BLUE MACHINERY (CENTRAL) LIMITED

Register to unlock more data on OkredoRegister

BLUE MACHINERY (CENTRAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02746788

Incorporation date

11/09/1992

Size

Full

Contacts

Registered address

Registered address

New Cheshire Business Park Wincham Lane, Wincham, Northwich CW9 6GGCopy
copy info iconCopy
See on map
Latest events (Record since 11/09/1992)
dot icon17/11/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon17/04/2025
Termination of appointment of Steven John Edwards as a director on 2025-02-13
dot icon08/11/2024
Director's details changed for Mr Sean Mcgeary on 2024-11-08
dot icon26/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon13/09/2024
Full accounts made up to 2023-12-31
dot icon22/09/2023
Confirmation statement made on 2023-09-11 with no updates
dot icon07/08/2023
Appointment of Mr Kristopher Shaun Gregory as a director on 2023-07-24
dot icon07/08/2023
Appointment of Mr Steven John Edwards as a director on 2023-07-24
dot icon25/07/2023
Full accounts made up to 2022-12-31
dot icon15/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon19/08/2022
Full accounts made up to 2021-12-31
dot icon01/10/2021
Full accounts made up to 2020-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon22/02/2021
Appointment of Mrs Pamela Mcgeary as a director on 2021-02-22
dot icon03/12/2020
Full accounts made up to 2019-12-31
dot icon15/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon16/07/2020
Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 2020-07-16
dot icon06/02/2020
Director's details changed for Aidan Patrick Mcgeary on 2019-03-05
dot icon06/02/2020
Secretary's details changed for Aidan Patrick Mcgeary on 2019-03-05
dot icon06/02/2020
Director's details changed for Mr Patrick Oliver Mcgeary on 2019-03-05
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon13/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon11/03/2019
Auditor's resignation
dot icon05/03/2019
Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich Cheshire CW9 6GG to 5 Booths Park Chelford Road Knutsford WA16 8GS on 2019-03-05
dot icon08/01/2019
Auditor's resignation
dot icon14/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon14/09/2018
Change of details for Blue Machinery (Central) Holdings Limited as a person with significant control on 2018-06-18
dot icon11/06/2018
Full accounts made up to 2017-12-31
dot icon16/03/2018
Withdrawal of a person with significant control statement on 2018-03-16
dot icon22/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon22/09/2017
Notification of Blue Machinery (Central) Holdings Limited as a person with significant control on 2016-04-06
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon22/09/2016
Confirmation statement made on 2016-09-11 with updates
dot icon19/09/2016
Full accounts made up to 2015-12-31
dot icon11/07/2016
Termination of appointment of Lynn Joan Bird as a director on 2016-06-30
dot icon18/09/2015
Annual return made up to 2015-09-11 with full list of shareholders
dot icon10/07/2015
Full accounts made up to 2014-12-31
dot icon25/09/2014
Annual return made up to 2014-09-11 with full list of shareholders
dot icon16/09/2014
Full accounts made up to 2013-12-31
dot icon05/06/2014
Auditor's resignation
dot icon17/02/2014
Statement of company's objects
dot icon17/02/2014
Resolutions
dot icon22/10/2013
Annual return made up to 2013-09-11 with full list of shareholders
dot icon22/10/2013
Director's details changed for Sean Mcgeary on 2013-09-01
dot icon13/09/2013
Accounts for a medium company made up to 2012-12-31
dot icon23/07/2013
Auditor's resignation
dot icon18/10/2012
Annual return made up to 2012-09-11 with full list of shareholders
dot icon01/08/2012
Registered office address changed from 5 Commonside Business Court Daresbury Lane Daresbury Warrington WA4 4FT on 2012-08-01
dot icon30/04/2012
Accounts for a medium company made up to 2011-12-31
dot icon11/02/2012
Particulars of a mortgage or charge / charge no: 4
dot icon31/01/2012
Termination of appointment of Terence Hughes as a director
dot icon04/10/2011
Annual return made up to 2011-09-11 with full list of shareholders
dot icon12/04/2011
Accounts for a small company made up to 2010-12-31
dot icon29/11/2010
Appointment of Sean Mcgeary as a director
dot icon24/09/2010
Annual return made up to 2010-09-11 with full list of shareholders
dot icon23/09/2010
Director's details changed for Terence Hughes on 2010-09-11
dot icon23/09/2010
Director's details changed for Aidan Patrick Mcgeary on 2010-09-11
dot icon03/06/2010
Accounts for a small company made up to 2009-12-31
dot icon25/09/2009
Return made up to 11/09/09; full list of members
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon15/05/2009
Registered office changed on 15/05/2009 from appleton thorn trading estate appleton thorn warrington cheshire WA4 4SN england
dot icon16/10/2008
Return made up to 11/09/08; full list of members
dot icon16/10/2008
Registered office changed on 16/10/2008 from appleton thorn trading estate aplleton thorn warrington cheshire WA4 4SN
dot icon11/08/2008
Accounts for a medium company made up to 2007-12-31
dot icon25/04/2008
Registered office changed on 25/04/2008 from blue machinery house appleton thorn trading estate warrington WA4 4SN
dot icon24/04/2008
Certificate of change of name
dot icon16/10/2007
Return made up to 11/09/07; no change of members
dot icon16/10/2007
New director appointed
dot icon18/09/2007
New secretary appointed
dot icon12/06/2007
Accounts for a small company made up to 2006-12-31
dot icon16/05/2007
Secretary resigned
dot icon16/05/2007
Director resigned
dot icon07/02/2007
New director appointed
dot icon07/02/2007
New director appointed
dot icon28/11/2006
Resolutions
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 11/09/06; full list of members
dot icon31/05/2006
Accounting reference date shortened from 31/08/06 to 31/12/05
dot icon21/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon10/10/2005
Return made up to 11/09/05; full list of members
dot icon13/04/2005
Total exemption small company accounts made up to 2004-08-31
dot icon15/09/2004
Return made up to 11/09/04; full list of members
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon17/07/2004
Declaration of satisfaction of mortgage/charge
dot icon26/05/2004
New director appointed
dot icon03/04/2004
Accounts for a medium company made up to 2003-08-31
dot icon08/03/2004
Certificate of change of name
dot icon20/09/2003
Return made up to 11/09/03; full list of members
dot icon02/07/2003
Accounts made up to 2002-08-31
dot icon20/12/2002
Director resigned
dot icon17/09/2002
Return made up to 11/09/02; full list of members
dot icon21/08/2002
Particulars of mortgage/charge
dot icon17/06/2002
Accounts for a medium company made up to 2001-08-31
dot icon13/06/2002
Director resigned
dot icon28/05/2002
Auditor's resignation
dot icon14/09/2001
Return made up to 11/09/01; full list of members
dot icon22/06/2001
Accounts for a medium company made up to 2000-08-31
dot icon06/06/2001
New director appointed
dot icon04/10/2000
Return made up to 11/09/00; full list of members
dot icon10/03/2000
Accounts for a medium company made up to 1999-08-31
dot icon14/09/1999
Return made up to 11/09/99; full list of members
dot icon22/01/1999
Accounts for a small company made up to 1998-08-31
dot icon16/09/1998
Return made up to 11/09/98; no change of members
dot icon10/05/1998
Accounts for a small company made up to 1997-08-31
dot icon26/09/1997
Return made up to 11/09/97; no change of members
dot icon02/07/1997
Accounts for a small company made up to 1996-08-31
dot icon12/05/1997
Director resigned
dot icon18/09/1996
Return made up to 11/09/96; full list of members
dot icon14/05/1996
Accounts for a small company made up to 1995-08-31
dot icon15/09/1995
Return made up to 11/09/95; no change of members
dot icon06/06/1995
Accounts for a small company made up to 1994-08-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/12/1994
Particulars of mortgage/charge
dot icon12/12/1994
Particulars of mortgage/charge
dot icon20/09/1994
Return made up to 11/09/94; no change of members
dot icon21/02/1994
Accounts for a small company made up to 1993-08-31
dot icon28/10/1993
Ad 30/08/93--------- £ si 4900@1
dot icon04/10/1993
Nc inc already adjusted 30/08/93
dot icon04/10/1993
Resolutions
dot icon14/09/1993
Return made up to 11/09/93; full list of members
dot icon08/11/1992
Accounting reference date notified as 31/08
dot icon18/10/1992
New director appointed
dot icon18/10/1992
New director appointed
dot icon12/10/1992
New director appointed
dot icon12/10/1992
New secretary appointed
dot icon12/10/1992
Ad 20/09/92--------- £ si 98@1=98 £ ic 2/100
dot icon28/09/1992
Secretary resigned
dot icon28/09/1992
Director resigned
dot icon11/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon17 *

* during past year

Number of employees

51
2022
change arrow icon-37.22 % *

* during past year

Cash in Bank

£689,379.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
34
3.70M
-
0.00
1.10M
-
2022
51
5.32M
-
57.20M
689.38K
-
2022
51
5.32M
-
57.20M
689.38K
-

Employees

2022

Employees

51 Ascended50 % *

Net Assets(GBP)

5.32M £Ascended43.83 % *

Total Assets(GBP)

-

Turnover(GBP)

57.20M £Ascended- *

Cash in Bank(GBP)

689.38K £Descended-37.22 % *

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
Mcgeary, Sean
Director
24/11/2010 - Present
9
Mcgeary, Patrick Oliver
Director
11/09/1992 - 30/03/2007
17
Mcgeary, Patrick Oliver
Director
30/04/2007 - Present
17
Edwards, Steven John
Director
24/07/2023 - 13/02/2025
3
Gregory, Kristopher Shaun
Director
24/07/2023 - Present
2

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

21
A.W. (EUROPE) LIMITEDF Mill 2nd Floor East, Dean Clough Mills, Halifax, West Yorkshire HX3 5AX
Active

Category:

Manufacture of woven or tufted carpets and rugs

Comp. code:

01517140

Reg. date:

12/09/1980

Turnover:

-

No. of employees:

68
MASON'S ANIMAL FEEDS LTD122 Marlacoo Road, Portadown, Co Armagh BT62 3TB
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

NI051986

Reg. date:

08/10/2004

Turnover:

-

No. of employees:

53
JLG INDUSTRIES (UNITED KINGDOM) LIMITEDG19 Ram Mill Llp, Ram Mill Business Centre Gordon Street, Chadderton, Oldham OL9 9RH
Active

Category:

Manufacture of other general-purpose machinery n.e.c.

Comp. code:

03620292

Reg. date:

18/08/1998

Turnover:

-

No. of employees:

67
BECT BUILDING CONTRACTORS LIMITEDUnit 22 Waterside Business Park, Lamby Way, Rumney, Cardiff CF3 2ET
Active

Category:

Development of building projects

Comp. code:

01700765

Reg. date:

18/02/1983

Turnover:

-

No. of employees:

66
BRIDGEBANK LIMITEDUnit 3 Sherwood Oaks Close, Sherwood Oaks Business Park, Mansfield NG18 4TB
Active

Category:

Construction of other civil engineering projects n.e.c.

Comp. code:

02062057

Reg. date:

07/10/1986

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About BLUE MACHINERY (CENTRAL) LIMITED

BLUE MACHINERY (CENTRAL) LIMITED is an(a) Active company incorporated on 11/09/1992 with the registered office located at New Cheshire Business Park Wincham Lane, Wincham, Northwich CW9 6GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 51 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MACHINERY (CENTRAL) LIMITED?

toggle

BLUE MACHINERY (CENTRAL) LIMITED is currently Active. It was registered on 11/09/1992 .

Where is BLUE MACHINERY (CENTRAL) LIMITED located?

toggle

BLUE MACHINERY (CENTRAL) LIMITED is registered at New Cheshire Business Park Wincham Lane, Wincham, Northwich CW9 6GG.

What does BLUE MACHINERY (CENTRAL) LIMITED do?

toggle

BLUE MACHINERY (CENTRAL) LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

How many employees does BLUE MACHINERY (CENTRAL) LIMITED have?

toggle

BLUE MACHINERY (CENTRAL) LIMITED had 51 employees in 2022.

What is the latest filing for BLUE MACHINERY (CENTRAL) LIMITED?

toggle

The latest filing was on 17/11/2025: Full accounts made up to 2024-12-31.