UKBizDB.co.uk

BLUE MARLIN BRAND DESIGN LIMITED

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

This company is commonly known as Blue Marlin Brand Design Limited. The company was founded 30 years ago and was given the registration number 02847789. The firm's registered office is in NR FROME. You can find them at Page Barn, Newbury, Nr Frome, Somerset. This company's SIC code is 74100 - specialised design activities.

Company Information

Name:BLUE MARLIN BRAND DESIGN LIMITED
Company Number:02847789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 August 1993
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Page Barn, Newbury, Nr Frome, Somerset, BA11 3RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Page Barn, Newbury, Nr Frome, BA11 3RG

Secretary02 January 2012Active
Page House Farm, Newbury, Frome, BA11 3RG

Director20 September 1993Active
Page Barn, Newbury, Nr Frome, BA11 3RG

Director02 September 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Secretary25 August 1993Active
The Old Post Office, 26 Priston, Bath, BA2 9EE

Secretary20 September 1993Active
60, Southdean Gardens, London, SW19 6NU

Secretary18 September 2009Active
1 Montrose Cottages, Weston Lane, Bath, BA1 4AF

Secretary13 November 1998Active
22 Court View, Wick, Bristol, BS15 5QP

Director17 March 1994Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director25 August 1993Active
Mitre House, 160 Aldergate Street, London, EC1A 4DD

Nominee Director25 August 1993Active
Vale House, Loves Hill Timsbury, Bath, BA3 1EU

Director20 September 1993Active
24 Northampton Street, Bath, BA1 2SW

Director09 June 1998Active
Bascoe Cottage, West End Foxham, Chippenham, SN15 4NB

Director01 October 1998Active
81 Peperharow Road, Godalming, GU7 2PL

Director01 January 2000Active

People with Significant Control

Barracuda Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Page Barn, Newbury, Frome, England, BA11 3RG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-21Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-04-09Mortgage

Mortgage satisfy charge full.

Download
2019-11-01Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Accounts

Change account reference date company previous extended.

Download
2017-10-31Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Officers

Change person director company with change date.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-08-03Accounts

Accounts with accounts type full.

Download
2015-09-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-18Officers

Change person director company with change date.

Download
2015-09-06Accounts

Accounts with accounts type small.

Download
2015-04-10Mortgage

Mortgage satisfy charge full.

Download
2014-10-06Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.