BLUE GUIDES LIMITED

Register to unlock more data on OkredoRegister

BLUE GUIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05038574

Incorporation date

09/02/2004

Size

Micro Entity

Contacts

Registered address

Registered address

Unit C, Corporation Street, Taunton, Somerset TA1 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2004)
dot icon11/03/2026
Registered office address changed from Unit 2 Old Brewery Road Wiveliscombe Somerset TA4 2PW England to Unit C Corporation Street Taunton Somerset TA1 4AW on 2026-03-11
dot icon12/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon12/02/2026
Confirmation statement made on 2026-02-11 with no updates
dot icon24/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/05/2025
Termination of appointment of Mark Nicholas Dudgeon as a secretary on 2025-05-01
dot icon09/05/2025
Appointment of Peter Grace as a secretary on 2025-05-01
dot icon25/02/2025
Confirmation statement made on 2025-02-11 with no updates
dot icon26/09/2024
Micro company accounts made up to 2023-12-31
dot icon29/02/2024
Confirmation statement made on 2024-02-11 with updates
dot icon28/09/2023
Micro company accounts made up to 2022-12-31
dot icon22/09/2023
Notification of Annabel Brindley Howells as a person with significant control on 2023-03-31
dot icon22/09/2023
Cessation of Paul Greatbatch as a person with significant control on 2023-03-31
dot icon22/09/2023
Change of details for Mrs Annabel Brindley Howells as a person with significant control on 2023-03-31
dot icon22/09/2023
Notification of Thomas Brinley Howells as a person with significant control on 2023-03-31
dot icon22/09/2023
Cessation of Thomas Brinley Howells as a person with significant control on 2023-03-31
dot icon15/02/2023
Confirmation statement made on 2023-02-11 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon15/02/2022
Confirmation statement made on 2022-02-11 with no updates
dot icon10/02/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon10/02/2021
Confirmation statement made on 2021-02-09 with no updates
dot icon12/01/2021
Registered office address changed from Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH to Unit 2 Old Brewery Road Wiveliscombe Somerset TA4 2PW on 2021-01-12
dot icon29/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/02/2020
Confirmation statement made on 2020-02-09 with no updates
dot icon04/10/2019
Micro company accounts made up to 2018-12-31
dot icon19/02/2019
Confirmation statement made on 2019-02-09 with no updates
dot icon07/10/2018
Micro company accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-02-09 with no updates
dot icon05/10/2017
Micro company accounts made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-02-09 with updates
dot icon02/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon05/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon11/02/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon10/02/2015
Director's details changed for Thomas Howells on 2015-02-02
dot icon07/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/05/2014
Statement of capital following an allotment of shares on 2014-04-04
dot icon16/04/2014
Resolutions
dot icon27/03/2014
Statement of capital following an allotment of shares on 2014-03-03
dot icon24/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon16/12/2013
Resolutions
dot icon16/12/2013
Statement of company's objects
dot icon29/10/2013
Termination of appointment of Peter Grace as a secretary
dot icon29/10/2013
Appointment of Mr Mark Nicholas Dudgeon as a secretary
dot icon16/08/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/03/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon20/02/2012
Secretary's details changed for Peter Michael Vincent Grace on 2010-12-01
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/05/2010
Annual return made up to 2010-02-09 with full list of shareholders
dot icon03/05/2010
Secretary's details changed for Peter Michael Vincent Grace on 2010-02-01
dot icon03/05/2010
Director's details changed for Thomas Howells on 2010-02-09
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon21/03/2009
Return made up to 09/02/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon26/03/2008
Return made up to 09/02/08; full list of members
dot icon01/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/02/2007
Return made up to 09/02/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Return made up to 09/02/06; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon31/05/2005
Accounting reference date shortened from 28/02/05 to 31/12/04
dot icon14/02/2005
Return made up to 09/02/05; full list of members
dot icon22/10/2004
Ad 23/07/04--------- £ si 24900@1=24900 £ ic 25100/50000
dot icon30/07/2004
Registered office changed on 30/07/04 from: floor 26, alpha tower 26 suffolk street queensway birmingham B1 1TT
dot icon30/07/2004
New secretary appointed
dot icon30/07/2004
Secretary resigned
dot icon24/05/2004
Ad 30/04/04--------- £ si 25000@1=25000 £ ic 100/25100
dot icon15/04/2004
Ad 09/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon12/02/2004
Registered office changed on 12/02/04 from: marquess court 69 southampton row london WC1B 4ET
dot icon12/02/2004
New secretary appointed
dot icon12/02/2004
New director appointed
dot icon12/02/2004
Director resigned
dot icon12/02/2004
Secretary resigned
dot icon09/02/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/02/2027
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
213.74K
-
0.00
-
-
2022
0
217.00K
-
0.00
-
-
2022
0
217.00K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

217.00K £Ascended1.52 % *

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
Howells, Thomas
Director
09/02/2004 - Present
3
Dudgeon, Mark Nicholas
Secretary
21/10/2013 - 01/05/2025
-
Grace, Peter
Secretary
01/05/2025 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE GUIDES LIMITED

BLUE GUIDES LIMITED is an(a) Active company incorporated on 09/02/2004 with the registered office located at Unit C, Corporation Street, Taunton, Somerset TA1 4AW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE GUIDES LIMITED?

toggle

BLUE GUIDES LIMITED is currently Active. It was registered on 09/02/2004 .

Where is BLUE GUIDES LIMITED located?

toggle

BLUE GUIDES LIMITED is registered at Unit C, Corporation Street, Taunton, Somerset TA1 4AW.

What does BLUE GUIDES LIMITED do?

toggle

BLUE GUIDES LIMITED operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLUE GUIDES LIMITED?

toggle

The latest filing was on 11/03/2026: Registered office address changed from Unit 2 Old Brewery Road Wiveliscombe Somerset TA4 2PW England to Unit C Corporation Street Taunton Somerset TA1 4AW on 2026-03-11.