Blueindale Limited BOLTON


Founded in 2004, Blueindale, classified under reg no. 05130723 is an active company. Currently registered at C/o Barlow Andrews Carlyle House BL1 4BY, Bolton the company has been in the business for 20 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 31st May 2022. Since 11th August 2004 Blueindale Limited is no longer carrying the name Brabco 411.

At the moment there are 2 directors in the the firm, namely James C. and Mark C.. In addition one secretary - Margaret C. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Brabners Secretaries Limited who worked with the the firm until 13 August 2004.

Blueindale Limited Address / Contact

Office Address C/o Barlow Andrews Carlyle House
Office Address2 78 Chorley New Road
Town Bolton
Post code BL1 4BY
Country of origin United Kingdom

Company Information / Profile

Registration Number 05130723
Date of Incorporation Tue, 18th May 2004
Industry Buying and selling of own real estate
End of financial Year 31st May
Company age 20 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 1st Jun 2024 (2024-06-01)
Last confirmation statement dated Thu, 18th May 2023

Company staff

James C.

Position: Director

Appointed: 01 December 2004

Margaret C.

Position: Secretary

Appointed: 13 August 2004

Mark C.

Position: Director

Appointed: 13 August 2004

Jonathan R.

Position: Director

Appointed: 13 August 2004

Resigned: 02 August 2007

Brabners Secretaries Limited

Position: Secretary

Appointed: 18 May 2004

Resigned: 13 August 2004

Brabners Directors Limited

Position: Director

Appointed: 18 May 2004

Resigned: 13 August 2004

People with significant control

The list of persons with significant control who own or have control over the company consists of 1 name. As we found, there is Bluethorn Developments Ltd from Alderley Edge, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Bluethorn Developments Ltd

Foden House London Road, Alderley Edge, SK9 7RT, England

Legal authority Companies Act 2013
Legal form Limited Company
Country registered England
Place registered England
Registration number 05602205
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Brabco 411 August 11, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth383 218269 551        
Balance Sheet
Cash Bank On Hand  47 08839 71673 75092 95765 1826101 641282
Current Assets153 027168 005166 788206 209234 541245 717306 863377 127369 378440 358
Debtors148 848159 690119 700166 493160 791152 760241 681376 517230 407403 317
Net Assets Liabilities  248 868294 326326 497374 156378 088404 792437 501373 300
Other Debtors  15 00023 00039 79148 201112 122219 911230 407403 317
Cash Bank In Hand4 1798 315        
Tangible Fixed Assets1 450 0001 832 211        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve-259 618-373 285        
Shareholder Funds383 218269 551        
Other
Amounts Owed By Related Parties  104 700106 000106 00088 00088 00073 30073 300 
Average Number Employees During Period     22222
Bank Borrowings Overdrafts  1 255 5371 255 5371 255 5371 255 5371 255 5371 255 5371 255 5371 255 537
Creditors  1 643 6321 651 9921 644 1491 623 3371 619 3371 675 3431 679 9441 778 926
Investment Property  1 832 2111 832 2111 832 2111 832 2111 832 2111 832 2111 832 2111 832 211
Investment Property Fair Value Model    1 832 2111 832 2111 832 2111 832 2111 832 211 
Minimum Lease Payments Receivable Under Non-cancellable Operating Leases    1 045 135907 315689 100623 923467 261311 319
Net Current Assets Liabilities111 966-462127 387167 524184 969165 282165 214247 924285 234320 015
Number Shares Issued Fully Paid   5050     
Other Creditors  388 095396 455388 612367 800363 800419 806424 407523 389
Other Taxation Social Security Payable  7 3488 3099 2817 17314 0647 8784827 815
Par Value Share 1 11     
Provisions For Liabilities Balance Sheet Subtotal  67 09853 41746 534     
Total Assets Less Current Liabilities1 561 9661 831 7491 959 5981 999 7352 017 1801 997 4931 997 4252 080 1352 117 4452 152 226
Trade Creditors Trade Payables  1 9861 500 1 2001 2001 3201 380 
Creditors Due After One Year1 178 7481 562 198        
Creditors Due Within One Year41 061168 467        
Number Shares Allotted 50        
Revaluation Reserve642 736642 736        
Share Capital Allotted Called Up Paid5050        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st May 2023
filed on: 29th, February 2024
Free Download (9 pages)

Company search

Advertisements