UKBizDB.co.uk

BLUE MERLE LIMITED

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

This company is commonly known as Blue Merle Limited. The company was founded 22 years ago and was given the registration number 04405828. The firm's registered office is in ASHBOURNE. You can find them at 56 Sudbury Park, Sudbury, Ashbourne, Derbyshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:BLUE MERLE LIMITED
Company Number:04405828
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.

Office Address & Contact

Registered Address:56 Sudbury Park, Sudbury, Ashbourne, Derbyshire, England, DE6 5HU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
52 Sudbury Park, Sudbury, Ashbourne, DE6 5HU

Secretary06 March 2007Active
52 Sudbury Park, Sudbury, Ashbourne, DE6 5HU

Director06 April 2002Active
56, Sudbury Park, Sudbury, Ashbourne, England, DE6 5HU

Director29 September 2016Active
56, Sudbury Park, Sudbury, Ashbourne, England, DE6 5HU

Director18 May 2012Active
Badgers Gate, Salters Lane, Lower Withington, Macclesfield, SK11 9LR

Director29 March 2010Active
11 Green Lane, Belper, DE56 1BY

Secretary06 April 2002Active
Upper Floor, Old Mill House, Bridgefoot Belper, DE56 2UA

Corporate Secretary28 March 2002Active
Chantic Wyeford Road, Hay On Wye, Hereford, HR3 5BJ

Director01 March 2006Active
37 Glen Drive, Alton, Stoke On Trent, ST10 4DJ

Director06 April 2002Active
Hunters Moon 12 Stangate Way, Brampton, CA8 2HX

Director06 April 2002Active
Upper Floor Old Mill House, Bridgefoot, Belper, DE56 2UA

Corporate Director28 March 2002Active

People with Significant Control

Mr Alan Phillips
Notified on:23 March 2017
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:52, Sudbury Park, Ashbourne, England, DE6 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Phillips
Notified on:23 March 2017
Status:Active
Date of birth:March 1941
Nationality:British
Country of residence:England
Address:56, Sudbury Park, Ashbourne, England, DE6 5HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Julie Phillips
Notified on:23 March 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:Stoneleigh, Osmaston, Ashbourne, England, DE6 1LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-03-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2021-03-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-08-12Address

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

Download
2019-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-03-26Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-04-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-29Officers

Appoint person director company with name date.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-04Accounts

Accounts with accounts type total exemption small.

Download
2016-01-18Address

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

Download
2015-03-25Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-27Accounts

Accounts with accounts type total exemption small.

Download
2014-03-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.