About

Registered Number: 03368973
Date of Incorporation: 12/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: 31 Great King Street, Macclesfield, Cheshire, SK11 6PL

 

Having been setup in 1997, Blue Deer Ltd have registered office in Cheshire, it's status in the Companies House registry is set to "Active". There are no directors listed for the company. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 20 May 2020
AA - Annual Accounts 20 February 2020
CS01 - N/A 16 May 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 17 May 2017
AA - Annual Accounts 28 February 2017
MR01 - N/A 28 November 2016
AR01 - Annual Return 17 May 2016
AA - Annual Accounts 26 February 2016
MR01 - N/A 26 February 2016
AR01 - Annual Return 21 May 2015
MR04 - N/A 11 March 2015
MR04 - N/A 11 March 2015
AA - Annual Accounts 24 February 2015
MR04 - N/A 09 February 2015
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR04 - N/A 09 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 05 December 2014
MR01 - N/A 02 December 2014
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
CH01 - Change of particulars for director 15 May 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 May 2013
AA - Annual Accounts 04 March 2013
AR01 - Annual Return 26 February 2013
AD01 - Change of registered office address 17 October 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 25 February 2010
MG01 - Particulars of a mortgage or charge 05 December 2009
395 - Particulars of a mortgage or charge 28 May 2009
363a - Annual Return 19 May 2009
AA - Annual Accounts 07 April 2009
363a - Annual Return 03 June 2008
AA - Annual Accounts 15 February 2008
395 - Particulars of a mortgage or charge 30 November 2007
363a - Annual Return 25 May 2007
363s - Annual Return 26 January 2007
AA - Annual Accounts 20 January 2007
395 - Particulars of a mortgage or charge 14 December 2006
395 - Particulars of a mortgage or charge 08 August 2006
395 - Particulars of a mortgage or charge 08 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2006
363a - Annual Return 12 May 2006
AA - Annual Accounts 20 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 June 2005
363s - Annual Return 03 June 2005
CERTNM - Change of name certificate 01 March 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 18 March 2004
363s - Annual Return 24 May 2003
AA - Annual Accounts 31 March 2003
287 - Change in situation or address of Registered Office 12 February 2003
395 - Particulars of a mortgage or charge 20 November 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
395 - Particulars of a mortgage or charge 30 May 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 27 March 2002
363s - Annual Return 22 May 2001
AA - Annual Accounts 26 March 2001
395 - Particulars of a mortgage or charge 30 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 July 2000
363s - Annual Return 06 June 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2000
AA - Annual Accounts 27 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
RESOLUTIONS - N/A 21 March 2000
MEM/ARTS - N/A 21 March 2000
123 - Notice of increase in nominal capital 21 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
395 - Particulars of a mortgage or charge 09 March 2000
287 - Change in situation or address of Registered Office 03 November 1999
363s - Annual Return 17 June 1999
AA - Annual Accounts 16 March 1999
395 - Particulars of a mortgage or charge 29 October 1998
363s - Annual Return 31 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 November 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288a - Notice of appointment of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
288b - Notice of resignation of directors or secretaries 04 June 1997
NEWINC - New incorporation documents 12 May 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 November 2016 Outstanding

N/A

A registered charge 25 February 2016 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

A registered charge 28 November 2014 Outstanding

N/A

Legal charge 23 November 2009 Fully Satisfied

N/A

Debenture 14 May 2009 Fully Satisfied

N/A

Assignment by way of security over building contract 27 November 2007 Fully Satisfied

N/A

Legal mortgage 12 December 2006 Fully Satisfied

N/A

Legal charge 04 August 2006 Fully Satisfied

N/A

Legal charge 04 August 2006 Fully Satisfied

N/A

Legal mortgage 18 November 2002 Fully Satisfied

N/A

Legal charge over a construction contract 24 May 2002 Fully Satisfied

N/A

Legal charge 24 May 2002 Fully Satisfied

N/A

Letter of set off over current account 24 May 2002 Fully Satisfied

N/A

Debenture 24 May 2002 Fully Satisfied

N/A

Legal mortgage 22 August 2000 Fully Satisfied

N/A

Deed of legal charge 29 February 2000 Fully Satisfied

N/A

Debenture 29 February 2000 Fully Satisfied

N/A

Legal mortgage 22 October 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.