About

Registered Number: 06906903
Date of Incorporation: 15/05/2009 (14 years and 11 months ago)
Company Status: Active
Registered Address: The Studio Bensfield Farm, Beech Hill, Wadhurst, East Sussex, TN5 6JR,

 

Blue Forest (UK) Ltd was setup in 2009, it's status at Companies House is "Active". Payne, Simon, Lutyens, Benjamin Carl, Payne, Andrew David, Payne, Simon Keith, Coxen, Adam Edmund Palmer, Hardy, William, Ruddock, Michael Roger are the current directors of Blue Forest (UK) Ltd. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LUTYENS, Benjamin Carl 09 June 2020 - 1
PAYNE, Andrew David 15 May 2009 - 1
PAYNE, Simon Keith 15 May 2009 - 1
COXEN, Adam Edmund Palmer 15 May 2009 28 December 2017 1
HARDY, William 20 May 2011 26 July 2019 1
RUDDOCK, Michael Roger 15 May 2009 28 December 2017 1
Secretary Name Appointed Resigned Total Appointments
PAYNE, Simon 15 May 2009 - 1

Filing History

Document Type Date
AP01 - Appointment of director 11 August 2020
RESOLUTIONS - N/A 16 June 2020
MA - Memorandum and Articles 16 June 2020
MR04 - N/A 31 May 2020
CS01 - N/A 15 May 2020
AA - Annual Accounts 11 September 2019
TM01 - Termination of appointment of director 23 August 2019
CS01 - N/A 28 May 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 08 June 2018
MR01 - N/A 06 April 2018
TM01 - Termination of appointment of director 26 March 2018
TM01 - Termination of appointment of director 26 March 2018
SH03 - Return of purchase of own shares 29 January 2018
SH06 - Notice of cancellation of shares 24 January 2018
AA - Annual Accounts 29 July 2017
CS01 - N/A 16 May 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH01 - Change of particulars for director 16 May 2016
CH03 - Change of particulars for secretary 16 May 2016
AD01 - Change of registered office address 15 April 2016
AA - Annual Accounts 19 November 2015
AR01 - Annual Return 18 May 2015
MR01 - N/A 13 October 2014
MR01 - N/A 13 October 2014
MR01 - N/A 06 September 2014
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 18 July 2014
SH08 - Notice of name or other designation of class of shares 31 March 2014
AR01 - Annual Return 10 February 2014
AA - Annual Accounts 03 September 2013
MR04 - N/A 22 August 2013
MR04 - N/A 22 August 2013
AR01 - Annual Return 17 May 2013
CH01 - Change of particulars for director 17 May 2013
CH01 - Change of particulars for director 17 May 2013
MG01 - Particulars of a mortgage or charge 27 September 2012
MG01 - Particulars of a mortgage or charge 27 September 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 28 May 2012
CH01 - Change of particulars for director 28 May 2012
AA - Annual Accounts 06 February 2012
AR01 - Annual Return 12 July 2011
AP01 - Appointment of director 23 June 2011
AD01 - Change of registered office address 18 February 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 27 May 2010
CH03 - Change of particulars for secretary 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
NEWINC - New incorporation documents 15 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 April 2018 Fully Satisfied

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 30 September 2014 Outstanding

N/A

A registered charge 01 September 2014 Outstanding

N/A

Deed of assignment 24 September 2012 Fully Satisfied

N/A

Legal charge over cash sum 24 September 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.