BLUE PLATEAU LIMITED

Register to unlock more data on OkredoRegister

BLUE PLATEAU LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04867394

Incorporation date

14/08/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

One, Bell Lane, Lewes, East Sussex BN7 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2003)
dot icon16/02/2026
Confirmation statement made on 2026-02-09 with updates
dot icon28/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon12/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon11/02/2025
Director's details changed for Paul Adam Albrecht on 2024-12-31
dot icon29/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Confirmation statement made on 2024-02-09 with updates
dot icon18/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon11/05/2023
Director's details changed for Ms Rebecca Mary Albrecht on 2023-05-11
dot icon09/02/2023
Confirmation statement made on 2023-02-09 with updates
dot icon25/08/2022
Confirmation statement made on 2022-08-14 with updates
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon12/11/2021
Termination of appointment of Paul Horton Albrecht as a director on 2021-11-04
dot icon08/09/2021
Confirmation statement made on 2021-08-14 with updates
dot icon03/09/2021
Director's details changed for Paul Adam Albrecht on 2021-08-14
dot icon25/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon15/10/2020
Confirmation statement made on 2020-08-14 with updates
dot icon22/09/2020
Notification of a person with significant control statement
dot icon22/09/2020
Cessation of Alice Maria Albrecht as a person with significant control on 2016-04-07
dot icon22/09/2020
Cessation of Paul Adam Albrecht as a person with significant control on 2016-04-07
dot icon22/09/2020
Cessation of Louise Lavinia Albrecht as a person with significant control on 2016-04-07
dot icon22/09/2020
Cessation of Rebecca Mary Albrecht as a person with significant control on 2016-04-07
dot icon28/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon17/07/2019
Change of details for Mr Paul Adam Albrecht as a person with significant control on 2019-07-17
dot icon17/07/2019
Change of details for Ms Alice Maria Albrecht as a person with significant control on 2019-07-17
dot icon17/07/2019
Director's details changed for Paul Adam Albrecht on 2019-07-17
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon15/08/2018
Change of details for Ms Louise Lavinia Albrecht as a person with significant control on 2018-08-15
dot icon15/08/2018
Director's details changed for Ms Louise Lavinia Albrecht on 2018-08-15
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon18/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon14/08/2017
Change of details for Ms Alice Maria Albrecht as a person with significant control on 2017-08-07
dot icon14/08/2017
Director's details changed for Ms Alice Maria Albrecht on 2017-08-07
dot icon23/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon04/05/2017
Director's details changed for Mr Paul Horton Albrecht on 2017-04-28
dot icon03/05/2017
Director's details changed for Paul Adam Albrecht on 2017-04-28
dot icon03/05/2017
Director's details changed for Ms Alice Maria Albrecht on 2017-04-28
dot icon24/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/08/2016
Director's details changed for Paul Adam Albrecht on 2015-08-15
dot icon29/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon01/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon28/08/2015
Director's details changed for Rebecca Mary Albrecht on 2014-08-15
dot icon28/08/2015
Director's details changed for Mr Paul Horton Albrecht on 2014-08-15
dot icon28/08/2015
Director's details changed for Alice Maria Albrecht on 2014-08-15
dot icon28/08/2015
Secretary's details changed for Louise Lavinia Albrecht on 2014-08-15
dot icon28/08/2015
Director's details changed for Louise Lavinia Albrecht on 2014-08-15
dot icon18/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon20/08/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon20/08/2014
Director's details changed for Rebecca Mary Albrecht on 2013-08-15
dot icon17/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/08/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon30/08/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon29/08/2012
Director's details changed for Rebecca Mary Albrecht on 2012-08-01
dot icon28/08/2012
Director's details changed for Rebecca Mary Albrecht on 2012-08-01
dot icon28/08/2012
Director's details changed for Paul Adam Albrecht on 2012-08-01
dot icon07/06/2012
Total exemption small company accounts made up to 2011-08-31
dot icon20/03/2012
Registered office address changed from 39 Sackville Road Hove East Sussex BN3 3WD on 2012-03-20
dot icon30/08/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon17/08/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon17/08/2010
Director's details changed for Paul Adam Albrecht on 2010-08-14
dot icon17/08/2010
Director's details changed for Louise Lavinia Albrecht on 2010-08-14
dot icon17/08/2010
Director's details changed for Rebecca Mary Albrecht on 2010-08-14
dot icon17/08/2010
Director's details changed for Alice Maria Albrecht on 2010-08-14
dot icon29/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon17/08/2009
Return made up to 14/08/09; full list of members
dot icon15/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon15/08/2008
Return made up to 14/08/08; full list of members
dot icon15/08/2008
Secretary appointed louise lavinia albrecht
dot icon15/08/2008
Appointment terminated secretary rebecca albrecht
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon24/04/2008
Appointment terminated secretary albrecht louise lavinia
dot icon24/04/2008
Secretary appointed albrecht louise lavinia
dot icon19/10/2007
New director appointed
dot icon05/09/2007
Return made up to 14/08/07; no change of members
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon28/09/2006
Return made up to 14/08/06; full list of members
dot icon28/09/2006
Director resigned
dot icon07/03/2006
Total exemption small company accounts made up to 2005-08-31
dot icon24/10/2005
Return made up to 14/08/05; full list of members
dot icon05/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon30/11/2004
Return made up to 14/08/04; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: bevis marks house 24 bevis marks london EC3A 7NR
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New secretary appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon05/04/2004
New director appointed
dot icon27/01/2004
Particulars of contract relating to shares
dot icon27/01/2004
Ad 14/11/03--------- £ si 1@1=1 £ ic 1/2
dot icon04/12/2003
Registered office changed on 04/12/03 from: one creed court 5 ludgate hill london EC4M 7AA
dot icon14/10/2003
Director resigned
dot icon03/10/2003
Secretary resigned
dot icon02/10/2003
New director appointed
dot icon08/09/2003
New secretary appointed
dot icon14/08/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+28.56 % *

* during past year

Cash in Bank

£407,481.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
09/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
6.05M
-
0.00
316.96K
-
2022
1
5.94M
-
0.00
407.48K
-
2022
1
5.94M
-
0.00
407.48K
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

5.94M £Descended-1.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

407.48K £Ascended28.56 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Albrecht, Paul Horton
Director
27/08/2003 - 31/08/2006
5
Albrecht, Paul Horton
Director
01/04/2007 - 04/11/2021
5
Albrecht, Rebecca Mary
Director
27/02/2004 - Present
-
Albrecht, Louise Lavinia
Director
27/02/2004 - Present
1
Albrecht, Alice Maria
Director
27/02/2004 - Present
-

Persons with Significant Control

4
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 PLATEAU LIMITED

BLUE PLATEAU LIMITED is an(a) Active company incorporated on 14/08/2003 with the registered office located at One, Bell Lane, Lewes, East Sussex BN7 1JU. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE PLATEAU LIMITED?

toggle

BLUE PLATEAU LIMITED is currently Active. It was registered on 14/08/2003 .

Where is BLUE PLATEAU LIMITED located?

toggle

BLUE PLATEAU LIMITED is registered at One, Bell Lane, Lewes, East Sussex BN7 1JU.

What does BLUE PLATEAU LIMITED do?

toggle

BLUE PLATEAU LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLUE PLATEAU LIMITED have?

toggle

BLUE PLATEAU LIMITED had 1 employees in 2022.

What is the latest filing for BLUE PLATEAU LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-02-09 with updates.