UKBizDB.co.uk

BLUE SKIES HOLDINGS LIMITED

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

This company is commonly known as Blue Skies Holdings Limited. The company was founded 23 years ago and was given the registration number 04049445. The firm's registered office is in NORTHAMPTON. You can find them at Peterbridge House, The Lakes, Northampton, Northamptonshire. This company's SIC code is 10390 - Other processing and preserving of fruit and vegetables.

Company Information

Name:BLUE SKIES HOLDINGS LIMITED
Company Number:04049445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 2000
End of financial year:25 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10390 - Other processing and preserving of fruit and vegetables
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Peterbridge House, The Lakes, Northampton, Northamptonshire, NN4 7HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Secretary08 August 2000Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director01 January 2024Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director14 February 2017Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director21 February 2007Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director14 December 2021Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director14 February 2017Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director08 August 2000Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director08 August 2000Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director21 February 2007Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director14 February 2017Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director26 June 2005Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director14 February 2017Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary08 August 2000Active
5th Floor, 55 Strand, London, England, WC2N 5LR

Director14 February 2017Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director09 May 2018Active
7 Main Street, Tesano, Accra, Ghana, FOREIGN

Director26 June 2005Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director09 January 2020Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director08 August 2000Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director31 March 2019Active
5th Floor, 55 Strand, London, England, WC2N 5LR

Director19 June 2018Active
5th Floor, 55 Strand, London, England, WC2N 5LR

Director14 February 2017Active
Paddock View, Spring Hill Farm, Pitsford, Northampton, United Kingdom, NN6 9AA

Director01 May 2020Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director19 June 2018Active
Peterbridge House, The Lakes, Northampton, NN4 7HB

Director20 April 2016Active

People with Significant Control

Blue Skies International Limited
Notified on:08 June 2023
Status:Active
Country of residence:England
Address:Paddock View Spring Hill Farm, Harborough Road, Northampton, England, NN6 9AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Anthony John Devereux Pile
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Peterbridge House, The Lakes, Northampton, England, NN4 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jenny Clare Pile
Notified on:06 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Peterbridge House, The Lakes, Northampton, England, NN4 7HB
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-22Officers

Appoint person director company with name date.

Download
2023-09-20Accounts

Accounts with accounts type group.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Termination director company with name termination date.

Download
2023-06-20Officers

Change person director company with change date.

Download
2023-06-20Persons with significant control

Notification of a person with significant control.

Download
2023-05-23Resolution

Resolution.

Download
2022-11-10Address

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

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-10-01Accounts

Accounts with accounts type group.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-05-14Capital

Capital return purchase own shares.

Download
2021-04-13Capital

Capital cancellation shares.

Download
2021-04-13Resolution

Resolution.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type group.

Download
2020-08-14Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2020-01-09Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.