Blue Planet Developments Ltd. ROTHERHAM


Blue Planet Developments started in year 2012 as Private Limited Company with registration number 08258137. The Blue Planet Developments company has been functioning successfully for 12 years now and its status is active. The firm's office is based in Rotherham at 13 Morthen Road Morthen Road. Postal code: S66 1ER. Since Friday 25th November 2016 Blue Planet Developments Ltd. is no longer carrying the name Blue Planet Solar Holdings.

The company has 2 directors, namely Darragh O., Scott N.. Of them, Scott N. has been with the company the longest, being appointed on 18 November 2014 and Darragh O. has been with the company for the least time - from 3 January 2016. As of 16 June 2024, there were 5 ex directors - Gerard R., Thomas K. and others listed below. There were no ex secretaries.

Blue Planet Developments Ltd. Address / Contact

Office Address 13 Morthen Road Morthen Road
Office Address2 Wickersley
Town Rotherham
Post code S66 1ER
Country of origin United Kingdom

Company Information / Profile

Registration Number 08258137
Date of Incorporation Thu, 18th Oct 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 5th April
Company age 12 years old
Account next due date Sun, 5th Jan 2025 (203 days left)
Account last made up date Wed, 5th Apr 2023
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Darragh O.

Position: Director

Appointed: 03 January 2016

Scott N.

Position: Director

Appointed: 18 November 2014

Gerard R.

Position: Director

Appointed: 16 January 2017

Resigned: 01 October 2018

Thomas K.

Position: Director

Appointed: 18 November 2014

Resigned: 01 January 2018

John H.

Position: Director

Appointed: 19 November 2012

Resigned: 18 November 2014

Malcolm C.

Position: Director

Appointed: 18 October 2012

Resigned: 19 November 2012

Jean C.

Position: Director

Appointed: 18 October 2012

Resigned: 19 November 2012

People with significant control

The list of PSCs that own or control the company includes 6 names. As we discovered, there is Darragh O. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Scott N. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Thomas K., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Darragh O.

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

Scott N.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 30 July 2018
Ceased on 22 November 2018
Nature of control: 25-50% voting rights
25-50% shares

Thomas K.

Notified on 6 April 2016
Ceased on 1 January 2018
Nature of control: significiant influence or control

Gerard R.

Notified on 25 November 2016
Ceased on 1 January 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Green Power Investment Holdings Limited

1 Greenside, Rotherham, S61 4PT, England

Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England & Wales
Registration number 07145929
Notified on 6 April 2016
Ceased on 1 March 2017
Nature of control: 75,01-100% shares

Company previous names

Blue Planet Solar Holdings November 25, 2016
County Utility Services December 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312022-04-052023-04-05
Net Worth100100447 661       
Balance Sheet
Cash Bank On Hand   89 04314 5148 9456 5963 6407 1454 044
Current Assets  493 247237 460191 300217 327150 158150 158156 651147 550
Debtors  103 338143 417176 786208 382143 562143 506149 506143 506
Net Assets Liabilities    -600-80 386-81 576-44 991-39 713-30 410
Other Debtors   158333 56143 506149 506143 506
Property Plant Equipment   2 0882 646963291   
Total Inventories   5 000      
Cash Bank In Hand10010081 699       
Stocks Inventory  308 210       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve  447 561       
Shareholder Funds100100447 661       
Other
Accrued Liabilities Deferred Income   8004 3353 040    
Accumulated Depreciation Impairment Property Plant Equipment   1 0442 4564 1394 8115 1025 102 
Amounts Owed By Group Undertakings    109 353208 382    
Amounts Owed By Related Parties     208 382143 506   
Amounts Owed To Group Undertakings   1 300100100100   
Average Number Employees During Period     32   
Creditors   27 575194 690298 620231 970231 970196 164177 760
Deferred Tax Asset Debtors   58 62267 100     
Fixed Assets   2 3882 7901 107291291  
Increase From Depreciation Charge For Year Property Plant Equipment    1 4121 683672   
Investments Fixed Assets  1 200300144144    
Investments In Group Undertakings Participating Interests     144    
Net Current Assets Liabilities  446 461209 885-3 390-81 293-81 812-81 812-39 513-30 210
Number Shares Issued Fully Paid    100100    
Other Creditors   3 820175 800288 490231 430181 516185 760177 760
Other Taxation Social Security Payable     2 101 9 98210 404 
Par Value Share 11 11    
Prepayments Accrued Income   84 637      
Property Plant Equipment Gross Cost   3 1325 1025 102 5 1025 102 
Provisions For Liabilities Balance Sheet Subtotal     20055200200200
Total Additions Including From Business Combinations Property Plant Equipment    1 970     
Total Assets Less Current Liabilities100100447 661212 273-600-80 186-81 521-44 791-39 513-30 210
Trade Creditors Trade Payables   21 65514 4557 929440439  
Creditors Due Within One Year  46 786       
Number Shares Allotted 100100       
Percentage Subsidiary Held  100       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Wednesday 5th April 2023
filed on: 2nd, October 2023
Free Download (7 pages)

Company search