BLU LEISURE LTD

Register to unlock more data on OkredoRegister

BLU LEISURE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05235542

Incorporation date

20/09/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 Ambassador Industrial Estate, 9 Airfield Road, Christchurch BH23 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/2004)
dot icon10/03/2026
Director's details changed for Mr James William Taylor on 2021-12-08
dot icon30/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon12/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/06/2025
Previous accounting period extended from 2024-09-30 to 2024-12-31
dot icon06/11/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon28/09/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon28/09/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon05/11/2021
Confirmation statement made on 2021-09-20 with updates
dot icon14/05/2021
Notification of Taylor Made Designs (Uk) Limited as a person with significant control on 2021-05-14
dot icon14/05/2021
Cessation of Stuart Dennis Worrell as a person with significant control on 2021-05-14
dot icon14/05/2021
Cessation of Jacqueline Ann Worrell as a person with significant control on 2021-05-14
dot icon14/05/2021
Appointment of Mr Edward Tom Taylor as a director on 2021-05-14
dot icon14/05/2021
Appointment of Mr James William Taylor as a director on 2021-05-14
dot icon14/05/2021
Registered office address changed from 30-34 North Street Hailsham East Sussex BN27 1DW to Unit 1 Ambassador Industrial Estate 9 Airfield Road Christchurch BH23 3TG on 2021-05-14
dot icon14/05/2021
Termination of appointment of Stuart Dennis Worrell as a director on 2021-05-14
dot icon14/05/2021
Termination of appointment of Stuart Dennis Worrell as a secretary on 2021-05-14
dot icon14/05/2021
Termination of appointment of Jacqueline Ann Worrell as a director on 2021-05-14
dot icon27/04/2021
Satisfaction of charge 052355420001 in full
dot icon11/12/2020
Total exemption full accounts made up to 2020-09-30
dot icon21/09/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon25/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon04/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon18/04/2019
All of the property or undertaking has been released and no longer forms part of charge 052355420001
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-09-30
dot icon28/09/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon13/02/2017
Total exemption small company accounts made up to 2016-09-30
dot icon10/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon16/03/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon26/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Registration of charge 052355420001, created on 2014-12-09
dot icon24/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon24/09/2014
Director's details changed for Mrs Jacqueline Ann Worrell on 2014-09-01
dot icon24/09/2014
Director's details changed for Mr Stuart Dennis Worrell on 2014-09-01
dot icon24/09/2014
Secretary's details changed for Mr Stuart Dennis Worrell on 2014-09-01
dot icon05/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/05/2013
Certificate of change of name
dot icon24/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon22/08/2012
Amended accounts made up to 2011-09-30
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon30/01/2012
Certificate of change of name
dot icon24/10/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon09/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon24/09/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon24/09/2010
Director's details changed for Mr Stuart Dennis Worrell on 2010-09-20
dot icon24/09/2010
Director's details changed for Mrs Jacqueline Ann Worrell on 2010-09-20
dot icon24/09/2010
Secretary's details changed for Mr Stuart Dennis Worrell on 2010-09-20
dot icon13/11/2009
Total exemption small company accounts made up to 2009-09-30
dot icon28/09/2009
Return made up to 20/09/09; full list of members
dot icon28/09/2009
Director and secretary's change of particulars / stuart worrell / 30/11/2008
dot icon28/09/2009
Director's change of particulars / jacqueline worrell / 30/11/2008
dot icon14/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon26/09/2008
Return made up to 20/09/08; full list of members
dot icon26/09/2008
Director and secretary's change of particulars / stuart worrell / 07/11/2007
dot icon26/09/2008
Director's change of particulars / jacqueline worrell / 07/11/2007
dot icon10/04/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/09/2007
Return made up to 20/09/07; full list of members
dot icon28/09/2007
Director's particulars changed
dot icon26/09/2007
Secretary's particulars changed
dot icon26/09/2007
Director's particulars changed
dot icon30/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon03/01/2007
Return made up to 20/09/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/06/2006
New director appointed
dot icon12/04/2006
Return made up to 20/09/05; full list of members
dot icon14/03/2006
First Gazette notice for compulsory strike-off
dot icon12/11/2004
Ad 20/09/04--------- £ si 99@1=99 £ ic 1/100
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon20/09/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

2
2022
change arrow icon+689.06 % *

* during past year

Cash in Bank

£93,354.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
49.05K
-
0.00
11.83K
-
2022
2
221.89K
-
0.00
93.35K
-
2022
2
221.89K
-
0.00
93.35K
-

Employees

2022

Employees

2 Descended-33 % *

Net Assets(GBP)

221.89K £Ascended352.34 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

93.35K £Ascended689.06 % *

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
Taylor, James William
Director
14/05/2021 - Present
7
Taylor, Edward Tom
Director
14/05/2021 - Present
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLU LEISURE LTD

BLU LEISURE LTD is an(a) Active company incorporated on 20/09/2004 with the registered office located at Unit 1 Ambassador Industrial Estate, 9 Airfield Road, Christchurch BH23 3TG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLU LEISURE LTD?

toggle

BLU LEISURE LTD is currently Active. It was registered on 20/09/2004 .

Where is BLU LEISURE LTD located?

toggle

BLU LEISURE LTD is registered at Unit 1 Ambassador Industrial Estate, 9 Airfield Road, Christchurch BH23 3TG.

What does BLU LEISURE LTD do?

toggle

BLU LEISURE LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does BLU LEISURE LTD have?

toggle

BLU LEISURE LTD had 2 employees in 2022.

What is the latest filing for BLU LEISURE LTD?

toggle

The latest filing was on 10/03/2026: Director's details changed for Mr James William Taylor on 2021-12-08.