BLUBBERHOUSES MOOR LIMITED

Register to unlock more data on OkredoRegister

BLUBBERHOUSES MOOR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02624570

Incorporation date

27/06/1991

Size

Full

Contacts

Registered address

Registered address

Sibelco Talke, West Avenue, Talke, Stoke On Trent ST7 1TUCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1991)
dot icon01/04/2026
Termination of appointment of Frédéric Deslypere as a director on 2026-04-01
dot icon01/04/2026
Appointment of Mr. Arne Burfeind as a director on 2026-04-01
dot icon31/03/2026
Termination of appointment of Mark Christopher James as a director on 2026-03-31
dot icon07/10/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Confirmation statement made on 2025-06-12 with no updates
dot icon15/10/2024
Full accounts made up to 2023-12-31
dot icon13/06/2024
Confirmation statement made on 2024-06-12 with no updates
dot icon16/05/2024
Registered office address changed from Brookside Hall Congleton Road Sandbach Cheshire CW11 4TF to Sibelco Talke West Avenue Talke Stoke on Trent ST7 1TU on 2024-05-16
dot icon27/11/2023
Full accounts made up to 2022-12-31
dot icon13/06/2023
Full accounts made up to 2021-12-31
dot icon12/06/2023
Confirmation statement made on 2023-06-12 with no updates
dot icon08/07/2022
Second filing for the termination of John Willem Van Put as a director
dot icon16/06/2022
Confirmation statement made on 2022-06-12 with no updates
dot icon20/05/2022
Appointment of Mr Frédéric Deslypere as a director on 2022-04-29
dot icon08/04/2022
Appointment of Mr Mark Christopher James as a director on 2022-04-08
dot icon08/04/2022
Termination of appointment of John Willem Van Put as a director on 2022-04-08
dot icon10/02/2022
Full accounts made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-12 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon12/06/2020
Confirmation statement made on 2020-06-12 with no updates
dot icon06/10/2019
Full accounts made up to 2018-12-31
dot icon12/08/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon04/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon10/07/2017
Confirmation statement made on 2017-06-28 with updates
dot icon10/07/2017
Notification of Scr Sibelco Nv as a person with significant control on 2016-06-30
dot icon10/07/2017
Notification of Scr Sibelco Nv as a person with significant control on 2016-06-30
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
Full accounts made up to 2015-12-31
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon29/06/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon30/06/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon04/06/2015
Appointment of Mr John Willem Van Put as a director on 2015-01-01
dot icon03/06/2015
Termination of appointment of Thomas Charles Cutbush as a director on 2015-01-01
dot icon12/11/2014
Full accounts made up to 2013-12-31
dot icon08/07/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon10/10/2013
Auditor's resignation
dot icon13/09/2013
Full accounts made up to 2012-12-31
dot icon10/07/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon15/08/2012
Full accounts made up to 2011-12-31
dot icon18/07/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon17/07/2012
Annual return made up to 2012-06-27 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-06-27 with full list of shareholders
dot icon10/05/2011
Full accounts made up to 2010-12-31
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Termination of appointment of Alain Speeckaert as a director
dot icon28/07/2010
Appointment of Mr Thomas Charles Cutbush as a director
dot icon19/07/2010
Annual return made up to 2010-06-27 with full list of shareholders
dot icon27/09/2009
Full accounts made up to 2008-12-31
dot icon06/08/2009
Return made up to 27/06/09; full list of members
dot icon13/07/2009
Location of debenture register
dot icon13/07/2009
Location of register of members
dot icon13/07/2009
Registered office changed on 13/07/2009 from brookside hall congelton road sandbach cheshire CW11 4TF
dot icon02/12/2008
Full accounts made up to 2007-12-31
dot icon01/10/2008
Memorandum and Articles of Association
dot icon27/09/2008
Certificate of change of name
dot icon08/08/2008
Appointment terminated secretary chantal forrest
dot icon01/08/2008
Resolutions
dot icon17/07/2008
Return made up to 27/06/08; full list of members
dot icon29/10/2007
Full accounts made up to 2006-12-31
dot icon13/07/2007
Return made up to 27/06/07; full list of members
dot icon19/01/2007
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon18/07/2006
Return made up to 27/06/06; full list of members
dot icon18/11/2005
Director's particulars changed
dot icon02/11/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 27/06/05; full list of members
dot icon14/10/2004
Full accounts made up to 2003-12-31
dot icon16/09/2004
Director's particulars changed
dot icon06/07/2004
Return made up to 27/06/04; full list of members
dot icon27/05/2004
Director resigned
dot icon16/01/2004
New director appointed
dot icon16/01/2004
Director resigned
dot icon30/12/2003
New director appointed
dot icon30/12/2003
Director resigned
dot icon01/10/2003
New director appointed
dot icon24/09/2003
Full accounts made up to 2002-12-31
dot icon10/07/2003
Return made up to 27/06/03; full list of members
dot icon19/11/2002
New director appointed
dot icon12/11/2002
Director resigned
dot icon12/11/2002
New secretary appointed
dot icon12/11/2002
New director appointed
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon02/11/2002
Return made up to 27/06/02; full list of members
dot icon02/11/2002
Registered office changed on 02/11/02 from: higher end farm hale fordingbridge hampshire SP6 2RA
dot icon02/11/2002
Director resigned
dot icon02/11/2002
Secretary resigned
dot icon10/10/2002
Auditor's resignation
dot icon20/07/2001
Full accounts made up to 2000-12-31
dot icon10/07/2001
Return made up to 27/06/01; full list of members
dot icon04/09/2000
Return made up to 27/06/00; full list of members
dot icon13/06/2000
Full accounts made up to 1999-12-31
dot icon08/07/1999
Return made up to 27/06/99; full list of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon03/07/1998
Return made up to 27/06/98; no change of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon10/07/1997
Return made up to 27/06/97; no change of members
dot icon22/05/1997
Full accounts made up to 1996-12-31
dot icon05/07/1996
Return made up to 27/06/96; full list of members
dot icon03/06/1996
Full accounts made up to 1995-12-31
dot icon24/08/1995
Return made up to 27/06/95; no change of members
dot icon06/06/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/10/1994
Full accounts made up to 1993-12-31
dot icon08/07/1994
Return made up to 27/06/94; no change of members
dot icon17/01/1994
Registered office changed on 17/01/94 from: 1ST floor 9 king street newcastle-under-lyme staffordshire ST5 1EH
dot icon12/10/1993
Full accounts made up to 1992-12-31
dot icon27/06/1993
Return made up to 27/06/93; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon20/08/1992
New secretary appointed
dot icon20/08/1992
Return made up to 27/06/92; full list of members
dot icon03/01/1992
Director resigned;new director appointed
dot icon20/12/1991
Ad 04/12/91--------- £ si 109998@1=109998 £ ic 2/110000
dot icon20/12/1991
Nc inc already adjusted 04/12/91
dot icon20/12/1991
Registered office changed on 20/12/91 from: exchange house primrose street london EC2A 2HS
dot icon20/12/1991
Secretary resigned;new secretary appointed
dot icon20/12/1991
Director resigned;new director appointed
dot icon20/12/1991
Accounting reference date notified as 31/12
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon11/12/1991
Resolutions
dot icon05/12/1991
Certificate of change of name
dot icon14/10/1991
Secretary resigned;new secretary appointed
dot icon27/06/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Mark Christopher
Director
08/04/2022 - 31/03/2026
18
Deslypere, Frédéric
Director
29/04/2022 - 01/04/2026
3
Burfeind, Arne, Mr.
Director
01/04/2026 - Present
3

Persons with Significant Control

0

No PSC data available.

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 BLUBBERHOUSES MOOR LIMITED

BLUBBERHOUSES MOOR LIMITED is an(a) Active company incorporated on 27/06/1991 with the registered office located at Sibelco Talke, West Avenue, Talke, Stoke On Trent ST7 1TU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUBBERHOUSES MOOR LIMITED?

toggle

BLUBBERHOUSES MOOR LIMITED is currently Active. It was registered on 27/06/1991 .

Where is BLUBBERHOUSES MOOR LIMITED located?

toggle

BLUBBERHOUSES MOOR LIMITED is registered at Sibelco Talke, West Avenue, Talke, Stoke On Trent ST7 1TU.

What does BLUBBERHOUSES MOOR LIMITED do?

toggle

BLUBBERHOUSES MOOR LIMITED operates in the Other sports activities (93.19/9 - SIC 2007) sector.

What is the latest filing for BLUBBERHOUSES MOOR LIMITED?

toggle

The latest filing was on 01/04/2026: Termination of appointment of Frédéric Deslypere as a director on 2026-04-01.