BLUE MAX LIMITED

Register to unlock more data on OkredoRegister

BLUE MAX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02140237

Incorporation date

11/06/1987

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 11/06/1987)
dot icon10/04/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon19/12/2025
Micro company accounts made up to 2024-12-31
dot icon28/03/2025
Confirmation statement made on 2025-03-25 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 icon25/03/2024
Confirmation statement made on 2024-03-25 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 2023-03-25 with no updates
dot icon23/08/2022
Micro company accounts made up to 2021-12-31
dot icon28/03/2022
Confirmation statement made on 2022-03-25 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
Cessation of Cbpe Capital Llp as a person with significant control on 2022-03-09
dot icon09/03/2022
Notification of Banner Limited 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 Banner Limited as a person with significant control on 2021-10-27
dot icon23/08/2021
Micro company accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon18/12/2020
Micro company accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-25 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/03/2019
Notification of Banner Limited as a person with significant control on 2019-01-01
dot icon25/03/2019
Confirmation statement made on 2019-03-25 with updates
dot icon25/03/2019
Cessation of Blue Max Group Ltd as a person with significant control on 2019-01-01
dot icon19/10/2018
Appointment of Mr Ian John Webb as a director on 2018-09-27
dot icon19/10/2018
Micro company accounts made up to 2017-12-31
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 icon28/03/2018
Confirmation statement made on 2018-03-25 with no updates
dot icon15/01/2018
Termination of appointment of Nigel Brindley Plenderleith as a director on 2017-12-31
dot icon13/11/2017
Appointment of Mr Glenn Peter Leech as a director on 2017-09-04
dot icon26/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-25 with updates
dot icon08/09/2016
Micro company accounts made up to 2015-12-31
dot icon04/05/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon04/05/2016
Director's details changed for Nigel Brindley Plenderleith on 2016-02-01
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 icon08/10/2015
Termination of appointment of Mary Winifred Fawcus as a secretary on 2015-07-10
dot icon07/10/2015
Termination of appointment of David Stafford Fawcus as a director on 2015-07-10
dot icon07/10/2015
Appointment of Paul Kenmuir Douglas Bevan as a director on 2015-07-10
dot icon07/10/2015
Appointment of Nigel Brindley Plenderleith as a director on 2015-07-10
dot icon07/10/2015
Appointment of Nigel Brindley Plenderleith as a secretary on 2015-07-10
dot icon22/09/2015
Termination of appointment of Leslie Young as a director on 2015-07-08
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2015
Memorandum and Articles of Association
dot icon09/07/2015
Termination of appointment of Leslie Young as a director on 2015-07-08
dot icon07/04/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon19/05/2014
Registered office address changed from C/O Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL on 2014-05-19
dot icon04/04/2014
Annual return made up to 2014-03-25 with full list of shareholders
dot icon04/04/2014
Secretary's details changed for Mrs Mary Winifred Fawcus on 2014-04-04
dot icon04/04/2014
Director's details changed for Sir Leslie Young on 2014-04-04
dot icon04/04/2014
Director's details changed for Mr David Stafford Fawcus on 2014-04-04
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/03/2013
Annual return made up to 2013-03-25 with full list of shareholders
dot icon10/01/2013
Registered office address changed from , Blue Max House, Harcourt Park, Canal Road, Trowbridge, Wlitshire, BA14 8RL on 2013-01-10
dot icon19/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon28/03/2012
Annual return made up to 2012-03-25 with full list of shareholders
dot icon25/03/2011
Annual return made up to 2011-03-25 with full list of shareholders
dot icon22/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon29/03/2010
Director's details changed for Sir Leslie Young on 2010-03-26
dot icon26/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon07/04/2009
Return made up to 26/03/09; full list of members
dot icon29/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon01/04/2008
Return made up to 26/03/08; full list of members
dot icon04/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon09/05/2007
Return made up to 26/03/07; full list of members
dot icon28/04/2006
Return made up to 26/03/06; full list of members
dot icon28/04/2006
Registered office changed on 28/04/06 from: chattan wick, 86 keevil, trowbridge, wlitshire BA14 6NH
dot icon28/04/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/08/2005
Return made up to 26/03/05; full list of members
dot icon25/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon10/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon05/04/2004
Return made up to 26/03/04; full list of members
dot icon26/08/2003
Accounts for a dormant company made up to 2002-12-31
dot icon01/08/2003
Director resigned
dot icon01/08/2003
New director appointed
dot icon09/05/2003
Return made up to 26/03/03; full list of members
dot icon16/01/2003
Certificate of change of name
dot icon21/11/2002
Director resigned
dot icon21/11/2002
New director appointed
dot icon16/06/2002
Accounts for a dormant company made up to 2001-12-31
dot icon22/04/2002
Return made up to 26/03/02; full list of members
dot icon13/04/2001
Accounts for a dormant company made up to 2000-12-31
dot icon13/04/2001
Return made up to 26/03/01; full list of members
dot icon01/09/2000
Accounts for a dormant company made up to 1999-12-31
dot icon29/03/2000
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; no change of members
dot icon27/11/1998
Accounts for a dormant company made up to 1998-06-30
dot icon20/04/1998
Accounts for a dormant company made up to 1997-06-30
dot icon03/04/1998
Return made up to 26/03/98; full list of members
dot icon25/03/1997
Accounts for a dormant company made up to 1996-06-30
dot icon25/03/1997
Return made up to 26/03/97; no change of members
dot icon29/03/1996
Return made up to 26/03/96; no change of members
dot icon29/03/1996
Accounts for a dormant company made up to 1995-06-30
dot icon29/03/1996
Resolutions
dot icon21/04/1995
Return made up to 18/04/95; full list 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 icon16/05/1994
Return made up to 22/04/94; no change of members
dot icon21/03/1994
Full accounts made up to 1993-06-30
dot icon26/05/1993
Auditor's resignation
dot icon04/05/1993
Full accounts made up to 1992-06-30
dot icon04/05/1993
Return made up to 22/04/93; full list of members
dot icon08/01/1993
£ nc 300/400 17/12/92
dot icon26/05/1992
Full accounts made up to 1991-06-30
dot icon26/05/1992
Return made up to 30/04/92; full list of members
dot icon11/05/1991
Full accounts made up to 1990-06-30
dot icon11/05/1991
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 icon07/08/1989
Accounting reference date shortened from 31/03 to 30/06
dot icon23/06/1989
Full accounts made up to 1988-06-30
dot icon23/06/1989
Return made up to 31/12/88; full list of members
dot icon21/10/1988
Certificate of change of name
dot icon18/10/1988
Registered office changed on 18/10/88 from: wild bees oast, best beech, wadhurst, east sussex, TN5 6JL
dot icon14/07/1987
Secretary resigned;new secretary appointed
dot icon11/06/1987
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
25/03/2026
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
400.00
-
0.00
-
-
2022
0
400.00
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Osborne, Nigel Richard
Secretary
14/01/2016 - 29/06/2018
-
Plenderleith, Nigel Brindley
Secretary
09/07/2015 - 14/01/2016
-
Osborne, Nigel Richard
Director
15/01/2016 - 30/06/2018
67
Bevan, Paul Kenmuir Douglas
Director
09/07/2015 - 30/01/2016
8
Fawcus, David Stafford
Director
10/11/2002 - 09/07/2015
9

Persons with Significant Control

5
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 LIMITED

BLUE MAX LIMITED is an(a) Active company incorporated on 11/06/1987 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 LIMITED?

toggle

BLUE MAX LIMITED is currently Active. It was registered on 11/06/1987 .

Where is BLUE MAX LIMITED located?

toggle

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

What does BLUE MAX LIMITED do?

toggle

BLUE MAX LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUE MAX LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-25 with no updates.