UKBizDB.co.uk

BLUE HAWK LIMITED

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

This company is commonly known as Blue Hawk Limited. The company was founded 76 years ago and was given the registration number 00437852. The firm's registered office is in LEICESTERSHIRE. You can find them at Saint-gobain House East Leake, Loughborough, Leicestershire, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:BLUE HAWK LIMITED
Company Number:00437852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 June 1947
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Saint-gobain House East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Secretary01 May 2020Active
Saint-Gobain House, East Leake, Loughborough, Leicestershire, United Kingdom, LE12 6JU

Director31 December 2018Active
1, Herald Way, Binley Industrial Estate, Coventry, United Kingdom, CV3 2ZG

Director01 May 2020Active
Rookery House Village Green, Allington, Grantham, NG32 2EA

Secretary-Active
8 Coppice Way, Hedgerley, Slough, SL2 3YL

Secretary19 March 1998Active
64 Nield Road, Hayes, UB3 1SG

Secretary20 June 2003Active
Pasture Lane, Ruddington, Nottingham, NG11 6AG

Secretary01 November 1992Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Secretary28 September 2007Active
3 Laneshaw Avenue, Loughborough, LE11 0NT

Director-Active
1 British Gypsum, East Leake, Loughborough, LE12 6HX

Director01 February 1997Active
50 Grosvenor Road, Seaford, BN25 2BT

Director-Active
3 Wentworth Way, Edwalton, NG12 4DJ

Director01 February 1997Active
Birkdale 11 Westfield Road, Beaconsfield, HP9 1EG

Director19 March 1998Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director02 July 2018Active
24 Cissbury Ring North, Woodside Park, London, N12 7AN

Director19 March 1998Active
Merchant House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director24 February 2009Active
Aldwych House, 81 Aldwych, London, WC2B 4HQ

Director07 December 2005Active
12 James Street, Lincoln, LN2 1QE

Director20 July 1992Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director18 August 2010Active
Saint-Gobain House, Binley Business Park, Coventry, United Kingdom, CV3 2TT

Director31 March 2006Active
44 Larch Crescent, Beeston, Nottingham, NG9 4DL

Director01 June 1996Active
Langham The Leys, Normanton On The Wolds Keyworth, Nottingham, NG12 5NU

Director-Active
52 Ripley Gardens, London, SW14 8HF

Director28 February 2000Active

People with Significant Control

Saint-Gobain Construction Products Uk Limited
Notified on:14 June 2016
Status:Active
Country of residence:England
Address:Saint-Gobain House, Binley Business Park, Coventry, England, CV3 2TT
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Gazette

Gazette dissolved liquidation.

Download
2023-09-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-07-14Address

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

Download
2022-07-14Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-07-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-14Address

Change sail address company with new address.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-08-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person director company with change date.

Download
2021-01-08Officers

Change person secretary company with change date.

Download
2020-11-10Accounts

Accounts with accounts type dormant.

Download
2020-10-15Address

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

Download
2020-08-12Confirmation statement

Confirmation statement with updates.

Download
2020-05-14Officers

Appoint person director company with name date.

Download
2020-05-14Officers

Termination director company with name termination date.

Download
2020-05-10Officers

Termination secretary company with name termination date.

Download
2020-05-10Officers

Appoint person secretary company with name date.

Download
2019-09-13Accounts

Accounts with accounts type dormant.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Officers

Appoint person director company with name date.

Download
2019-01-31Officers

Termination director company with name termination date.

Download
2018-09-20Accounts

Accounts with accounts type dormant.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.