UKBizDB.co.uk

BLUEFIELD LIMITED

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

This company is commonly known as Bluefield Limited. The company was founded 21 years ago and was given the registration number 04612167. The firm's registered office is in CARLISLE. You can find them at Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria. This company's SIC code is 82920 - Packaging activities.

Company Information

Name:BLUEFIELD LIMITED
Company Number:04612167
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82920 - Packaging activities

Office Address & Contact

Registered Address:Sterling House, 3 Wavell Drive, Rosehill Industrial Estate,, Carlisle, Cumbria, CA1 2SA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, Carleton Derrick Drive, Penrith, CA11 8LS

Director01 January 2004Active
The Cottage, Carleton Derrick Drive, Penrith, CA11 8LS

Secretary11 December 2006Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Secretary09 December 2002Active
Woodrow Farm, Woodrow, Wigton, CA7 0AT

Director01 March 2007Active
Rosley House, Rosley, Wigton, CA7 8BZ

Director09 December 2002Active
12 Radstone Road, Brackley, NN13 5GB

Director09 December 2002Active
60 Hillcrest Road, Camberley, GU15 1LG

Director09 December 2002Active
12 Mcadam Way, Penrith, CA11 9HG

Director09 December 2002Active
Ternion Court, 264-268 Upper Fourth Street, Central Milton Keynes, MK9 1DP

Corporate Nominee Director09 December 2002Active

People with Significant Control

Mr Adrian Michael Barraclough
Notified on:06 April 2016
Status:Active
Date of birth:March 1954
Nationality:British
Country of residence:United Kingdom
Address:Woodrow Farm, Woodrow, Wigton, United Kingdom, CA7 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Kirkman
Notified on:06 April 2016
Status:Active
Date of birth:December 1971
Nationality:British
Country of residence:United Kingdom
Address:Mell Fell, Newlands Place, Penrith, United Kingdom, CA11 9DT
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Confirmation statement

Confirmation statement with no updates.

Download
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-29Confirmation statement

Confirmation statement with updates.

Download
2019-05-03Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Officers

Termination director company with name termination date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download
2017-12-22Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2016-12-20Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-20Officers

Change person director company with change date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-24Address

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

Download
2015-08-10Accounts

Accounts with accounts type total exemption small.

Download
2015-07-28Officers

Termination secretary company with name termination date.

Download
2014-12-24Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-02Accounts

Accounts with accounts type total exemption small.

Download
2013-12-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.