BLUE MUSTARD LIMITED

Register to unlock more data on OkredoRegister

BLUE MUSTARD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05292403

Incorporation date

21/11/2004

Size

Micro Entity

Contacts

Registered address

Registered address

42 Lower Market Street, Penryn TR10 8BHCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2004)
dot icon27/11/2025
Confirmation statement made on 2025-11-12 with updates
dot icon13/08/2025
Micro company accounts made up to 2024-11-30
dot icon14/05/2025
Registered office address changed from 2 West Street Penryn Cornwall TR10 8EW England to 42 Lower Market Street Penryn TR10 8BH on 2025-05-14
dot icon04/12/2024
Sub-division of shares on 2024-12-01
dot icon03/12/2024
Statement of capital following an allotment of shares on 2024-12-01
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-11-30
dot icon20/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon15/06/2023
Micro company accounts made up to 2022-11-30
dot icon21/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon16/08/2022
Micro company accounts made up to 2021-11-30
dot icon22/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-11-30
dot icon12/11/2020
Confirmation statement made on 2020-11-12 with no updates
dot icon31/08/2020
Micro company accounts made up to 2019-11-30
dot icon25/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon31/08/2019
Micro company accounts made up to 2018-11-30
dot icon03/12/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon31/08/2018
Accounts for a dormant company made up to 2017-11-30
dot icon02/05/2018
Registered office address changed from Lakeside Offices the Old Cattle Market Coronation Park Helston Cornwall TR13 0SR to 2 West Street Penryn Cornwall TR10 8EW on 2018-05-02
dot icon11/12/2017
Confirmation statement made on 2017-11-21 with updates
dot icon11/12/2017
Director's details changed for Mr David Lawson Graham on 2017-09-07
dot icon17/11/2017
Director's details changed for Mr David Lawson Graham on 2017-11-16
dot icon17/11/2017
Change of details for Mr David Lawson Graham as a person with significant control on 2017-09-07
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-21 with updates
dot icon25/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon08/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon24/02/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon11/02/2015
Director's details changed for Mr David Lawson Graham on 2014-10-01
dot icon18/11/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/04/2014
Registered office address changed from One Eyed Cat 116 Kenwyn Street Truro Cornwall TR1 3DJ on 2014-04-16
dot icon13/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon24/01/2014
Satisfaction of charge 2 in full
dot icon24/01/2014
Satisfaction of charge 1 in full
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon12/09/2012
Appointment of Mr David Graham as a secretary
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/08/2012
Termination of appointment of Elizabeth Bullen as a director
dot icon20/08/2012
Termination of appointment of Elizabeth Bullen as a secretary
dot icon01/05/2012
Purchase of own shares.
dot icon25/04/2012
Cancellation of shares. Statement of capital on 2012-04-25
dot icon24/11/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon11/10/2011
Registered office address changed from Onshore Restaurant Wharf Road St Ives Cornwall TR26 1LF on 2011-10-11
dot icon19/08/2011
Total exemption small company accounts made up to 2010-11-30
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon25/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon19/08/2010
Director's details changed for Ms Elizabeth Jane Baldwin on 2010-07-16
dot icon19/08/2010
Secretary's details changed for Ms Elizabeth Jane Baldwin on 2010-07-16
dot icon22/01/2010
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/01/2010
Register inspection address has been changed
dot icon22/01/2010
Director's details changed for Elizabeth Jane Baldwin on 2010-01-22
dot icon17/08/2009
Total exemption full accounts made up to 2008-11-30
dot icon17/06/2009
Director's change of particulars / david graham / 01/06/2009
dot icon20/04/2009
Return made up to 21/11/08; full list of members
dot icon20/04/2009
Location of register of members
dot icon26/02/2009
Director and secretary's change of particulars / elizabeth baldwin / 19/12/2008
dot icon26/02/2009
Registered office changed on 26/02/2009 from c/o pooleys, 45 lemon street truro cornwall TR12NS
dot icon10/10/2008
Director and secretary's change of particulars / elizabeth baldwin / 17/01/2008
dot icon29/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/01/2008
Return made up to 21/11/07; full list of members
dot icon15/09/2007
Total exemption small company accounts made up to 2006-11-30
dot icon16/06/2007
Director's particulars changed
dot icon16/06/2007
Secretary's particulars changed;director's particulars changed
dot icon28/12/2006
Return made up to 21/11/06; full list of members
dot icon26/09/2006
Total exemption small company accounts made up to 2005-11-30
dot icon20/01/2006
Return made up to 21/11/05; full list of members
dot icon31/08/2005
Secretary's particulars changed;director's particulars changed
dot icon31/08/2005
Director's particulars changed
dot icon05/02/2005
Particulars of mortgage/charge
dot icon18/12/2004
Particulars of mortgage/charge
dot icon07/12/2004
Ad 21/11/04--------- £ si 9@1=9 £ ic 1/10
dot icon22/11/2004
Secretary resigned
dot icon21/11/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-6 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
12/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
20
16.57K
-
0.00
-
-
2022
14
25.86K
-
0.00
-
-
2022
14
25.86K
-
0.00
-
-

Employees

2022

Employees

14 Descended-30 % *

Net Assets(GBP)

25.86K £Ascended56.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/11/2004 - 20/11/2004
99600
Bullen, Elizabeth Jane
Director
20/11/2004 - 19/03/2012
1
Bullen, Elizabeth Jane
Secretary
20/11/2004 - 19/03/2012
-
Graham, David
Secretary
20/03/2012 - Present
-
Mr David Lawson Graham
Director
21/11/2004 - Present
5

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 MUSTARD LIMITED

BLUE MUSTARD LIMITED is an(a) Active company incorporated on 21/11/2004 with the registered office located at 42 Lower Market Street, Penryn TR10 8BH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE MUSTARD LIMITED?

toggle

BLUE MUSTARD LIMITED is currently Active. It was registered on 21/11/2004 .

Where is BLUE MUSTARD LIMITED located?

toggle

BLUE MUSTARD LIMITED is registered at 42 Lower Market Street, Penryn TR10 8BH.

What does BLUE MUSTARD LIMITED do?

toggle

BLUE MUSTARD LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

How many employees does BLUE MUSTARD LIMITED have?

toggle

BLUE MUSTARD LIMITED had 14 employees in 2022.

What is the latest filing for BLUE MUSTARD LIMITED?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-12 with updates.