Company NameBlue Bell (Buckley) Limited
DirectorAlan Douglas Coldrick
Company StatusActive
Company Number05950629
CategoryPrivate Limited Company
Incorporation Date29 September 2006(17 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Alan Douglas Coldrick
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceWales
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Secretary NameMr Alan Douglas Coldrick
NationalityBritish
StatusCurrent
Appointed29 September 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
Director NameSteven Anthony Coldrick
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(same day as company formation)
RoleElectrical Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressMarbury Dale
Bannel Lane
Buckley
Flintshire
CH7 3AP
Wales
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address2 Hilliards Court
Chester Business Park
Chester
CH4 9PX
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Alan Douglas Coldrick
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,584
Cash£364
Current Liabilities£89,953

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 September 2023 (7 months ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

26 October 2006Delivered on: 1 November 2006
Persons entitled: Hsbc 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.
Outstanding
25 October 2006Delivered on: 28 October 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 7 chester road buckley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding

Filing History

25 September 2023Change of details for Mr Alan Douglas Coldrick as a person with significant control on 24 September 2023 (2 pages)
25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
23 June 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
26 September 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
13 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
27 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
11 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
11 November 2020Change of details for Mr Alan Douglas Coldrick as a person with significant control on 11 November 2020 (2 pages)
11 November 2020Director's details changed for Mr Alan Douglas Coldrick on 11 November 2020 (2 pages)
24 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
15 May 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
18 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
17 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
22 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
20 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
6 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 2
(3 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
2 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 2
(3 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
3 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 2
(3 pages)
1 October 2013Secretary's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (1 page)
1 October 2013Director's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (2 pages)
1 October 2013Secretary's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (1 page)
1 October 2013Director's details changed for Mr Alan Douglas Coldrick on 27 September 2013 (2 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
21 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
24 February 2012Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mr Alan Douglas Coldrick on 26 September 2011 (2 pages)
5 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
5 October 2011Director's details changed for Mr Alan Douglas Coldrick on 26 September 2011 (2 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Termination of appointment of Steven Coldrick as a director (1 page)
11 November 2010Termination of appointment of Steven Coldrick as a director (1 page)
15 October 2010Secretary's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (1 page)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Steven Anthony Coldrick on 26 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (2 pages)
15 October 2010Secretary's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (1 page)
15 October 2010Director's details changed for Mr Alan Douglas Coldrick on 26 September 2010 (2 pages)
15 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (5 pages)
15 October 2010Director's details changed for Steven Anthony Coldrick on 26 September 2010 (2 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
25 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE England on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 5 St Johns Court Vicars Lane Chester Cheshire CH1 1QE England on 25 February 2010 (1 page)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
26 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (4 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 September 2008Registered office changed on 26/09/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
26 September 2008Registered office changed on 26/09/2008 from 5 st johns court, vicars lane chester cheshire CH1 1QE (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of register of members (1 page)
26 September 2008Location of debenture register (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Location of debenture register (1 page)
26 September 2008Director and secretary's change of particulars / alan coldrick / 26/09/2008 (1 page)
26 September 2008Return made up to 26/09/08; full list of members (4 pages)
26 September 2008Director and secretary's change of particulars / alan coldrick / 26/09/2008 (1 page)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
11 April 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Return made up to 29/09/07; full list of members (3 pages)
10 October 2007Secretary's particulars changed;director's particulars changed (1 page)
1 November 2006Particulars of mortgage/charge (3 pages)
1 November 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
28 October 2006Particulars of mortgage/charge (3 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
12 October 2006Ad 29/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
12 October 2006Ad 29/09/06--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 September 2006Incorporation (16 pages)
29 September 2006Incorporation (16 pages)