BLUE RINSE LIMITED

Register to unlock more data on OkredoRegister

BLUE RINSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04614813

Incorporation date

11/12/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Silvercrest House, Wesley Road, Leeds LS12 1UHCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2002)
dot icon10/04/2026
Confirmation statement made on 2025-12-11 with no updates
dot icon30/03/2026
Replacement Filing for the appointment of Mr Andrew William Swain as a director
dot icon02/02/2026
Director's details changed for Mr Andrew Swain on 2026-02-02
dot icon19/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon23/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon19/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon24/03/2023
Appointment of Mr Andrew Swain as a director on 2022-09-28
dot icon16/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon31/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon23/02/2021
Change of details for Blue Rinse Holdings Limited as a person with significant control on 2021-02-23
dot icon21/12/2020
Registered office address changed from 1 Crown Court Crown Street Leeds West Yorkshire LS2 7DG to Silvercrest House Wesley Road Leeds LS12 1UH on 2020-12-21
dot icon24/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon16/12/2019
Confirmation statement made on 2019-12-11 with no updates
dot icon12/12/2018
Confirmation statement made on 2018-12-11 with no updates
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon14/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-11 with updates
dot icon11/12/2017
Notification of Blue Rinse Holdings Limited as a person with significant control on 2017-03-15
dot icon11/12/2017
Cessation of Michael John Barnett as a person with significant control on 2017-03-15
dot icon11/12/2017
Cessation of Jeffrey Barnett as a person with significant control on 2017-03-15
dot icon31/03/2017
Register(s) moved to registered inspection location C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
dot icon31/03/2017
Register inspection address has been changed to C/O Hentons Northgate North Street Leeds West Yorkshire LS2 7PN
dot icon09/01/2017
Registration of charge 046148130001, created on 2017-01-06
dot icon13/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/01/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon08/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon06/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon09/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/01/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon22/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/12/2011
Annual return made up to 2011-12-11 with full list of shareholders
dot icon07/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon21/12/2010
Annual return made up to 2010-12-11 with full list of shareholders
dot icon11/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon08/01/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon08/01/2010
Director's details changed for Michael John Barnett on 2010-01-08
dot icon08/01/2010
Director's details changed for Mr Jeffrey Barnett on 2010-01-08
dot icon20/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon21/10/2009
Miscellaneous
dot icon21/10/2009
Resolutions
dot icon16/02/2009
Return made up to 11/12/08; full list of members
dot icon16/02/2009
Location of register of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon15/02/2008
Return made up to 11/12/07; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon13/02/2007
Return made up to 11/12/06; full list of members
dot icon22/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon10/01/2006
Return made up to 11/12/05; full list of members
dot icon28/10/2005
Total exemption small company accounts made up to 2005-03-31
dot icon17/01/2005
Return made up to 11/12/04; full list of members
dot icon17/08/2004
Registered office changed on 17/08/04 from: titan house station road horsforth leeds west yorkshire LS18 5PA
dot icon21/07/2004
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon04/02/2004
New director appointed
dot icon04/02/2004
New secretary appointed;new director appointed
dot icon27/01/2004
Resolutions
dot icon27/01/2004
Return made up to 11/12/03; full list of members
dot icon27/01/2004
Accounts for a dormant company made up to 2003-12-31
dot icon27/01/2004
Ad 12/12/03--------- £ si 98@1=98 £ ic 2/100
dot icon27/01/2004
Secretary resigned
dot icon27/01/2004
Director resigned
dot icon01/07/2003
Registered office changed on 01/07/03 from: m proudlock & co titan house, station road, horsforth leeds LS18 5PA
dot icon01/07/2003
New director appointed
dot icon01/07/2003
New secretary appointed
dot icon18/12/2002
Registered office changed on 18/12/02 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/12/2002
Secretary resigned
dot icon18/12/2002
Director resigned
dot icon11/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/12/2025
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
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)
2021
48
589.86K
-
0.00
237.12K
-
2022
33
851.28K
-
0.00
395.99K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HANOVER DIRECTORS LIMITED
Nominee Director
11/12/2002 - 13/12/2002
15849
HCS SECRETARIAL LIMITED
Nominee Secretary
11/12/2002 - 13/12/2002
16015
Swain, Andrew
Director
28/09/2022 - Present
3
Wellings, Philip Scott
Director
13/12/2002 - 12/12/2003
13
Mr Michael John Barnett
Director
11/12/2003 - Present
3

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+
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 RINSE LIMITED

BLUE RINSE LIMITED is an(a) Active company incorporated on 11/12/2002 with the registered office located at Silvercrest House, Wesley Road, Leeds LS12 1UH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE RINSE LIMITED?

toggle

BLUE RINSE LIMITED is currently Active. It was registered on 11/12/2002 .

Where is BLUE RINSE LIMITED located?

toggle

BLUE RINSE LIMITED is registered at Silvercrest House, Wesley Road, Leeds LS12 1UH.

What does BLUE RINSE LIMITED do?

toggle

BLUE RINSE LIMITED operates in the Retail sale of clothing in specialised stores (47.71 - SIC 2007) sector.

What is the latest filing for BLUE RINSE LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2025-12-11 with no updates.