Bluebird Toys Limited SLOUGH


Founded in 1980, Bluebird Toys, classified under reg no. 01485995 is an active company. Currently registered at 3rd Floor The Porter Building SL1 1FQ, Slough the company has been in the business for 44 years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

Currently there are 3 directors in the the company, namely Michael P., Prashant B. and Michael H.. In addition one secretary - Sukhjiwan T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Bluebird Toys Limited Address / Contact

Office Address 3rd Floor The Porter Building
Office Address2 1 Brunel Way
Town Slough
Post code SL1 1FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01485995
Date of Incorporation Tue, 18th Mar 1980
Industry Dormant Company
End of financial Year 31st December
Company age 44 years old
Account next due date Mon, 30th Sep 2024 (165 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Michael P.

Position: Director

Appointed: 01 February 2021

Prashant B.

Position: Director

Appointed: 11 January 2019

Michael H.

Position: Director

Appointed: 01 October 2013

Sukhjiwan T.

Position: Secretary

Appointed: 12 July 2005

Wendy H.

Position: Director

Appointed: 10 June 2013

Resigned: 03 April 2018

Dean I.

Position: Director

Appointed: 10 August 2011

Resigned: 11 January 2019

Geoffrey W.

Position: Director

Appointed: 02 March 2011

Resigned: 01 April 2013

Erica Z.

Position: Director

Appointed: 18 May 2009

Resigned: 31 December 2011

David T.

Position: Director

Appointed: 01 April 2008

Resigned: 25 February 2011

David A.

Position: Director

Appointed: 14 January 2008

Resigned: 15 August 2011

Sandeep R.

Position: Director

Appointed: 30 June 2006

Resigned: 01 April 2008

Steven C.

Position: Director

Appointed: 01 September 2004

Resigned: 30 June 2006

Jean P.

Position: Director

Appointed: 24 November 2003

Resigned: 19 October 2007

Jacqueline J.

Position: Director

Appointed: 24 November 2003

Resigned: 18 May 2009

Eugene M.

Position: Director

Appointed: 20 July 2001

Resigned: 24 November 2003

Dominic G.

Position: Director

Appointed: 21 May 2001

Resigned: 31 December 2017

Bimal D.

Position: Secretary

Appointed: 30 March 2000

Resigned: 12 July 2005

David A.

Position: Director

Appointed: 30 March 2000

Resigned: 21 May 2001

Carla S.

Position: Director

Appointed: 30 March 2000

Resigned: 04 August 2004

Kevin F.

Position: Director

Appointed: 10 February 2000

Resigned: 27 September 2017

Ronald C.

Position: Secretary

Appointed: 06 April 1999

Resigned: 30 March 2000

Kevin D.

Position: Director

Appointed: 09 December 1998

Resigned: 30 March 2000

Antony S.

Position: Director

Appointed: 23 November 1998

Resigned: 31 January 2001

Graham B.

Position: Director

Appointed: 24 July 1998

Resigned: 23 November 1998

Mansour N.

Position: Director

Appointed: 24 July 1998

Resigned: 01 April 2000

Astrid A.

Position: Director

Appointed: 24 July 1998

Resigned: 30 July 1999

Harry P.

Position: Director

Appointed: 24 July 1998

Resigned: 10 February 2000

David A.

Position: Director

Appointed: 10 July 1997

Resigned: 30 October 1998

Barry T.

Position: Director

Appointed: 10 March 1997

Resigned: 30 September 1998

William B.

Position: Director

Appointed: 28 October 1996

Resigned: 24 July 1998

David E.

Position: Director

Appointed: 23 May 1996

Resigned: 14 August 1998

Christopher B.

Position: Director

Appointed: 21 March 1994

Resigned: 30 September 1998

Graham K.

Position: Secretary

Appointed: 09 August 1993

Resigned: 02 April 1999

David S.

Position: Secretary

Appointed: 23 July 1993

Resigned: 09 August 1993

David S.

Position: Director

Appointed: 05 August 1992

Resigned: 02 April 1999

David L.

Position: Director

Appointed: 25 May 1992

Resigned: 31 March 1997

Martin B.

Position: Director

Appointed: 25 May 1992

Resigned: 24 July 1998

Matthew M.

Position: Secretary

Appointed: 25 May 1992

Resigned: 23 July 1993

John A.

Position: Director

Appointed: 25 May 1992

Resigned: 24 July 1998

Torquil N.

Position: Director

Appointed: 25 May 1992

Resigned: 23 May 1996

Angus F.

Position: Director

Appointed: 25 May 1992

Resigned: 14 March 1994

Graham A.

Position: Director

Appointed: 25 May 1992

Resigned: 31 July 1992

Barry G.

Position: Director

Appointed: 25 May 1992

Resigned: 31 January 1996

Michael H.

Position: Director

Appointed: 25 May 1992

Resigned: 17 July 1992

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we discovered, there is J. W. Spear & Sons Limited from Slough, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

J. W. Spear & Sons Limited

3rd Floor The Porter Building, 1 Brunel Way, Slough, Berkshire, SL1 1FQ, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 253107
Notified on 22 February 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Reregistration Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 5th, October 2023
Free Download (6 pages)

Company search