BLUE FROG CONTRACT PACKING LTD

Register to unlock more data on OkredoRegister

BLUE FROG CONTRACT PACKING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

09038398

Incorporation date

13/05/2014

Size

Micro Entity

Contacts

Registered address

Registered address

Allen House, 1 Westmead Road, Sutton SM1 4LACopy
copy info iconCopy
See on map
Latest events (Record since 13/05/2014)
dot icon26/09/2025
Final Gazette dissolved following liquidation
dot icon26/06/2025
Notice of move from Administration to Dissolution
dot icon04/02/2025
Administrator's progress report
dot icon02/08/2024
Administrator's progress report
dot icon03/07/2024
Notice of extension of period of Administration
dot icon01/02/2024
Administrator's progress report
dot icon13/10/2023
Statement of affairs with form AM02SOA
dot icon05/08/2023
Notice of deemed approval of proposals
dot icon21/07/2023
Appointment of an administrator
dot icon21/07/2023
Statement of administrator's proposal
dot icon21/07/2023
Registered office address changed from 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon SN5 8YZ to Allen House 1 Westmead Road Sutton SM1 4LA on 2023-07-21
dot icon27/04/2023
Micro company accounts made up to 2022-07-31
dot icon13/08/2022
Termination of appointment of Ian David Wright as a director on 2022-08-13
dot icon13/08/2022
Confirmation statement made on 2022-08-13 with updates
dot icon01/08/2022
Confirmation statement made on 2022-08-01 with updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon05/04/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon02/03/2021
Confirmation statement made on 2021-03-02 with updates
dot icon23/09/2020
Unaudited abridged accounts made up to 2020-07-31
dot icon30/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon02/06/2020
Appointment of Mr Ian David Wright as a director on 2020-06-01
dot icon11/03/2020
Director's details changed for Mr Carl Ashley Law on 2020-03-11
dot icon11/03/2020
Micro company accounts made up to 2019-07-31
dot icon28/07/2019
Confirmation statement made on 2019-07-17 with no updates
dot icon12/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon10/08/2018
Micro company accounts made up to 2018-07-31
dot icon08/11/2017
Micro company accounts made up to 2017-07-31
dot icon09/08/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon28/09/2016
Total exemption small company accounts made up to 2016-07-31
dot icon21/08/2016
Confirmation statement made on 2016-07-17 with updates
dot icon05/02/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Certificate of change of name
dot icon19/07/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon19/07/2015
Appointment of Mr Carl Ashley Law as a director on 2015-07-17
dot icon19/07/2015
Termination of appointment of Carol Newman as a director on 2015-07-17
dot icon19/07/2015
Current accounting period extended from 2015-05-31 to 2015-07-31
dot icon19/09/2014
Appointment of Ms Carol Newman as a director on 2014-09-01
dot icon19/09/2014
Termination of appointment of Carl Ashley Law as a director on 2014-09-01
dot icon30/08/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon30/08/2014
Appointment of Mr Carl Ashley Law as a director on 2014-07-22
dot icon30/08/2014
Termination of appointment of Carl Ashley Law as a director on 2014-07-22
dot icon24/07/2014
Registered office address changed from Unit 4 Rivermead Drive, Rivermead Ind Estate, Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX England to 11 Anchor Business Centre Clearwater Business Park, Frankland Road Blagrove Swindon SN5 8YZ on 2014-07-24
dot icon24/07/2014
Appointment of Mr Carl Ashley Law as a director on 2014-07-22
dot icon23/07/2014
Termination of appointment of Steve May as a director on 2014-07-22
dot icon14/07/2014
Termination of appointment of Amanda May as a director on 2014-07-13
dot icon13/07/2014
Appointment of Mr Steve May as a director on 2014-07-13
dot icon13/07/2014
Registered office address changed from 14 Bates Close George Green Slough SL3 6SB United Kingdom to Unit 4 Rivermead Drive, Rivermead Ind Estate, Rivermead Industrial Estate, Rivermead Drive Westlea Swindon SN5 7EX on 2014-07-13
dot icon13/05/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

10
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
13/08/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
177.06K
-
0.00
-
-
2022
10
87.47K
-
0.00
-
-
2022
10
87.47K
-
0.00
-
-

Employees

2022

Employees

10 Ascended11 % *

Net Assets(GBP)

87.47K £Descended-50.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Ian David
Director
01/06/2020 - 13/08/2022
4
Law, Carl Ashley
Director
17/07/2015 - Present
6
Law, Carl Ashley
Director
22/07/2014 - 01/09/2014
6
Law, Carl Ashley
Director
22/07/2014 - 22/07/2014
-
May, Amanda
Director
13/05/2014 - 13/07/2014
-

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

11,005
BUNLOIT REWILDING LTDThe Old School House, Bunloit Estate, Drumnadrochit, Inverness-Shire IV63 6XG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

SC693021

Reg. date:

22/03/2021

Turnover:

-

No. of employees:

8
BANGKOK LTDC/O B&C Associates Limited Concorde House, Grenville Place, London NW7 3SA
Dissolved

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

11626460

Reg. date:

16/10/2018

Turnover:

-

No. of employees:

8
COCKLAKES ENTERPRISES LIMITEDCocklakes House, Troutbeck, Penrith, Cumbria CA11 0SG
Dissolved

Category:

Raising of poultry

Comp. code:

04273332

Reg. date:

20/08/2001

Turnover:

-

No. of employees:

10
EDUARD TRADERS LTD27a Steeley Lane, Chorley PR6 0RJ
Dissolved

Category:

Mixed farming

Comp. code:

12330096

Reg. date:

25/11/2019

Turnover:

-

No. of employees:

8
COUNTESS WELLS BREEDING LTD1 Claydon Business Park, Gipping Road Great Blakenham, Ipswich, Suffolk IP6 0NL
Dissolved

Category:

Raising of swine/pigs

Comp. code:

05470888

Reg. date:

03/06/2005

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLUE FROG CONTRACT PACKING LTD

BLUE FROG CONTRACT PACKING LTD is an(a) Dissolved company incorporated on 13/05/2014 with the registered office located at Allen House, 1 Westmead Road, Sutton SM1 4LA. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE FROG CONTRACT PACKING LTD?

toggle

BLUE FROG CONTRACT PACKING LTD is currently Dissolved. It was registered on 13/05/2014 and dissolved on 26/09/2025.

Where is BLUE FROG CONTRACT PACKING LTD located?

toggle

BLUE FROG CONTRACT PACKING LTD is registered at Allen House, 1 Westmead Road, Sutton SM1 4LA.

What does BLUE FROG CONTRACT PACKING LTD do?

toggle

BLUE FROG CONTRACT PACKING LTD operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does BLUE FROG CONTRACT PACKING LTD have?

toggle

BLUE FROG CONTRACT PACKING LTD had 10 employees in 2022.

What is the latest filing for BLUE FROG CONTRACT PACKING LTD?

toggle

The latest filing was on 26/09/2025: Final Gazette dissolved following liquidation.