About

Registered Number: 05372892
Date of Incorporation: 22/02/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 36 Dunford Road, Holmfirth, West Yorkshire, HD9 2DP

 

Established in 2005, Blue Resourcing Ltd have registered office in West Yorkshire. The companies directors are listed as Edmondson, Graham Charles, Bird, David John. We do not know the number of employees at Blue Resourcing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDSON, Graham Charles 25 February 2005 - 1
BIRD, David John 25 February 2005 01 April 2016 1

Filing History

Document Type Date
CS01 - N/A 03 March 2020
AA - Annual Accounts 17 February 2020
CS01 - N/A 04 March 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 13 March 2018
AA - Annual Accounts 26 February 2018
TM02 - Termination of appointment of secretary 05 May 2017
CS01 - N/A 01 March 2017
AA - Annual Accounts 01 March 2017
TM01 - Termination of appointment of director 19 April 2016
TM01 - Termination of appointment of director 19 April 2016
AR01 - Annual Return 23 February 2016
AA - Annual Accounts 11 February 2016
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 24 February 2015
AR01 - Annual Return 19 March 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 18 March 2010
CH01 - Change of particulars for director 18 March 2010
CH01 - Change of particulars for director 18 March 2010
AA - Annual Accounts 28 February 2010
AA - Annual Accounts 27 March 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 14 March 2008
363a - Annual Return 14 March 2008
363a - Annual Return 22 March 2007
AA - Annual Accounts 02 January 2007
395 - Particulars of a mortgage or charge 16 November 2006
225 - Change of Accounting Reference Date 11 October 2006
288c - Notice of change of directors or secretaries or in their particulars 06 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 March 2006
363a - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
288a - Notice of appointment of directors or secretaries 01 March 2005
287 - Change in situation or address of Registered Office 01 March 2005
NEWINC - New incorporation documents 22 February 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 02 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.