BLUE & GREEN MARINE LIMITED

Register to unlock more data on OkredoRegister

BLUE & GREEN MARINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06329418

Incorporation date

31/07/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Blankstones House 5 Blankstones Farm, 39 Acre End Street, Eynsham, Oxon OX29 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/2007)
dot icon03/02/2026
Cessation of Robert Anthony Billet as a person with significant control on 2026-01-31
dot icon03/02/2026
Cessation of Robert Anthony Billet as a person with significant control on 2026-01-31
dot icon29/11/2025
Micro company accounts made up to 2025-03-31
dot icon18/06/2025
Confirmation statement made on 2025-06-10 with updates
dot icon20/11/2024
Micro company accounts made up to 2024-03-31
dot icon10/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon02/12/2023
Micro company accounts made up to 2023-03-31
dot icon10/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon17/12/2022
Micro company accounts made up to 2022-03-31
dot icon17/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon16/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/11/2020
Accounts for a dormant company made up to 2020-03-31
dot icon19/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon13/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon30/11/2018
Accounts for a dormant company made up to 2018-03-31
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-03-31
dot icon14/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon14/07/2017
Change of details for Mr Robert Billet as a person with significant control on 2017-07-13
dot icon14/07/2017
Notification of Josephine Carroll Sneddon as a person with significant control on 2017-07-13
dot icon13/07/2017
Notification of Robert Anthony Billet as a person with significant control on 2017-07-13
dot icon13/07/2017
Cessation of Marshall Orde Leopold as a person with significant control on 2017-07-13
dot icon13/07/2017
Cessation of William Michael Arnold as a person with significant control on 2017-07-13
dot icon07/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon02/12/2016
Termination of appointment of William Michael Arnold as a director on 2016-07-12
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon31/07/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon19/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon06/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon05/08/2013
Director's details changed for Mr. William Michael Arnold on 2013-03-07
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon17/12/2012
Registered office address changed from Bkankstones House 5 Blankstones Farm 39 Acre End Street Eynsham Oxon OX29 4PF United Kingdom on 2012-12-17
dot icon28/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon28/08/2012
Secretary's details changed for Mrs. Josephine Carroll Sneddon on 2011-12-31
dot icon28/08/2012
Director's details changed for Mrs. Josephine Carroll Sneddon on 2011-12-31
dot icon23/03/2012
Registered office address changed from Fox House 26 Temple End High Wycombe Buckinghamshire HP13 5DR United Kingdom on 2012-03-23
dot icon31/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon15/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon15/08/2011
Secretary's details changed for Mrs. Josephine Carroll Sneddon on 2010-09-30
dot icon14/08/2011
Director's details changed for Mr Marshall Orde Leopol on 2011-08-14
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon24/08/2010
Appointment of Mr Marshall Orde Leopol as a director
dot icon24/08/2010
Termination of appointment of Gavin Sneddon as a director
dot icon06/07/2010
Director's details changed for Mr. William Michael Arnold on 2010-07-06
dot icon01/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon24/08/2009
Return made up to 31/07/09; full list of members
dot icon16/01/2009
Accounts for a dormant company made up to 2008-03-31
dot icon09/01/2009
Registered office changed on 09/01/2009 from beaufort house, 2 beaufort road clifton bristol BS8 2AE
dot icon01/10/2008
Director appointed william michael arnold
dot icon25/09/2008
Return made up to 31/07/08; full list of members
dot icon16/05/2008
Accounting reference date shortened from 31/07/2008 to 31/03/2008
dot icon19/03/2008
Ad 16/01/08\gbp si 300@1=300\gbp ic 700/1000\
dot icon19/03/2008
Ad 04/12/07\gbp si 25@1=25\gbp ic 675/700\
dot icon19/03/2008
Ad 04/12/07\gbp si 337@1=337\gbp ic 338/675\
dot icon19/03/2008
Ad 04/12/07\gbp si 337@1=337\gbp ic 1/338\
dot icon22/10/2007
Secretary resigned
dot icon22/10/2007
Director resigned
dot icon11/10/2007
New director appointed
dot icon11/10/2007
New secretary appointed;new director appointed
dot icon31/07/2007
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
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

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

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
1
218.64K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sneddon, Josephine Carroll
Director
31/07/2007 - Present
1
Leopold, Marshall Orde
Director
01/10/2009 - Present
-

Persons with Significant Control

8
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 & GREEN MARINE LIMITED

BLUE & GREEN MARINE LIMITED is an(a) Active company incorporated on 31/07/2007 with the registered office located at Blankstones House 5 Blankstones Farm, 39 Acre End Street, Eynsham, Oxon OX29 4PF. There are currently 2 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 & GREEN MARINE LIMITED?

toggle

BLUE & GREEN MARINE LIMITED is currently Active. It was registered on 31/07/2007 .

Where is BLUE & GREEN MARINE LIMITED located?

toggle

BLUE & GREEN MARINE LIMITED is registered at Blankstones House 5 Blankstones Farm, 39 Acre End Street, Eynsham, Oxon OX29 4PF.

What does BLUE & GREEN MARINE LIMITED do?

toggle

BLUE & GREEN MARINE LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLUE & GREEN MARINE LIMITED?

toggle

The latest filing was on 03/02/2026: Cessation of Robert Anthony Billet as a person with significant control on 2026-01-31.