BLUE CROSS (D&B) COMPANY LIMITED

Register to unlock more data on OkredoRegister

BLUE CROSS (D&B) COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879277

Incorporation date

27/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

The Blue Cross, Shilton Road, Burford, Oxfordshire OX18 4PFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon29/07/2025
Confirmation statement made on 2025-06-14 with no updates
dot icon29/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2024
Termination of appointment of Timothy Henry Ralph Porter as a director on 2024-06-26
dot icon11/07/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon10/10/2023
Micro company accounts made up to 2022-12-31
dot icon18/07/2023
Confirmation statement made on 2023-06-14 with no updates
dot icon28/09/2022
Micro company accounts made up to 2021-12-31
dot icon08/08/2022
Confirmation statement made on 2022-06-14 with no updates
dot icon21/07/2022
Termination of appointment of Henrietta Margaret Fleur Roper-Curzon as a director on 2021-06-24
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/07/2021
Confirmation statement made on 2021-06-14 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon08/09/2020
Appointment of Mr Christopher Robert Burghes as a director on 2020-07-01
dot icon21/08/2020
Termination of appointment of Sally Jean De La Bedoyere as a director on 2020-07-01
dot icon29/06/2020
Confirmation statement made on 2020-06-14 with no updates
dot icon11/10/2019
Accounts for a small company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-14 with no updates
dot icon19/06/2019
Appointment of Mr Iain Sholto Heaton as a secretary on 2019-03-28
dot icon14/09/2018
Termination of appointment of Adele Susannah Fuller as a secretary on 2018-09-14
dot icon08/08/2018
Appointment of Colonel Neil Christopher Smith as a director on 2018-08-01
dot icon18/07/2018
Accounts for a small company made up to 2017-12-31
dot icon29/06/2018
Notification of Blue Cross as a person with significant control on 2018-06-14
dot icon29/06/2018
Withdrawal of a person with significant control statement on 2018-06-29
dot icon28/06/2018
Confirmation statement made on 2018-06-14 with no updates
dot icon07/12/2017
Termination of appointment of Huw Gwyn Davies as a director on 2017-11-30
dot icon11/10/2017
Appointment of Mr Huw Gwyn Davies as a director on 2017-09-28
dot icon04/10/2017
Director's details changed for Mr Iain Heaton on 2017-10-04
dot icon04/10/2017
Appointment of Mr Iain Heaton as a director on 2017-09-28
dot icon04/10/2017
Termination of appointment of Andrew Jeremy Prebble as a director on 2017-09-28
dot icon26/07/2017
Accounts for a small company made up to 2016-12-31
dot icon23/06/2017
Confirmation statement made on 2017-06-14 with updates
dot icon31/03/2017
Appointment of Mrs Adele Susannah Fuller as a secretary on 2017-03-30
dot icon16/03/2017
Appointment of Mr Andrew Jeremy Prebble as a director on 2016-03-24
dot icon16/03/2017
Termination of appointment of John Mervyn Ingle Reed as a director on 2016-03-24
dot icon07/02/2017
Termination of appointment of Gwyn Huw Davies as a director on 2017-02-07
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon05/07/2016
Annual return made up to 2016-06-14 with full list of shareholders
dot icon14/12/2015
Termination of appointment of Richard Stuart Hollands as a secretary on 2015-12-10
dot icon24/06/2015
Annual return made up to 2015-06-14 with full list of shareholders
dot icon28/04/2015
Full accounts made up to 2014-12-31
dot icon15/04/2015
Termination of appointment of Andrew Jeremy Prebble as a director on 2015-03-26
dot icon15/04/2015
Termination of appointment of Zair David Berry as a director on 2015-03-26
dot icon25/03/2015
Appointment of Hon. Henrietta Margaret Fleur Roper-Curzon as a director on 2015-01-28
dot icon11/03/2015
Appointment of Mr Timothy Henry Ralph Porter as a director on 2015-01-28
dot icon11/03/2015
Appointment of Mr John Mervyn Ingle Reed as a director on 2015-01-28
dot icon11/03/2015
Appointment of Countess Sally Jean De La Bedoyere as a director on 2015-01-28
dot icon10/09/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Annual return made up to 2014-06-14 with full list of shareholders
dot icon15/04/2014
Appointment of Mr Richard Stuart Hollands as a secretary
dot icon15/04/2014
Appointment of Mr Gwyn Huw Davies as a director
dot icon13/03/2014
Termination of appointment of Kim Hamilton as a director
dot icon28/08/2013
Full accounts made up to 2012-12-31
dot icon02/07/2013
Termination of appointment of John Reed as a director
dot icon19/06/2013
Annual return made up to 2013-06-14 with full list of shareholders
dot icon09/10/2012
Certificate of change of name
dot icon09/10/2012
Change of name notice
dot icon25/09/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-14 with full list of shareholders
dot icon04/07/2012
Director's details changed for Zair David Berry on 2012-07-04
dot icon04/07/2012
Director's details changed for Kim Lesley Hamilton on 2012-07-04
dot icon04/07/2012
Director's details changed for John Mervyn Ingle Reed on 2012-07-04
dot icon04/07/2012
Termination of appointment of David Watt as a director
dot icon04/07/2012
Director's details changed for Andrew Jeremy Prebble on 2012-07-04
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon15/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon15/06/2011
Termination of appointment of Neil Smith as a director
dot icon10/02/2011
Termination of appointment of Neil Smith as a secretary
dot icon10/08/2010
Full accounts made up to 2009-12-31
dot icon11/07/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon11/07/2010
Director's details changed for Neil Anthony Smith on 2010-06-14
dot icon11/07/2010
Director's details changed for John Mervyn Ingle Reed on 2010-06-14
dot icon11/07/2010
Director's details changed for Andrew Jeremy Prebble on 2010-06-14
dot icon12/05/2010
Appointment of Dr David Stuart Watt as a director
dot icon06/07/2009
Return made up to 14/06/09; full list of members
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon25/09/2008
Director appointed kim lesley hamilton
dot icon02/09/2008
Appointment terminated director john sewell rutter
dot icon10/07/2008
Return made up to 14/06/08; full list of members
dot icon24/06/2008
Full accounts made up to 2007-12-31
dot icon05/07/2007
Full accounts made up to 2006-12-31
dot icon28/06/2007
Return made up to 14/06/07; full list of members
dot icon03/04/2007
New director appointed
dot icon07/07/2006
Secretary's particulars changed;director's particulars changed
dot icon06/07/2006
Return made up to 14/06/06; full list of members
dot icon29/06/2006
Full accounts made up to 2005-12-31
dot icon22/08/2005
Return made up to 19/08/05; full list of members
dot icon01/06/2005
Full accounts made up to 2004-12-31
dot icon27/08/2004
Return made up to 19/08/04; full list of members
dot icon10/03/2004
New director appointed
dot icon23/09/2003
New director appointed
dot icon19/09/2003
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon10/09/2003
Secretary resigned
dot icon10/09/2003
Director resigned
dot icon10/09/2003
New secretary appointed;new director appointed
dot icon10/09/2003
New director appointed
dot icon10/09/2003
Registered office changed on 10/09/03 from: 16 winchester walk london SE1 9AQ
dot icon27/08/2003
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
31/12/2024
dot iconNext confirmation date
14/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hamilton, Kim Lesley
Director
02/09/2008 - 04/03/2014
11
MANTEL SECRETARIES LIMITED
Corporate Secretary
26/08/2003 - 01/09/2003
528
MANTEL NOMINEES LIMITED
Corporate Director
26/08/2003 - 01/09/2003
520
Roper-Curzon, Henrietta Margaret Fleur, Hon.
Director
27/01/2015 - 23/06/2021
2
Smith, Neil Christopher
Director
01/08/2018 - Present
7

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

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 CROSS (D&B) COMPANY LIMITED

BLUE CROSS (D&B) COMPANY LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at The Blue Cross, Shilton Road, Burford, Oxfordshire OX18 4PF. 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 CROSS (D&B) COMPANY LIMITED?

toggle

BLUE CROSS (D&B) COMPANY LIMITED is currently Active. It was registered on 27/08/2003 .

Where is BLUE CROSS (D&B) COMPANY LIMITED located?

toggle

BLUE CROSS (D&B) COMPANY LIMITED is registered at The Blue Cross, Shilton Road, Burford, Oxfordshire OX18 4PF.

What does BLUE CROSS (D&B) COMPANY LIMITED do?

toggle

BLUE CROSS (D&B) COMPANY LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE CROSS (D&B) COMPANY LIMITED?

toggle

The latest filing was on 26/09/2025: Micro company accounts made up to 2024-12-31.