BLUE HORIZON (LIVERPOOL) LIMITED(THE)

Register to unlock more data on OkredoRegister

BLUE HORIZON (LIVERPOOL) LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00689452

Incorporation date

11/04/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

147 Stamford Hill, London N16 5LGCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1961)
dot icon18/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon19/01/2026
Confirmation statement made on 2026-01-11 with no updates
dot icon17/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/03/2025
Registration of charge 006894520012, created on 2025-03-07
dot icon12/03/2025
Registration of charge 006894520013, created on 2025-03-07
dot icon24/01/2025
Confirmation statement made on 2025-01-11 with updates
dot icon12/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon22/01/2024
Confirmation statement made on 2024-01-11 with no updates
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Confirmation statement made on 2023-01-11 with no updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon24/01/2022
Confirmation statement made on 2022-01-11 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon11/01/2021
Confirmation statement made on 2021-01-11 with no updates
dot icon27/05/2020
Registration of charge 006894520008, created on 2020-05-18
dot icon27/05/2020
Registration of charge 006894520009, created on 2020-05-18
dot icon27/05/2020
Registration of charge 006894520010, created on 2020-05-18
dot icon19/05/2020
Memorandum and Articles of Association
dot icon19/05/2020
Resolutions
dot icon24/04/2020
Appointment of Mr Moses Schreiber as a director on 2020-04-24
dot icon17/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon17/01/2020
Confirmation statement made on 2020-01-17 with updates
dot icon06/01/2020
Termination of appointment of Richard Cruddas Bennicke Lanyon as a director on 2020-01-06
dot icon06/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon18/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon09/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon15/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon15/02/2016
Secretary's details changed for Rivka Niederman on 2015-11-19
dot icon18/12/2015
Appointment of Mr Richard Cruddas Bennicke Lanyon as a director on 2015-09-11
dot icon18/12/2015
Termination of appointment of Clive Gilbertson as a director on 2015-09-11
dot icon18/12/2015
Termination of appointment of Keith Lawrence Gilbertson as a director on 2015-09-11
dot icon18/12/2015
Termination of appointment of Kim Nancy Driver as a director on 2015-09-11
dot icon18/12/2015
Appointment of Mr Jacob Schreiber as a director on 2015-09-11
dot icon14/11/2015
Termination of appointment of Marilyn Victoria Reeves as a secretary on 2015-09-11
dot icon14/11/2015
Registered office address changed from 139-141 Wood Street Liverpool Merseyside L1 4DH to 147 Stamford Hill London N16 5LG on 2015-11-14
dot icon14/11/2015
Appointment of Rivka Niederman as a secretary on 2015-09-11
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon25/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Kim Nancy Driver on 2014-01-01
dot icon18/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon27/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon03/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon03/01/2012
Director's details changed for Keith Lawrence Gilbertson on 2011-12-18
dot icon30/09/2011
Registered office address changed from Pacific Chambers 11-13 Victoria Street Liverpool L2 5QQ on 2011-09-30
dot icon06/05/2011
Total exemption small company accounts made up to 2010-06-30
dot icon07/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon07/04/2010
Termination of appointment of Therasa Gilbertson as a director
dot icon07/04/2010
Director's details changed for Keith Lawrence Gilbertson on 2010-03-05
dot icon07/04/2010
Director's details changed for Clive Gilbertson on 2009-10-01
dot icon07/04/2010
Director's details changed for Kim Nancy Driver on 2010-03-05
dot icon29/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon05/03/2010
Termination of appointment of Therasa Gilbertson as a director
dot icon06/05/2009
Total exemption small company accounts made up to 2008-06-30
dot icon02/02/2009
Return made up to 31/12/08; full list of members
dot icon16/12/2008
Return made up to 31/12/07; full list of members
dot icon09/06/2008
Secretary appointed ms marilyn victoria reeves
dot icon09/06/2008
Appointment terminated secretary therasa gilbertson
dot icon03/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon16/03/2007
Return made up to 31/12/06; full list of members
dot icon24/05/2006
Return made up to 31/12/05; full list of members
dot icon28/04/2006
New director appointed
dot icon21/02/2006
Director resigned
dot icon21/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon21/02/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon04/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/03/2005
Return made up to 31/12/04; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: trident house 31/33 dale street liverpool L2 2HF
dot icon06/05/2004
Total exemption small company accounts made up to 2003-06-30
dot icon04/02/2004
Return made up to 31/12/03; full list of members
dot icon14/07/2003
Return made up to 31/12/02; full list of members
dot icon06/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon30/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon10/01/2002
Return made up to 31/12/01; full list of members
dot icon11/09/2001
Amended full accounts made up to 2000-06-30
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon30/01/2001
Return made up to 31/12/00; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-06-30
dot icon02/02/2000
Return made up to 31/12/99; full list of members
dot icon16/04/1999
Accounts for a small company made up to 1998-06-30
dot icon16/02/1999
Return made up to 31/12/98; full list of members
dot icon07/05/1998
Accounts for a small company made up to 1997-06-30
dot icon03/02/1998
Return made up to 31/12/97; no change of members
dot icon07/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/02/1997
Return made up to 31/12/96; no change of members
dot icon18/04/1996
Accounts for a small company made up to 1995-06-30
dot icon31/01/1996
Return made up to 31/12/95; full list of members
dot icon24/03/1995
Accounts for a small company made up to 1994-06-30
dot icon10/02/1995
Declaration of satisfaction of mortgage/charge
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon13/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/02/1994
Return made up to 31/12/93; no change of members
dot icon12/01/1994
Accounts for a small company made up to 1993-06-30
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Resolutions
dot icon29/03/1993
Accounts for a small company made up to 1992-06-30
dot icon18/01/1993
Return made up to 31/12/92; full list of members
dot icon31/01/1992
Return made up to 31/12/91; no change of members
dot icon18/12/1991
Accounts for a small company made up to 1991-06-30
dot icon22/04/1991
Full accounts made up to 1990-06-30
dot icon22/04/1991
Return made up to 12/02/91; no change of members
dot icon10/01/1991
Full accounts made up to 1989-06-30
dot icon10/01/1991
Return made up to 31/10/90; full list of members
dot icon18/05/1990
Full accounts made up to 1988-06-30
dot icon18/05/1990
Return made up to 31/12/89; full list of members
dot icon17/02/1989
Registered office changed on 17/02/89 from: 6 christchurch road oxton wirral
dot icon17/02/1989
Director resigned;new director appointed
dot icon17/02/1989
Secretary resigned;new secretary appointed
dot icon17/02/1989
Return made up to 31/12/87; full list of members
dot icon17/02/1989
Full accounts made up to 1987-06-30
dot icon17/02/1989
Full accounts made up to 1986-06-30
dot icon17/02/1989
Return made up to 31/12/88; full list of members
dot icon08/02/1989
Full accounts made up to 1984-06-30
dot icon08/02/1989
Return made up to 27/02/86; full list of members
dot icon29/03/1988
Particulars of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon29/03/1988
Particulars of mortgage/charge
dot icon26/01/1988
Secretary resigned;new secretary appointed
dot icon12/10/1987
Secretary resigned;new secretary appointed
dot icon20/10/1986
Secretary resigned;new secretary appointed
dot icon29/04/1986
First gazette
dot icon02/03/1985
Accounts made up to 1983-06-30
dot icon01/03/1985
Accounts made up to 1982-06-30
dot icon20/07/1983
Accounts made up to 1981-06-30
dot icon11/04/1961
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
103.34K
-
0.00
2.69K
-
2022
0
44.66K
-
0.00
2.50K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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
Mr Moses Schreiber
Director
24/04/2020 - Present
100
Mr Jacob Schreiber
Director
11/09/2015 - Present
480
Lanyon, Richard Cruddas Bennicke
Director
11/09/2015 - 06/01/2020
40

Persons with Significant Control

0

No PSC data available.

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 HORIZON (LIVERPOOL) LIMITED(THE)

BLUE HORIZON (LIVERPOOL) LIMITED(THE) is an(a) Active company incorporated on 11/04/1961 with the registered office located at 147 Stamford Hill, London N16 5LG. There are currently 2 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 HORIZON (LIVERPOOL) LIMITED(THE)?

toggle

BLUE HORIZON (LIVERPOOL) LIMITED(THE) is currently Active. It was registered on 11/04/1961 .

Where is BLUE HORIZON (LIVERPOOL) LIMITED(THE) located?

toggle

BLUE HORIZON (LIVERPOOL) LIMITED(THE) is registered at 147 Stamford Hill, London N16 5LG.

What does BLUE HORIZON (LIVERPOOL) LIMITED(THE) do?

toggle

BLUE HORIZON (LIVERPOOL) LIMITED(THE) operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE HORIZON (LIVERPOOL) LIMITED(THE)?

toggle

The latest filing was on 18/03/2026: Total exemption full accounts made up to 2025-06-30.