UKBizDB.co.uk

BLUE GROUP UK MANUFACTURING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Blue Group Uk Manufacturing Limited. The company was founded 23 years ago and was given the registration number 04209321. The firm's registered office is in LEEDS. You can find them at Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:BLUE GROUP UK MANUFACTURING LIMITED
Company Number:04209321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:01 May 2001
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, England, LS1 4DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, GL20 8GY

Secretary03 December 2007Active
1 The Tudors Kennford, Exeter, EX6 7TX

Secretary18 August 2006Active
45 The Land, Frampton Cotterell, Bristol, BS36 2LJ

Secretary01 May 2001Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Secretary22 December 2010Active
17 Horseguards, Exeter, EX4 4UU

Secretary16 November 2001Active
23 Church Road, Trull, Taunton, TA3 7JZ

Secretary30 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary01 May 2001Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director26 March 2013Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director03 December 2007Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director31 May 2001Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director20 March 2020Active
45 The Land, Frampton Cotterell, Bristol, BS36 2LJ

Director01 May 2001Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director31 May 2001Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, GL50 3SH

Director23 June 2015Active
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE

Director13 March 2019Active
The Nordibank, Lidstone, Chipping Norton, OX7 4HL

Director01 May 2001Active
3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE

Director05 February 2018Active
5th Floor, Festival House, Jessop Avenue, Cheltenham, United Kingdom, GL50 3SH

Director26 March 2013Active
2 Jubilee Gardens, Malmesbury, SN16 0AB

Director06 September 2001Active
Steinhoff Uk Business Park, Northway Lane, Ashchurch, Tewkesbury, GL20 8GY

Director06 September 2001Active
Pricewaterhousecoopers Llp, Level 8 Central Square, 29 Wellington Street, Leeds, LS1 4DL

Director15 April 2020Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director01 May 2001Active

People with Significant Control

Blue Group Hold Co Limited
Notified on:26 February 2020
Status:Active
Country of residence:England
Address:3rd Floor, The Globe Centre, 1 St James Square, Accrington, England, BB5 0RE
Nature of control:
  • Ownership of shares 75 to 100 percent
Steinhoff Uk Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Floor 5, Festival House, Jessop Avenue, Cheltenham, England, GL50 3SH
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-05Gazette

Gazette dissolved liquidation.

Download
2023-07-05Insolvency

Liquidation in administration move to dissolution.

Download
2023-02-02Insolvency

Liquidation in administration progress report.

Download
2022-12-17Insolvency

Liquidation in administration resignation of administrator.

Download
2022-08-03Insolvency

Liquidation in administration progress report.

Download
2022-07-04Insolvency

Liquidation in administration extension of period.

Download
2022-02-02Insolvency

Liquidation in administration progress report.

Download
2021-08-07Insolvency

Liquidation in administration progress report.

Download
2021-07-20Officers

Termination secretary company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-06-09Insolvency

Liquidation in administration extension of period.

Download
2021-02-05Insolvency

Liquidation in administration progress report.

Download
2020-12-09Insolvency

Liquidation in administration proposals.

Download
2020-11-14Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-11-05Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-11-03Address

Change registered office address company with date old address new address.

Download
2020-10-05Insolvency

Liquidation in administration proposals.

Download
2020-07-15Insolvency

Liquidation in administration appointment of administrator.

Download
2020-06-11Confirmation statement

Confirmation statement with updates.

Download
2020-06-11Officers

Change person director company with change date.

Download
2020-06-10Persons with significant control

Notification of a person with significant control.

Download
2020-06-10Persons with significant control

Cessation of a person with significant control.

Download
2020-04-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.