BLUE EARTH FOODS LIMITED

Register to unlock more data on OkredoRegister

BLUE EARTH FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06631237

Incorporation date

26/06/2008

Size

Full

Contacts

Registered address

Registered address

Ocean House Oxleasow Road, East Moons Moat, Redditch, Worcestershire B98 0RECopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2008)
dot icon16/04/2026
Appointment of Miss Charlotte Louise Hansen as a director on 2026-04-13
dot icon07/04/2026
Termination of appointment of Philip Kent as a director on 2026-03-31
dot icon12/12/2025
Full accounts made up to 2024-12-31
dot icon14/10/2025
Registration of charge 066312370017, created on 2025-10-13
dot icon29/06/2025
Confirmation statement made on 2025-06-26 with no updates
dot icon18/11/2024
Full accounts made up to 2023-12-31
dot icon25/10/2024
Registration of charge 066312370016, created on 2024-10-24
dot icon26/06/2024
Confirmation statement made on 2024-06-26 with no updates
dot icon23/05/2024
Satisfaction of charge 066312370009 in full
dot icon23/05/2024
Satisfaction of charge 066312370010 in full
dot icon23/05/2024
Satisfaction of charge 066312370013 in full
dot icon23/05/2024
Satisfaction of charge 066312370014 in full
dot icon03/05/2024
Registration of charge 066312370015, created on 2024-04-26
dot icon12/12/2023
Full accounts made up to 2022-12-31
dot icon14/09/2023
Director's details changed for Mr Philip Kent on 2023-09-14
dot icon26/06/2023
Confirmation statement made on 2023-06-26 with no updates
dot icon13/12/2022
Full accounts made up to 2021-12-31
dot icon27/06/2022
Confirmation statement made on 2022-06-26 with no updates
dot icon03/02/2022
Registration of charge 066312370013, created on 2022-01-27
dot icon03/02/2022
Registration of charge 066312370014, created on 2022-01-27
dot icon20/10/2021
Full accounts made up to 2020-12-31
dot icon28/06/2021
Confirmation statement made on 2021-06-26 with no updates
dot icon17/12/2020
Full accounts made up to 2019-12-31
dot icon08/10/2020
Satisfaction of charge 066312370011 in full
dot icon03/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon14/04/2020
Appointment of Mrs Tassanee Youngmeevithya as a director on 2020-01-16
dot icon16/01/2020
Termination of appointment of Chaisit Chunchuwit as a director on 2020-01-15
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon08/07/2019
Confirmation statement made on 2019-06-26 with updates
dot icon10/04/2019
Registration of charge 066312370012, created on 2019-03-29
dot icon15/01/2019
Purchase of own shares. Shares purchased into treasury:
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon31/01/2018
Registration of charge 066312370011, created on 2018-01-30
dot icon30/01/2018
Termination of appointment of David Arthur Hall as a director on 2018-01-30
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon12/07/2017
Notification of Seafresh Group (Holdings) Limited as a person with significant control on 2016-04-06
dot icon07/06/2017
Satisfaction of charge 1 in full
dot icon07/06/2017
Satisfaction of charge 2 in full
dot icon07/06/2017
Satisfaction of charge 5 in full
dot icon07/06/2017
Satisfaction of charge 066312370007 in full
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon30/08/2016
Satisfaction of charge 066312370006 in full
dot icon02/08/2016
Registration of charge 066312370009, created on 2016-07-14
dot icon02/08/2016
Registration of charge 066312370010, created on 2016-07-14
dot icon29/07/2016
Resolutions
dot icon25/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon19/07/2016
Registration of charge 066312370008, created on 2016-07-14
dot icon12/07/2016
Satisfaction of charge 3 in full
dot icon21/06/2016
Cancellation of shares. Statement of capital on 2016-05-27
dot icon21/06/2016
Purchase of own shares.
dot icon29/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon10/12/2014
Registration of charge 066312370007, created on 2014-12-10
dot icon18/11/2014
Registration of charge 066312370006, created on 2014-11-18
dot icon18/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon09/06/2014
Full accounts made up to 2013-12-31
dot icon26/11/2013
Miscellaneous
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon29/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon15/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon25/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon25/07/2012
Director's details changed for Philip Kent on 2012-07-25
dot icon19/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/05/2012
Full accounts made up to 2011-12-31
dot icon09/11/2011
Appointment of Chaisit Chunchuwit as a director
dot icon09/11/2011
Appointment of Chintat Chia-Apar as a director
dot icon07/11/2011
Particulars of variation of rights attached to shares
dot icon27/10/2011
Particulars of a mortgage or charge / charge no: 4
dot icon24/10/2011
Statement of capital following an allotment of shares on 2011-10-14
dot icon20/10/2011
Current accounting period extended from 2011-06-30 to 2011-12-31
dot icon20/10/2011
Termination of appointment of Ivan Clements as a secretary
dot icon20/10/2011
Termination of appointment of Ivan Clements as a director
dot icon20/10/2011
Resolutions
dot icon22/09/2011
Statement of capital following an allotment of shares on 2010-11-23
dot icon25/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon10/05/2011
Registered office address changed from 9B Oxleasow Road East Moons Moat Redditch Worcestershire B98 0RE on 2011-05-10
dot icon10/01/2011
Statement of capital following an allotment of shares on 2010-11-23
dot icon10/09/2010
Full accounts made up to 2010-06-30
dot icon04/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon19/07/2010
Sub-division of shares on 2010-05-21
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon19/07/2010
Statement of capital following an allotment of shares on 2010-05-21
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Resolutions
dot icon16/07/2010
Appointment of Lasse Bo Hansen as a director
dot icon16/07/2010
Appointment of David Arthur Hall as a director
dot icon13/01/2010
Full accounts made up to 2009-06-30
dot icon01/09/2009
Return made up to 26/06/09; full list of members
dot icon27/12/2008
Particulars of a mortgage or charge / charge no: 3
dot icon30/10/2008
Registered office changed on 30/10/2008 from 98 oxlease road east moons moat redditch worcstershire B98 0RE
dot icon08/10/2008
Director appointed ivan clements
dot icon09/09/2008
Registered office changed on 09/09/2008 from one eleven edmund street birmingham west midlands B3 2HJ england
dot icon09/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/09/2008
Certificate of change of name
dot icon20/08/2008
Appointment terminated secretary hbjgw secretarial support LIMITED
dot icon20/08/2008
Appointment terminated director hbjgw incorporations LIMITED
dot icon18/08/2008
Secretary appointed ivan clements
dot icon18/08/2008
Director appointed philip kent
dot icon26/06/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Youngmeevithya, Tassanee
Director
16/01/2020 - Present
3
Chia-Apar, Chintat
Director
17/10/2011 - Present
2
Kent, Philip
Director
14/08/2008 - 31/03/2026
-
Bo Hansen, Lasse
Director
25/06/2010 - Present
1

Persons with Significant Control

0

No PSC data available.

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 EARTH FOODS LIMITED

BLUE EARTH FOODS LIMITED is an(a) Active company incorporated on 26/06/2008 with the registered office located at Ocean House Oxleasow Road, East Moons Moat, Redditch, Worcestershire B98 0RE. There are currently 3 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 EARTH FOODS LIMITED?

toggle

BLUE EARTH FOODS LIMITED is currently Active. It was registered on 26/06/2008 .

Where is BLUE EARTH FOODS LIMITED located?

toggle

BLUE EARTH FOODS LIMITED is registered at Ocean House Oxleasow Road, East Moons Moat, Redditch, Worcestershire B98 0RE.

What does BLUE EARTH FOODS LIMITED do?

toggle

BLUE EARTH FOODS LIMITED operates in the Processing and preserving of fish crustaceans and molluscs (10.20 - SIC 2007) sector.

What is the latest filing for BLUE EARTH FOODS LIMITED?

toggle

The latest filing was on 16/04/2026: Appointment of Miss Charlotte Louise Hansen as a director on 2026-04-13.