BLUE HARBOUR LIMITED

Register to unlock more data on OkredoRegister

BLUE HARBOUR LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02157292

Incorporation date

26/08/1987

Size

Small

Contacts

Registered address

Registered address

C/O GOODIER, SMITH & WATTS LIMITED, Devonshire House Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/1987)
dot icon23/10/2025
Appointment of Mr John Paul Doherty as a director on 2025-10-10
dot icon02/10/2025
Accounts for a small company made up to 2024-12-31
dot icon23/09/2025
Confirmation statement made on 2025-09-16 with no updates
dot icon27/11/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-16 with no updates
dot icon29/11/2023
Compulsory strike-off action has been discontinued
dot icon28/11/2023
First Gazette notice for compulsory strike-off
dot icon23/11/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-16 with no updates
dot icon22/04/2023
Accounts for a small company made up to 2021-12-31
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon21/09/2022
Confirmation statement made on 2022-09-16 with no updates
dot icon02/10/2021
Accounts for a small company made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-16 with no updates
dot icon23/02/2021
Accounts for a small company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-16 with no updates
dot icon02/06/2020
Accounts for a small company made up to 2018-12-31
dot icon02/06/2020
Administrative restoration application
dot icon02/06/2020
Certificate of change of name
dot icon18/02/2020
Final Gazette dissolved via compulsory strike-off
dot icon03/12/2019
First Gazette notice for compulsory strike-off
dot icon16/09/2019
Confirmation statement made on 2019-09-16 with no updates
dot icon29/12/2018
Compulsory strike-off action has been discontinued
dot icon27/12/2018
Accounts for a small company made up to 2017-12-31
dot icon04/12/2018
First Gazette notice for compulsory strike-off
dot icon28/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon03/10/2017
Confirmation statement made on 2017-09-17 with no updates
dot icon02/10/2017
Accounts for a small company made up to 2016-12-31
dot icon07/09/2017
Part of the property or undertaking has been released and no longer forms part of charge 021572920011
dot icon22/08/2017
Resolutions
dot icon15/08/2017
Registration of charge 021572920011, created on 2017-08-04
dot icon19/05/2017
Confirmation statement made on 2016-09-17 with updates
dot icon10/01/2017
Compulsory strike-off action has been discontinued
dot icon07/01/2017
Total exemption small company accounts made up to 2015-12-31
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Accounts for a small company made up to 2014-12-31
dot icon25/09/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon24/09/2015
Director's details changed for Patrick John Power on 2015-09-24
dot icon06/10/2014
Accounts for a small company made up to 2013-12-31
dot icon19/09/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon07/10/2013
Accounts for a small company made up to 2012-12-31
dot icon18/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon04/10/2012
Accounts for a small company made up to 2011-12-31
dot icon21/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon06/03/2012
Termination of appointment of Robert Langdon as a director
dot icon05/10/2011
Accounts for a small company made up to 2010-12-31
dot icon22/09/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon05/01/2011
Auditor's resignation
dot icon17/09/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon09/08/2010
Annual return made up to 2010-05-20 with full list of shareholders
dot icon12/07/2010
Registered office address changed from 6 New Street Square London EC4A 3LX on 2010-07-12
dot icon16/06/2010
Accounts for a small company made up to 2009-12-31
dot icon02/02/2010
Resignation of an auditor
dot icon05/01/2010
Full accounts made up to 2008-12-31
dot icon20/11/2009
Registered office address changed from Campbell Hooper Solicitors 35 Old Queen Street London SW1H 9JD on 2009-11-20
dot icon21/08/2009
Director appointed robert martin langdon
dot icon30/06/2009
Return made up to 20/05/09; no change of members
dot icon20/01/2009
Full accounts made up to 2007-12-31
dot icon17/12/2008
Appointment terminated director marion mchale
dot icon17/12/2008
Appointment terminated director shaun fitzpatrick
dot icon19/06/2008
Return made up to 20/05/08; no change of members
dot icon19/02/2008
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon05/12/2007
Full accounts made up to 2006-10-31
dot icon30/09/2007
Return made up to 20/05/07; full list of members
dot icon31/08/2007
Registered office changed on 31/08/07 from: 100 barbirolli square manchester M2 3AB
dot icon28/11/2006
Accounting reference date shortened from 31/12/06 to 31/10/06
dot icon28/11/2006
Registered office changed on 28/11/06 from: 25 gresham street london EC2V 7HN
dot icon28/11/2006
Secretary resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
Director resigned
dot icon28/11/2006
New secretary appointed
dot icon28/11/2006
New director appointed
dot icon28/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon20/11/2006
New director appointed
dot icon16/11/2006
Resolutions
dot icon01/11/2006
Full accounts made up to 2005-12-31
dot icon24/10/2006
New director appointed
dot icon24/10/2006
New director appointed
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon24/10/2006
Director resigned
dot icon05/10/2006
Secretary resigned
dot icon19/09/2006
New secretary appointed
dot icon04/07/2006
Return made up to 20/05/06; full list of members
dot icon16/11/2005
Director resigned
dot icon20/10/2005
New director appointed
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon11/07/2005
Director's particulars changed
dot icon27/05/2005
Return made up to 20/05/05; full list of members
dot icon28/10/2004
Full accounts made up to 2003-12-31
dot icon30/06/2004
Director's particulars changed
dot icon15/06/2004
New director appointed
dot icon07/06/2004
Director's particulars changed
dot icon04/06/2004
Return made up to 20/05/04; full list of members
dot icon11/05/2004
Director resigned
dot icon21/01/2004
Director's particulars changed
dot icon27/10/2003
Full accounts made up to 2002-12-31
dot icon16/10/2003
Secretary's particulars changed
dot icon31/07/2003
New director appointed
dot icon05/06/2003
Return made up to 20/05/03; full list of members
dot icon19/05/2003
Director resigned
dot icon03/04/2003
Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS
dot icon06/03/2003
Ad 18/02/03--------- £ si 1901429@1=1901429 £ ic 6300000/8201429
dot icon06/03/2003
Resolutions
dot icon06/03/2003
Resolutions
dot icon06/03/2003
£ nc 6300000/8202000 12/02/03
dot icon31/01/2003
Auditor's resignation
dot icon18/07/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
Return made up to 20/05/02; full list of members
dot icon23/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon20/11/2001
Director's particulars changed
dot icon20/09/2001
Director's particulars changed
dot icon19/09/2001
Director's particulars changed
dot icon19/06/2001
Full accounts made up to 2000-12-31
dot icon14/06/2001
Return made up to 20/05/01; full list of members
dot icon27/03/2001
Director's particulars changed
dot icon03/10/2000
New secretary appointed
dot icon03/10/2000
Secretary resigned
dot icon20/07/2000
Director's particulars changed
dot icon08/06/2000
Return made up to 20/05/00; full list of members
dot icon23/05/2000
Full accounts made up to 1999-12-31
dot icon04/07/1999
Full accounts made up to 1998-12-31
dot icon27/05/1999
Return made up to 20/05/99; full list of members
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon23/04/1999
Declaration of satisfaction of mortgage/charge
dot icon18/11/1998
Certificate of change of name
dot icon03/11/1998
Auditor's resignation
dot icon03/11/1998
Memorandum and Articles of Association
dot icon03/11/1998
Ad 29/09/98--------- £ si 6200000@1=6200000 £ ic 100000/6300000
dot icon03/11/1998
£ nc 100000/6300000 29/09/98
dot icon03/11/1998
Registered office changed on 03/11/98 from: harcourt house 19 cavendish square london W1A 2AW
dot icon27/10/1998
New director appointed
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Director resigned
dot icon26/10/1998
Secretary resigned
dot icon20/10/1998
New secretary appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon20/10/1998
New director appointed
dot icon08/06/1998
Return made up to 20/05/98; full list of members
dot icon26/03/1998
Full accounts made up to 1997-12-31
dot icon18/07/1997
Return made up to 20/05/97; no change of members
dot icon19/06/1997
Full accounts made up to 1996-12-31
dot icon29/10/1996
Full accounts made up to 1995-12-31
dot icon06/06/1996
Return made up to 20/05/96; no change of members
dot icon12/09/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon31/05/1995
Resolutions
dot icon11/05/1995
Return made up to 20/05/95; full list of members
dot icon24/04/1995
Full accounts made up to 1993-12-31
dot icon27/03/1995
Full accounts made up to 1992-12-31
dot icon27/02/1995
New director appointed
dot icon23/02/1995
Memorandum and Articles of Association
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon09/12/1994
Declaration of satisfaction of mortgage/charge
dot icon07/12/1994
Resolutions
dot icon07/12/1994
New director appointed
dot icon28/11/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of mortgage/charge
dot icon28/11/1994
Particulars of mortgage/charge
dot icon10/10/1994
Secretary resigned;new secretary appointed
dot icon10/10/1994
Secretary resigned;director resigned
dot icon26/08/1994
Registered office changed on 26/08/94 from:\c/O., Howard kennedy harcourt house 19 cavendish square london W1M 2AW
dot icon24/05/1994
Return made up to 20/05/94; full list of members
dot icon21/12/1993
Registered office changed on 21/12/93 from:\42, upper berkeley street, london, W1H 7PL.
dot icon04/10/1993
Resolutions
dot icon16/06/1993
Return made up to 20/05/93; no change of members
dot icon28/01/1993
Declaration of satisfaction of mortgage/charge
dot icon15/12/1992
Director's particulars changed
dot icon16/10/1992
Particulars of mortgage/charge
dot icon09/10/1992
Director resigned
dot icon15/07/1992
Full accounts made up to 1991-12-31
dot icon01/07/1992
Full accounts made up to 1990-12-31
dot icon21/05/1992
Return made up to 20/05/92; change of members
dot icon16/04/1992
Registered office changed on 16/04/92 from:\10, new square, lincoln,s inn, london, WC2A 3QG.
dot icon19/09/1991
New director appointed
dot icon04/09/1991
Full accounts made up to 1989-12-31
dot icon08/08/1991
Director resigned
dot icon21/05/1991
Return made up to 20/05/91; full list of members
dot icon05/12/1990
Resolutions
dot icon13/11/1990
Registered office changed on 13/11/90 from:\14 grosvenor place london SW1X 7HH
dot icon06/09/1990
Return made up to 20/05/90; full list of members
dot icon29/06/1990
Full accounts made up to 1988-12-31
dot icon19/10/1989
Return made up to 20/02/89; full list of members
dot icon03/08/1989
Particulars of mortgage/charge
dot icon28/06/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon22/06/1988
Particulars of mortgage/charge
dot icon22/06/1988
Declaration of satisfaction of mortgage/charge
dot icon23/05/1988
Director resigned;new director appointed
dot icon03/03/1988
Registered office changed on 03/03/88 from:\10 new square lincoln's inn london WC2A 3QG
dot icon15/01/1988
New director appointed
dot icon07/01/1988
Particulars of mortgage/charge
dot icon04/12/1987
New director appointed
dot icon01/12/1987
Memorandum and Articles of Association
dot icon25/11/1987
Wd 23/11/87 pd 02/10/87--------- £ si 2@1
dot icon25/11/1987
Wd 23/11/87 ad 02/10/87--------- £ si 99998@1=99998 £ ic 2/100000
dot icon25/11/1987
Accounting reference date notified as 31/12
dot icon24/11/1987
New director appointed
dot icon24/11/1987
New director appointed
dot icon17/11/1987
Memorandum and Articles of Association
dot icon16/10/1987
Nc inc already adjusted
dot icon16/10/1987
Resolutions
dot icon16/10/1987
Resolutions
dot icon09/10/1987
Secretary resigned;new secretary appointed
dot icon09/10/1987
Registered office changed on 09/10/87 from:\2 baches street london N1 6UB
dot icon09/10/1987
Director resigned;new director appointed
dot icon08/10/1987
Certificate of change of name
dot icon08/10/1987
Certificate of change of name
dot icon06/10/1987
Resolutions
dot icon26/08/1987
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
16/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Doherty, Patrick Joseph
Director
31/10/2006 - Present
42
Power, Patrick John
Director
01/11/2006 - Present
26
Doherty, John Paul
Director
10/10/2025 - Present
16

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 HARBOUR LIMITED

BLUE HARBOUR LIMITED is an(a) Active company incorporated on 26/08/1987 with the registered office located at C/O GOODIER, SMITH & WATTS LIMITED, Devonshire House Manor Way, Borehamwood, Hertfordshire WD6 1QQ. 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 HARBOUR LIMITED?

toggle

BLUE HARBOUR LIMITED is currently Active. It was registered on 26/08/1987 .

Where is BLUE HARBOUR LIMITED located?

toggle

BLUE HARBOUR LIMITED is registered at C/O GOODIER, SMITH & WATTS LIMITED, Devonshire House Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does BLUE HARBOUR LIMITED do?

toggle

BLUE HARBOUR LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUE HARBOUR LIMITED?

toggle

The latest filing was on 23/10/2025: Appointment of Mr John Paul Doherty as a director on 2025-10-10.