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..
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 | : |
|
Registered Address | : | 56 Sudbury Park, Sudbury, Ashbourne, Derbyshire, England, DE6 5HU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52 Sudbury Park, Sudbury, Ashbourne, DE6 5HU | Secretary | 06 March 2007 | Active |
52 Sudbury Park, Sudbury, Ashbourne, DE6 5HU | Director | 06 April 2002 | Active |
56, Sudbury Park, Sudbury, Ashbourne, England, DE6 5HU | Director | 29 September 2016 | Active |
56, Sudbury Park, Sudbury, Ashbourne, England, DE6 5HU | Director | 18 May 2012 | Active |
Badgers Gate, Salters Lane, Lower Withington, Macclesfield, SK11 9LR | Director | 29 March 2010 | Active |
11 Green Lane, Belper, DE56 1BY | Secretary | 06 April 2002 | Active |
Upper Floor, Old Mill House, Bridgefoot Belper, DE56 2UA | Corporate Secretary | 28 March 2002 | Active |
Chantic Wyeford Road, Hay On Wye, Hereford, HR3 5BJ | Director | 01 March 2006 | Active |
37 Glen Drive, Alton, Stoke On Trent, ST10 4DJ | Director | 06 April 2002 | Active |
Hunters Moon 12 Stangate Way, Brampton, CA8 2HX | Director | 06 April 2002 | Active |
Upper Floor Old Mill House, Bridgefoot, Belper, DE56 2UA | Corporate Director | 28 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-12 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-19 | Officers | Termination director company with name termination date. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-29 | Officers | Appoint person director company with name date. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-04 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-18 | Address | Change registered office address company with date old address new address. | Download |
2015-03-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-11-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.