BLUE MILL LIMITED

Register to unlock more data on OkredoRegister

BLUE MILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03833487

Incorporation date

31/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

84 Halstead Street, Leicester, LE5 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 31/08/1999)
dot icon07/08/2025
Compulsory strike-off action has been suspended
dot icon29/07/2025
First Gazette notice for compulsory strike-off
dot icon10/09/2024
Confirmation statement made on 2024-08-31 with no updates
dot icon28/05/2024
Micro company accounts made up to 2023-08-31
dot icon06/09/2023
Confirmation statement made on 2023-08-31 with no updates
dot icon30/05/2023
Micro company accounts made up to 2022-08-31
dot icon05/10/2022
Confirmation statement made on 2022-08-31 with no updates
dot icon24/05/2022
Micro company accounts made up to 2021-08-31
dot icon15/09/2021
Confirmation statement made on 2021-08-31 with no updates
dot icon15/09/2021
Notification of Ronak Kiritkumar Shah as a person with significant control on 2021-09-15
dot icon31/08/2021
Micro company accounts made up to 2020-08-31
dot icon06/11/2020
Confirmation statement made on 2020-08-31 with no updates
dot icon30/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-31 with no updates
dot icon24/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon08/05/2019
-
dot icon08/05/2019
Termination of appointment of Kirit Kumar Shah as a secretary on 2019-04-29
dot icon08/05/2019
Appointment of Mr Ronak Kiritkumar Shah as a director on 2019-04-29
dot icon08/05/2019
Rectified The AP03 was removed from the public register on 04/07/2023 as it was invalid or ineffective.
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with updates
dot icon13/09/2018
Notification of Kirit Kumar Shah as a person with significant control on 2018-08-17
dot icon13/09/2018
Cessation of Thomas Robert Waling as a person with significant control on 2018-08-17
dot icon13/09/2018
Director's details changed for Mr Kirit Kumar Shah on 2018-08-17
dot icon13/09/2018
Appointment of Mr Kirit Kumar Shah as a secretary on 2018-08-17
dot icon07/09/2018
Appointment of Mr Kirit Kumar Shah as a director on 2018-08-17
dot icon07/09/2018
Termination of appointment of Anne Elizabeth Lucas as a director on 2018-08-17
dot icon07/09/2018
Termination of appointment of Thomas Robert Waling as a director on 2018-08-17
dot icon07/09/2018
Termination of appointment of Thomas Robert Waling as a secretary on 2018-08-17
dot icon03/06/2018
Micro company accounts made up to 2017-08-31
dot icon15/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon05/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon11/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon31/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon18/11/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon09/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon10/10/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon11/10/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon27/10/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon01/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon03/11/2009
Director's details changed for Thomas Robert Waling on 2009-11-02
dot icon03/11/2009
Secretary's details changed for Thomas Robert Waling on 2009-11-02
dot icon03/11/2009
Director's details changed for Anne Elizabeth Lucas on 2009-11-02
dot icon03/11/2009
Secretary's details changed for Thomas Robert Waling on 2009-11-02
dot icon14/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon03/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon02/12/2008
Return made up to 31/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/10/2007
Return made up to 31/08/07; full list of members
dot icon04/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon25/01/2007
Director's particulars changed
dot icon06/10/2006
Return made up to 31/08/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-08-31
dot icon18/11/2005
Return made up to 31/08/05; full list of members
dot icon07/07/2005
Total exemption full accounts made up to 2004-08-31
dot icon22/09/2004
Return made up to 31/08/04; full list of members
dot icon05/07/2004
Partial exemption accounts made up to 2003-08-31
dot icon16/09/2003
Return made up to 31/08/03; full list of members
dot icon30/04/2003
Partial exemption accounts made up to 2002-08-31
dot icon25/09/2002
Return made up to 31/08/02; full list of members
dot icon09/07/2002
Partial exemption accounts made up to 2001-08-31
dot icon15/11/2001
Return made up to 31/08/01; full list of members
dot icon19/07/2001
Registered office changed on 19/07/01 from: lonergan & co 107A london road leicester LE2 0PF
dot icon19/07/2001
Partial exemption accounts made up to 2000-08-31
dot icon19/10/2000
Return made up to 31/08/00; full list of members
dot icon01/09/1999
Secretary resigned
dot icon31/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
31/08/2025
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2023
dot iconNext account date
31/08/2024
dot iconNext due on
31/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
11.44K
-
0.00
-
-
2022
8
5.18K
-
0.00
-
-
2022
8
5.18K
-
0.00
-
-

Employees

2022

Employees

8 Ascended60 % *

Net Assets(GBP)

5.18K £Descended-54.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waling, Thomas Robert
Director
31/08/1999 - 17/08/2018
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
31/08/1999 - 31/08/1999
99600
Mr Kirit Kumar Shah
Director
17/08/2018 - Present
10
Mr Ronak Kiritkumar Shah
Director
29/04/2019 - Present
10
Littlewood, Fiona
Director
31/08/1999 - 16/08/2004
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUE MILL LIMITED

BLUE MILL LIMITED is an(a) Active company incorporated on 31/08/1999 with the registered office located at 84 Halstead Street, Leicester, LE5 3RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MILL LIMITED?

toggle

BLUE MILL LIMITED is currently Active. It was registered on 31/08/1999 .

Where is BLUE MILL LIMITED located?

toggle

BLUE MILL LIMITED is registered at 84 Halstead Street, Leicester, LE5 3RD.

What does BLUE MILL LIMITED do?

toggle

BLUE MILL LIMITED operates in the Finishing of textiles (13.30 - SIC 2007) sector.

How many employees does BLUE MILL LIMITED have?

toggle

BLUE MILL LIMITED had 8 employees in 2022.

What is the latest filing for BLUE MILL LIMITED?

toggle

The latest filing was on 07/08/2025: Compulsory strike-off action has been suspended.