BLUE PELICAN LIMITED

Register to unlock more data on OkredoRegister

BLUE PELICAN LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04318493

Incorporation date

07/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JACopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2001)
dot icon01/02/2026
Satisfaction of charge 043184930009 in full
dot icon26/09/2025
Resolutions
dot icon26/09/2025
Appointment of a voluntary liquidator
dot icon26/09/2025
Statement of affairs
dot icon26/09/2025
Registered office address changed from 37 Riverside House River Lawn Road Tonbridge TN9 1EP England to Centre Block, 4th Floor, Central Court Knoll Rise Orpington Kent BR6 0JA on 2025-09-26
dot icon22/04/2025
Secretary's details changed for Mrs Tracy Chant on 2025-04-22
dot icon01/10/2024
Register inspection address has been changed from Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF United Kingdom to 37 Riverside House River Lawn Road Tonbridge TN9 1EP
dot icon01/10/2024
Register inspection address has been changed from 37 Riverside House River Lawn Road Tonbridge TN9 1EP England to 37 Riverside House River Lawn Road Tonbridge TN9 1EP
dot icon01/10/2024
Register inspection address has been changed from 37 Riverside House River Lawn Road Tonbridge TN9 1EP England to 37 Riverside House River Lawn Road Tonbridge TN9 1EP
dot icon30/09/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon30/09/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon17/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/03/2024
Registered office address changed from Marlbridge House Enterprise Way Edenbridge TN8 6HF England to 37 Riverside House River Lawn Road Tonbridge TN9 1EP on 2024-03-15
dot icon04/12/2023
Registration of charge 043184930009, created on 2023-12-04
dot icon12/09/2023
Confirmation statement made on 2023-09-12 with updates
dot icon04/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon18/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon20/01/2023
Notification of Conrad Chant as a person with significant control on 2022-01-17
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon26/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon11/04/2022
Cessation of Gemma Skillett as a person with significant control on 2022-04-07
dot icon04/04/2022
Termination of appointment of Gemma Anne Skillett as a director on 2022-03-31
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/07/2021
Satisfaction of charge 5 in full
dot icon23/07/2021
Satisfaction of charge 6 in full
dot icon18/05/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Registration of charge 043184930008, created on 2019-05-03
dot icon03/05/2019
Registered office address changed from Malbridge House Enterprise Way Edenbridge TN8 6HF England to Marlbridge House Enterprise Way Edenbridge TN8 6HF on 2019-05-03
dot icon24/04/2019
Registered office address changed from Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU England to Malbridge House Enterprise Way Edenbridge TN8 6HF on 2019-04-24
dot icon04/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon17/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon21/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon18/01/2017
Termination of appointment of Gemma Anne Skillett as a secretary on 2017-01-17
dot icon17/01/2017
Appointment of Mrs Tracy Chant as a secretary on 2017-01-17
dot icon13/05/2016
Register inspection address has been changed to Marlbridge House Enterprise Way Edenbridge Kent TN8 6HF
dot icon21/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon21/04/2016
Registered office address changed from , Calverley House, 55 Calverley Road, Tunbridge Wells, Kent, TN1 2TU to Calverley House 55 Calverley Road Tunbridge Wells Kent TN1 2TU on 2016-04-21
dot icon21/04/2016
Director's details changed for Graham Mackenzie on 2016-01-01
dot icon21/04/2016
Director's details changed for Gemma Anne Skillett on 2016-01-01
dot icon21/04/2016
Director's details changed for Conrad Peter Chant on 2016-01-01
dot icon21/04/2016
Secretary's details changed for Gemma Anne Skillett on 2016-01-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/05/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon20/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/05/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon01/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon29/04/2013
Current accounting period extended from 2013-06-30 to 2013-12-31
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/04/2012
Registered office address changed from , Norton House, Fircroft Way, Edenbridge, Kent, TN8 6EJ on 2012-04-17
dot icon13/04/2012
Certificate of change of name
dot icon05/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon23/03/2012
Resolutions
dot icon22/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Change of name notice
dot icon05/12/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon11/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon17/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon17/11/2010
Director's details changed for Conrad Peter Chant on 2010-07-01
dot icon17/11/2010
Director's details changed for Graham Mackenzie on 2010-01-01
dot icon12/06/2010
Particulars of a mortgage or charge / charge no: 7
dot icon17/02/2010
Total exemption small company accounts made up to 2009-06-30
dot icon26/11/2009
Director's details changed for Graham Mackenzie on 2009-11-01
dot icon26/11/2009
Director's details changed for Conrad Peter Chant on 2009-11-01
dot icon26/11/2009
Director's details changed for Gemma Anne Skillett on 2009-11-01
dot icon26/11/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon26/11/2009
Director's details changed for Gemma Anne Skillett on 2009-11-01
dot icon26/11/2009
Director's details changed for Graham Mackenzie on 2009-11-01
dot icon26/11/2009
Director's details changed for Conrad Peter Chant on 2009-11-01
dot icon05/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon16/02/2009
Return made up to 07/11/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 07/11/07; full list of members
dot icon04/01/2008
Director's particulars changed
dot icon30/08/2007
Accounting reference date extended from 31/12/06 to 30/06/07
dot icon23/06/2007
Declaration of satisfaction of mortgage/charge
dot icon03/05/2007
New secretary appointed
dot icon03/05/2007
Director's particulars changed
dot icon03/05/2007
Registered office changed on 03/05/07 from: c/o finley & partners, 3RD floor, tubs hill house, london road sevenoaks, kent TN13 1BL
dot icon02/05/2007
Secretary resigned
dot icon08/12/2006
Return made up to 07/11/06; full list of members
dot icon31/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/06/2006
Declaration of satisfaction of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon25/05/2006
Particulars of mortgage/charge
dot icon28/11/2005
Return made up to 07/11/05; full list of members
dot icon26/11/2005
Particulars of mortgage/charge
dot icon31/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 07/11/04; no change of members
dot icon03/11/2004
Certificate of change of name
dot icon01/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/02/2004
Particulars of mortgage/charge
dot icon26/11/2003
Return made up to 07/11/03; full list of members
dot icon10/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon24/01/2003
Ad 14/01/03--------- £ si 148@1=148 £ ic 2/150
dot icon24/01/2003
Return made up to 07/11/02; full list of members
dot icon23/12/2002
Registered office changed on 23/12/02 from: 163 seal hollow road, sevenoaks, kent TN13 3SP
dot icon18/03/2002
Particulars of mortgage/charge
dot icon18/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon10/12/2001
New director appointed
dot icon10/12/2001
New secretary appointed
dot icon23/11/2001
Secretary resigned
dot icon23/11/2001
Director resigned
dot icon23/11/2001
New director appointed
dot icon23/11/2001
New director appointed
dot icon23/11/2001
Registered office changed on 23/11/01 from: c/o ukbf LIMITED, office 2 16 new street, stourport-on-severn, worcestershire DY13 8UW
dot icon14/11/2001
Secretary resigned
dot icon14/11/2001
Director resigned
dot icon07/11/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

29
2022
change arrow icon+5.84 % *

* during past year

Cash in Bank

£576,924.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
12/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
739.57K
-
0.00
545.10K
-
2022
29
490.35K
-
0.00
576.92K
-
2022
29
490.35K
-
0.00
576.92K
-

Employees

2022

Employees

29 Descended-3 % *

Net Assets(GBP)

490.35K £Descended-33.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

576.92K £Ascended5.84 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skillett, Gemma Anne
Director
12/11/2001 - 31/03/2022
2
Skillett, Gemma Anne
Secretary
30/04/2007 - 17/01/2017
2
Chant, Tracy
Secretary
17/01/2017 - Present
-
UKBF NOMINEE DIRECTOR LIMITED
Nominee Director
07/11/2001 - 12/11/2001
444
Mr Graham Mackenzie
Director
12/11/2001 - Present
4

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

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

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

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

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About BLUE PELICAN LIMITED

BLUE PELICAN LIMITED is an(a) Liquidation company incorporated on 07/11/2001 with the registered office located at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PELICAN LIMITED?

toggle

BLUE PELICAN LIMITED is currently Liquidation. It was registered on 07/11/2001 .

Where is BLUE PELICAN LIMITED located?

toggle

BLUE PELICAN LIMITED is registered at Centre Block, 4th Floor, Central Court, Knoll Rise, Orpington, Kent BR6 0JA.

What does BLUE PELICAN LIMITED do?

toggle

BLUE PELICAN LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

How many employees does BLUE PELICAN LIMITED have?

toggle

BLUE PELICAN LIMITED had 29 employees in 2022.

What is the latest filing for BLUE PELICAN LIMITED?

toggle

The latest filing was on 01/02/2026: Satisfaction of charge 043184930009 in full.