Company NameBig Blue Recycling Limited
DirectorGordon Laird MacDougall
Company StatusActive
Company Number05960260
CategoryPrivate Limited Company
Incorporation Date9 October 2006(17 years, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 3720Recycling non-metal waste & scrap
SIC 38320Recovery of sorted materials

Directors

Director NameMr Gordon Laird MacDougall
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales
Secretary NameMs Christine Keatley
NationalityBritish
StatusCurrent
Appointed09 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard Chambers 4 Rocky Lane
Heswall
Wirral
CH60 0BY
Wales

Location

Registered Address1 Pye Road
Wirral
CH60 0DB
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardHeswall
Built Up AreaHeswall
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Christine Keatley
50.00%
Ordinary
1 at £1Gordon Laird Macdougall
50.00%
Ordinary

Financials

Year2014
Net Worth£239,583
Cash£696
Current Liabilities£16,777

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

3 November 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
27 September 2023Registered office address changed from Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY England to 1 Pye Road Wirral CH60 0DB on 27 September 2023 (1 page)
7 June 2023Micro company accounts made up to 31 March 2023 (3 pages)
11 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
24 June 2022Micro company accounts made up to 31 March 2022 (3 pages)
26 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
12 August 2021Micro company accounts made up to 31 March 2021 (3 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
28 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
30 September 2020Secretary's details changed for Ms Christine Keatley on 30 September 2020 (1 page)
30 September 2020Director's details changed for Mr Gordon Laird Macdougall on 30 September 2020 (2 pages)
21 August 2020Registered office address changed from Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF to Orchard Chambers 4 Rocky Lane Heswall Wirral CH60 0BY on 21 August 2020 (1 page)
18 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
20 November 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 October 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
18 October 2016Confirmation statement made on 9 October 2016 with updates (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
14 October 2015Annual return made up to 9 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 2
(4 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
20 July 2015Director's details changed for Mr Gordon Laird Macdougall on 20 July 2015 (2 pages)
7 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page)
7 July 2015Registered office address changed from 102 Market Street Wirral Merseyside CH47 3BE to Daryl House 76a Pensby Road Heswall Wirral Merseyside CH60 7RF on 7 July 2015 (1 page)
6 July 2015Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page)
6 July 2015Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page)
6 July 2015Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages)
6 July 2015Director's details changed for Mr Gordon Laird Macdougall on 6 July 2015 (2 pages)
6 July 2015Secretary's details changed for Ms Christine Keatley on 6 July 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
13 October 2014Annual return made up to 9 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 2
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
15 October 2013Annual return made up to 9 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 2
(3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 9 October 2012 with a full list of shareholders (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 October 2011Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page)
14 October 2011Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages)
14 October 2011Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page)
14 October 2011Director's details changed for Mr Gordon Laird Macdougall on 9 October 2011 (2 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Annual return made up to 9 October 2011 with a full list of shareholders (3 pages)
14 October 2011Secretary's details changed for Ms Christine Keatley on 9 October 2011 (1 page)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral CH48 0QU on 26 October 2010 (1 page)
26 October 2010Registered office address changed from 3 Victoria Drive West Kirby Wirral CH48 0QU on 26 October 2010 (1 page)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
25 October 2010Annual return made up to 9 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
30 October 2009Annual return made up to 9 October 2009 with a full list of shareholders (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 December 2008Return made up to 09/10/08; full list of members (3 pages)
9 December 2008Return made up to 09/10/08; full list of members (3 pages)
29 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
29 September 2008Accounting reference date shortened from 31/10/2008 to 31/03/2008 (1 page)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
10 July 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
16 October 2007Return made up to 09/10/07; full list of members (2 pages)
12 January 2007Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
12 January 2007Ad 12/01/07--------- £ si 1@1=1 £ ic 1/2 (1 page)
9 October 2006Incorporation (17 pages)
9 October 2006Incorporation (17 pages)