Company NameSales Blue Print Limited
Company StatusActive
Company Number05657111
CategoryPrivate Limited Company
Incorporation Date19 December 2005(18 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Catherine Elizabeth Hall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillers Cottage School Lane
Warmingham
Sandbach
Cheshire
CW11 3QN
Director NameMr Graeme Hall
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMillers Cottage School Lane
Warmingham
Sandbach
Cheshire
CW11 3QN
Secretary NameCatherine Elizabeth Hall
NationalityBritish
StatusCurrent
Appointed19 December 2005(same day as company formation)
RoleCompany Director
Correspondence AddressWood Avens Forest Road
Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMr Joshua Edward Hall
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Matthew Thomas Hall
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2022(16 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
Director NameMr Joshua Edward Hall
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2012(6 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 01 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Avens Forest Road
Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMr Matthew Thomas Hall
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2013(7 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWood Avens Forrest Road
Little Budworth
Tarporley
Cheshire
CW6 9ES

Contact

Websitesalesblueprint.co.uk
Telephone01620 000000
Telephone regionNorth Berwick

Location

Registered AddressSuite S31 Northwich Business Centre
Meadow Street
Northwich
CW9 5BF
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Graeme Hall
50.00%
Ordinary
25 at £1Catherine Elizabeth Hall
25.00%
Ordinary
25 at £1Joshua Edward Hall
25.00%
Ordinary

Financials

Year2014
Net Worth£19,751
Cash£68,349
Current Liabilities£80,404

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 December 2023 (3 months, 1 week ago)
Next Return Due2 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (6 pages)
17 September 2020Registered office address changed from Drake House Gadbrook Park Northwich Cheshire CW9 7RA to Suite S31 Northwich Business Centre Meadow Street Northwich CW9 5BF on 17 September 2020 (1 page)
2 January 2020Confirmation statement made on 19 December 2019 with updates (5 pages)
16 December 2019Change of details for Mrs Catherine Elizabeth Hall as a person with significant control on 20 December 2018 (2 pages)
13 December 2019Director's details changed for Mrs Catherine Elizabeth Hall on 20 December 2018 (2 pages)
13 December 2019Change of details for Mrs Catherine Elizabeth Hall as a person with significant control on 20 December 2018 (2 pages)
13 December 2019Change of details for Mr Graeme Hall as a person with significant control on 20 December 2018 (2 pages)
13 December 2019Director's details changed for Mr Graeme Hall on 20 December 2018 (2 pages)
6 November 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 December 2018Confirmation statement made on 19 December 2018 with updates (4 pages)
24 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
22 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
19 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Termination of appointment of Joshua Edward Hall as a director on 1 April 2017 (1 page)
19 September 2017Micro company accounts made up to 31 March 2017 (5 pages)
19 September 2017Termination of appointment of Joshua Edward Hall as a director on 1 April 2017 (1 page)
5 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
5 January 2017Confirmation statement made on 19 December 2016 with updates (8 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
6 January 2016Annual return made up to 19 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(6 pages)
14 May 2015Termination of appointment of Matthew Thomas Hall as a director on 31 March 2015 (1 page)
14 May 2015Termination of appointment of Matthew Thomas Hall as a director on 31 March 2015 (1 page)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
6 January 2015Annual return made up to 19 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100
(7 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
22 January 2014Annual return made up to 19 December 2013 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 100
(7 pages)
21 August 2013Appointment of Mr Matthew Thomas Hall as a director (2 pages)
21 August 2013Appointment of Mr Matthew Thomas Hall as a director (2 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
16 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
1 February 2013Annual return made up to 19 December 2012 with a full list of shareholders (7 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Appointment of Mr Joshua Edward Hall as a director (2 pages)
30 May 2012Appointment of Mr Joshua Edward Hall as a director (2 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
3 January 2012Annual return made up to 19 December 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 January 2011Annual return made up to 19 December 2010 (14 pages)
21 January 2011Annual return made up to 19 December 2010 (14 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 July 2010Director's details changed for Graeme Hall on 15 June 2010 (4 pages)
7 July 2010Secretary's details changed for Catherine Elizabeth Hall on 15 June 2010 (3 pages)
7 July 2010Director's details changed for Graeme Hall on 15 June 2010 (4 pages)
7 July 2010Secretary's details changed for Catherine Elizabeth Hall on 15 June 2010 (3 pages)
7 July 2010Director's details changed for Catherine Elizabeth Hall on 15 June 2010 (4 pages)
7 July 2010Director's details changed for Catherine Elizabeth Hall on 15 June 2010 (4 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
14 January 2010Annual return made up to 19 December 2009 with a full list of shareholders (14 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
14 January 2009Return made up to 19/12/08; full list of members (4 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 August 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
24 June 2008Registered office changed on 24/06/2008 from howard worth accountants the heysoms 163 chester road, northwich cheshire CW8 4AQ (1 page)
24 June 2008Registered office changed on 24/06/2008 from howard worth accountants the heysoms 163 chester road, northwich cheshire CW8 4AQ (1 page)
8 April 2008Return made up to 19/12/07; no change of members (7 pages)
8 April 2008Return made up to 19/12/07; no change of members (7 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 July 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
10 January 2007Return made up to 19/12/06; full list of members (7 pages)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
23 October 2006Accounting reference date extended from 31/12/06 to 31/03/07 (1 page)
19 December 2005Incorporation (12 pages)
19 December 2005Incorporation (12 pages)