BLUE ORANGE BRAND MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

BLUE ORANGE BRAND MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03708700

Incorporation date

04/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Courtyard Cokenach Estate, Barkway, Royston, Herts SG8 8DLCopy
copy info iconCopy
See on map
Latest events (Record since 04/02/1999)
dot icon06/02/2026
Current accounting period extended from 2026-02-28 to 2026-03-31
dot icon27/05/2025
Total exemption full accounts made up to 2025-02-28
dot icon01/04/2025
Appointment of Mr Duncan Bush as a director on 2025-02-28
dot icon01/04/2025
Appointment of Mr Christopher John Smith as a director on 2025-02-28
dot icon01/04/2025
Termination of appointment of Penelope Louise Anderson as a director on 2025-02-28
dot icon01/04/2025
Appointment of Mr Roel Henricus Wilhelmus Sleenhof as a director on 2025-02-28
dot icon01/04/2025
Notification of Royal Sanders Brands Limited as a person with significant control on 2025-02-28
dot icon01/04/2025
Cessation of Penelope Louise Anderson as a person with significant control on 2025-02-28
dot icon06/02/2025
Confirmation statement made on 2025-01-29 with updates
dot icon17/11/2024
Resolutions
dot icon07/11/2024
Sub-division of shares on 2024-11-06
dot icon25/04/2024
Total exemption full accounts made up to 2024-02-29
dot icon09/02/2024
Confirmation statement made on 2024-01-29 with no updates
dot icon16/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/03/2023
Confirmation statement made on 2023-01-29 with no updates
dot icon07/06/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-01-29 with no updates
dot icon18/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon01/04/2021
Confirmation statement made on 2021-01-29 with no updates
dot icon29/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon31/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon21/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon01/02/2019
Confirmation statement made on 2019-01-29 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon01/02/2018
Confirmation statement made on 2018-01-29 with no updates
dot icon13/06/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/02/2017
Confirmation statement made on 2017-01-29 with updates
dot icon29/04/2016
Total exemption small company accounts made up to 2016-02-29
dot icon09/02/2016
Annual return made up to 2016-01-29 with full list of shareholders
dot icon01/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/02/2015
Annual return made up to 2015-01-29 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon04/02/2014
Annual return made up to 2014-01-29 with full list of shareholders
dot icon17/05/2013
Registered office address changed from Carpenter's Shed Cokenach Estate Barkway Royston Hertfordshire SG8 8DL England on 2013-05-17
dot icon30/04/2013
Total exemption small company accounts made up to 2013-02-28
dot icon19/02/2013
Annual return made up to 2013-01-29 with full list of shareholders
dot icon09/05/2012
Total exemption small company accounts made up to 2012-02-29
dot icon10/02/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon11/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/02/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon08/02/2011
Registered office address changed from 106 High Street Barkway Nr Royston Herts SG8 8EG on 2011-02-08
dot icon08/02/2011
Director's details changed for Penelope Louise Anderson on 2011-01-28
dot icon01/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/06/2010
Total exemption small company accounts made up to 2010-02-28
dot icon04/02/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon04/02/2010
Director's details changed for Penelope Louise Anderson on 2010-01-29
dot icon08/06/2009
Total exemption small company accounts made up to 2009-02-28
dot icon06/02/2009
Return made up to 29/01/09; full list of members
dot icon11/09/2008
Amended accounts made up to 2008-02-29
dot icon18/07/2008
Appointment terminated secretary nicholas anderson
dot icon17/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon03/03/2008
Return made up to 29/01/08; full list of members
dot icon14/02/2008
Registered office changed on 14/02/08 from: anderson & co sumpter house 8 station road histon cambridge CBL4 9LQ
dot icon22/12/2007
Total exemption small company accounts made up to 2007-02-28
dot icon21/06/2007
Particulars of mortgage/charge
dot icon09/03/2007
Return made up to 29/01/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-02-28
dot icon20/03/2006
Return made up to 29/01/06; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon24/02/2005
Return made up to 29/01/05; full list of members
dot icon29/12/2004
Total exemption small company accounts made up to 2004-02-28
dot icon16/03/2004
Total exemption small company accounts made up to 2003-02-28
dot icon29/01/2004
Return made up to 29/01/04; full list of members
dot icon11/02/2003
Return made up to 29/01/03; full list of members
dot icon31/12/2002
Total exemption small company accounts made up to 2002-02-28
dot icon12/02/2002
Return made up to 29/01/02; full list of members
dot icon27/01/2002
Total exemption small company accounts made up to 2001-02-28
dot icon08/02/2001
Return made up to 29/01/01; full list of members
dot icon25/08/2000
Accounts for a small company made up to 2000-02-29
dot icon07/02/2000
Return made up to 29/01/00; full list of members
dot icon25/02/1999
Ad 15/02/99--------- £ si 99@1=99 £ ic 1/100
dot icon18/02/1999
Registered office changed on 18/02/99 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FQ
dot icon16/02/1999
New secretary appointed
dot icon16/02/1999
New director appointed
dot icon16/02/1999
Secretary resigned
dot icon16/02/1999
Director resigned
dot icon10/02/1999
Certificate of change of name
dot icon04/02/1999
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

8
2024
change arrow icon+49.82 % *

* during past year

Cash in Bank

£840,026.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
29/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
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
7
823.73K
-
0.00
456.09K
-
2023
7
1.13M
-
0.00
560.68K
-
2024
8
1.60M
-
0.00
840.03K
-
2024
8
1.60M
-
0.00
840.03K
-

Employees

2024

Employees

8 Ascended14 % *

Net Assets(GBP)

1.60M £Ascended42.03 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

840.03K £Ascended49.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Penelope Louise Anderson
Director
04/02/1999 - 28/02/2025
3
Britannia Company Formations Limited
Nominee Secretary
03/02/1999 - 03/02/1999
3196
Deansgate Company Formations Limited
Nominee Director
03/02/1999 - 03/02/1999
3197
Anderson, Nicholas Robert
Secretary
03/02/1999 - 17/06/2008
1
Bush, Duncan
Director
28/02/2025 - Present
1

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 ORANGE BRAND MANAGEMENT LIMITED

BLUE ORANGE BRAND MANAGEMENT LIMITED is an(a) Active company incorporated on 04/02/1999 with the registered office located at The Courtyard Cokenach Estate, Barkway, Royston, Herts SG8 8DL. 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 ORANGE BRAND MANAGEMENT LIMITED?

toggle

BLUE ORANGE BRAND MANAGEMENT LIMITED is currently Active. It was registered on 04/02/1999 .

Where is BLUE ORANGE BRAND MANAGEMENT LIMITED located?

toggle

BLUE ORANGE BRAND MANAGEMENT LIMITED is registered at The Courtyard Cokenach Estate, Barkway, Royston, Herts SG8 8DL.

What does BLUE ORANGE BRAND MANAGEMENT LIMITED do?

toggle

BLUE ORANGE BRAND MANAGEMENT LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does BLUE ORANGE BRAND MANAGEMENT LIMITED have?

toggle

BLUE ORANGE BRAND MANAGEMENT LIMITED had 8 employees in 2024.

What is the latest filing for BLUE ORANGE BRAND MANAGEMENT LIMITED?

toggle

The latest filing was on 06/02/2026: Current accounting period extended from 2026-02-28 to 2026-03-31.