Blu Leisure Ltd CHRISTCHURCH


Blu Leisure started in year 2004 as Private Limited Company with registration number 05235542. The Blu Leisure company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Christchurch at Unit 1 Ambassador Industrial Estate. Postal code: BH23 3TG. Since 2013-05-01 Blu Leisure Ltd is no longer carrying the name Aspley Leisure.

The company has 2 directors, namely Edward T., James T.. Of them, Edward T., James T. have been with the company the longest, being appointed on 14 May 2021. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Stuart W. who worked with the the company until 14 May 2021.

Blu Leisure Ltd Address / Contact

Office Address Unit 1 Ambassador Industrial Estate
Office Address2 9 Airfield Road
Town Christchurch
Post code BH23 3TG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05235542
Date of Incorporation Mon, 20th Sep 2004
Industry Other service activities not elsewhere classified
End of financial Year 30th September
Company age 20 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 4th Oct 2024 (2024-10-04)
Last confirmation statement dated Wed, 20th Sep 2023

Company staff

Edward T.

Position: Director

Appointed: 14 May 2021

James T.

Position: Director

Appointed: 14 May 2021

Stuart W.

Position: Secretary

Appointed: 20 September 2004

Resigned: 14 May 2021

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 20 September 2004

Resigned: 20 September 2004

Jacqueline W.

Position: Director

Appointed: 20 September 2004

Resigned: 14 May 2021

Stuart W.

Position: Director

Appointed: 20 September 2004

Resigned: 14 May 2021

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 20 September 2004

Resigned: 20 September 2004

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we found, there is Taylor Made Designs (Uk) Limited from Christchurch, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Jacqueline W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Stuart W., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Taylor Made Designs (Uk) Limited

Unit 1 Ambassador Industrial Estate, 9 Airfield Road, Christchurch, BH23 3TG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06625920
Notified on 14 May 2021
Nature of control: 75,01-100% shares

Jacqueline W.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Stuart W.

Notified on 6 April 2016
Ceased on 14 May 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Company previous names

Aspley Leisure May 1, 2013
Priority Promotions January 30, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand371 496396 836164 925489 152959 05311 83193 354
Current Assets846 476930 8961 006 7471 044 0661 138 941237 572402 625
Debtors392 347448 123758 037448 97375 295150 710187 760
Other Debtors42 24736 801418 425195 68314 237-22 583-51 501
Property Plant Equipment6 1385 7236 14211 74710 2773 1062 891
Total Inventories82 63385 93783 785105 941104 59375 031121 511
Net Assets Liabilities   971 280960 28549 054221 890
Other
Amount Specific Advance Or Credit Directors27 478100 392379 054153 243138 882  
Amount Specific Advance Or Credit Made In Period Directors 1 061 3971 276 9461 431 8901 323 6401 214 126 
Amount Specific Advance Or Credit Repaid In Period Directors 1 134 311797 5001 657 7011 615 7651 075 244 
Accumulated Depreciation Impairment Property Plant Equipment14 12115 53417 04820 37323 22530 39625 161
Average Number Employees During Period 444532
Bank Borrowings Overdrafts28 446  31050 00036 66726 667
Creditors223 502160 50191 44584 53350 00036 66726 667
Increase From Depreciation Charge For Year Property Plant Equipment 1 4131 5143 3252 8527 171559
Net Current Assets Liabilities622 974770 395915 302959 5331 000 00882 615245 666
Number Shares Issued Fully Paid 100100100100100100
Other Creditors31 021104 6093 5535 041142 0503 2404 123
Other Taxation Social Security Payable175 243125 004122 566151 85018 22880 833211 897
Par Value Share 111111
Payments Received On Account-77 308-98 586-77 167-98 425-41 248-36 390-134 627
Property Plant Equipment Gross Cost20 25921 25723 19032 12033 50233 50228 052
Total Additions Including From Business Combinations Property Plant Equipment 9981 9338 9301 382 1 050
Total Assets Less Current Liabilities629 112776 118921 444971 2801 010 28585 721248 557
Trade Creditors Trade Payables66 10029 47442 49325 75719 90397 27465 534
Trade Debtors Trade Receivables350 100411 322339 612253 29061 058158 925190 661
Amounts Owed By Group Undertakings     14 36848 600
Disposals Decrease In Depreciation Impairment Property Plant Equipment      5 794
Disposals Property Plant Equipment      6 500

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 14th, February 2023
Free Download (10 pages)

Company search