BLUE SKIES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUE SKIES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04049445

Incorporation date

08/08/2000

Size

Group

Contacts

Registered address

Registered address

Paddock View Spring Hill Farm, Pitsford, Northampton NN6 9AACopy
copy info iconCopy
See on map
Latest events (Record since 08/08/2000)
dot icon17/02/2026
Satisfaction of charge 040494450010 in full
dot icon04/02/2026
Purchase of own shares.
dot icon21/01/2026
Cancellation of shares. Statement of capital on 2025-12-10
dot icon05/08/2025
Group of companies' accounts made up to 2024-12-29
dot icon25/07/2025
Group of companies' accounts made up to 2024-12-29
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with updates
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon28/06/2024
Purchase of own shares.
dot icon11/06/2024
Cancellation of shares. Statement of capital on 2024-04-30
dot icon21/05/2024
Director's details changed for Mr Hugh James Devereux Pile on 2024-05-21
dot icon21/05/2024
Director's details changed for Harriet Pile on 2024-05-21
dot icon13/02/2024
Registration of charge 040494450011, created on 2024-02-12
dot icon22/01/2024
Appointment of Mr Michael James Brown as a director on 2024-01-01
dot icon20/09/2023
Group of companies' accounts made up to 2022-12-25
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon20/06/2023
Notification of Blue Skies International Limited as a person with significant control on 2023-06-08
dot icon20/06/2023
Director's details changed for Ms Sarah Stevenson-Mcneill on 2023-06-06
dot icon20/06/2023
Termination of appointment of Nathan Mintah as a director on 2023-06-08
dot icon20/06/2023
Termination of appointment of Carl Johan Fransson as a director on 2023-06-08
dot icon23/05/2023
Resolutions
dot icon10/11/2022
Registered office address changed from , Peterbridge House, the Lakes, Northampton, Northamptonshire, NN4 7HB to Paddock View Spring Hill Farm Pitsford Northampton NN6 9AA on 2022-11-10
dot icon29/09/2022
Group of companies' accounts made up to 2021-12-26
dot icon15/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon14/12/2021
Appointment of Mr Siva Kumar Krishnan as a director on 2021-12-14
dot icon01/10/2021
Group of companies' accounts made up to 2020-12-27
dot icon13/08/2021
Confirmation statement made on 2021-08-08 with updates
dot icon14/05/2021
Purchase of own shares.
dot icon13/04/2021
Cancellation of shares. Statement of capital on 2021-03-30
dot icon13/04/2021
Resolutions
dot icon17/03/2021
Termination of appointment of Helen Rumsey as a director on 2021-03-12
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-29
dot icon14/08/2020
Confirmation statement made on 2020-08-08 with updates
dot icon04/05/2020
Appointment of Mr Nathan Mintah as a director on 2020-05-01
dot icon04/05/2020
Termination of appointment of Marcello Maruelli as a director on 2020-05-01
dot icon09/01/2020
Appointment of Mr Carl Johan Fransson as a director on 2020-01-09
dot icon09/01/2020
Termination of appointment of Frank Nicolas Julia Braeken as a director on 2020-01-09
dot icon13/08/2019
Group of companies' accounts made up to 2018-12-30
dot icon08/08/2019
Confirmation statement made on 2019-08-08 with no updates
dot icon08/08/2019
Change of details for Mrs Jenny Clare Pile as a person with significant control on 2019-08-01
dot icon08/08/2019
Change of details for Mr Anthony John Devereux Pile as a person with significant control on 2019-08-01
dot icon08/08/2019
Director's details changed for Mrs Jenny Clare Pile on 2019-08-01
dot icon08/08/2019
Director's details changed for Harriet Pile on 2019-08-01
dot icon08/08/2019
Director's details changed for Mr Anthony John Devereux Pile on 2019-08-01
dot icon08/08/2019
Director's details changed for Mr Bruce John Parsons on 2019-08-01
dot icon08/08/2019
Director's details changed for Mr Marcello Maruelli on 2019-08-01
dot icon08/08/2019
Director's details changed for George Arthur Laugharne Hutton on 2019-08-01
dot icon08/08/2019
Secretary's details changed for Mrs Jenny Clare Pile on 2019-08-01
dot icon08/04/2019
Appointment of Mr Marcello Maruelli as a director on 2019-03-31
dot icon08/04/2019
Termination of appointment of Dugald Komla Agble as a director on 2019-03-31
dot icon04/01/2019
Registration of charge 040494450010, created on 2019-01-03
dot icon03/01/2019
Satisfaction of charge 040494450006 in full
dot icon03/01/2019
Satisfaction of charge 040494450007 in full
dot icon06/12/2018
Registration of charge 040494450009, created on 2018-12-06
dot icon05/12/2018
Registration of charge 040494450008, created on 2018-12-05
dot icon20/08/2018
Confirmation statement made on 2018-08-08 with updates
dot icon26/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/07/2018
Termination of appointment of Marcello Maruelli as a director on 2018-07-05
dot icon06/07/2018
Resolutions
dot icon05/07/2018
Statement of capital following an allotment of shares on 2018-06-19
dot icon25/06/2018
Appointment of Helen Rumsey as a director on 2018-06-19
dot icon22/06/2018
Appointment of Mr Marcello Maruelli as a director on 2018-06-19
dot icon11/05/2018
Termination of appointment of Marcello Maruelli as a director on 2018-05-09
dot icon11/05/2018
Appointment of Mr Frank Nicolas Julia Braeken as a director on 2018-05-09
dot icon04/09/2017
Termination of appointment of John Francis Toomey as a director on 2017-08-25
dot icon14/08/2017
Confirmation statement made on 2017-08-08 with updates
dot icon07/08/2017
Group of companies' accounts made up to 2016-12-25
dot icon16/03/2017
Termination of appointment of Seth Dei as a director on 2017-02-14
dot icon16/03/2017
Appointment of Ms Sarah Stevenson-Mcneill as a director on 2017-02-14
dot icon16/03/2017
Appointment of Mr Guy Richard Seymour Murfitt as a director on 2017-02-14
dot icon16/03/2017
Appointment of Mr Hugh James Devereux Pile as a director on 2017-02-14
dot icon15/03/2017
Appointment of Mr John Johnovich Gadzi as a director on 2017-02-14
dot icon14/03/2017
Appointment of Mr Marcello Maruelli as a director on 2017-02-14
dot icon14/03/2017
Appointment of Mr Dugald Komla Agble as a director on 2017-02-14
dot icon06/03/2017
Resolutions
dot icon12/08/2016
Confirmation statement made on 2016-08-08 with updates
dot icon04/05/2016
Group of companies' accounts made up to 2015-12-27
dot icon25/04/2016
Appointment of Mr John Francis Toomey as a director on 2016-04-20
dot icon04/09/2015
Annual return made up to 2015-08-08 with full list of shareholders
dot icon05/08/2015
Registration of charge 040494450007, created on 2015-07-27
dot icon17/06/2015
Satisfaction of charge 3 in full
dot icon17/06/2015
Satisfaction of charge 1 in full
dot icon17/06/2015
Satisfaction of charge 4 in full
dot icon17/06/2015
Satisfaction of charge 5 in full
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-28
dot icon24/03/2015
Registration of charge 040494450006, created on 2015-03-17
dot icon01/09/2014
Annual return made up to 2014-08-08 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-29
dot icon17/02/2014
Cancellation of shares. Statement of capital on 2014-02-17
dot icon17/02/2014
Purchase of own shares.
dot icon23/08/2013
Annual return made up to 2013-08-08 with full list of shareholders
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-30
dot icon11/12/2012
Resolutions
dot icon22/11/2012
Amended group of companies' accounts made up to 2011-12-25
dot icon19/09/2012
Group of companies' accounts made up to 2011-12-25
dot icon14/08/2012
Annual return made up to 2012-08-08 with full list of shareholders
dot icon29/09/2011
Group of companies' accounts made up to 2010-12-26
dot icon07/09/2011
Annual return made up to 2011-08-08 with full list of shareholders
dot icon07/09/2011
Director's details changed for Mr Anthony John Devereux Pile on 2010-08-09
dot icon22/12/2010
Statement of capital following an allotment of shares on 2010-12-22
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-27
dot icon19/08/2010
Annual return made up to 2010-08-08 with full list of shareholders
dot icon19/08/2010
Director's details changed for Harriet Pile on 2010-08-08
dot icon19/08/2010
Director's details changed for Jenny Clare Pile on 2010-08-08
dot icon19/08/2010
Director's details changed for George Arthur Laugharne Hutton on 2010-08-08
dot icon19/08/2010
Director's details changed for Seth Dei on 2010-08-08
dot icon03/06/2010
Particulars of a mortgage or charge / charge no: 5
dot icon24/08/2009
Return made up to 08/08/09; full list of members
dot icon05/08/2009
Group of companies' accounts made up to 2008-12-28
dot icon30/12/2008
Group of companies' accounts made up to 2007-12-30
dot icon31/10/2008
Return made up to 08/08/08; full list of members
dot icon31/10/2008
Director's change of particulars / anthony pile / 01/01/2008
dot icon30/09/2008
Gbp sr 110000@1
dot icon24/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 08/08/07; no change of members
dot icon30/05/2007
Particulars of mortgage/charge
dot icon30/05/2007
Particulars of mortgage/charge
dot icon06/03/2007
New director appointed
dot icon06/03/2007
New director appointed
dot icon23/10/2006
Group of companies' accounts made up to 2005-12-25
dot icon20/09/2006
Return made up to 08/08/06; full list of members
dot icon13/09/2006
£ ic 299891/209891 28/07/06 £ sr 90000@1=90000
dot icon28/07/2006
Particulars of mortgage/charge
dot icon17/10/2005
Return made up to 08/08/05; full list of members
dot icon11/10/2005
Accounts for a medium company made up to 2004-12-31
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon02/02/2005
Accounts for a medium company made up to 2003-12-28
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon18/08/2004
Ad 02/04/04--------- £ si 4795@1
dot icon18/08/2004
Return made up to 08/08/04; full list of members
dot icon28/08/2003
Ad 31/12/02--------- £ si 200000@1
dot icon28/08/2003
Return made up to 08/08/03; full list of members
dot icon20/07/2003
Accounts for a medium company made up to 2002-12-29
dot icon06/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon05/03/2003
Resolutions
dot icon15/08/2002
Return made up to 08/08/02; full list of members
dot icon23/05/2002
Accounts for a medium company made up to 2001-12-30
dot icon11/09/2001
Return made up to 08/08/01; full list of members
dot icon26/07/2001
Particulars of mortgage/charge
dot icon25/05/2001
Registered office changed on 25/05/01 from:\redlands, the elms cliftonville, northampton, northamptonshire NN1 5BE
dot icon10/04/2001
Accounting reference date extended from 31/08/01 to 31/12/01
dot icon29/12/2000
Ad 30/08/00--------- £ si 91100@1=91100 £ ic 1/91101
dot icon17/08/2000
Registered office changed on 17/08/00 from:\84 temple chambers, temple avenue, london, EC4Y 0HP
dot icon17/08/2000
Director resigned
dot icon17/08/2000
Secretary resigned
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New director appointed
dot icon17/08/2000
New secretary appointed
dot icon08/08/2000
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
29/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
62
17.52M
-
0.00
3.45M
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

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

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
07/08/2000 - 07/08/2000
16011
London Law Services Limited
Nominee Director
07/08/2000 - 07/08/2000
15403
Parsons, Bruce John
Director
08/08/2000 - Present
6
Pile, Anthony John Devereux
Director
08/08/2000 - Present
5
Mrs Jenny Clare Pile
Director
26/06/2005 - Present
2

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 SKIES HOLDINGS LIMITED

BLUE SKIES HOLDINGS LIMITED is an(a) Active company incorporated on 08/08/2000 with the registered office located at Paddock View Spring Hill Farm, Pitsford, Northampton NN6 9AA. There are currently 12 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 SKIES HOLDINGS LIMITED?

toggle

BLUE SKIES HOLDINGS LIMITED is currently Active. It was registered on 08/08/2000 .

Where is BLUE SKIES HOLDINGS LIMITED located?

toggle

BLUE SKIES HOLDINGS LIMITED is registered at Paddock View Spring Hill Farm, Pitsford, Northampton NN6 9AA.

What does BLUE SKIES HOLDINGS LIMITED do?

toggle

BLUE SKIES HOLDINGS LIMITED operates in the Other processing and preserving of fruit and vegetables (10.39 - SIC 2007) sector.

What is the latest filing for BLUE SKIES HOLDINGS LIMITED?

toggle

The latest filing was on 17/02/2026: Satisfaction of charge 040494450010 in full.