BLUE CLARET LIMITED

Register to unlock more data on OkredoRegister

BLUE CLARET LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08569267

Incorporation date

14/06/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JACopy
copy info iconCopy
See on map
Latest events (Record since 14/06/2013)
dot icon08/01/2026
Liquidators' statement of receipts and payments to 2025-11-05
dot icon07/01/2025
Liquidators' statement of receipts and payments to 2024-11-05
dot icon10/11/2023
Resolutions
dot icon10/11/2023
Appointment of a voluntary liquidator
dot icon10/11/2023
Statement of affairs
dot icon10/11/2023
Registered office address changed from Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 2023-11-10
dot icon02/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/07/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon31/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon21/09/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon05/06/2020
Director's details changed for Mr Stephen Baggott on 2020-06-03
dot icon04/06/2020
Appointment of Mr Stephen Baggott as a director on 2020-06-03
dot icon04/06/2020
Termination of appointment of Stephen Baggott as a director on 2020-06-03
dot icon04/06/2020
Director's details changed for Mr Stephen Bagott on 2020-06-03
dot icon04/06/2020
Director's details changed for Mr Lee Bagott on 2020-06-04
dot icon31/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/12/2019
Termination of appointment of Shannon Leanne Baggott as a director on 2019-10-10
dot icon17/07/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon31/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/09/2018
Compulsory strike-off action has been discontinued
dot icon04/09/2018
First Gazette notice for compulsory strike-off
dot icon31/08/2018
Registered office address changed from 7 Portland Road Birmingham B16 9HN England to Second Floor, West Wing 10 Harborne Road Birmingham B15 3AA on 2018-08-31
dot icon30/08/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon25/05/2018
Appointment of Mr Lee Bagott as a director on 2018-05-25
dot icon25/05/2018
Appointment of Mr Stephen Bagott as a director on 2018-05-25
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Compulsory strike-off action has been discontinued
dot icon05/09/2017
First Gazette notice for compulsory strike-off
dot icon04/09/2017
Notification of Shannon Leanne Baggott as a person with significant control on 2016-04-06
dot icon04/09/2017
Confirmation statement made on 2017-06-14 with no updates
dot icon31/03/2017
Accounts for a dormant company made up to 2016-03-31
dot icon29/03/2017
Previous accounting period shortened from 2016-06-30 to 2016-03-31
dot icon04/10/2016
Compulsory strike-off action has been discontinued
dot icon03/10/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon13/09/2016
First Gazette notice for compulsory strike-off
dot icon15/06/2016
Registered office address changed from Anglo House Worcester Road Stourport-on-Severn Worcestershire DY13 9AW to 7 Portland Road Birmingham B16 9HN on 2016-06-15
dot icon19/04/2016
Termination of appointment of Vincent Gandley as a director on 2016-04-18
dot icon06/04/2016
Appointment of Ms Shannon Leanne Baggott as a director on 2016-04-06
dot icon14/03/2016
Accounts for a dormant company made up to 2015-06-30
dot icon29/09/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon03/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/08/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon14/06/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

18
2021
change arrow icon0 % *

* during past year

Cash in Bank

£67,945.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
14/06/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
270.71K
-
0.00
67.95K
-
2021
18
270.71K
-
0.00
67.95K
-

Employees

2021

Employees

18 Ascended- *

Net Assets(GBP)

270.71K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

67.95K £Ascended- *

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
Gandley, Vincent
Director
14/06/2013 - 18/04/2016
3
Miss Shannon Leanne Baggott
Director
06/04/2016 - 10/10/2019
-
Baggott, Lee
Director
25/05/2018 - Present
-
Baggott, Stephen
Director
03/06/2020 - Present
-
Baggott, Stephen
Director
25/05/2018 - 03/06/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUE CLARET LIMITED

BLUE CLARET LIMITED is an(a) Liquidation company incorporated on 14/06/2013 with the registered office located at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE CLARET LIMITED?

toggle

BLUE CLARET LIMITED is currently Liquidation. It was registered on 14/06/2013 .

Where is BLUE CLARET LIMITED located?

toggle

BLUE CLARET LIMITED is registered at Cba Business Solutions Ltd, 126 New Walk, Leicester LE1 7JA.

What does BLUE CLARET LIMITED do?

toggle

BLUE CLARET LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does BLUE CLARET LIMITED have?

toggle

BLUE CLARET LIMITED had 18 employees in 2021.

What is the latest filing for BLUE CLARET LIMITED?

toggle

The latest filing was on 08/01/2026: Liquidators' statement of receipts and payments to 2025-11-05.