BLUE SKY DESIGNS GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUE SKY DESIGNS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05371741

Incorporation date

22/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JPCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2005)
dot icon25/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon23/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon19/12/2024
Registered office address changed from Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom to Wharfebank House North Wharfebank Mills Ilkley Road Otley West Yorkshire, LS21 3JP on 2024-12-19
dot icon04/12/2024
Registered office address changed from Wharfebank Mills Ilkley Road Otley LS21 3JP England to Pegholme, Bays 61-65 Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP on 2024-12-04
dot icon08/07/2024
Director's details changed for Mr Gavin Paul Holden on 2024-07-08
dot icon04/07/2024
Notification of Gavin Paul Holden as a person with significant control on 2024-07-04
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon29/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/04/2024
Resolutions
dot icon23/04/2024
Cancellation of shares. Statement of capital on 2022-07-22
dot icon05/03/2024
Confirmation statement made on 2024-02-22 with updates
dot icon10/07/2023
Current accounting period extended from 2023-06-30 to 2023-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon08/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon21/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon23/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon13/05/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon09/03/2021
Registered office address changed from 7 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA to Wharfebank Mills Ilkley Road Otley LS21 3JP on 2021-03-09
dot icon05/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon24/06/2020
Termination of appointment of Jonathan David Elvidge as a director on 2020-05-31
dot icon02/03/2020
Confirmation statement made on 2020-02-22 with updates
dot icon09/10/2019
Total exemption full accounts made up to 2019-06-30
dot icon01/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon07/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon02/10/2018
Appointment of Mr Alexander John Johnston as a director on 2018-10-01
dot icon05/07/2018
Registration of charge 053717410002, created on 2018-06-29
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with updates
dot icon22/02/2018
Director's details changed for Mr Thomas Alexander Goldie Walker on 2017-10-31
dot icon22/02/2018
Director's details changed for Mr Jonathan David Elvidge on 2018-02-14
dot icon25/01/2018
Resolutions
dot icon09/01/2018
Current accounting period extended from 2018-01-31 to 2018-06-30
dot icon21/06/2017
Appointment of Mr Christopher Simon Gorman as a director on 2017-04-10
dot icon21/06/2017
Appointment of Mr Stephen Paul Deane as a director on 2017-04-10
dot icon21/06/2017
Appointment of Mr Thomas Alexander Goldie Walker as a director on 2017-04-10
dot icon05/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon22/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon02/03/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon13/01/2016
Director's details changed for Mr Stuart Alan Browning on 2015-12-14
dot icon13/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon18/03/2015
Resolutions
dot icon18/03/2015
Sub-division of shares on 2015-01-09
dot icon04/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon10/06/2014
Total exemption small company accounts made up to 2014-01-31
dot icon09/04/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon13/11/2013
Cancellation of shares. Statement of capital on 2013-11-13
dot icon13/11/2013
Purchase of own shares.
dot icon07/11/2013
Termination of appointment of Yann Le Bouedec as a director
dot icon18/04/2013
Cancellation of shares. Statement of capital on 2013-04-18
dot icon18/04/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon18/04/2013
Director's details changed for Mr Yann Le Bouedec on 2013-04-17
dot icon18/04/2013
Purchase of own shares.
dot icon17/04/2013
Director's details changed for Gavin Paul Holden on 2013-04-17
dot icon17/04/2013
Director's details changed for Jonathan Baron on 2013-04-17
dot icon04/04/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon11/07/2012
Appointment of Gavin Paul Holden as a director
dot icon11/07/2012
Rectified The TM01 was removed from the public register on 20/12/2012 as it was invalid or ineffective and was factually inaccurate or was derived from something factually inaccurate
dot icon30/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon24/02/2012
Director's details changed for Mr Stuart Browning on 2012-02-24
dot icon18/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon23/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon25/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Jonathan David Elvidge on 2010-03-08
dot icon08/03/2010
Director's details changed for Mr Yann Le Bouedec on 2010-03-08
dot icon08/03/2010
Director's details changed for Jonathan Baron on 2010-03-08
dot icon08/03/2010
Director's details changed for Mr Stuart Browning on 2010-03-08
dot icon27/03/2009
Total exemption full accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 22/02/09; full list of members
dot icon13/05/2008
Appointment terminated secretary david fleming
dot icon22/04/2008
Registered office changed on 22/04/2008 from, R5 1 first avenue aviation road, sherburn in elmet, leeds, LS25 6PD
dot icon22/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon02/04/2008
Certificate of change of name
dot icon26/02/2008
Return made up to 22/02/08; full list of members
dot icon16/11/2007
Total exemption full accounts made up to 2007-01-31
dot icon05/07/2007
Return made up to 22/02/07; full list of members
dot icon05/07/2007
Director's particulars changed
dot icon05/07/2007
Director's particulars changed
dot icon15/04/2007
Accounting reference date shortened from 31/05/07 to 31/01/07
dot icon12/03/2007
Total exemption small company accounts made up to 2006-05-31
dot icon09/05/2006
Statement of affairs
dot icon09/05/2006
Ad 01/02/06--------- £ si 160@1
dot icon09/05/2006
Ad 01/02/06--------- £ si 740@1
dot icon28/04/2006
Return made up to 22/02/06; full list of members
dot icon22/02/2006
Registered office changed on 22/02/06 from: the red group, 7-14 green park, sutton on the forest, york YO61 1ET
dot icon22/02/2006
Accounting reference date extended from 31/03/06 to 31/05/06
dot icon11/10/2005
New director appointed
dot icon11/10/2005
New director appointed
dot icon11/10/2005
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon03/10/2005
Director resigned
dot icon03/10/2005
Secretary resigned
dot icon03/10/2005
New secretary appointed
dot icon21/07/2005
Ad 01/07/05--------- £ si 99@1=99 £ ic 1/100
dot icon17/05/2005
New director appointed
dot icon27/04/2005
New secretary appointed;new director appointed
dot icon27/04/2005
New director appointed
dot icon27/04/2005
Registered office changed on 27/04/05 from: crown house, 64 whitchurch road, cardiff, south glamorgan CF14 3LX
dot icon27/04/2005
Director resigned
dot icon27/04/2005
Secretary resigned
dot icon22/02/2005
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
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
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
-
164.74K
-
0.00
-
-
2022
0
259.00
-
0.00
-
-
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baron, Jonathan
Director
04/04/2005 - Present
6
Mr Yann Le Bouedec
Director
29/09/2005 - 10/10/2013
17
Harrison, Irene Lesley
Nominee Secretary
21/02/2005 - 03/04/2005
3811
Business Information Research & Reporting Limited
Nominee Director
21/02/2005 - 03/04/2005
5082
Walker, Thomas Alexander Goldie
Director
10/04/2017 - Present
11

Persons with Significant Control

2
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 SKY DESIGNS GROUP LIMITED

BLUE SKY DESIGNS GROUP LIMITED is an(a) Active company incorporated on 22/02/2005 with the registered office located at Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JP. There are currently 7 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 SKY DESIGNS GROUP LIMITED?

toggle

BLUE SKY DESIGNS GROUP LIMITED is currently Active. It was registered on 22/02/2005 .

Where is BLUE SKY DESIGNS GROUP LIMITED located?

toggle

BLUE SKY DESIGNS GROUP LIMITED is registered at Wharfebank House North Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, LS21 3JP.

What does BLUE SKY DESIGNS GROUP LIMITED do?

toggle

BLUE SKY DESIGNS GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for BLUE SKY DESIGNS GROUP LIMITED?

toggle

The latest filing was on 25/07/2025: Confirmation statement made on 2025-07-04 with no updates.