Northwich
Wincham
CW9 6GG
Director Name | Mr Patrick Oliver McGeary |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG |
Director Name | Mr Sean McGeary |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG |
Director Name | Mrs Aillen Pamela McGeary |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 February 2020(6 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG |
Website | bluegroup.co.uk |
---|
Registered Address | New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG |
---|---|
Region | North West |
Constituency | Tatton |
County | Cheshire |
Parish | Wincham |
Ward | Marbury |
Built Up Area | Northwich |
Address Matches | 2 other UK companies use this postal address |
1.6m at £1 | Patrick Oliver Mcgeary 54.98% Ordinary A |
---|---|
568.7k at £1 | Aillen Pamela Mcgeary 19.02% Ordinary B |
343.9k at £1 | Aidan Patrick Mcgeary 11.50% Ordinary C |
343.9k at £1 | Sean Mcgeary 11.50% Ordinary D |
29.9k at £1 | Anna Mcgeary 1.00% Ordinary G |
29.9k at £1 | Kevin Mcgeary 1.00% Ordinary E |
29.9k at £1 | Miranda Mcgeary 1.00% Ordinary F |
Year | 2014 |
---|---|
Turnover | £15,122,419 |
Gross Profit | £2,414,339 |
Net Worth | £2,129,666 |
Cash | £241,801 |
Current Liabilities | £3,777,325 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
20 July 2020 | Delivered on: 22 July 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
9 December 2020 | Group of companies' accounts made up to 31 December 2019 (32 pages) |
---|---|
23 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
22 July 2020 | Registration of charge 086928360001, created on 20 July 2020 (6 pages) |
28 February 2020 | Appointment of Mrs Aileen Pamela Mcgeary as a director on 28 February 2020 (2 pages) |
23 October 2019 | Withdrawal of a person with significant control statement on 23 October 2019 (2 pages) |
2 October 2019 | Group of companies' accounts made up to 31 December 2018 (31 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
27 September 2018 | Confirmation statement made on 17 September 2018 with updates (5 pages) |
18 June 2018 | Resolutions
|
11 June 2018 | Group of companies' accounts made up to 31 December 2017 (30 pages) |
2 October 2017 | Notification of Patrick Mcgeary as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
2 October 2017 | Notification of Patrick Mcgeary as a person with significant control on 6 April 2016 (2 pages) |
2 October 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
17 August 2017 | Group of companies' accounts made up to 31 December 2016 (29 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
21 October 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
19 September 2016 | Group of companies' accounts made up to 31 December 2015 (28 pages) |
16 March 2016 | Statement by Directors (2 pages) |
16 March 2016 | Resolutions
|
16 March 2016 | Resolutions
|
16 March 2016 | Statement of capital on 16 March 2016
|
16 March 2016 | Solvency Statement dated 14/03/16 (2 pages) |
16 March 2016 | Solvency Statement dated 14/03/16 (2 pages) |
16 March 2016 | Statement by Directors (2 pages) |
16 March 2016 | Statement of capital on 16 March 2016
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
10 July 2015 | Group of companies' accounts made up to 31 December 2014 (25 pages) |
20 May 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
20 May 2015 | Previous accounting period extended from 30 September 2014 to 31 January 2015 (1 page) |
20 May 2015 | Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
2 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-02
|
23 September 2014 | Registered office address changed from New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG United Kingdom to New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from New Cheshire Business Park Wincham Lane Northwich Wincham CW9 6GG United Kingdom to New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG on 23 September 2014 (1 page) |
12 February 2014 | Resolutions
|
12 February 2014 | Resolutions
|
12 February 2014 | Change of share class name or designation (2 pages) |
12 February 2014 | Change of share class name or designation (2 pages) |
22 January 2014 | Company name changed bm (central) LIMITED\certificate issued on 22/01/14
|
22 January 2014 | Company name changed bm (central) LIMITED\certificate issued on 22/01/14
|
7 January 2014 | Resolutions
|
7 January 2014 | Change of name notice (2 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Change of name notice (2 pages) |
26 November 2013 | Resolutions
|
26 November 2013 | Resolutions
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
26 November 2013 | Statement of capital following an allotment of shares on 20 November 2013
|
17 September 2013 | Incorporation (35 pages) |
17 September 2013 | Incorporation (35 pages) |