About

Registered Number: 02237159
Date of Incorporation: 29/03/1988 (36 years ago)
Company Status: Administration
Registered Address: 3rd Floor, The Globe Centre, 1 St James Square, Accrington, Lancashire, BB5 0RE,

 

Based in Accrington, Blue Group Uk Furniture Ltd was registered on 29 March 1988, it's status in the Companies House registry is set to "Administration". Robins, John Henry, Chappelow, Paul, Frye, Geoffrey Lawrence, Jenkins, Alan Geoffrey, Lewis, Frank Edward James, Lewis, Valerie, Mack, John Robert, Mccaner Prier, John Patrick, Pullan, David Michael, Riches, Paul Arthur, Steinhoff, Norbert Walter, Stewart, Allan, Wilson, Tony John are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPELOW, Paul 25 September 2000 29 January 2002 1
FRYE, Geoffrey Lawrence 08 November 1999 12 December 2000 1
JENKINS, Alan Geoffrey 06 December 2000 27 June 2002 1
LEWIS, Frank Edward James N/A 23 July 2003 1
LEWIS, Valerie N/A 31 March 2000 1
MACK, John Robert 08 November 1999 22 October 2001 1
MCCANER PRIER, John Patrick 05 October 1999 31 December 1999 1
PULLAN, David Michael 05 January 1999 30 June 2000 1
RICHES, Paul Arthur 08 November 1999 30 June 2000 1
STEINHOFF, Norbert Walter 06 March 1998 27 October 1999 1
STEWART, Allan 02 December 2002 30 April 2006 1
WILSON, Tony John 01 February 2005 18 August 2008 1
Secretary Name Appointed Resigned Total Appointments
ROBINS, John Henry 22 December 2010 22 May 2014 1

Filing History

Document Type Date
AM01 - N/A 15 July 2020
AP01 - Appointment of director 29 June 2020
AD01 - Change of registered office address 17 April 2020
RESOLUTIONS - N/A 09 March 2020
AA - Annual Accounts 04 January 2020
CS01 - N/A 08 November 2019
AA01 - Change of accounting reference date 27 September 2019
TM01 - Termination of appointment of director 26 September 2019
AP01 - Appointment of director 26 September 2019
MR04 - N/A 06 September 2019
AA01 - Change of accounting reference date 28 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 29 June 2018
TM01 - Termination of appointment of director 26 October 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 05 July 2017
AA01 - Change of accounting reference date 24 March 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 04 March 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 16 March 2015
AR01 - Annual Return 19 September 2014
RESOLUTIONS - N/A 13 June 2014
TM01 - Termination of appointment of director 05 June 2014
TM02 - Termination of appointment of secretary 05 June 2014
TM01 - Termination of appointment of director 05 June 2014
AP01 - Appointment of director 05 June 2014
AA - Annual Accounts 13 March 2014
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 15 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 30 January 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 07 December 2011
AD01 - Change of registered office address 07 December 2011
CH01 - Change of particulars for director 16 November 2011
AR01 - Annual Return 28 September 2011
TM01 - Termination of appointment of director 26 September 2011
TM01 - Termination of appointment of director 05 July 2011
AA - Annual Accounts 10 March 2011
AP01 - Appointment of director 22 December 2010
TM01 - Termination of appointment of director 22 December 2010
AP03 - Appointment of secretary 22 December 2010
TM02 - Termination of appointment of secretary 22 December 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 20 May 2010
CH01 - Change of particulars for director 05 May 2010
AA - Annual Accounts 01 April 2010
CH03 - Change of particulars for secretary 01 April 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 09 September 2009
AA - Annual Accounts 01 May 2009
363a - Annual Return 09 September 2008
288b - Notice of resignation of directors or secretaries 09 September 2008
AA - Annual Accounts 04 April 2008
288b - Notice of resignation of directors or secretaries 11 December 2007
288a - Notice of appointment of directors or secretaries 11 December 2007
353 - Register of members 05 December 2007
287 - Change in situation or address of Registered Office 05 December 2007
288a - Notice of appointment of directors or secretaries 03 December 2007
288b - Notice of resignation of directors or secretaries 03 December 2007
363a - Annual Return 04 September 2007
AA - Annual Accounts 26 April 2007
363a - Annual Return 04 September 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 September 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 08 February 2006
363a - Annual Return 26 September 2005
AA - Annual Accounts 25 August 2005
288c - Notice of change of directors or secretaries or in their particulars 19 August 2005
288a - Notice of appointment of directors or secretaries 21 February 2005
395 - Particulars of a mortgage or charge 07 February 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 2005
363s - Annual Return 04 October 2004
288c - Notice of change of directors or secretaries or in their particulars 29 September 2004
AA - Annual Accounts 16 September 2004
288b - Notice of resignation of directors or secretaries 05 August 2004
AA - Annual Accounts 27 April 2004
288b - Notice of resignation of directors or secretaries 18 November 2003
288a - Notice of appointment of directors or secretaries 18 November 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
363s - Annual Return 04 October 2003
288b - Notice of resignation of directors or secretaries 07 August 2003
288c - Notice of change of directors or secretaries or in their particulars 07 August 2003
288b - Notice of resignation of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 30 December 2002
288b - Notice of resignation of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
288a - Notice of appointment of directors or secretaries 24 December 2002
363s - Annual Return 24 September 2002
AA - Annual Accounts 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288b - Notice of resignation of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
288a - Notice of appointment of directors or secretaries 05 September 2002
287 - Change in situation or address of Registered Office 05 September 2002
AA - Annual Accounts 05 August 2002
288b - Notice of resignation of directors or secretaries 08 July 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 April 2002
288b - Notice of resignation of directors or secretaries 05 February 2002
288a - Notice of appointment of directors or secretaries 29 November 2001
288b - Notice of resignation of directors or secretaries 13 November 2001
288b - Notice of resignation of directors or secretaries 12 November 2001
CERTNM - Change of name certificate 09 November 2001
363s - Annual Return 21 September 2001
AA - Annual Accounts 13 April 2001
288a - Notice of appointment of directors or secretaries 16 March 2001
288a - Notice of appointment of directors or secretaries 06 March 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
363s - Annual Return 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
AA - Annual Accounts 28 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 09 March 2000
288a - Notice of appointment of directors or secretaries 19 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288a - Notice of appointment of directors or secretaries 14 December 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
288b - Notice of resignation of directors or secretaries 10 November 1999
287 - Change in situation or address of Registered Office 18 October 1999
288a - Notice of appointment of directors or secretaries 11 October 1999
363s - Annual Return 13 September 1999
395 - Particulars of a mortgage or charge 15 June 1999
AA - Annual Accounts 29 April 1999
RESOLUTIONS - N/A 22 April 1999
RESOLUTIONS - N/A 22 April 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
363s - Annual Return 29 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
363s - Annual Return 07 November 1997
AA - Annual Accounts 17 September 1997
363s - Annual Return 01 October 1996
AA - Annual Accounts 01 October 1996
AA - Annual Accounts 19 September 1995
363s - Annual Return 19 September 1995
395 - Particulars of a mortgage or charge 07 August 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 20 February 1994
363s - Annual Return 16 September 1993
363s - Annual Return 18 September 1992
AA - Annual Accounts 09 September 1992
288 - N/A 02 September 1992
AA - Annual Accounts 04 March 1992
363b - Annual Return 29 October 1991
AA - Annual Accounts 18 September 1990
363 - Annual Return 18 September 1990
AA - Annual Accounts 04 April 1990
AUD - Auditor's letter of resignation 09 February 1990
363 - Annual Return 10 January 1990
288 - N/A 03 May 1989
PUC 2 - N/A 26 August 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 August 1988
RESOLUTIONS - N/A 31 May 1988
123 - Notice of increase in nominal capital 31 May 1988
RESOLUTIONS - N/A 16 May 1988
287 - Change in situation or address of Registered Office 28 April 1988
288 - N/A 28 April 1988
CERTNM - Change of name certificate 26 April 1988
NEWINC - New incorporation documents 29 March 1988

Mortgages & Charges

Description Date Status Charge by
Debenture 26 January 2005 Fully Satisfied

N/A

Deed of charge over credit balances 28 May 1999 Fully Satisfied

N/A

Deposit agreement 31 July 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.