Company NameBluegrass Limited
DirectorsNicola Joan Barr and Mark Warren Stebbings
Company StatusActive
Company Number06286724
CategoryPrivate Limited Company
Incorporation Date20 June 2007(16 years, 9 months ago)
Previous NamesBluegrass Limited and Dive Travel Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Nicola Joan Barr
Date of BirthMay 1977 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr Mark Warren Stebbings
Date of BirthApril 1970 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed30 April 2017(9 years, 10 months after company formation)
Appointment Duration6 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Secretary NameMr Steven Longden
StatusCurrent
Appointed02 December 2020(13 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameMr David Spencer Dixon
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 Castle End Road
Maxey
Cambridgeshire
PE6 9EP
Secretary NameAlexander Mark Dixon
NationalityBritish
StatusResigned
Appointed20 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 Quinton Road
Harbourne
Birmingham
West Midlands
B17 0PP
Director NameMr Peter Daniel Done
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMrs Lea Anne Done-Jackson
NationalityBritish
StatusResigned
Appointed15 August 2007(1 month, 3 weeks after company formation)
Appointment Duration9 years, 8 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Director NameNicola Done Orrell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2008(6 months, 3 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 30 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. George's House 215 - 219 Chester Road
Manchester
Lancashire
M15 4JE
Secretary NameMr Michael Rodney Hamilton
StatusResigned
Appointed30 April 2017(9 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 02 December 2020)
RoleCompany Director
Correspondence AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed20 June 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed24 September 2007(3 months after company formation)
Appointment DurationResigned same day (resigned 24 September 2007)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.bluegrasslandscapes.co.uk
Telephone0121 7114400
Telephone regionBirmingham

Location

Registered AddressThe Spectrum 56 - 58 Benson Road
Birchwood
Warrington
WA3 7PQ
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

25 at £1Daniel Peter Done
16.67%
Ordinary
25 at £1Deborah Anne Done
16.67%
Ordinary
25 at £1Jacqueline Anne Siddons
16.67%
Ordinary
25 at £1Lea Anne Done-jackson
16.67%
Ordinary
25 at £1Mr Peter Daniel Done
16.67%
Ordinary
25 at £1Nicola Anne Done-orrell
16.67%
Ordinary

Financials

Year2014
Turnover£489,920
Net Worth-£757,263
Cash£154,415
Current Liabilities£8,269,688

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return29 May 2023 (10 months ago)
Next Return Due12 June 2024 (2 months, 2 weeks from now)

Charges

25 March 2008Delivered on: 1 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 28-30 goring road west worthing t/n WSX286717 see image for full details.
Outstanding
25 March 2008Delivered on: 29 March 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building at 3 kings street, gravesend, kent t/no. P109105 incuding all rights attached to it and all buildings, erections, fixtures and fittings, fixed plant and machinery thereon and any insurance and any proceeds of sale thereof see image for full details.
Outstanding
17 January 2008Delivered on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and building at 2 market square henley stoke on trent t/no SF127740. See the mortgage charge document for full details.
Outstanding
17 January 2008Delivered on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 69 high street rayleigh t/no EX556738. See the mortgage charge document for full details.
Outstanding
17 January 2008Delivered on: 25 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 11 the broadway sheerness kent t/no K646761. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 9 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and building at 50 high street bognor regis t/no WSX303665 including all rights attached all buildings fixed charge fixtures and fittings plant and machinery and goodwill. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at 53-55 middle street yeovil t/n WS36974. See the mortgage charge document for full details.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Alliance & Leicester 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. See the mortgage charge document for full details.
Outstanding
26 June 2008Delivered on: 5 July 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 7 westgate street, gloucester t/no GR131143 all rights, buildings, erections, fixtures and fittings, plant and machinery, goodwill see image for full details.
Outstanding
28 March 2008Delivered on: 3 April 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 36 high road, chadwell heath romford t/no egl 66554 icluding all rights attached or appurtenant to it and all buildings, errections, fixtures and fittings see image for full details.
Outstanding
20 December 2007Delivered on: 3 January 2008
Persons entitled: Alliance & Leicester PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings at 163-165 high street erdington t/no: WK113815 & WS180793. See the mortgage charge document for full details.
Outstanding

Filing History

2 December 2020Appointment of Mr Steven Longden as a secretary on 2 December 2020 (2 pages)
2 December 2020Termination of appointment of Michael Rodney Hamilton as a secretary on 2 December 2020 (1 page)
16 September 2020Full accounts made up to 29 September 2019 (16 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
7 June 2019Full accounts made up to 30 September 2018 (17 pages)
29 May 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
20 June 2018Full accounts made up to 24 September 2017 (17 pages)
15 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
6 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
6 October 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
4 July 2017Notification of Fred Done as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Fred Done as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
4 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
8 May 2017Appointment of Mr Michael Rodney Hamilton as a secretary on 30 April 2017 (2 pages)
8 May 2017Termination of appointment of Nicola Done Orrell as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Lea Anne Done-Jackson as a secretary on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Peter Daniel Done as a director on 30 April 2017 (1 page)
8 May 2017Termination of appointment of Nicola Done Orrell as a director on 30 April 2017 (1 page)
8 May 2017Registered office address changed from St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE to The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Peter Daniel Done as a director on 30 April 2017 (1 page)
8 May 2017Appointment of Mr Michael Rodney Hamilton as a secretary on 30 April 2017 (2 pages)
8 May 2017Registered office address changed from St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE to The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ on 8 May 2017 (1 page)
8 May 2017Termination of appointment of Lea Anne Done-Jackson as a secretary on 30 April 2017 (1 page)
8 May 2017Appointment of Mrs Nicola Joan Barr as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mr Mark Warren Stebbings as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mr Mark Warren Stebbings as a director on 30 April 2017 (2 pages)
8 May 2017Appointment of Mrs Nicola Joan Barr as a director on 30 April 2017 (2 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
13 December 2016Total exemption full accounts made up to 31 March 2016 (13 pages)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 7 in full (1 page)
25 October 2016Satisfaction of charge 3 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (2 pages)
25 October 2016Satisfaction of charge 8 in full (2 pages)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 8 in full (2 pages)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 1 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (2 pages)
25 October 2016Satisfaction of charge 7 in full (1 page)
25 October 2016Satisfaction of charge 9 in full (1 page)
25 October 2016Satisfaction of charge 5 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 6 in full (1 page)
25 October 2016Satisfaction of charge 2 in full (2 pages)
25 October 2016Satisfaction of charge 10 in full (1 page)
25 October 2016Satisfaction of charge 10 in full (1 page)
25 October 2016Satisfaction of charge 9 in full (1 page)
25 October 2016Satisfaction of charge 4 in full (2 pages)
25 October 2016Satisfaction of charge 11 in full (1 page)
25 October 2016Satisfaction of charge 11 in full (1 page)
14 July 2016Director's details changed for Nicola Done Orrell on 1 October 2015 (2 pages)
14 July 2016Secretary's details changed for Mrs Lea Anne Done-Jackson on 1 October 2015 (1 page)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 150
(6 pages)
14 July 2016Director's details changed for Nicola Done Orrell on 1 October 2015 (2 pages)
14 July 2016Secretary's details changed for Mrs Lea Anne Done-Jackson on 1 October 2015 (1 page)
6 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
6 December 2015Total exemption full accounts made up to 31 March 2015 (12 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(6 pages)
17 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 150
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(6 pages)
9 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 150
(6 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
3 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
21 December 2012Accounts for a small company made up to 31 March 2012 (6 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 20 June 2012 with a full list of shareholders (6 pages)
9 January 2012Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages)
9 January 2012Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page)
9 January 2012Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 9 January 2012 (1 page)
9 January 2012Director's details changed for Mr Peter Daniel Done on 9 January 2012 (2 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
19 December 2011Accounts for a small company made up to 31 March 2011 (9 pages)
29 July 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 29 July 2011 (1 page)
29 July 2011Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 29 July 2011 (1 page)
29 July 2011Director's details changed for Mr Peter Daniel Done on 21 June 2011 (2 pages)
29 July 2011Director's details changed for Mr Peter Daniel Done on 21 June 2011 (2 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
13 July 2011Annual return made up to 20 June 2011 with a full list of shareholders (6 pages)
12 July 2011Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages)
12 July 2011Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages)
12 July 2011Director's details changed (2 pages)
12 July 2011Secretary's details changed for Ms Lea Anne Done-Jackson on 1 December 2010 (2 pages)
12 July 2011Director's details changed (2 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
4 January 2011Accounts for a small company made up to 31 March 2010 (7 pages)
18 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 20 June 2010 with a full list of shareholders (6 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
25 January 2010Accounts for a small company made up to 31 March 2009 (8 pages)
3 July 2009Return made up to 20/06/09; full list of members (5 pages)
3 July 2009Return made up to 20/06/09; full list of members (5 pages)
2 July 2009Secretary's change of particulars / lea done / 01/02/2009 (1 page)
2 July 2009Secretary's change of particulars / lea done / 01/02/2009 (1 page)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
31 January 2009Full accounts made up to 31 March 2008 (14 pages)
24 September 2008Return made up to 20/06/08; full list of members (5 pages)
24 September 2008Return made up to 20/06/08; full list of members (5 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
5 July 2008Particulars of a mortgage or charge / charge no: 11 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
3 April 2008Particulars of a mortgage or charge / charge no: 10 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 9 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
29 March 2008Particulars of a mortgage or charge / charge no: 8 (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
9 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (4 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
3 January 2008Particulars of mortgage/charge (3 pages)
18 October 2007Secretary resigned (1 page)
18 October 2007Secretary resigned (1 page)
18 October 2007Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page)
18 October 2007Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page)
17 October 2007Company name changed dive travel LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed dive travel LIMITED\certificate issued on 17/10/07 (2 pages)
16 October 2007Director resigned (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007New secretary appointed (1 page)
16 October 2007Director resigned (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page)
16 October 2007Secretary resigned (1 page)
16 October 2007Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page)
2 October 2007New secretary appointed (1 page)
2 October 2007Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE (1 page)
2 October 2007New director appointed (2 pages)
2 October 2007New director appointed (2 pages)
24 September 2007Company name changed bluegrass LIMITED\certificate issued on 24/09/07 (2 pages)
24 September 2007Company name changed bluegrass LIMITED\certificate issued on 24/09/07 (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
14 September 2007Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150 (3 pages)
14 September 2007Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150 (3 pages)
12 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
12 September 2007Accounting reference date shortened from 30/06/08 to 31/03/08 (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page)
10 September 2007New director appointed (2 pages)
10 September 2007Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Director resigned (1 page)
26 June 2007Secretary resigned (1 page)
26 June 2007Secretary resigned (1 page)
22 June 2007Registered office changed on 22/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
22 June 2007Registered office changed on 22/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL (1 page)
20 June 2007Incorporation (9 pages)
20 June 2007Incorporation (9 pages)