About

Registered Number: 02790043
Date of Incorporation: 15/02/1993 (32 years and 2 months ago)
Company Status: Active
Registered Address: 41 Moorgate Road, Rotherham, South Yorkshire, S60 2AD

 

Established in 1993, Blueridge Ltd has its registered office in Rotherham in South Yorkshire, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at Blueridge Ltd. Blueridge Ltd has no directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 12 May 2020
CS01 - N/A 12 April 2020
AA - Annual Accounts 17 April 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 30 May 2018
CS01 - N/A 02 April 2018
AA - Annual Accounts 02 April 2017
CS01 - N/A 01 April 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 12 April 2015
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 08 April 2014
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 April 2013
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 12 July 2010
AR01 - Annual Return 24 April 2010
CH01 - Change of particulars for director 24 April 2010
CH01 - Change of particulars for director 24 April 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2009
AA - Annual Accounts 08 June 2009
363a - Annual Return 20 April 2009
AA - Annual Accounts 11 April 2008
363a - Annual Return 08 April 2008
287 - Change in situation or address of Registered Office 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 April 2008
AA - Annual Accounts 24 July 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 03 August 2006
363a - Annual Return 04 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
288c - Notice of change of directors or secretaries or in their particulars 03 April 2006
287 - Change in situation or address of Registered Office 03 April 2006
AA - Annual Accounts 05 August 2005
363s - Annual Return 14 April 2005
AA - Annual Accounts 23 July 2004
363s - Annual Return 15 April 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 01 May 2003
AA - Annual Accounts 08 July 2002
363s - Annual Return 05 April 2002
AA - Annual Accounts 02 August 2001
363s - Annual Return 04 April 2001
AA - Annual Accounts 19 June 2000
363s - Annual Return 16 April 2000
AA - Annual Accounts 17 April 1999
363s - Annual Return 14 April 1999
363s - Annual Return 11 February 1999
AA - Annual Accounts 24 July 1998
363s - Annual Return 16 March 1998
395 - Particulars of a mortgage or charge 11 November 1997
AA - Annual Accounts 01 August 1997
363s - Annual Return 26 February 1997
AA - Annual Accounts 31 July 1996
287 - Change in situation or address of Registered Office 09 May 1996
363s - Annual Return 07 May 1996
288 - N/A 23 November 1995
AA - Annual Accounts 14 July 1995
363s - Annual Return 16 February 1995
288 - N/A 08 February 1995
AA - Annual Accounts 03 August 1994
CERTNM - Change of name certificate 24 March 1994
363s - Annual Return 21 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1994
288 - N/A 29 September 1993
288 - N/A 29 September 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 September 1993
RESOLUTIONS - N/A 14 September 1993
RESOLUTIONS - N/A 14 September 1993
MEM/ARTS - N/A 14 September 1993
288 - N/A 14 September 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 14 September 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 September 1993
287 - Change in situation or address of Registered Office 14 September 1993
CERTNM - Change of name certificate 19 May 1993
NEWINC - New incorporation documents 15 February 1993

Mortgages & Charges

Description Date Status Charge by
Debenture 31 October 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.