) |
29 March 2022 | Confirmation statement made on 1 March 2022 with updates (5 pages) |
28 January 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
15 April 2021 | Confirmation statement made on 1 March 2021 with updates (5 pages) |
24 February 2021 | Total exemption full accounts made up to 31 May 2020 (8 pages) |
14 May 2020 | Memorandum and Articles of Association (22 pages) |
14 May 2020 | Resolutions
|
14 May 2020 | Change of share class name or designation (2 pages) |
14 May 2020 | Memorandum and Articles of Association (22 pages) |
14 May 2020 | Particulars of variation of rights attached to shares (3 pages) |
5 March 2020 | Confirmation statement made on 1 March 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
7 March 2019 | Confirmation statement made on 1 March 2019 with no updates (3 pages) |
27 February 2019 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
1 March 2018 | Confirmation statement made on 1 March 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 24 February 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Registration of charge 027931490002, created on 28 November 2014 (11 pages) |
3 December 2014 | Registration of charge 027931490002, created on 28 November 2014 (11 pages) |
2 December 2014 | Registration of charge 027931490001, created on 28 November 2014 (19 pages) |
2 December 2014 | Registration of charge 027931490001, created on 28 November 2014 (19 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
3 March 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
3 March 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
3 March 2014 | Director's details changed for Mr Timothy Peter Turner on 1 August 2013 (2 pages) |
3 March 2014 | Secretary's details changed for Mrs Lynne Turner on 1 August 2013 (1 page) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
4 March 2013 | Accounts for a small company made up to 31 May 2012 (7 pages) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page) |
13 November 2012 | Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 13 November 2012 (1 page) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
29 February 2012 | Accounts for a small company made up to 31 May 2011 (7 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
18 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
1 March 2011 | Accounts for a small company made up to 31 May 2010 (8 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
25 February 2010 | Accounts for a small company made up to 31 May 2009 (8 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
24 February 2010 | Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Timothy Peter Turner on 1 November 2009 (2 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
7 April 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
6 March 2009 | Return made up to 24/02/09; full list of members (4 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
26 February 2008 | Return made up to 24/02/08; full list of members (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
28 February 2007 | Return made up to 24/02/07; full list of members (3 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 January 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
20 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
10 March 2006 | Return made up to 24/02/06; full list of members (3 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
15 March 2005 | Return made up to 24/02/05; full list of members
|
15 March 2005 | Return made up to 24/02/05; full list of members
|
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
18 March 2004 | Total exemption small company accounts made up to 31 May 2003 (6 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
26 February 2004 | Return made up to 24/02/04; full list of members (7 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
28 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 24/02/03; full list of members (7 pages) |
12 February 2003 | Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
12 February 2003 | Registered office changed on 12/02/03 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
27 March 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
19 March 2002 | Return made up to 24/02/02; full list of members (7 pages) |
22 March 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
22 March 2001 | Accounting reference date extended from 28/02/01 to 31/05/01 (1 page) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
1 March 2001 | Return made up to 24/02/01; full list of members (7 pages) |
11 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
11 January 2001 | Accounts for a small company made up to 29 February 2000 (6 pages) |
10 March 2000 | Return made up to 24/02/00; full list of members
|
10 March 2000 | Return made up to 24/02/00; full list of members
|
10 March 2000 | Registered office changed on 10/03/00 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 36 bridge street macclesfield cheshire SK11 6PY (1 page) |
4 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
4 January 2000 | Accounts for a dormant company made up to 28 February 1999 (1 page) |
24 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
24 April 1999 | Return made up to 24/02/99; full list of members (6 pages) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
18 December 1998 | Accounts for a dormant company made up to 28 February 1998 (1 page) |
18 December 1998 | Resolutions
|
8 May 1998 | Return made up to 24/02/98; full list of members (6 pages) |
8 May 1998 | Return made up to 24/02/98; full list of members (6 pages) |
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
22 October 1997 | Resolutions
|
22 October 1997 | Accounts for a dormant company made up to 28 February 1997 (1 page) |
15 April 1997 | Return made up to 24/02/97; full list of members (6 pages) |
15 April 1997 | Return made up to 24/02/97; full list of members (6 pages) |
19 January 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
19 January 1997 | Accounts for a dormant company made up to 28 February 1996 (1 page) |
19 January 1997 | Return made up to 24/02/96; full list of members
|
19 January 1997 | Resolutions
|
19 January 1997 | Resolutions
|
19 January 1997 | Return made up to 24/02/96; full list of members
|
22 December 1995 | Resolutions
|
22 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
22 December 1995 | Accounts for a dormant company made up to 28 February 1995 (1 page) |
22 December 1995 | Resolutions
|
25 May 1995 | Return made up to 24/02/95; full list of members (8 pages) |
25 May 1995 | Return made up to 24/02/95; full list of members (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
20 July 1993 | Company name changed hasgrand LIMITED\certificate issued on 21/07/93 (2 pages) |
20 July 1993 | Company name changed hasgrand LIMITED\certificate issued on 21/07/93 (2 pages) |
24 February 1993 | Incorporation (14 pages) |
24 February 1993 | Incorporation (14 pages) |