BLUE MARLIN BRAND DESIGN LIMITED

Register to unlock more data on OkredoRegister

BLUE MARLIN BRAND DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847789

Incorporation date

25/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Page Barn, Newbury, Nr Frome, Somerset BA11 3RGCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1993)
dot icon19/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon01/09/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2023-03-31
dot icon14/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/09/2022
Confirmation statement made on 2022-08-25 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/12/2021
Satisfaction of charge 7 in full
dot icon07/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon29/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon09/04/2020
Satisfaction of charge 6 in full
dot icon01/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon19/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/09/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon16/05/2018
Previous accounting period extended from 2017-12-31 to 2018-03-31
dot icon31/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/09/2017
Director's details changed for Mr David John Hodgson on 2017-08-04
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with no updates
dot icon02/09/2016
Confirmation statement made on 2016-08-25 with updates
dot icon03/08/2016
Full accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon18/09/2015
Director's details changed for Mr David John Hodgson on 2014-08-26
dot icon06/09/2015
Accounts for a small company made up to 2014-12-31
dot icon10/04/2015
Satisfaction of charge 5 in full
dot icon06/10/2014
Full accounts made up to 2013-12-31
dot icon03/09/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon23/09/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon23/09/2013
Director's details changed for Andrew James Eyles on 2013-06-01
dot icon23/09/2013
Director's details changed for Mr David Hodgson on 2013-06-01
dot icon20/09/2013
Accounts for a small company made up to 2012-12-31
dot icon12/10/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/10/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon03/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon22/05/2012
Full accounts made up to 2011-12-31
dot icon26/01/2012
Appointment of Miss Alexandra Yates as a secretary
dot icon10/10/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon18/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon17/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon06/10/2010
Director's details changed for David Hodgson on 2010-08-25
dot icon04/10/2010
Full accounts made up to 2009-12-31
dot icon15/07/2010
Termination of appointment of Ian Patterson as a secretary
dot icon03/11/2009
Accounts for a small company made up to 2008-12-31
dot icon27/10/2009
Appointment of Ian James Patterson as a secretary
dot icon22/10/2009
Termination of appointment of Alexandra Yates as a secretary
dot icon02/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon18/09/2009
Director's change of particulars / david hodgson / 14/09/2009
dot icon18/09/2009
Return made up to 25/08/09; full list of members
dot icon03/11/2008
Accounts for a small company made up to 2007-12-31
dot icon19/09/2008
Return made up to 25/08/08; full list of members
dot icon09/05/2008
Appointment terminated director philip langford
dot icon26/10/2007
Accounts for a small company made up to 2006-12-31
dot icon26/09/2007
Return made up to 25/08/07; no change of members
dot icon27/10/2006
Accounts for a small company made up to 2005-12-31
dot icon23/10/2006
Registered office changed on 23/10/06 from: the tramshed beehive yard walcot street bath somerset BA1 5BB
dot icon19/10/2006
Return made up to 25/08/06; full list of members
dot icon15/09/2005
Return made up to 25/08/05; full list of members
dot icon14/09/2005
Accounts for a small company made up to 2004-12-31
dot icon29/03/2005
Registered office changed on 29/03/05 from: circus mews house circus mews bath somerset BA1 2PW
dot icon14/09/2004
Return made up to 25/08/04; full list of members
dot icon20/08/2004
Accounts for a small company made up to 2003-12-31
dot icon16/10/2003
Accounts for a small company made up to 2002-12-31
dot icon02/10/2003
Return made up to 25/08/03; full list of members
dot icon09/09/2003
Certificate of change of name
dot icon17/09/2002
Return made up to 25/08/02; full list of members
dot icon25/07/2002
Accounts for a small company made up to 2001-12-31
dot icon09/03/2002
Particulars of mortgage/charge
dot icon25/02/2002
Director resigned
dot icon27/09/2001
Accounts for a small company made up to 2000-12-31
dot icon26/09/2001
Return made up to 25/08/01; full list of members
dot icon16/02/2001
New secretary appointed
dot icon01/09/2000
Return made up to 25/08/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-12-31
dot icon19/01/2000
New director appointed
dot icon04/10/1999
New director appointed
dot icon27/09/1999
New secretary appointed
dot icon27/09/1999
Director resigned
dot icon27/09/1999
Secretary resigned
dot icon27/09/1999
Return made up to 25/08/99; full list of members
dot icon06/09/1999
Full accounts made up to 1998-12-31
dot icon16/07/1999
Particulars of mortgage/charge
dot icon08/06/1999
Resolutions
dot icon08/06/1999
Resolutions
dot icon16/04/1999
Particulars of mortgage/charge
dot icon07/09/1998
Accounts for a small company made up to 1997-12-31
dot icon25/08/1998
Return made up to 25/08/98; no change of members
dot icon25/08/1998
Registered office changed on 25/08/98 from: 5 palace yard mews bath BA1 2NH
dot icon30/06/1998
New director appointed
dot icon02/04/1998
Particulars of mortgage/charge
dot icon01/09/1997
Return made up to 25/08/97; no change of members
dot icon06/07/1997
Auditor's resignation
dot icon19/05/1997
Accounts for a small company made up to 1996-12-31
dot icon23/09/1996
Return made up to 25/08/96; full list of members
dot icon03/06/1996
Accounts for a small company made up to 1995-12-31
dot icon24/01/1996
Registered office changed on 24/01/96 from: no 1 palace yard mews bath BA1 2NH
dot icon08/09/1995
Return made up to 25/08/95; full list of members
dot icon06/04/1995
Accounts for a small company made up to 1994-12-31
dot icon10/02/1995
Ad 17/03/94--------- £ si 45000@1
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/09/1994
Return made up to 25/08/94; full list of members
dot icon16/09/1994
Director resigned;new director appointed
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
Nc inc already adjusted 17/03/94
dot icon13/04/1994
Conve 17/03/94
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon31/03/1994
Resolutions
dot icon06/01/1994
Registered office changed on 06/01/94 from: vale house loves hill timsbury bath BA3 1EU
dot icon07/12/1993
Ad 02/11/93--------- £ si 98@1=98 £ ic 2/100
dot icon12/11/1993
Accounting reference date notified as 31/12
dot icon29/10/1993
Director resigned;new director appointed
dot icon29/10/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1993
Registered office changed on 29/10/93 from: sceptre court 40 tower hill london EC3N 4BB
dot icon24/09/1993
Certificate of change of name
dot icon25/08/1993
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
887.37K
-
0.00
321.97K
-
2023
9
1.23M
-
0.00
308.05K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Simon Philip Grice
Director
09/06/1998 - 16/09/1999
4
Hodgson, David John
Director
02/09/1994 - Present
4
Langford, Philip Gordon
Director
01/10/1998 - 01/05/2008
2
Eyles, Andrew James
Director
20/09/1993 - Present
5
Yates, Alexandra
Secretary
02/01/2012 - Present
-

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

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 MARLIN BRAND DESIGN LIMITED

BLUE MARLIN BRAND DESIGN LIMITED is an(a) Active company incorporated on 25/08/1993 with the registered office located at Page Barn, Newbury, Nr Frome, Somerset BA11 3RG. 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 MARLIN BRAND DESIGN LIMITED?

toggle

BLUE MARLIN BRAND DESIGN LIMITED is currently Active. It was registered on 25/08/1993 .

Where is BLUE MARLIN BRAND DESIGN LIMITED located?

toggle

BLUE MARLIN BRAND DESIGN LIMITED is registered at Page Barn, Newbury, Nr Frome, Somerset BA11 3RG.

What does BLUE MARLIN BRAND DESIGN LIMITED do?

toggle

BLUE MARLIN BRAND DESIGN LIMITED operates in the specialised design activities (74.10 - SIC 2007) sector.

What is the latest filing for BLUE MARLIN BRAND DESIGN LIMITED?

toggle

The latest filing was on 19/12/2025: Total exemption full accounts made up to 2025-03-31.