BLUE GREEN LTD

Register to unlock more data on OkredoRegister

BLUE GREEN LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07995100

Incorporation date

19/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Norman Way Industrial Estate, Over, Cambridge CB24 5QECopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2012)
dot icon16/12/2025
Satisfaction of charge 079951000001 in full
dot icon11/12/2025
Registration of charge 079951000002, created on 2025-12-01
dot icon13/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon07/08/2025
Registered office address changed from 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA England to 20 Norman Way Industrial Estate over Cambridge CB24 5QE on 2025-08-07
dot icon22/10/2024
Confirmation statement made on 2024-10-10 with updates
dot icon19/06/2024
Current accounting period extended from 2024-03-31 to 2024-09-30
dot icon18/12/2023
Memorandum and Articles of Association
dot icon16/12/2023
Resolutions
dot icon21/11/2023
Cessation of Jeremy Paul Izard as a person with significant control on 2023-10-24
dot icon21/11/2023
Notification of Independent Optics Group Limited as a person with significant control on 2023-10-24
dot icon07/11/2023
Director's details changed for Mr Jeremy Paul Izard on 2023-11-07
dot icon06/11/2023
Appointment of Mr Ronald Watson Smith as a director on 2023-10-24
dot icon06/11/2023
Appointment of Mr Andrew Paul Dickinson as a director on 2023-10-24
dot icon06/11/2023
Appointment of Mr Jonathan Michael Walden as a director on 2023-10-24
dot icon02/11/2023
Registration of charge 079951000001, created on 2023-10-24
dot icon24/10/2023
Change of details for Mr Jerry Paul Izard as a person with significant control on 2023-10-24
dot icon24/10/2023
Director's details changed for Mr Jerry Paul Izard on 2023-10-24
dot icon19/10/2023
Appointment of Mrs Lisa Jacqueline Izard as a director on 2023-10-19
dot icon10/10/2023
Confirmation statement made on 2023-10-10 with updates
dot icon21/09/2023
Registered office address changed from 19a the Nook Anstey Leicester LE7 7AZ to 10 Jesus Lane Cambridge Cambridgeshire CB5 8BA on 2023-09-21
dot icon18/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-19 with updates
dot icon18/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Confirmation statement made on 2022-03-19 with updates
dot icon07/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon08/03/2021
Change of details for Mr Jerry Paul Izard as a person with significant control on 2021-03-08
dot icon18/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon20/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon23/03/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-19 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon22/01/2015
Registered office address changed from , Woodland Granaries Narrow Lane Wymeswold, Loughborough, Leicestershire, LE12 6SD to 19a the Nook Anstey Leicester LE7 7AZ on 2015-01-22
dot icon17/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/12/2014
Termination of appointment of Jane Amanda Horsnall as a director on 2014-12-06
dot icon06/12/2014
Termination of appointment of Ashley Allsop as a director on 2014-12-06
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/04/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon19/03/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-23.08 % *

* during past year

Cash in Bank

£320.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
267.00
-
0.00
12.00
-
2022
1
629.00
-
0.00
416.00
-
2023
1
1.30K
-
0.00
320.00
-
2023
1
1.30K
-
0.00
320.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

1.30K £Ascended106.84 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

320.00 £Descended-23.08 % *

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
Smith, Ronald
Director
24/10/2023 - Present
67
Allsop, Ashley
Director
19/03/2012 - 06/12/2014
-
Dickinson, Andrew Paul
Director
24/10/2023 - Present
11
Izard, Jerry Paul
Director
19/03/2012 - Present
4
Horsnall, Jane Amanda
Director
19/03/2012 - 06/12/2014
9

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About BLUE GREEN LTD

BLUE GREEN LTD is an(a) Active company incorporated on 19/03/2012 with the registered office located at 20 Norman Way Industrial Estate, Over, Cambridge CB24 5QE. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE GREEN LTD?

toggle

BLUE GREEN LTD is currently Active. It was registered on 19/03/2012 .

Where is BLUE GREEN LTD located?

toggle

BLUE GREEN LTD is registered at 20 Norman Way Industrial Estate, Over, Cambridge CB24 5QE.

What does BLUE GREEN LTD do?

toggle

BLUE GREEN LTD operates in the Retail sale via mail order houses or via Internet (47.91 - SIC 2007) sector.

How many employees does BLUE GREEN LTD have?

toggle

BLUE GREEN LTD had 1 employees in 2023.

What is the latest filing for BLUE GREEN LTD?

toggle

The latest filing was on 16/12/2025: Satisfaction of charge 079951000001 in full.