BLUE BAY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE BAY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10862263

Incorporation date

12/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Beechwood House, Beech Avenue, Plymouth, Devon PL4 0QQCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/2017)
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/06/2025
Confirmation statement made on 2025-06-24 with updates
dot icon18/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon21/09/2024
Resolutions
dot icon21/09/2024
Memorandum and Articles of Association
dot icon21/09/2024
Resolutions
dot icon17/09/2024
Change of details for T & W Body Holdings Limited as a person with significant control on 2024-09-10
dot icon17/09/2024
Termination of appointment of Deborah Anne Wisdom as a director on 2024-09-10
dot icon17/09/2024
Change of share class name or designation
dot icon08/07/2024
Confirmation statement made on 2024-06-24 with updates
dot icon15/04/2024
Satisfaction of charge 108622630002 in full
dot icon15/04/2024
Satisfaction of charge 108622630001 in full
dot icon11/04/2024
Change of details for T & W Body Holdings Limited as a person with significant control on 2023-03-30
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/07/2023
Confirmation statement made on 2023-06-24 with updates
dot icon06/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/10/2022
Registration of charge 108622630006, created on 2022-10-21
dot icon29/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Termination of appointment of William Lewis Body as a director on 2021-06-21
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon15/06/2021
Change of details for T & W Body Holdings Limited as a person with significant control on 2020-10-30
dot icon28/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Statement of capital on 2020-11-19
dot icon19/11/2020
Statement by Directors
dot icon19/11/2020
Solvency Statement dated 30/10/20
dot icon19/11/2020
Resolutions
dot icon10/11/2020
Cessation of Adele Therese Body as a person with significant control on 2020-10-30
dot icon10/11/2020
Cessation of Kenneth Paul Cyril Body as a person with significant control on 2020-10-30
dot icon10/11/2020
Notification of T & W Body Holdings Limited as a person with significant control on 2020-10-30
dot icon10/11/2020
Termination of appointment of Kenneth Paul Cyril Body as a director on 2020-10-30
dot icon10/11/2020
Appointment of Mr William Lewis Body as a director on 2020-10-30
dot icon10/11/2020
Appointment of Mr Thomas Luke Body as a director on 2020-10-30
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-10-30
dot icon19/08/2020
Confirmation statement made on 2020-07-11 with updates
dot icon07/02/2020
Registration of charge 108622630005, created on 2020-02-07
dot icon07/02/2020
Registration of charge 108622630004, created on 2020-02-07
dot icon05/02/2020
Registration of charge 108622630003, created on 2020-02-05
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/07/2019
Confirmation statement made on 2019-07-11 with updates
dot icon18/06/2019
Termination of appointment of Simon David Pyne as a director on 2019-06-18
dot icon12/06/2019
Termination of appointment of Albert Henry Wisdom as a director on 2019-06-12
dot icon12/06/2019
Termination of appointment of Adele Therese Body as a director on 2019-06-12
dot icon23/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon23/11/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon22/10/2018
Registration of charge 108622630002, created on 2018-10-19
dot icon12/07/2018
Confirmation statement made on 2018-07-11 with updates
dot icon04/07/2018
Appointment of Mrs Deborah Anne Wisdom as a director on 2017-07-13
dot icon11/09/2017
Registration of charge 108622630001, created on 2017-09-06
dot icon27/07/2017
Statement of capital following an allotment of shares on 2017-07-13
dot icon27/07/2017
Appointment of Mr Albert Henry Wisdom as a director on 2017-07-13
dot icon20/07/2017
Resolutions
dot icon12/07/2017
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

7
2023
change arrow icon-20.83 % *

* during past year

Cash in Bank

£68,926.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
548.96K
-
0.00
2.48K
-
2022
6
737.97K
-
0.00
87.06K
-
2023
7
1.03M
-
0.00
68.93K
-
2023
7
1.03M
-
0.00
68.93K
-

Employees

2023

Employees

7 Ascended17 % *

Net Assets(GBP)

1.03M £Ascended38.92 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

68.93K £Descended-20.83 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pyne, Simon David
Director
12/07/2017 - 18/06/2019
26
Body, Thomas Luke
Director
30/10/2020 - Present
31
Mrs Deborah Anne Wisdom
Director
13/07/2017 - 10/09/2024
6

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE BAY GROUP LIMITED

BLUE BAY GROUP LIMITED is an(a) Active company incorporated on 12/07/2017 with the registered office located at Unit 4 Beechwood House, Beech Avenue, Plymouth, Devon PL4 0QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BAY GROUP LIMITED?

toggle

BLUE BAY GROUP LIMITED is currently Active. It was registered on 12/07/2017 .

Where is BLUE BAY GROUP LIMITED located?

toggle

BLUE BAY GROUP LIMITED is registered at Unit 4 Beechwood House, Beech Avenue, Plymouth, Devon PL4 0QQ.

What does BLUE BAY GROUP LIMITED do?

toggle

BLUE BAY GROUP LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does BLUE BAY GROUP LIMITED have?

toggle

BLUE BAY GROUP LIMITED had 7 employees in 2023.

What is the latest filing for BLUE BAY GROUP LIMITED?

toggle

The latest filing was on 22/12/2025: Total exemption full accounts made up to 2025-03-31.