BLUE MAX GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE MAX GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02311875

Incorporation date

02/11/1988

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BLCopy
copy info iconCopy
See on map
Latest events (Record since 02/11/1988)
dot icon02/04/2026
Confirmation statement made on 2026-03-26 with no updates
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-26 with no updates
dot icon14/03/2025
Termination of appointment of Glenn Peter Leech as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mrs Heather Frances Blackman as a director on 2025-03-14
dot icon14/03/2025
Appointment of Mr Paul Lewis as a director on 2025-03-14
dot icon07/06/2024
Micro company accounts made up to 2023-12-31
dot icon24/04/2024
Appointment of Mr Bruce Royston Freeland as a director on 2024-04-24
dot icon02/04/2024
Confirmation statement made on 2024-03-26 with no updates
dot icon01/03/2024
Termination of appointment of Ian John Webb as a director on 2024-02-28
dot icon08/08/2023
Micro company accounts made up to 2022-12-31
dot icon27/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with no updates
dot icon09/03/2022
Cessation of Cbpe Capital X Gp Llp as a person with significant control on 2022-03-09
dot icon09/03/2022
Notification of Roman Bidco Limited as a person with significant control on 2022-03-09
dot icon09/03/2022
Cessation of Cbpe Capital Llp as a person with significant control on 2022-03-09
dot icon15/11/2021
Notification of Cbpe Capital X Gp Llp as a person with significant control on 2021-10-27
dot icon15/11/2021
Notification of Cbpe Capital Llp as a person with significant control on 2021-10-27
dot icon15/11/2021
Cessation of Roman Bidco Ltd as a person with significant control on 2021-10-27
dot icon04/11/2021
Satisfaction of charge 023118750009 in full
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-26 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/04/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon04/01/2019
Satisfaction of charge 023118750010 in full
dot icon04/01/2019
Satisfaction of charge 023118750008 in full
dot icon04/01/2019
Satisfaction of charge 023118750007 in full
dot icon19/10/2018
Appointment of Mr Ian John Webb as a director on 2018-09-27
dot icon17/10/2018
Termination of appointment of Nigel Richard Osborne as a director on 2018-06-30
dot icon17/10/2018
Termination of appointment of Nigel Richard Osborne as a secretary on 2018-06-30
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon15/01/2018
Termination of appointment of Nigel Brindley Plenderleith as a director on 2017-12-31
dot icon28/12/2017
Statement by Directors
dot icon28/12/2017
Statement of capital on 2017-12-28
dot icon28/12/2017
Solvency Statement dated 20/12/17
dot icon28/12/2017
Resolutions
dot icon08/11/2017
Appointment of Mr Glenn Peter Leech as a director on 2017-09-04
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon29/06/2016
Full accounts made up to 2015-12-31
dot icon22/06/2016
Consolidation of shares on 2015-07-10
dot icon20/06/2016
Statement of capital following an allotment of shares on 2015-07-10
dot icon05/05/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon03/02/2016
Termination of appointment of Paul Kenmuir Douglas Bevan as a director on 2016-01-31
dot icon22/01/2016
Termination of appointment of Nigel Brindley Plenderleith as a secretary on 2016-01-15
dot icon15/01/2016
Appointment of Mr Nigel Richard Osborne as a secretary on 2016-01-15
dot icon15/01/2016
Appointment of Mr Nigel Richard Osborne as a director on 2016-01-15
dot icon07/10/2015
Termination of appointment of David Stafford Fawcus as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Mary Winifred Fawcus as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Fenella Mountgarret as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Christopher Thomas Whitby as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Leslie Young as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of Roger Hugh Knight Seelig as a director on 2015-07-10
dot icon07/10/2015
Termination of appointment of David Stafford Fawcus as a secretary on 2015-07-10
dot icon07/10/2015
Appointment of Nigel Brindley Plenderleith as a secretary on 2015-07-10
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Registration of charge 023118750009, created on 2015-07-10
dot icon14/07/2015
Registration of charge 023118750010, created on 2015-07-10
dot icon01/07/2015
Resolutions
dot icon16/06/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon29/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon12/01/2015
Resolutions
dot icon20/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 2014-05-19
dot icon08/04/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon08/04/2014
Director's details changed for Viscountess Fenella Mountgarret on 2014-04-04
dot icon07/04/2014
Director's details changed for Mr Nigel Brindley Plenderleith on 2014-04-04
dot icon07/04/2014
Director's details changed for Mrs Mary Winifred Fawcus on 2014-04-04
dot icon07/04/2014
Director's details changed for Mr Paul Kenmuir Douglas Bevan on 2014-04-04
dot icon07/04/2014
Director's details changed for Mr David Stafford Fawcus on 2014-04-04
dot icon07/04/2014
Secretary's details changed for Mr David Stafford Fawcus on 2014-04-04
dot icon19/03/2014
Resolutions
dot icon19/03/2014
Cancellation of shares. Statement of capital on 2014-03-19
dot icon19/03/2014
Purchase of own shares.
dot icon18/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon19/04/2013
Registration of charge 023118750008
dot icon16/04/2013
Satisfaction of charge 6 in full
dot icon16/04/2013
Satisfaction of charge 4 in full
dot icon16/04/2013
Satisfaction of charge 5 in full
dot icon13/04/2013
Satisfaction of charge 3 in full
dot icon13/04/2013
Registration of charge 023118750007
dot icon10/01/2013
Registered office address changed from Blue Max House, Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL on 2013-01-10
dot icon25/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Resolutions
dot icon28/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon28/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon28/03/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon28/03/2011
Director's details changed for Sir Leslie Young on 2011-03-28
dot icon01/03/2011
Resolutions
dot icon17/01/2011
Statement of capital on 2010-07-16
dot icon25/10/2010
Auditor's resignation
dot icon17/09/2010
Statement of capital on 2010-06-18
dot icon17/09/2010
Statement of capital following an allotment of shares on 2010-07-26
dot icon03/09/2010
Resolutions
dot icon13/08/2010
Miscellaneous
dot icon15/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/04/2010
Termination of appointment of Ian Ryden as a director
dot icon19/04/2010
Appointment of Nigel Brindley Plenderleith as a director
dot icon30/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/03/2010
Director's details changed for Viscountess Mountgarret on 2010-03-26
dot icon30/03/2010
Director's details changed for Mrs Mary Winifred Fawcus on 2010-03-26
dot icon30/03/2010
Director's details changed for Paul Kenmuir Douglas Bevan on 2010-03-26
dot icon30/03/2010
Director's details changed for Roger Hugh Knight Seelig on 2010-03-26
dot icon30/03/2010
Director's details changed for Ian Michael Ryden on 2010-03-26
dot icon04/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon27/10/2009
Accounts for a medium company made up to 2008-12-31
dot icon06/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon02/08/2009
Resolutions
dot icon02/08/2009
Gbp nc 180000/195000\12/06/09
dot icon07/04/2009
Return made up to 26/03/09; full list of members
dot icon03/07/2008
Director appointed ian michael ryden
dot icon20/06/2008
Accounts for a medium company made up to 2007-12-31
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon06/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon25/04/2008
Return made up to 26/03/08; full list of members
dot icon18/03/2008
Appointment terminated director simon henton
dot icon04/10/2007
Resolutions
dot icon04/10/2007
£ ic 167234/166954 14/09/07 £ sr 280@1=280
dot icon10/07/2007
Director resigned
dot icon19/06/2007
Return made up to 26/03/07; full list of members
dot icon08/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon04/06/2007
Ad 24/10/06-21/12/06 £ si 8150@1=8150 £ ic 159084/167234
dot icon06/02/2007
Ad 24/01/07--------- £ si 18850@1=18850 £ ic 140234/159084
dot icon06/02/2007
Resolutions
dot icon06/02/2007
Resolutions
dot icon06/02/2007
£ nc 160000/180000 20/10/06
dot icon18/01/2007
New director appointed
dot icon06/12/2006
Particulars of mortgage/charge
dot icon01/12/2006
Particulars of mortgage/charge
dot icon19/09/2006
New director appointed
dot icon23/05/2006
Accounts for a medium company made up to 2005-12-31
dot icon27/04/2006
Return made up to 26/03/06; full list of members
dot icon04/05/2005
New director appointed
dot icon21/04/2005
Return made up to 26/03/05; full list of members
dot icon09/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon04/08/2004
Declaration of satisfaction of mortgage/charge
dot icon21/05/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/04/2004
Ad 18/07/03--------- £ si 34280@1
dot icon05/04/2004
Return made up to 26/03/04; full list of members
dot icon07/08/2003
New director appointed
dot icon01/08/2003
Ad 18/07/03--------- £ si 35530@1=35530 £ ic 104704/140234
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon25/07/2003
Resolutions
dot icon02/04/2003
Return made up to 26/03/03; full list of members
dot icon08/03/2003
Accounts for a small company made up to 2002-12-31
dot icon04/02/2003
Ad 23/01/03--------- £ si 500@1=500 £ ic 104204/104704
dot icon07/01/2003
Registered office changed on 07/01/03 from: blue max house bath road business centre devizes wiltshire SN10 1XA
dot icon16/12/2002
Ad 03/12/02--------- £ si 786@1=786 £ ic 103418/104204
dot icon14/12/2002
Particulars of mortgage/charge
dot icon13/12/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon15/08/2002
New director appointed
dot icon15/08/2002
Ad 01/08/02--------- £ si 3418@1=3418 £ ic 100000/103418
dot icon15/08/2002
Resolutions
dot icon15/08/2002
Resolutions
dot icon15/08/2002
£ nc 110000/135000 01/08/02
dot icon06/06/2002
Accounts for a small company made up to 2001-12-31
dot icon22/04/2002
Return made up to 26/03/02; full list of members
dot icon17/09/2001
Accounts for a small company made up to 2000-12-31
dot icon13/08/2001
S-div 02/08/01
dot icon16/07/2001
Particulars of mortgage/charge
dot icon31/05/2001
Certificate of change of name
dot icon24/05/2001
Particulars of contract relating to shares
dot icon24/05/2001
Ad 04/05/01--------- £ si 99891@1=99891 £ ic 109/100000
dot icon15/05/2001
New director appointed
dot icon11/05/2001
Particulars of contract relating to shares
dot icon11/05/2001
Ad 29/12/00-31/12/00 £ si 9@1
dot icon11/05/2001
Registered office changed on 11/05/01 from: chattan wick 86 keevil trowbridge wiltshire BA14 6NH
dot icon25/04/2001
Nc inc already adjusted 29/12/00
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Return made up to 26/03/01; full list of members
dot icon23/05/2000
Accounts for a small company made up to 1999-12-31
dot icon30/03/2000
Return made up to 26/03/00; full list of members
dot icon05/06/1999
Accounting reference date extended from 30/06/99 to 31/12/99
dot icon19/04/1999
Return made up to 26/03/99; full list of members
dot icon30/03/1999
Accounts for a small company made up to 1998-06-30
dot icon03/04/1998
Return made up to 26/03/98; no change of members
dot icon04/03/1998
Accounts for a small company made up to 1997-06-30
dot icon22/04/1997
Accounts for a small company made up to 1996-06-30
dot icon25/03/1997
Return made up to 26/03/97; no change of members
dot icon20/11/1996
Director resigned
dot icon02/04/1996
Accounts for a small company made up to 1995-06-30
dot icon29/03/1996
Return made up to 26/03/96; full list of members
dot icon21/04/1995
Return made up to 18/04/95; no change of members
dot icon30/03/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/09/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon16/05/1994
Return made up to 22/04/94; no change of members
dot icon22/03/1994
Full accounts made up to 1993-06-30
dot icon26/05/1993
Auditor's resignation
dot icon07/05/1993
Full accounts made up to 1992-06-30
dot icon07/05/1993
Return made up to 22/04/93; full list of members
dot icon22/05/1992
Full accounts made up to 1991-06-30
dot icon22/05/1992
Return made up to 30/04/92; no change of members
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon09/05/1991
Return made up to 30/04/91; no change of members
dot icon17/07/1990
Full accounts made up to 1989-06-30
dot icon13/07/1990
Return made up to 14/07/90; full list of members
dot icon11/04/1989
Accounting reference date notified as 30/06
dot icon10/11/1988
Secretary resigned
dot icon02/11/1988
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
31/12/2024
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Ian John
Director
27/09/2018 - 28/02/2024
67
Leech, Glenn Peter
Director
04/09/2017 - 14/03/2025
39
Fawcus, David Stafford
Director
03/05/2001 - 09/07/2015
8
Fawcus, David Stafford
Director
31/08/1994 - 28/10/1996
8
Seelig, Roger Hugh Knight
Director
31/07/2003 - 09/07/2015
23

Persons with Significant Control

4
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 MAX GROUP LIMITED

BLUE MAX GROUP LIMITED is an(a) Active company incorporated on 02/11/1988 with the registered office located at Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BL. 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 MAX GROUP LIMITED?

toggle

BLUE MAX GROUP LIMITED is currently Active. It was registered on 02/11/1988 .

Where is BLUE MAX GROUP LIMITED located?

toggle

BLUE MAX GROUP LIMITED is registered at Unit 5 Kennet Way, Trowbridge, Wiltshire BA14 8BL.

What does BLUE MAX GROUP LIMITED do?

toggle

BLUE MAX GROUP LIMITED operates in the Wholesale of clothing and footwear (46.42 - SIC 2007) sector.

What is the latest filing for BLUE MAX GROUP LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-03-26 with no updates.