B-LOONY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

B-LOONY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04065332

Incorporation date

05/09/2000

Size

Dormant

Contacts

Registered address

Registered address

Cape House, Bellingdon Road, Chesham, Buckinghamshire HP5 2HQCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2000)
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon05/08/2025
Confirmation statement made on 2025-07-26 with updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon07/08/2024
Confirmation statement made on 2024-07-26 with updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/12/2023
Memorandum and Articles of Association
dot icon08/12/2023
Resolutions
dot icon12/09/2023
Confirmation statement made on 2023-07-26 with updates
dot icon22/08/2023
Director's details changed for Andrew Ronald Evelyn Macinnes on 2023-07-01
dot icon22/08/2023
Director's details changed for Mr James Hunter Clephan on 2023-07-01
dot icon09/03/2023
Memorandum and Articles of Association
dot icon09/03/2023
Resolutions
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-02-10
dot icon08/03/2023
Cessation of Michael Damon Cussell as a person with significant control on 2023-02-10
dot icon08/03/2023
Cessation of James Hunter Clephan as a person with significant control on 2023-02-10
dot icon08/03/2023
Cessation of Andrew Ronald Evelyn Macinnes as a person with significant control on 2023-02-10
dot icon08/03/2023
Notification of B-Loony Trustee Limited as a person with significant control on 2023-02-10
dot icon08/03/2023
Change of share class name or designation
dot icon07/03/2023
Termination of appointment of Geoffrey Howard Raymond Hartley as a director on 2023-02-10
dot icon28/11/2022
Satisfaction of charge 3 in full
dot icon21/11/2022
Accounts for a small company made up to 2022-03-31
dot icon21/09/2022
Confirmation statement made on 2022-07-26 with updates
dot icon30/03/2022
Accounts for a small company made up to 2021-03-30
dot icon02/09/2021
Confirmation statement made on 2021-07-26 with updates
dot icon21/06/2021
Accounts for a small company made up to 2020-03-30
dot icon26/03/2021
Previous accounting period shortened from 2020-03-31 to 2020-03-30
dot icon08/09/2020
Confirmation statement made on 2020-07-26 with updates
dot icon18/12/2019
Accounts for a small company made up to 2019-03-31
dot icon02/08/2019
Confirmation statement made on 2019-07-26 with updates
dot icon29/05/2019
Satisfaction of charge 2 in full
dot icon29/05/2019
Satisfaction of charge 4 in full
dot icon10/04/2019
Satisfaction of charge 5 in full
dot icon02/01/2019
Accounts for a small company made up to 2018-03-31
dot icon30/08/2018
Satisfaction of charge 1 in full
dot icon02/08/2018
Confirmation statement made on 2018-07-26 with updates
dot icon02/08/2018
Change of details for Michael Damon Cussell as a person with significant control on 2018-08-02
dot icon02/08/2018
Change of details for Andrew Ronald Evelyn Macinnes as a person with significant control on 2018-08-02
dot icon22/11/2017
Accounts for a small company made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon31/12/2016
Accounts for a small company made up to 2016-03-31
dot icon09/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon12/11/2015
Accounts for a small company made up to 2015-03-31
dot icon11/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon13/10/2014
Accounts for a small company made up to 2014-03-31
dot icon13/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon20/12/2013
Resolutions
dot icon11/10/2013
Accounts for a small company made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon22/11/2012
Accounts for a small company made up to 2012-03-31
dot icon06/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon04/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon23/02/2011
Cancellation of shares. Statement of capital on 2011-02-23
dot icon23/02/2011
Purchase of own shares.
dot icon10/02/2011
Memorandum and Articles of Association
dot icon10/02/2011
Resolutions
dot icon10/02/2011
Resolutions
dot icon03/02/2011
Termination of appointment of Philip Brockhurst as a director
dot icon03/02/2011
Termination of appointment of Philip Brockhurst as a secretary
dot icon16/09/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon09/08/2010
Director's details changed for Mr Philip Harvey Brockhurst on 2010-05-01
dot icon09/08/2010
Director's details changed for Geoffrey Howard Raymond Hartley on 2010-07-01
dot icon09/08/2010
Director's details changed for Andrew Ronald Evelyn Macinnes on 2010-07-01
dot icon09/08/2010
Director's details changed for Michael Damon Cussell on 2010-07-01
dot icon09/08/2010
Secretary's details changed for Philip Harvey Brockhurst on 2010-04-01
dot icon09/08/2010
Director's details changed for James Hunter Clephan on 2010-07-01
dot icon21/08/2009
Full accounts made up to 2009-03-31
dot icon20/08/2009
Return made up to 26/07/09; full list of members
dot icon14/08/2008
Return made up to 26/07/08; full list of members
dot icon06/08/2008
Full accounts made up to 2008-03-31
dot icon19/10/2007
Full accounts made up to 2007-03-31
dot icon30/07/2007
Return made up to 26/07/07; full list of members
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon21/06/2007
Particulars of mortgage/charge
dot icon13/04/2007
Particulars of mortgage/charge
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 26/07/06; full list of members
dot icon06/10/2005
Full accounts made up to 2005-03-31
dot icon18/08/2005
Return made up to 26/07/05; full list of members
dot icon18/08/2005
Director's particulars changed
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon03/08/2004
Return made up to 26/07/04; full list of members
dot icon18/10/2003
Full accounts made up to 2003-03-31
dot icon15/10/2003
£ ic 269000/1000 01/10/03 £ sr 268000@1=268000
dot icon01/08/2003
Return made up to 26/07/03; full list of members
dot icon20/11/2002
Full accounts made up to 2002-03-31
dot icon26/09/2002
Ad 21/09/01--------- £ si 268325@1
dot icon17/09/2002
Return made up to 05/09/02; full list of members
dot icon24/04/2002
Statement of affairs
dot icon24/04/2002
Ad 21/09/01--------- £ si 27125@1=27125 £ ic 1350/28475
dot icon24/04/2002
Ad 20/09/01--------- £ si 673@1=673 £ ic 677/1350
dot icon12/12/2001
Full accounts made up to 2001-03-31
dot icon12/12/2001
Accounting reference date shortened from 30/09/01 to 31/03/01
dot icon08/11/2001
Nc inc already adjusted 20/09/01
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon27/10/2001
Ad 20/09/01--------- £ si 675@1=675 £ ic 2/677
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon25/10/2001
Resolutions
dot icon08/10/2001
Certificate of change of name
dot icon03/10/2001
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 05/09/01; full list of members
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New director appointed
dot icon27/09/2001
New secretary appointed;new director appointed
dot icon27/09/2001
Secretary resigned
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Registered office changed on 27/09/01 from: charter court midland road hemel hempstead hertfordshire HP2 5GF
dot icon05/09/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
30/03/2026
dot iconNext due on
30/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.12M
-
0.00
832.00
-
2022
0
2.95M
-
0.00
1.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macinnes, Andrew Ronald Evelyn
Director
20/09/2001 - Present
4
Hartley, Geoffrey Howard Raymond
Director
21/09/2001 - 10/02/2023
1
Cussell, Michael Damon
Director
20/09/2001 - Present
5
Clephan, James Hunter
Director
20/09/2001 - Present
3
HH COMPANY DIRECTORS LIMITED
Corporate Director
05/09/2000 - 20/09/2001
22

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B-LOONY HOLDINGS LIMITED

B-LOONY HOLDINGS LIMITED is an(a) Active company incorporated on 05/09/2000 with the registered office located at Cape House, Bellingdon Road, Chesham, Buckinghamshire HP5 2HQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B-LOONY HOLDINGS LIMITED?

toggle

B-LOONY HOLDINGS LIMITED is currently Active. It was registered on 05/09/2000 .

Where is B-LOONY HOLDINGS LIMITED located?

toggle

B-LOONY HOLDINGS LIMITED is registered at Cape House, Bellingdon Road, Chesham, Buckinghamshire HP5 2HQ.

What does B-LOONY HOLDINGS LIMITED do?

toggle

B-LOONY HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for B-LOONY HOLDINGS LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a dormant company made up to 2025-03-31.