Company NameBlue Funnel Line Limited
Company StatusActive
Company Number03413370
CategoryPrivate Limited Company
Incorporation Date1 August 1997(26 years, 8 months ago)
Previous NameDocklimit Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameWilliam Herbert Falconer
Date of BirthSeptember 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration26 years, 7 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameChristian Hinneberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed06 August 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameJohn Walter Hinneberg
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityGerman
StatusCurrent
Appointed06 August 2013(16 years after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address68 Argyle Street
Birkenhead
Merseyside
CH41 6AF
Wales
Director NameKate Falconer
Date of BirthOctober 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration15 years, 11 months (resigned 06 August 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address9 Bidston Road
Birkenhead
Merseyside
CH43 2JY
Wales
Secretary NameDorothy Avril Grey
NationalityBritish
StatusResigned
Appointed27 August 1997(3 weeks, 5 days after company formation)
Appointment Duration14 years, 11 months (resigned 01 August 2012)
RoleCompany Director
Correspondence Address7 Ravenglass Avenue
Maghull
Liverpool
Merseyside
L31 6BZ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 August 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6 Abbots Quay
Monks Ferry
Birkenhead
Wirral
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Walter J Hinneberg Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return1 August 2023 (8 months ago)
Next Return Due15 August 2024 (4 months, 2 weeks from now)

Filing History

2 March 2021Micro company accounts made up to 31 December 2020 (4 pages)
6 August 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
11 May 2020Micro company accounts made up to 31 December 2019 (4 pages)
7 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 June 2019Micro company accounts made up to 31 December 2018 (4 pages)
14 August 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
18 July 2018Micro company accounts made up to 31 December 2017 (4 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
10 August 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
9 August 2017Change of details for Mr Paul Walter Hinnegerg as a person with significant control on 1 August 2017 (2 pages)
9 August 2017Change of details for Mr Paul Walter Hinnegerg as a person with significant control on 1 August 2017 (2 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
8 August 2017Micro company accounts made up to 31 December 2016 (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 1 August 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
11 August 2015Director's details changed for William Herbert Falconer on 31 July 2015 (2 pages)
11 August 2015Director's details changed for John Walter Hinneberg on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Director's details changed for Christian Hinneberg on 31 July 2015 (2 pages)
11 August 2015Director's details changed for Christian Hinneberg on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
11 August 2015Director's details changed for John Walter Hinneberg on 31 July 2015 (2 pages)
11 August 2015Director's details changed for William Herbert Falconer on 31 July 2015 (2 pages)
11 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
(4 pages)
29 January 2015Director's details changed for Walter John Hinneberg on 29 January 2015 (2 pages)
29 January 2015Director's details changed for Walter John Hinneberg on 29 January 2015 (2 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
5 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(5 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 February 2014Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages)
4 February 2014Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages)
4 February 2014Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages)
4 February 2014Director's details changed for John Walter Hinnenberg on 7 August 2013 (2 pages)
4 February 2014Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages)
4 February 2014Previous accounting period shortened from 30 April 2014 to 31 December 2013 (1 page)
4 February 2014Director's details changed for Christian Hinnenberg on 7 August 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 January 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
27 September 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-27
(4 pages)
19 September 2013Termination of appointment of Kate Falconer as a director (1 page)
19 September 2013Termination of appointment of Kate Falconer as a director (1 page)
21 August 2013Appointment of John Walter Hinnenberg as a director (3 pages)
21 August 2013Appointment of Christian Hinnenberg as a director (3 pages)
21 August 2013Appointment of John Walter Hinnenberg as a director (3 pages)
21 August 2013Appointment of Christian Hinnenberg as a director (3 pages)
13 September 2012Termination of appointment of Dorothy Grey as a secretary (1 page)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
13 September 2012Termination of appointment of Dorothy Grey as a secretary (1 page)
13 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
31 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
4 July 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 October 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages)
6 August 2010Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Kate Falconer on 1 August 2010 (2 pages)
6 August 2010Director's details changed for William Herbert Falconer on 1 August 2010 (2 pages)
6 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (5 pages)
6 August 2010Director's details changed for Kate Falconer on 1 August 2010 (2 pages)
6 August 2010Director's details changed for Kate Falconer on 1 August 2010 (2 pages)
25 August 2009Return made up to 01/08/09; full list of members (4 pages)
25 August 2009Return made up to 01/08/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 June 2009Total exemption small company accounts made up to 30 April 2009 (3 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
12 August 2008Return made up to 01/08/08; full list of members (4 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
29 May 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
21 October 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
23 August 2007Return made up to 01/08/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
31 August 2006Return made up to 01/08/06; full list of members (2 pages)
11 October 2005Return made up to 01/08/05; full list of members (2 pages)
11 October 2005Return made up to 01/08/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
29 September 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
6 October 2004Return made up to 01/08/04; full list of members (7 pages)
6 October 2004Return made up to 01/08/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
25 May 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
17 December 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 September 2003Return made up to 01/08/03; full list of members (7 pages)
29 September 2003Return made up to 01/08/03; full list of members (7 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 September 2002Return made up to 01/08/02; full list of members (7 pages)
26 September 2002Return made up to 01/08/02; full list of members (7 pages)
2 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 October 2001Return made up to 01/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
10 August 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
18 January 2001Accounts for a small company made up to 30 April 2000 (5 pages)
21 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2000Return made up to 01/08/00; full list of members
  • 363(287) ‐ Registered office changed on 21/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1999Return made up to 01/08/99; full list of members (10 pages)
16 August 1999Return made up to 01/08/99; full list of members (10 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
15 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
7 August 1998Return made up to 01/08/98; full list of members (6 pages)
7 August 1998Return made up to 01/08/98; full list of members (6 pages)
1 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
1 June 1998Accounts for a small company made up to 30 April 1998 (3 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
2 December 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(11 pages)
21 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
21 October 1997Accounting reference date shortened from 31/08/98 to 30/04/98 (1 page)
21 October 1997Company name changed docklimit LIMITED\certificate issued on 22/10/97 (2 pages)
21 October 1997Company name changed docklimit LIMITED\certificate issued on 22/10/97 (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997Registered office changed on 11/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1997Registered office changed on 11/09/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
11 September 1997Secretary resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997New secretary appointed (2 pages)
11 September 1997Director resigned (1 page)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
11 September 1997New director appointed (2 pages)
1 August 1997Incorporation (9 pages)
1 August 1997Incorporation (9 pages)