BLUE FOREST (UK) LTD

Register to unlock more data on OkredoRegister

BLUE FOREST (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06906903

Incorporation date

15/05/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Studio Bensfield Farm, Beech Hill, Wadhurst, East Sussex TN5 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 15/05/2009)
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Confirmation statement made on 2025-05-15 with no updates
dot icon28/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon17/05/2024
Confirmation statement made on 2024-05-15 with updates
dot icon16/04/2024
Statement of capital following an allotment of shares on 2024-02-25
dot icon08/04/2024
Change of share class name or designation
dot icon08/04/2024
Resolutions
dot icon08/04/2024
Resolutions
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/06/2023
Confirmation statement made on 2023-05-15 with no updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/05/2022
Confirmation statement made on 2022-05-15 with no updates
dot icon04/08/2021
Compulsory strike-off action has been discontinued
dot icon03/08/2021
First Gazette notice for compulsory strike-off
dot icon28/07/2021
Confirmation statement made on 2021-05-15 with updates
dot icon21/05/2021
Purchase of own shares.
dot icon14/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/05/2021
Satisfaction of charge 069069030004 in full
dot icon14/05/2021
Satisfaction of charge 069069030003 in full
dot icon14/05/2021
Satisfaction of charge 069069030005 in full
dot icon13/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon05/05/2021
Cancellation of shares. Statement of capital on 2021-03-22
dot icon05/05/2021
Resolutions
dot icon26/04/2021
Notification of Simon Keith Payne as a person with significant control on 2021-03-23
dot icon08/03/2021
Current accounting period shortened from 2021-05-31 to 2021-03-31
dot icon11/08/2020
Appointment of Mr Benjamin Carl Lutyens as a director on 2020-06-09
dot icon16/06/2020
Resolutions
dot icon16/06/2020
Memorandum and Articles of Association
dot icon31/05/2020
Satisfaction of charge 069069030006 in full
dot icon15/05/2020
Confirmation statement made on 2020-05-15 with no updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-05-31
dot icon23/08/2019
Termination of appointment of William Hardy as a director on 2019-07-26
dot icon28/05/2019
Confirmation statement made on 2019-05-15 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon08/06/2018
Confirmation statement made on 2018-05-15 with updates
dot icon06/04/2018
Registration of charge 069069030006, created on 2018-04-06
dot icon26/03/2018
Termination of appointment of Adam Edmund Palmer Coxen as a director on 2017-12-28
dot icon26/03/2018
Termination of appointment of Michael Roger Ruddock as a director on 2017-12-28
dot icon29/01/2018
Purchase of own shares.
dot icon24/01/2018
Cancellation of shares. Statement of capital on 2017-12-28
dot icon29/07/2017
Total exemption full accounts made up to 2017-05-31
dot icon16/05/2017
Confirmation statement made on 2017-05-15 with updates
dot icon10/02/2017
Director's details changed for Mr Michael Roger Ruddock on 2017-02-10
dot icon22/09/2016
Total exemption small company accounts made up to 2016-05-31
dot icon16/05/2016
Annual return made up to 2016-05-15 with full list of shareholders
dot icon16/05/2016
Director's details changed for Mr Simon Payne on 2016-04-30
dot icon16/05/2016
Director's details changed for Mr Adam Edmund Palmer Coxen on 2016-04-28
dot icon16/05/2016
Director's details changed for Mr Michael Roger Ruddock on 2016-04-28
dot icon16/05/2016
Secretary's details changed for Mr Simon Payne on 2016-04-30
dot icon15/04/2016
Registered office address changed from The Courtyard Eridge Park Eridge Green Tunbridge Wells Kent TN3 9JT to The Studio Bensfield Farm Beech Hill Wadhurst East Sussex TN5 6JR on 2016-04-15
dot icon19/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/05/2015
Annual return made up to 2015-05-15 with full list of shareholders
dot icon13/10/2014
Registration of charge 069069030004, created on 2014-09-30
dot icon13/10/2014
Registration of charge 069069030005, created on 2014-09-30
dot icon06/09/2014
Registration of charge 069069030003, created on 2014-09-01
dot icon30/08/2014
Total exemption full accounts made up to 2014-05-31
dot icon18/07/2014
Annual return made up to 2014-05-15 with full list of shareholders
dot icon31/03/2014
Change of share class name or designation
dot icon10/02/2014
Annual return made up to 2013-06-01 with full list of shareholders
dot icon03/09/2013
Total exemption full accounts made up to 2013-05-31
dot icon22/08/2013
Satisfaction of charge 2 in full
dot icon22/08/2013
Satisfaction of charge 1 in full
dot icon17/05/2013
Annual return made up to 2013-05-15 with full list of shareholders
dot icon17/05/2013
Director's details changed for Andrew David Payne on 2013-05-14
dot icon17/05/2013
Director's details changed for Mr Michael Roger Ruddock on 2013-05-14
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 2
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon31/07/2012
Total exemption full accounts made up to 2012-05-31
dot icon28/05/2012
Annual return made up to 2012-05-15 with full list of shareholders
dot icon28/05/2012
Director's details changed for Michael Ruddock on 2012-05-14
dot icon06/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon12/07/2011
Annual return made up to 2011-05-15 with full list of shareholders
dot icon23/06/2011
Appointment of Mr William Hardy as a director
dot icon18/02/2011
Registered office address changed from 16 Cornfield Terrace Eastbourne East Sussex BN21 4NS United Kingdom on 2011-02-18
dot icon27/10/2010
Total exemption full accounts made up to 2010-05-31
dot icon27/05/2010
Annual return made up to 2010-05-15 with full list of shareholders
dot icon26/05/2010
Secretary's details changed for Simon Payne on 2010-05-14
dot icon26/05/2010
Director's details changed for Andrew David Payne on 2010-01-01
dot icon26/05/2010
Director's details changed for Michael Ruddock on 2010-01-01
dot icon26/05/2010
Director's details changed for Simon Payne on 2010-01-01
dot icon15/05/2009
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
31/03/2025
dot iconNext confirmation date
15/05/2026
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
10
93.49K
-
0.00
290.01K
-
2022
14
91.85K
-
0.00
397.82K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lutyens, Benjamin Carl
Director
09/06/2020 - Present
3
Payne, Simon Keith
Director
15/05/2009 - Present
3
Payne, Andrew David
Director
15/05/2009 - Present
3

Persons with Significant Control

2
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 FOREST (UK) LTD

BLUE FOREST (UK) LTD is an(a) Active company incorporated on 15/05/2009 with the registered office located at The Studio Bensfield Farm, Beech Hill, Wadhurst, East Sussex TN5 6JR. 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 FOREST (UK) LTD?

toggle

BLUE FOREST (UK) LTD is currently Active. It was registered on 15/05/2009 .

Where is BLUE FOREST (UK) LTD located?

toggle

BLUE FOREST (UK) LTD is registered at The Studio Bensfield Farm, Beech Hill, Wadhurst, East Sussex TN5 6JR.

What does BLUE FOREST (UK) LTD do?

toggle

BLUE FOREST (UK) LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUE FOREST (UK) LTD?

toggle

The latest filing was on 24/12/2025: Total exemption full accounts made up to 2025-03-31.