BLUE MACHINERY (SOUTHERN) LIMITED

Register to unlock more data on OkredoRegister

BLUE MACHINERY (SOUTHERN) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05002658

Incorporation date

23/12/2003

Size

Full

Contacts

Registered address

Registered address

Harbour Road Trading Estate, Portishead, Bristol BS20 7BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2003)
dot icon19/12/2025
Confirmation statement made on 2025-12-03 with updates
dot icon18/12/2025
Director's details changed for Mr Jeffy Mathew on 2022-05-10
dot icon29/09/2025
Full accounts made up to 2024-12-31
dot icon12/06/2025
Change of share class name or designation
dot icon10/06/2025
Cessation of Brian Victor Maxwell as a person with significant control on 2025-06-02
dot icon10/06/2025
Change of details for Par 4 Holdings Limited as a person with significant control on 2025-06-02
dot icon17/04/2025
Registration of charge 050026580009, created on 2025-04-14
dot icon12/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-03 with no updates
dot icon15/11/2023
Registration of charge 050026580008, created on 2023-11-15
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon13/03/2023
Registration of charge 050026580007, created on 2023-03-07
dot icon06/12/2022
Confirmation statement made on 2022-12-03 with updates
dot icon07/11/2022
Change of share class name or designation
dot icon04/11/2022
Change of details for Mr Brian Victor Maxwell as a person with significant control on 2022-10-25
dot icon04/11/2022
Notification of Par 4 Holdings Limited as a person with significant control on 2022-10-25
dot icon27/09/2022
Full accounts made up to 2021-12-31
dot icon26/07/2022
Statement of capital following an allotment of shares on 2006-12-29
dot icon27/05/2022
Change of share class name or designation
dot icon19/05/2022
Resolutions
dot icon16/05/2022
Memorandum and Articles of Association
dot icon16/05/2022
Change of share class name or designation
dot icon12/05/2022
Appointment of Mr Terence Joseph Hughes as a director on 2022-05-10
dot icon12/05/2022
Appointment of Mr Jeffy Mathew as a director on 2022-05-10
dot icon28/02/2022
Satisfaction of charge 050026580005 in full
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon22/12/2021
Registration of charge 050026580006, created on 2021-12-06
dot icon06/12/2021
Confirmation statement made on 2021-12-03 with no updates
dot icon16/12/2020
Full accounts made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-03 with no updates
dot icon03/09/2020
Satisfaction of charge 050026580004 in full
dot icon28/08/2020
Registration of charge 050026580005, created on 2020-08-27
dot icon15/07/2020
Registered office address changed from 5 Booths Park Chelford Road Knutsford WA16 8GS England to Harbour Road Trading Estate Portishead Bristol BS20 7BL on 2020-07-15
dot icon29/06/2020
Registration of charge 050026580004, created on 2020-06-26
dot icon07/02/2020
Director's details changed for Mr Brian Victor Maxwell on 2019-03-05
dot icon06/02/2020
Change of details for Mr Brian Victor Maxwell as a person with significant control on 2019-03-05
dot icon03/12/2019
Confirmation statement made on 2019-12-03 with no updates
dot icon01/10/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Registered office address changed from New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG United Kingdom to 5 Booths Park Chelford Road Knutsford WA16 8GS on 2019-03-05
dot icon05/03/2019
Satisfaction of charge 2 in full
dot icon04/02/2019
Satisfaction of charge 050026580003 in full
dot icon03/12/2018
Confirmation statement made on 2018-12-03 with updates
dot icon30/08/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Registered office address changed from Harbour Road Trading Estate Harbour Road Portishead Bristol BS20 7BL to New Cheshire Business Park Wincham Lane Wincham Northwich CW9 6GG on 2018-08-13
dot icon04/04/2018
Termination of appointment of Michael Andrew Hatton as a secretary on 2018-03-31
dot icon22/12/2017
Confirmation statement made on 2017-12-22 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon06/01/2017
Confirmation statement made on 2016-12-23 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-12-23 with full list of shareholders
dot icon01/12/2015
Registration of charge 050026580003, created on 2015-12-01
dot icon03/10/2015
Full accounts made up to 2014-12-31
dot icon03/02/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon03/02/2015
Registered office address changed from Blue House Newton Thornbury Bristol BS35 1LG to Harbour Road Trading Estate Harbour Road Portishead Bristol BS20 7BL on 2015-02-03
dot icon03/10/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Change of share class name or designation
dot icon22/04/2014
Resolutions
dot icon08/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon27/09/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-23 with full list of shareholders
dot icon27/09/2011
Particulars of a mortgage or charge / charge no: 2
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon04/03/2011
Annual return made up to 2010-12-23 with full list of shareholders
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon04/01/2010
Annual return made up to 2009-12-23 with full list of shareholders
dot icon06/11/2009
Full accounts made up to 2008-12-31
dot icon11/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon14/01/2009
Return made up to 23/12/08; full list of members
dot icon16/10/2008
Full accounts made up to 2007-12-31
dot icon19/09/2008
Secretary appointed mr michael andrew hatton
dot icon19/09/2008
Appointment terminated secretary linda hills
dot icon10/06/2008
Registered office changed on 10/06/2008 from blue house, newton thonbury bristol BS35 1LG
dot icon18/01/2008
Registered office changed on 18/01/08 from: the conifers, filton road hambrook bristol BS16 1QG
dot icon09/01/2008
Return made up to 23/12/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon25/09/2007
Particulars of contract relating to shares
dot icon25/09/2007
Ad 29/12/06--------- £ si 99900@1=99900 £ ic 1/99901
dot icon25/09/2007
Nc inc already adjusted 29/12/06
dot icon25/09/2007
Resolutions
dot icon07/02/2007
Return made up to 23/12/06; full list of members
dot icon05/11/2006
Accounts for a small company made up to 2005-12-31
dot icon15/05/2006
Auditor's resignation
dot icon21/03/2006
Return made up to 23/12/05; full list of members
dot icon08/11/2005
Full accounts made up to 2004-12-31
dot icon30/03/2005
Return made up to 23/12/04; full list of members
dot icon09/02/2004
New secretary appointed
dot icon09/02/2004
New director appointed
dot icon05/02/2004
Certificate of change of name
dot icon29/12/2003
Secretary resigned
dot icon29/12/2003
Director resigned
dot icon23/12/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

25
2022
change arrow icon-74.38 % *

* during past year

Cash in Bank

£855,074.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/12/2026
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
24
7.21M
-
0.00
3.34M
-
2022
25
8.72M
-
39.67M
855.07K
-
2022
25
8.72M
-
39.67M
855.07K
-

Employees

2022

Employees

25 Ascended4 % *

Net Assets(GBP)

8.72M £Ascended20.96 % *

Total Assets(GBP)

-

Turnover(GBP)

39.67M £Ascended- *

Cash in Bank(GBP)

855.07K £Descended-74.38 % *

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
Mathew, Jeffy
Director
10/05/2022 - Present
2
Maxwell, Brian Victor
Director
23/12/2003 - Present
26
Hughes, Terence Joseph
Director
10/05/2022 - Present
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

55
HUNTER LAING & COMPANY LIMITED16 Park Circus, Glasgow G3 6AX
Active

Category:

Distilling rectifying and blending of spirits

Comp. code:

SC442464

Reg. date:

11/02/2013

Turnover:

-

No. of employees:

28
LLOYDS ANIMAL FEEDS (PIERCEBRIDGE) LIMITEDThe Mill, Morton, Oswestry, Shropshire SY10 8BH
Active

Category:

Manufacture of prepared feeds for farm animals

Comp. code:

04441170

Reg. date:

17/05/2002

Turnover:

-

No. of employees:

24
THEOS FOOD CO. LIMITEDUnit 45 Empire Industrial Park, Empire Close, Aldridge, West Midlands WS9 8UY
Active

Category:

Manufacture of prepared meals and dishes

Comp. code:

04552101

Reg. date:

03/10/2002

Turnover:

-

No. of employees:

29
MONARCH KNITTING MACHINERY (U.K.) LIMITED74 Boston Road, Beaumont Leys, Leicester LE4 1BG
Active

Category:

Manufacture of other electrical equipment

Comp. code:

00930058

Reg. date:

04/04/1968

Turnover:

-

No. of employees:

28
REGAL MANUFACTURING LIMITEDMarshall Way Industrial Estate, Heapham Road, Gainsborough DN21 1XU
Active

Category:

Manufacture of other electronic and electric wires and cables

Comp. code:

00516559

Reg. date:

28/02/1953

Turnover:

-

No. of employees:

24

Description

copy info iconCopy

About BLUE MACHINERY (SOUTHERN) LIMITED

BLUE MACHINERY (SOUTHERN) LIMITED is an(a) Active company incorporated on 23/12/2003 with the registered office located at Harbour Road Trading Estate, Portishead, Bristol BS20 7BL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

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

toggle

BLUE MACHINERY (SOUTHERN) LIMITED is currently Active. It was registered on 23/12/2003 .

Where is BLUE MACHINERY (SOUTHERN) LIMITED located?

toggle

BLUE MACHINERY (SOUTHERN) LIMITED is registered at Harbour Road Trading Estate, Portishead, Bristol BS20 7BL.

What does BLUE MACHINERY (SOUTHERN) LIMITED do?

toggle

BLUE MACHINERY (SOUTHERN) LIMITED operates in the Agents involved in the sale of machinery industrial equipment ships and aircraft (46.14 - SIC 2007) sector.

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

toggle

BLUE MACHINERY (SOUTHERN) LIMITED had 25 employees in 2022.

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

toggle

The latest filing was on 19/12/2025: Confirmation statement made on 2025-12-03 with updates.