About

Registered Number: 05309196
Date of Incorporation: 09/12/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: Hollinsbrook Way, Pilsworth, Bury, Lancashire, BL9 8RR

 

Blue Retail Ltd was registered on 09 December 2004 and has its registered office in Bury, it's status is listed as "Active". We don't know the number of employees at this organisation. There are 3 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAWDSLEY, Siobhan 01 October 2015 - 1
BATCHELOR, Andrew John 24 September 2014 01 October 2015 1
BRISLEY, Jane Marie 18 May 2012 24 September 2014 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 15 October 2019
CS01 - N/A 19 December 2018
CH01 - Change of particulars for director 13 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 13 December 2018
AP01 - Appointment of director 06 November 2018
TM01 - Termination of appointment of director 06 November 2018
AA - Annual Accounts 29 August 2018
CH01 - Change of particulars for director 20 April 2018
PSC02 - N/A 11 February 2018
PSC09 - N/A 09 February 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 21 September 2017
SH08 - Notice of name or other designation of class of shares 04 June 2017
RESOLUTIONS - N/A 31 May 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 09 December 2016
CH01 - Change of particulars for director 09 December 2016
AA - Annual Accounts 26 September 2016
SH08 - Notice of name or other designation of class of shares 05 August 2016
CH01 - Change of particulars for director 24 May 2016
AR01 - Annual Return 18 December 2015
AP03 - Appointment of secretary 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AA - Annual Accounts 30 July 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 28 October 2014
AP03 - Appointment of secretary 01 October 2014
TM02 - Termination of appointment of secretary 01 October 2014
TM01 - Termination of appointment of director 02 July 2014
AUD - Auditor's letter of resignation 08 May 2014
CH01 - Change of particulars for director 06 May 2014
CH01 - Change of particulars for director 25 March 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 15 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 August 2013
CH04 - Change of particulars for corporate secretary 13 August 2013
AP04 - Appointment of corporate secretary 23 January 2013
AR01 - Annual Return 20 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 December 2012
MISC - Miscellaneous document 03 December 2012
CC04 - Statement of companies objects 17 September 2012
AA - Annual Accounts 19 July 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP01 - Appointment of director 22 June 2012
AP03 - Appointment of secretary 22 June 2012
SH01 - Return of Allotment of shares 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AD01 - Change of registered office address 18 June 2012
RESOLUTIONS - N/A 06 June 2012
SH08 - Notice of name or other designation of class of shares 06 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 11 August 2011
SH01 - Return of Allotment of shares 16 June 2011
CH01 - Change of particulars for director 31 January 2011
TM02 - Termination of appointment of secretary 31 January 2011
AR01 - Annual Return 17 December 2010
AD01 - Change of registered office address 17 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 22 December 2009
AA - Annual Accounts 23 October 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 13 October 2006
288b - Notice of resignation of directors or secretaries 30 May 2006
363a - Annual Return 09 January 2006
395 - Particulars of a mortgage or charge 15 June 2005
395 - Particulars of a mortgage or charge 15 June 2005
288a - Notice of appointment of directors or secretaries 31 March 2005
225 - Change of Accounting Reference Date 19 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 09 December 2004
288b - Notice of resignation of directors or secretaries 09 December 2004
NEWINC - New incorporation documents 09 December 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 10 June 2005 Fully Satisfied

N/A

A deed of admission to an omnibus guarantee and set-off agreement 10 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.