BLUE BOAR CONTRACTS LTD

Register to unlock more data on OkredoRegister

BLUE BOAR CONTRACTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07706840

Incorporation date

15/07/2011

Size

Micro Entity

Contacts

Registered address

Registered address

White House Farm Cold Ashby Road, West Haddon, Northampton NN6 7AHCopy
copy info iconCopy
See on map
Latest events (Record since 15/07/2011)
dot icon10/10/2025
Micro company accounts made up to 2025-03-31
dot icon18/07/2025
Confirmation statement made on 2025-07-15 with updates
dot icon17/07/2025
Director's details changed for Ms Katie Ann Woolliscroft on 2025-07-01
dot icon15/07/2025
Director's details changed for Ms Charlotte Ruth Woolliscroft on 2025-07-01
dot icon30/09/2024
Micro company accounts made up to 2024-03-31
dot icon16/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon11/03/2024
Current accounting period extended from 2023-10-31 to 2024-03-31
dot icon21/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon24/05/2023
Micro company accounts made up to 2022-10-31
dot icon27/07/2022
Micro company accounts made up to 2021-10-31
dot icon20/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/10/2021
Micro company accounts made up to 2020-10-31
dot icon02/08/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon02/08/2021
Cessation of Mr Ian Woolliscroft as a person with significant control on 2016-09-18
dot icon19/11/2020
Micro company accounts made up to 2019-10-31
dot icon06/08/2020
Confirmation statement made on 2020-07-15 with updates
dot icon13/07/2020
Appointment of Ms Charlotte Ruth Woolliscroft as a director on 2020-06-25
dot icon13/07/2020
Appointment of Mr Jack Robert Woolliscroft as a director on 2020-06-25
dot icon10/07/2020
Particulars of variation of rights attached to shares
dot icon10/07/2020
Sub-division of shares on 2020-06-25
dot icon10/07/2020
Resolutions
dot icon10/07/2020
Change of share class name or designation
dot icon10/07/2020
Appointment of Ms Katie Ann Woolliscroft as a director on 2020-06-25
dot icon19/08/2019
Confirmation statement made on 2019-07-15 with no updates
dot icon19/07/2019
Micro company accounts made up to 2018-10-31
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon30/07/2018
Confirmation statement made on 2018-07-15 with no updates
dot icon12/10/2017
Confirmation statement made on 2017-07-15 with updates
dot icon12/10/2017
Notification of Mr Ian Woolliscroft as a person with significant control on 2016-09-18
dot icon12/10/2017
Termination of appointment of Ian Woolliscroft as a director on 2016-09-18
dot icon12/10/2017
Cessation of Ian Woolliscroft as a person with significant control on 2016-09-18
dot icon13/09/2017
Total exemption small company accounts made up to 2016-10-31
dot icon28/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon31/08/2016
Registration of charge 077068400001, created on 2016-08-30
dot icon17/08/2016
Director's details changed for Mr Ian Woolliscroft on 2015-11-03
dot icon17/08/2016
Director's details changed for Mrs Angela Woolliscroft on 2015-11-03
dot icon17/08/2016
Confirmation statement made on 2016-07-15 with updates
dot icon03/11/2015
Registered office address changed from Burnt Thorns Kilsby Lane Hillmorton Rugby Warwickshire CV21 4PN to White House Farm Cold Ashby Road West Haddon Northampton NN6 7AH on 2015-11-03
dot icon21/07/2015
Annual return made up to 2015-07-15 with full list of shareholders
dot icon22/04/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/08/2014
Annual return made up to 2014-07-15 with full list of shareholders
dot icon02/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/07/2013
Annual return made up to 2013-07-15 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon24/07/2012
Annual return made up to 2012-07-15 with full list of shareholders
dot icon08/05/2012
Current accounting period extended from 2012-07-31 to 2012-10-31
dot icon27/07/2011
Certificate of change of name
dot icon27/07/2011
Change of name notice
dot icon15/07/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon201 *

* during past year

Number of employees

202
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/07/2026
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)
2021
1
745.00
-
0.00
-
-
2022
202
16.25K
-
0.00
-
-
2022
202
16.25K
-
0.00
-
-

Employees

2022

Employees

202 Ascended20,100 % *

Net Assets(GBP)

16.25K £Ascended2.08K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Woolliscroft, Angela
Director
15/07/2011 - Present
-
Royle, Charlotte Ruth
Director
25/06/2020 - Present
-
Gowling, Katie Ann
Director
25/06/2020 - Present
-
Woolliscroft, Jack Robert
Director
25/06/2020 - Present
-

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+
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 BOAR CONTRACTS LTD

BLUE BOAR CONTRACTS LTD is an(a) Active company incorporated on 15/07/2011 with the registered office located at White House Farm Cold Ashby Road, West Haddon, Northampton NN6 7AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 202 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE BOAR CONTRACTS LTD?

toggle

BLUE BOAR CONTRACTS LTD is currently Active. It was registered on 15/07/2011 .

Where is BLUE BOAR CONTRACTS LTD located?

toggle

BLUE BOAR CONTRACTS LTD is registered at White House Farm Cold Ashby Road, West Haddon, Northampton NN6 7AH.

What does BLUE BOAR CONTRACTS LTD do?

toggle

BLUE BOAR CONTRACTS LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does BLUE BOAR CONTRACTS LTD have?

toggle

BLUE BOAR CONTRACTS LTD had 202 employees in 2022.

What is the latest filing for BLUE BOAR CONTRACTS LTD?

toggle

The latest filing was on 10/10/2025: Micro company accounts made up to 2025-03-31.