BLUE RIBBON (HULL DEVELOPMENTS) LIMITED

Register to unlock more data on OkredoRegister

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05781182

Incorporation date

13/04/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire LS27 0BZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2006)
dot icon26/01/2026
Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 2026-01-26
dot icon05/09/2025
Registration of charge 057811820003, created on 2025-09-05
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with updates
dot icon06/05/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon09/09/2024
Confirmation statement made on 2024-09-04 with no updates
dot icon06/09/2023
Confirmation statement made on 2023-09-04 with no updates
dot icon29/06/2023
Unaudited abridged accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-04 with no updates
dot icon30/06/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon06/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon04/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon29/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with no updates
dot icon28/06/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon11/09/2018
Confirmation statement made on 2018-09-04 with no updates
dot icon11/09/2018
Change of details for Mr Shaun Derek Larvin as a person with significant control on 2018-04-05
dot icon11/09/2018
Director's details changed for Mr Shaun Derek Larvin on 2018-04-05
dot icon11/09/2018
Secretary's details changed for Mr Shaun Derek Larvin on 2018-04-05
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon11/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon29/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon11/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon12/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon11/09/2012
Register inspection address has been changed from Unit 21 Magna Way Rotherham South Yorkshire S60 1FE United Kingdom
dot icon27/07/2012
Statement of capital following an allotment of shares on 2012-07-21
dot icon12/07/2012
Resolutions
dot icon22/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon24/04/2012
Termination of appointment of Stephen Hill as a director
dot icon06/01/2012
Registered office address changed from C/O Johnson Walker Horizon House 2 Whiting Street Sheffield S8 9QR United Kingdom on 2012-01-06
dot icon06/10/2011
Previous accounting period extended from 2011-04-30 to 2011-09-30
dot icon12/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon01/02/2011
Registered office address changed from the Master's House 92a Arundel Street Sheffield South Yorkshire S1 4RE on 2011-02-01
dot icon26/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon23/10/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon23/10/2010
Register inspection address has been changed
dot icon13/07/2010
Termination of appointment of Howard Woodcock as a director
dot icon22/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon05/09/2009
Return made up to 04/09/09; full list of members
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon27/02/2009
Total exemption small company accounts made up to 2008-04-30
dot icon05/08/2008
Registered office changed on 05/08/2008 from princes house wright street hull east yorkshire HU2 8HX
dot icon08/07/2008
Return made up to 13/04/08; full list of members
dot icon07/07/2008
Registered office changed on 07/07/2008 from princess house wright stree hull humberside HU2 8HX
dot icon11/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon12/11/2007
Declaration of satisfaction of mortgage/charge
dot icon05/11/2007
Registered office changed on 05/11/07 from: 100-102 beverley road hull HU3 1YA
dot icon29/09/2007
Particulars of mortgage/charge
dot icon12/06/2007
Secretary's particulars changed;director's particulars changed
dot icon12/06/2007
Return made up to 13/04/07; full list of members
dot icon12/06/2007
Registered office changed on 12/06/07 from: unit 15 newland house newland science park hull humberside HU6 7TQ
dot icon27/04/2007
Particulars of mortgage/charge
dot icon27/11/2006
New director appointed
dot icon30/05/2006
Secretary resigned
dot icon30/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New secretary appointed;new director appointed
dot icon02/05/2006
Registered office changed on 02/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
dot icon13/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£46.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.84M
-
0.00
46.00
-
2022
0
1.81M
-
0.00
46.00
-
2022
0
1.81M
-
0.00
46.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.81M £Descended-1.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

46.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Larvin, Shaun Derek
Director
13/04/2006 - Present
79
Woodcock, Howard
Director
13/04/2006 - 18/02/2010
8
BUSINESS INFORMATION RESEARCH & REPORTING LTD
Corporate Director
13/04/2006 - 13/04/2006
1037
Harrison, Irene Lesley
Secretary
13/04/2006 - 13/04/2006
999
Hill, Stephen Paul
Director
16/11/2006 - 25/09/2011
7

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+
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 RIBBON (HULL DEVELOPMENTS) LIMITED

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED is an(a) Active company incorporated on 13/04/2006 with the registered office located at Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire LS27 0BZ. There are currently 2 active directors 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 RIBBON (HULL DEVELOPMENTS) LIMITED?

toggle

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED is currently Active. It was registered on 13/04/2006 .

Where is BLUE RIBBON (HULL DEVELOPMENTS) LIMITED located?

toggle

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED is registered at Olympus House, 2 Howley Park Business Village, Leeds, West Yorkshire LS27 0BZ.

What does BLUE RIBBON (HULL DEVELOPMENTS) LIMITED do?

toggle

BLUE RIBBON (HULL DEVELOPMENTS) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUE RIBBON (HULL DEVELOPMENTS) LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed from Princes House Wright Street Hull East Yorkshire HU2 8HX to Olympus House 2 Howley Park Business Village Leeds West Yorkshire LS27 0BZ on 2026-01-26.