BLUE AND CO. LIMITED

Register to unlock more data on OkredoRegister

BLUE AND CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02817971

Incorporation date

14/05/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Doghouse, Lark Hill Road, Worcester, Worcestershire WR5 2EFCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1993)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon21/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon25/05/2023
Confirmation statement made on 2023-05-14 with updates
dot icon23/01/2023
Director's details changed for Mr Paul Alan Bradley on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Benjamin Louis Downing on 2023-01-24
dot icon23/01/2023
Director's details changed for Mr Paul Stuart Dean on 2023-01-24
dot icon03/01/2023
Termination of appointment of Rodney Palfrey as a director on 2022-12-31
dot icon15/12/2022
Registration of charge 028179710004, created on 2022-12-02
dot icon18/08/2022
Notification of Blue and Co. Eot Limited as a person with significant control on 2022-08-09
dot icon18/08/2022
Cessation of Rodney Palfrey as a person with significant control on 2022-08-09
dot icon18/08/2022
Cessation of Marcella Rosalind Palfrey as a person with significant control on 2022-08-09
dot icon16/08/2022
Resolutions
dot icon16/08/2022
Memorandum and Articles of Association
dot icon10/08/2022
Appointment of Mr Benjamin Louis Downing as a director on 2022-08-09
dot icon10/08/2022
Appointment of Mr Paul Stuart Dean as a director on 2022-08-09
dot icon10/08/2022
Appointment of Mr Sean Luke Stock as a director on 2022-08-09
dot icon10/08/2022
Appointment of Mr Paul Alan Bradley as a director on 2022-08-09
dot icon08/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon28/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon03/05/2021
Registration of charge 028179710003, created on 2021-04-29
dot icon11/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon19/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon03/09/2019
Satisfaction of charge 2 in full
dot icon03/09/2019
Satisfaction of charge 1 in full
dot icon20/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon28/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon31/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/02/2018
Termination of appointment of Paul Bradley as a director on 2017-12-31
dot icon28/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon06/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon09/06/2016
Director's details changed for Mr Rodney Palfrey on 2016-01-01
dot icon23/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon02/01/2013
Appointment of Mr Paul Bradley as a director
dot icon01/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon01/03/2012
Total exemption small company accounts made up to 2011-05-31
dot icon24/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon01/03/2011
Total exemption small company accounts made up to 2010-05-31
dot icon26/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon10/06/2009
Return made up to 14/05/09; full list of members
dot icon01/04/2009
Total exemption small company accounts made up to 2008-05-31
dot icon19/09/2008
Return made up to 14/05/08; full list of members
dot icon02/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon03/07/2007
Return made up to 14/05/07; full list of members
dot icon20/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon08/03/2007
Particulars of contract relating to shares
dot icon08/03/2007
Ad 26/02/07--------- £ si 100@1=100 £ ic 2/102
dot icon17/08/2006
Return made up to 14/05/06; full list of members
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon24/06/2005
Return made up to 14/05/05; full list of members
dot icon20/04/2005
Director resigned
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon06/01/2005
Total exemption small company accounts made up to 2003-05-31
dot icon30/06/2004
Return made up to 14/05/04; full list of members
dot icon31/03/2004
Registered office changed on 31/03/04 from: 28 diglis road, worcester, worcestershire WR5 3BW
dot icon03/07/2003
Total exemption small company accounts made up to 2002-05-31
dot icon05/06/2003
Return made up to 14/05/03; full list of members
dot icon06/07/2002
Return made up to 14/05/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-05-31
dot icon17/06/2002
Registered office changed on 17/06/02 from: 28 allerton crescent, whitchurch, bristol, BS14 9PU
dot icon18/07/2001
Return made up to 14/05/01; full list of members
dot icon03/04/2001
Accounts for a small company made up to 2000-05-31
dot icon18/12/2000
Return made up to 14/05/00; full list of members
dot icon16/06/2000
Accounts for a small company made up to 1999-05-31
dot icon01/06/1999
Return made up to 14/05/99; full list of members
dot icon30/04/1999
Return made up to 14/05/98; full list of members
dot icon22/04/1999
Accounts for a small company made up to 1998-05-31
dot icon14/07/1998
Registered office changed on 14/07/98 from: 65 gilda crescent, whitchurch, bristol, BS14 9LE
dot icon02/04/1998
Accounts for a small company made up to 1997-05-31
dot icon02/08/1997
Particulars of mortgage/charge
dot icon16/05/1997
Return made up to 14/05/97; no change of members
dot icon02/04/1997
Accounts for a small company made up to 1996-05-31
dot icon29/03/1996
Accounts for a small company made up to 1995-05-31
dot icon08/06/1995
Accounts for a small company made up to 1994-05-31
dot icon08/06/1995
Return made up to 14/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/09/1994
Return made up to 14/05/94; full list of members
dot icon27/05/1993
Registered office changed on 27/05/93 from: ferney cottage, little cavarne, bromyard, herefordshire HR7 4RJ
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Director resigned;new director appointed
dot icon24/05/1993
Secretary resigned;new secretary appointed;director resigned
dot icon24/05/1993
Registered office changed on 24/05/93 from: scorpio house, 102 sydney street, chelsea, london
dot icon14/05/1993
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
31/05/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.37M
-
0.00
538.61K
-
2022
24
1.56M
-
0.00
1.58M
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bradley, Paul Alan
Director
09/08/2022 - Present
-
Stock, Sean Luke
Director
09/08/2022 - Present
4
Dean, Paul Stuart
Director
09/08/2022 - Present
-
Downing, Benjamin Louis
Director
09/08/2022 - Present
1
Palfrey, Rodney
Director
21/05/1993 - 31/12/2022
13

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

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 BLUE AND CO. LIMITED

BLUE AND CO. LIMITED is an(a) Active company incorporated on 14/05/1993 with the registered office located at The Doghouse, Lark Hill Road, Worcester, Worcestershire WR5 2EF. There are currently 4 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 BLUE AND CO. LIMITED?

toggle

BLUE AND CO. LIMITED is currently Active. It was registered on 14/05/1993 .

Where is BLUE AND CO. LIMITED located?

toggle

BLUE AND CO. LIMITED is registered at The Doghouse, Lark Hill Road, Worcester, Worcestershire WR5 2EF.

What does BLUE AND CO. LIMITED do?

toggle

BLUE AND CO. LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE AND CO. LIMITED?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.