BLUE SKY FOODS LTD

Register to unlock more data on OkredoRegister

BLUE SKY FOODS LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

11430671

Incorporation date

25/06/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2018)
dot icon15/10/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon27/08/2025
Resolutions
dot icon27/08/2025
Appointment of a voluntary liquidator
dot icon27/08/2025
Registered office address changed from 84 King Street Knutsford Cheshire WA16 6ED England to 5 Tabley Court Victoria Street Altrincham WA14 1EZ on 2025-08-27
dot icon27/08/2025
Statement of affairs
dot icon20/06/2025
Termination of appointment of James David Albert Irlam as a director on 2025-03-03
dot icon13/03/2025
Confirmation statement made on 2025-03-02 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/03/2024
Confirmation statement made on 2024-03-02 with no updates
dot icon04/04/2023
Confirmation statement made on 2023-03-02 with no updates
dot icon01/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/07/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon31/03/2022
Micro company accounts made up to 2021-06-30
dot icon27/07/2021
Confirmation statement made on 2021-06-24 with updates
dot icon23/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with updates
dot icon14/04/2020
Termination of appointment of Jonathan Paul Fitchew as a director on 2020-04-10
dot icon14/04/2020
Appointment of Mr David James Irlam as a director on 2020-04-10
dot icon14/04/2020
Notification of David James Irlam as a person with significant control on 2020-04-10
dot icon14/04/2020
Cessation of Jonathan Paul Fitchew as a person with significant control on 2020-04-10
dot icon26/11/2019
Resolutions
dot icon25/11/2019
Change of share class name or designation
dot icon14/11/2019
Micro company accounts made up to 2019-06-30
dot icon13/11/2019
Sub-division of shares on 2019-09-09
dot icon18/10/2019
Registration of charge 114306710001, created on 2019-10-11
dot icon15/10/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon15/10/2019
Change of share class name or designation
dot icon15/10/2019
Resolutions
dot icon14/10/2019
Statement of capital following an allotment of shares on 2019-09-09
dot icon14/10/2019
Sub-division of shares on 2019-09-09
dot icon14/10/2019
Resolutions
dot icon11/10/2019
Change of share class name or designation
dot icon03/10/2019
Appointment of Mr James David Albert Irlam as a director on 2019-09-23
dot icon03/10/2019
Notification of Adam David Lallana as a person with significant control on 2019-09-23
dot icon03/10/2019
Notification of James David Irlam as a person with significant control on 2019-09-09
dot icon03/10/2019
Notification of Jonathan Paul Fitchew as a person with significant control on 2019-09-09
dot icon03/10/2019
Withdrawal of a person with significant control statement on 2019-10-03
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-23
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-20
dot icon20/09/2019
Registered office address changed from 84 Kings Street Knutsford Cheshire WA16 6ED to 84 King Street Knutsford Cheshire WA16 6ED on 2019-09-20
dot icon16/09/2019
Registered office address changed from Blue Sky Foods C/O Chillibanana 84 Kings Street Knutsford WA16 6ED United Kingdom to 84 Kings Street Knutsford Cheshire WA16 6ED on 2019-09-16
dot icon16/08/2019
Termination of appointment of Adrian Lea as a secretary on 2019-08-15
dot icon16/08/2019
Termination of appointment of Adrian Clive Lea as a director on 2019-08-15
dot icon26/07/2019
Appointment of Mr Adrian Clive Lea as a director on 2019-07-25
dot icon10/07/2019
Confirmation statement made on 2019-06-24 with updates
dot icon10/07/2019
Termination of appointment of Simon Peter Rimmer as a director on 2019-07-10
dot icon10/07/2019
Termination of appointment of Adrian Lea as a director on 2019-07-10
dot icon25/06/2018
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/03/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
195.92K
-
0.00
-
-
2022
24
139.17K
-
0.00
172.08K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Irlam, David James
Director
10/04/2020 - Present
30
Irlam, James David Albert
Director
23/09/2019 - 03/03/2025
35
Fitchew, Jonathan Paul
Director
25/06/2018 - 10/04/2020
32
Lea, Adrian Clive
Director
25/06/2018 - 10/07/2019
15
Lea, Adrian Clive
Director
25/07/2019 - 15/08/2019
15

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE SKY FOODS LTD

BLUE SKY FOODS LTD is an(a) Liquidation company incorporated on 25/06/2018 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham WA14 1EZ. There is currently 1 active director 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 FOODS LTD?

toggle

BLUE SKY FOODS LTD is currently Liquidation. It was registered on 25/06/2018 .

Where is BLUE SKY FOODS LTD located?

toggle

BLUE SKY FOODS LTD is registered at 5 Tabley Court, Victoria Street, Altrincham WA14 1EZ.

What does BLUE SKY FOODS LTD do?

toggle

BLUE SKY FOODS LTD operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUE SKY FOODS LTD?

toggle

The latest filing was on 15/10/2025: Notice to Registrar of Companies of Notice of disclaimer.