BLOO HORIZON LIMITED

Register to unlock more data on OkredoRegister

BLOO HORIZON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00738607

Incorporation date

23/10/1962

Size

Unaudited abridged

Contacts

Registered address

Registered address

The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LHCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1985)
dot icon13/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon29/08/2025
Unaudited abridged accounts made up to 2024-11-30
dot icon24/02/2025
Registered office address changed from The Octagon Ferriby Road Hessle HU13 0LG England to The Temple Hesslewood Office Park Ferriby Road Hessle HU13 0LH on 2025-02-24
dot icon03/12/2024
Registered office address changed from 6 Redcliff Road Melton East Yorkshire HU14 3RS England to The Octagon Ferriby Road Hessle HU13 0LG on 2024-12-03
dot icon30/11/2024
Unaudited abridged accounts made up to 2023-11-30
dot icon30/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon18/12/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon10/11/2023
Satisfaction of charge 007386070015 in full
dot icon10/11/2023
Satisfaction of charge 007386070016 in full
dot icon27/10/2023
Total exemption full accounts made up to 2022-11-30
dot icon23/03/2023
Registration of charge 007386070017, created on 2023-03-21
dot icon23/03/2023
Registration of charge 007386070018, created on 2023-03-21
dot icon10/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon12/07/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon11/11/2021
Confirmation statement made on 2021-11-03 with updates
dot icon25/08/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon06/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon07/07/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon07/07/2020
Satisfaction of charge 13 in full
dot icon07/07/2020
Satisfaction of charge 14 in full
dot icon09/06/2020
Registration of charge 007386070016, created on 2020-06-03
dot icon17/03/2020
Registration of charge 007386070015, created on 2020-03-11
dot icon08/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon28/08/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon15/11/2018
Confirmation statement made on 2018-11-03 with updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon03/11/2017
Confirmation statement made on 2017-11-03 with updates
dot icon19/10/2017
Change of details for Mrs Lisa Gabrielle Stevenson as a person with significant control on 2017-04-18
dot icon31/07/2017
Total exemption small company accounts made up to 2016-11-30
dot icon29/06/2017
Director's details changed
dot icon19/04/2017
Director's details changed for Ms Lisa Gabrielle French on 2017-04-18
dot icon04/11/2016
Confirmation statement made on 2016-11-03 with updates
dot icon04/10/2016
Director's details changed for Miss Lisa Gabrielle Stevenson on 2016-09-20
dot icon16/05/2016
Director's details changed for Mr Jeremy Sean Blakey on 2016-03-21
dot icon13/05/2016
Registered office address changed from Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ to 6 Redcliff Road Melton East Yorkshire HU14 3RS on 2016-05-13
dot icon13/05/2016
Appointment of Miss Lisa Gabrielle Stevenson as a director on 2016-04-25
dot icon05/05/2016
Director's details changed for Mr Jacob Blakey on 2016-04-25
dot icon05/05/2016
Appointment of Mr Jacob Blakey as a director on 2016-04-25
dot icon27/04/2016
Resolutions
dot icon22/04/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/12/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon20/01/2015
Annual return made up to 2014-11-03 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon09/12/2013
Termination of appointment of Melvyn Sadofsky as a secretary
dot icon09/12/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon12/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/12/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon06/12/2012
Director's details changed for Mr Jeremy Sean Blakey on 2012-01-01
dot icon06/12/2012
Secretary's details changed for Melvyn Warren Sadofsky on 2012-01-01
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon28/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon28/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon23/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon02/12/2010
Annual return made up to 2010-11-03 with full list of shareholders
dot icon23/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon09/02/2010
Director's details changed for Mr Jeremy Sean Blakey on 2010-02-03
dot icon01/12/2009
Annual return made up to 2009-11-03 with full list of shareholders
dot icon30/11/2009
Director's details changed for Jeremy Sean Blakey on 2009-11-01
dot icon18/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon01/12/2008
Total exemption small company accounts made up to 2007-11-30
dot icon11/11/2008
Return made up to 03/11/08; full list of members
dot icon28/08/2008
Secretary appointed melvyn warren sadofsky
dot icon28/08/2008
Appointment terminated director pamela blakey
dot icon28/08/2008
Appointment terminated director ian blakey
dot icon28/08/2008
Appointment terminated secretary mark frankish
dot icon01/08/2008
Total exemption small company accounts made up to 2006-11-30
dot icon12/12/2007
Return made up to 03/11/07; no change of members
dot icon29/08/2007
Particulars of mortgage/charge
dot icon25/08/2007
Particulars of mortgage/charge
dot icon31/03/2007
Total exemption small company accounts made up to 2005-11-30
dot icon12/03/2007
Total exemption small company accounts made up to 2004-11-30
dot icon24/01/2007
Return made up to 03/11/06; full list of members
dot icon09/12/2005
Return made up to 03/11/05; full list of members
dot icon06/10/2005
Group of companies' accounts made up to 2003-11-30
dot icon04/10/2005
Delivery ext'd 3 mth 30/11/04
dot icon09/12/2004
Return made up to 03/11/04; full list of members
dot icon27/09/2004
Delivery ext'd 3 mth 30/11/03
dot icon09/03/2004
Group of companies' accounts made up to 2002-11-30
dot icon28/11/2003
Return made up to 03/11/03; full list of members
dot icon05/09/2003
Delivery ext'd 3 mth 30/11/02
dot icon01/12/2002
Group of companies' accounts made up to 2001-11-30
dot icon15/11/2002
Return made up to 03/11/02; full list of members
dot icon29/08/2002
Delivery ext'd 3 mth 30/11/01
dot icon02/01/2002
Group of companies' accounts made up to 2000-11-30
dot icon15/11/2001
Return made up to 03/11/01; full list of members
dot icon10/09/2001
Delivery ext'd 3 mth 30/11/00
dot icon17/11/2000
Return made up to 03/11/00; full list of members
dot icon02/10/2000
Full group accounts made up to 1999-11-30
dot icon08/11/1999
Return made up to 03/11/99; full list of members
dot icon04/10/1999
Accounts for a medium company made up to 1998-11-30
dot icon04/12/1998
Return made up to 06/11/98; no change of members
dot icon04/12/1998
Director's particulars changed
dot icon04/12/1998
Secretary's particulars changed
dot icon16/09/1998
Full group accounts made up to 1997-11-30
dot icon03/07/1998
Full group accounts made up to 1996-11-30
dot icon10/12/1997
Return made up to 06/11/97; no change of members
dot icon02/10/1997
Delivery ext'd 3 mth 30/11/96
dot icon10/09/1997
New secretary appointed
dot icon10/09/1997
Secretary resigned
dot icon03/01/1997
Return made up to 06/11/96; full list of members
dot icon27/10/1996
Auditor's resignation
dot icon23/08/1996
Full group accounts made up to 1995-11-30
dot icon17/11/1995
Return made up to 06/11/95; no change of members
dot icon18/07/1995
Full group accounts made up to 1994-11-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon11/11/1994
Return made up to 06/11/94; no change of members
dot icon11/10/1994
Full group accounts made up to 1993-11-30
dot icon29/11/1993
Return made up to 06/11/93; full list of members
dot icon17/03/1993
Full group accounts made up to 1992-05-31
dot icon24/02/1993
Accounting reference date extended from 31/05 to 30/11
dot icon19/11/1992
Return made up to 06/11/92; no change of members
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon26/03/1992
Declaration of satisfaction of mortgage/charge
dot icon05/03/1992
Full group accounts made up to 1991-05-31
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon08/01/1992
Particulars of mortgage/charge
dot icon20/11/1991
Return made up to 06/11/91; full list of members
dot icon25/09/1991
Particulars of mortgage/charge
dot icon04/02/1991
Full group accounts made up to 1990-05-31
dot icon22/01/1991
Return made up to 01/11/90; full list of members
dot icon08/01/1991
Particulars of mortgage/charge
dot icon11/01/1990
Full group accounts made up to 1989-05-31
dot icon11/01/1990
Return made up to 06/11/89; full list of members
dot icon09/01/1990
Registered office changed on 09/01/90 from: craven house craven street hedon road hull HU9 1NT
dot icon12/12/1989
Statement of affairs
dot icon12/12/1989
Ad 24/07/85--------- £ si 9900@1
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon06/12/1989
Particulars of mortgage/charge
dot icon02/08/1989
Full group accounts made up to 1988-05-31
dot icon02/08/1989
Return made up to 05/11/88; full list of members
dot icon03/05/1988
Full group accounts made up to 1987-05-31
dot icon03/05/1988
Return made up to 31/12/87; full list of members
dot icon26/03/1987
Group of companies' accounts made up to 1986-05-31
dot icon26/03/1987
Return made up to 12/12/86; full list of members
dot icon25/11/1985
Accounts made up to 1985-05-31
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon+240.21 % *

* during past year

Cash in Bank

£73,959.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
414.50K
-
0.00
21.74K
-
2022
4
448.08K
-
0.00
73.96K
-
2022
4
448.08K
-
0.00
73.96K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

448.08K £Ascended8.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

73.96K £Ascended240.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blakey, Lisa Gabrielle
Director
25/04/2016 - Present
9
Blakey, Jacob
Director
25/04/2016 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About BLOO HORIZON LIMITED

BLOO HORIZON LIMITED is an(a) Active company incorporated on 23/10/1962 with the registered office located at The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BLOO HORIZON LIMITED?

toggle

BLOO HORIZON LIMITED is currently Active. It was registered on 23/10/1962 .

Where is BLOO HORIZON LIMITED located?

toggle

BLOO HORIZON LIMITED is registered at The Temple Hesslewood Office Park, Ferriby Road, Hessle HU13 0LH.

What does BLOO HORIZON LIMITED do?

toggle

BLOO HORIZON LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLOO HORIZON LIMITED have?

toggle

BLOO HORIZON LIMITED had 4 employees in 2022.

What is the latest filing for BLOO HORIZON LIMITED?

toggle

The latest filing was on 13/11/2025: Confirmation statement made on 2025-11-03 with no updates.