BLUE PAGES LIMITED

Register to unlock more data on OkredoRegister

BLUE PAGES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02901607

Incorporation date

23/02/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Pond Farm, Ugthorpe Road, Ugthorpe, Whitby YO21 2BGCopy
copy info iconCopy
See on map
Latest events (Record since 23/02/1994)
dot icon17/09/2025
Micro company accounts made up to 2025-06-30
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-06-30
dot icon15/11/2024
Appointment of Mrs Kaye Jowsey as a director on 2024-10-11
dot icon15/11/2024
Termination of appointment of Arthur Clifford Jowsey as a director on 2024-10-11
dot icon15/11/2024
Notification of Kaye Jowsey as a person with significant control on 2024-10-11
dot icon15/11/2024
Cessation of Arthur Clifford Jowsey as a person with significant control on 2024-10-11
dot icon17/05/2024
Confirmation statement made on 2024-05-04 with updates
dot icon26/07/2023
Micro company accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-04 with updates
dot icon03/11/2022
Micro company accounts made up to 2022-06-30
dot icon06/05/2022
Confirmation statement made on 2022-05-04 with updates
dot icon11/02/2022
Micro company accounts made up to 2021-06-30
dot icon21/05/2021
Confirmation statement made on 2021-04-20 with updates
dot icon23/04/2021
Micro company accounts made up to 2020-06-30
dot icon01/05/2020
Confirmation statement made on 2020-04-06 with updates
dot icon04/02/2020
Micro company accounts made up to 2019-06-30
dot icon13/05/2019
Confirmation statement made on 2019-03-23 with updates
dot icon08/03/2019
Micro company accounts made up to 2018-06-30
dot icon06/04/2018
Confirmation statement made on 2018-03-09 with updates
dot icon19/03/2018
Micro company accounts made up to 2017-06-30
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2017
Registered office address changed from 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW England to Pond Farm Ugthorpe Road Ugthorpe Whitby YO21 2BG on 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon22/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon05/01/2016
Registered office address changed from Summer Factory Alum Way Skelton Industrial Estate Saltburn by the Sea Cleveland TS12 2LQ to 1st Floor Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW on 2016-01-05
dot icon24/06/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon24/06/2015
Compulsory strike-off action has been discontinued
dot icon23/06/2015
First Gazette notice for compulsory strike-off
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon05/03/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon28/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon23/12/2013
Rectified Form TM01 was removed from the public register on 11/02/2014 as it is invalid or ineffective.
dot icon14/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon08/10/2012
Total exemption small company accounts made up to 2012-06-30
dot icon07/03/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon17/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon17/03/2011
Register(s) moved to registered inspection location
dot icon16/03/2011
Register inspection address has been changed
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon05/03/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon11/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon28/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon25/02/2009
Return made up to 23/02/09; full list of members
dot icon13/01/2009
Appointment terminated secretary kaye jowsey
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon27/02/2008
Return made up to 23/02/08; full list of members
dot icon09/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon05/03/2007
Return made up to 23/02/07; full list of members
dot icon04/05/2006
Total exemption small company accounts made up to 2005-06-30
dot icon10/03/2006
Return made up to 23/02/06; full list of members
dot icon09/09/2005
Registered office changed on 09/09/05 from: garbutt heaters LIMITED longbeck trading estate marske by the sea redcar, cleveland TS11 6HB
dot icon24/05/2005
Return made up to 23/02/05; full list of members
dot icon06/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon30/04/2004
Accounts for a dormant company made up to 2003-06-30
dot icon12/03/2004
Return made up to 23/02/04; full list of members
dot icon28/04/2003
Accounts for a dormant company made up to 2002-06-30
dot icon08/03/2003
Return made up to 23/02/03; full list of members
dot icon30/04/2002
Accounts for a dormant company made up to 2001-06-30
dot icon26/03/2002
Return made up to 23/02/02; full list of members
dot icon06/04/2001
Return made up to 23/02/01; full list of members
dot icon05/04/2001
Accounts for a dormant company made up to 2000-06-30
dot icon24/03/2000
Accounts for a dormant company made up to 1999-06-30
dot icon24/03/2000
Return made up to 23/02/00; full list of members
dot icon01/05/1999
Accounts for a dormant company made up to 1998-06-30
dot icon16/03/1999
Return made up to 23/02/99; full list of members
dot icon02/04/1998
Return made up to 23/02/98; full list of members
dot icon19/03/1998
Accounts for a dormant company made up to 1997-06-30
dot icon17/03/1997
Return made up to 23/02/97; full list of members
dot icon15/11/1996
Accounts for a dormant company made up to 1996-06-30
dot icon29/02/1996
Return made up to 23/02/96; full list of members
dot icon23/11/1995
Accounts for a dormant company made up to 1995-06-30
dot icon23/11/1995
Resolutions
dot icon28/02/1995
Return made up to 23/02/95; full list of members
dot icon21/09/1994
Accounting reference date notified as 30/06
dot icon15/03/1994
Registered office changed on 15/03/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon15/03/1994
Secretary resigned;new secretary appointed
dot icon15/03/1994
Director resigned;new director appointed
dot icon23/02/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jowsey, Kaye
Director
11/10/2024 - Present
5
AA COMPANY SERVICES LIMITED
Nominee Secretary
22/02/1994 - 28/02/1994
6011
BUYVIEW LTD
Nominee Director
22/02/1994 - 28/02/1994
6028
Jowsey, Arthur Clifford
Director
01/03/1994 - 11/10/2024
6
Jowsey, Kaye
Secretary
28/02/1994 - 01/01/2009
-

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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE PAGES LIMITED

BLUE PAGES LIMITED is an(a) Active company incorporated on 23/02/1994 with the registered office located at Pond Farm, Ugthorpe Road, Ugthorpe, Whitby YO21 2BG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PAGES LIMITED?

toggle

BLUE PAGES LIMITED is currently Active. It was registered on 23/02/1994 .

Where is BLUE PAGES LIMITED located?

toggle

BLUE PAGES LIMITED is registered at Pond Farm, Ugthorpe Road, Ugthorpe, Whitby YO21 2BG.

What does BLUE PAGES LIMITED do?

toggle

BLUE PAGES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE PAGES LIMITED?

toggle

The latest filing was on 17/09/2025: Micro company accounts made up to 2025-06-30.