About

Registered Number: 03280525
Date of Incorporation: 19/11/1996 (27 years and 7 months ago)
Company Status: Active
Registered Address: 2 The Copse, Prudhoe, Northumberland, NE42 5DA,

 

Based in Prudhoe, Northumberland, Blue Rain Ltd was established in 1996, it's status is listed as "Active". We don't know the number of employees at this company. There are 7 directors listed as Savory, Susan, Savory, Leslie, Brown, James Ernest, Cairns, Brian, Hindhaugh, Keith, Hope, Anthony Salkeld, Scott, Peter for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVORY, Susan 21 December 2012 - 1
BROWN, James Ernest 08 May 1998 28 July 2000 1
CAIRNS, Brian 07 December 2009 21 December 2012 1
HINDHAUGH, Keith 01 January 2008 28 September 2012 1
HOPE, Anthony Salkeld 07 December 2009 26 February 2010 1
SCOTT, Peter 19 November 1996 01 January 2008 1
Secretary Name Appointed Resigned Total Appointments
SAVORY, Leslie 08 June 1998 07 February 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 04 November 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 04 November 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
MR04 - N/A 16 January 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 14 November 2017
AD01 - Change of registered office address 02 November 2017
AA - Annual Accounts 21 December 2016
CS01 - N/A 10 November 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 10 November 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 09 November 2015
MR04 - N/A 04 November 2015
AA - Annual Accounts 09 December 2014
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 21 November 2013
CERTNM - Change of name certificate 02 September 2013
AP01 - Appointment of director 10 January 2013
TM01 - Termination of appointment of director 10 January 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 30 November 2012
TM01 - Termination of appointment of director 02 November 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 22 August 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 26 May 2010
TM01 - Termination of appointment of director 03 March 2010
MEM/ARTS - N/A 17 December 2009
CERTNM - Change of name certificate 13 December 2009
RESOLUTIONS - N/A 13 December 2009
CH01 - Change of particulars for director 11 December 2009
AP01 - Appointment of director 11 December 2009
AP01 - Appointment of director 11 December 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2009
CH03 - Change of particulars for secretary 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
169 - Return by a company purchasing its own shares 28 September 2009
AA - Annual Accounts 25 September 2009
AA - Annual Accounts 24 December 2008
363a - Annual Return 02 December 2008
288c - Notice of change of directors or secretaries or in their particulars 02 December 2008
RESOLUTIONS - N/A 15 October 2008
169 - Return by a company purchasing its own shares 22 April 2008
RESOLUTIONS - N/A 12 February 2008
288a - Notice of appointment of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 30 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 November 2007
AA - Annual Accounts 31 January 2007
363s - Annual Return 08 December 2006
363s - Annual Return 23 November 2005
AA - Annual Accounts 09 November 2005
395 - Particulars of a mortgage or charge 22 October 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 01 December 2004
395 - Particulars of a mortgage or charge 23 June 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 19 September 2003
169 - Return by a company purchasing its own shares 12 April 2003
225 - Change of Accounting Reference Date 06 April 2003
287 - Change in situation or address of Registered Office 02 April 2003
395 - Particulars of a mortgage or charge 06 March 2003
363s - Annual Return 03 January 2003
AA - Annual Accounts 09 July 2002
AUD - Auditor's letter of resignation 15 January 2002
363s - Annual Return 03 December 2001
AA - Annual Accounts 08 October 2001
363s - Annual Return 17 November 2000
AA - Annual Accounts 30 October 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
395 - Particulars of a mortgage or charge 26 April 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288b - Notice of resignation of directors or secretaries 25 February 2000
288a - Notice of appointment of directors or secretaries 25 February 2000
363s - Annual Return 05 December 1999
AA - Annual Accounts 02 August 1999
363s - Annual Return 12 March 1999
AA - Annual Accounts 07 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 1998
288b - Notice of resignation of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
288a - Notice of appointment of directors or secretaries 25 August 1998
363s - Annual Return 02 December 1997
225 - Change of Accounting Reference Date 22 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1997
288a - Notice of appointment of directors or secretaries 09 December 1996
288a - Notice of appointment of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
288b - Notice of resignation of directors or secretaries 09 December 1996
NEWINC - New incorporation documents 19 November 1996

Mortgages & Charges

Description Date Status Charge by
Legal charge 17 October 2005 Fully Satisfied

N/A

Legal charge 21 June 2004 Fully Satisfied

N/A

Legal charge 14 February 2003 Fully Satisfied

N/A

Debenture 17 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.