BLUE SQUARE TRADING LIMITED

Register to unlock more data on OkredoRegister

BLUE SQUARE TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02835340

Incorporation date

12/07/1993

Size

Dormant

Contacts

Registered address

Registered address

Bede Campus, Durham Road, Sunderland SR3 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 12/07/1993)
dot icon06/01/2026
Accounts for a dormant company made up to 2025-07-31
dot icon20/12/2025
Compulsory strike-off action has been discontinued
dot icon17/12/2025
Confirmation statement made on 2025-07-22 with no updates
dot icon15/12/2025
Registered office address changed from Sunderland College, Washington Campus Stone Cellar Road Washington NE37 2NH United Kingdom to Bede Campus Durham Road Sunderland SR3 4AH on 2025-12-15
dot icon11/11/2025
Compulsory strike-off action has been suspended
dot icon07/10/2025
First Gazette notice for compulsory strike-off
dot icon08/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon19/08/2024
Confirmation statement made on 2024-07-22 with no updates
dot icon11/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon24/08/2023
Confirmation statement made on 2023-07-22 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-07-31
dot icon15/08/2022
Confirmation statement made on 2022-07-22 with no updates
dot icon15/08/2022
Termination of appointment of Nigel Robert Harrett as a director on 2022-07-31
dot icon24/12/2021
Accounts for a dormant company made up to 2021-07-31
dot icon31/08/2021
Confirmation statement made on 2021-07-22 with no updates
dot icon15/02/2021
Accounts for a dormant company made up to 2020-07-31
dot icon28/09/2020
Confirmation statement made on 2020-07-22 with no updates
dot icon14/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-07-31
dot icon13/08/2018
Registered office address changed from City of Sunderland College Bede Centre, Durham Road Sunderland Tyne & Wear SR3 4AH to Sunderland College, Washington Campus Stone Cellar Road Washington NE37 2NH on 2018-08-13
dot icon13/08/2018
Confirmation statement made on 2018-07-17 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-07-31
dot icon17/07/2017
Confirmation statement made on 2017-07-17 with no updates
dot icon04/01/2017
Accounts for a dormant company made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/02/2016
Full accounts made up to 2015-07-31
dot icon16/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon22/12/2014
Full accounts made up to 2014-07-31
dot icon18/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon18/12/2013
Full accounts made up to 2013-07-31
dot icon05/08/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon05/01/2013
Full accounts made up to 2012-07-31
dot icon08/08/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon12/01/2012
Full accounts made up to 2011-07-31
dot icon25/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon23/06/2011
Appointment of Mr David Howells as a director
dot icon01/02/2011
Full accounts made up to 2010-07-31
dot icon22/12/2010
Termination of appointment of Kathy Bland as a director
dot icon22/12/2010
Appointment of Mrs Helen Victoria Willan as a director
dot icon04/10/2010
Appointment of Mr Nigel Robert Harrett as a director
dot icon04/08/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon04/08/2010
Director's details changed for Kathy Bland on 2010-07-12
dot icon03/06/2010
Termination of appointment of Matthew Pickett as a director
dot icon03/06/2010
Termination of appointment of Matthew Pickett as a director
dot icon02/06/2010
Termination of appointment of Matthew Pickett as a director
dot icon08/01/2010
Full accounts made up to 2009-07-31
dot icon27/07/2009
Appointment terminated secretary ernest gibson
dot icon27/07/2009
Appointment terminated director peter wyness
dot icon27/07/2009
Appointment terminated director ernest gibson
dot icon27/07/2009
Appointment terminated director patrick murray
dot icon27/07/2009
Appointment terminated director dorothy butler
dot icon27/07/2009
Director appointed mr matthew joseph pickett
dot icon22/07/2009
Return made up to 12/07/09; full list of members
dot icon23/12/2008
Full accounts made up to 2008-07-31
dot icon14/07/2008
Return made up to 12/07/08; full list of members
dot icon18/06/2008
Director appointed dorothy butler
dot icon09/01/2008
Full accounts made up to 2007-07-31
dot icon26/07/2007
Return made up to 12/07/07; no change of members
dot icon04/06/2007
Full accounts made up to 2006-07-31
dot icon09/05/2007
Director resigned
dot icon03/10/2006
New secretary appointed
dot icon28/09/2006
Secretary resigned
dot icon07/08/2006
Return made up to 12/07/06; full list of members
dot icon18/07/2006
New director appointed
dot icon10/02/2006
Full accounts made up to 2005-07-31
dot icon10/01/2006
Director resigned
dot icon07/09/2005
Return made up to 12/07/05; full list of members
dot icon06/04/2005
Full accounts made up to 2004-07-31
dot icon16/08/2004
New director appointed
dot icon02/08/2004
Return made up to 12/07/04; full list of members
dot icon02/08/2004
Director resigned
dot icon05/03/2004
New director appointed
dot icon28/02/2004
Full accounts made up to 2003-07-31
dot icon29/07/2003
Return made up to 12/07/03; full list of members
dot icon17/03/2003
Full accounts made up to 2002-07-31
dot icon17/03/2003
Director resigned
dot icon10/10/2002
Director resigned
dot icon02/10/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon13/08/2002
New director appointed
dot icon01/08/2002
Return made up to 12/07/02; full list of members
dot icon28/06/2002
Full accounts made up to 2001-07-31
dot icon28/06/2002
Auditor's resignation
dot icon24/07/2001
Return made up to 12/07/01; full list of members
dot icon23/04/2001
Full accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 12/07/00; full list of members
dot icon04/04/2000
Full accounts made up to 1999-07-31
dot icon12/07/1999
Return made up to 12/07/99; no change of members
dot icon03/06/1999
Full accounts made up to 1998-07-31
dot icon11/02/1999
Memorandum and Articles of Association
dot icon09/02/1999
Certificate of change of name
dot icon27/08/1998
New director appointed
dot icon05/08/1998
Return made up to 12/07/98; no change of members
dot icon25/06/1998
Registered office changed on 25/06/98 from: swan street sunderland SR5 1EB
dot icon24/06/1998
New secretary appointed
dot icon22/05/1998
Resolutions
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Director resigned
dot icon15/05/1998
New director appointed
dot icon15/05/1998
New director appointed
dot icon06/03/1998
Full accounts made up to 1997-07-31
dot icon16/07/1997
Return made up to 12/07/97; full list of members
dot icon30/05/1997
Full accounts made up to 1996-07-31
dot icon10/09/1996
New director appointed
dot icon10/09/1996
Return made up to 12/07/96; full list of members
dot icon16/02/1996
Full accounts made up to 1995-07-31
dot icon17/07/1995
New director appointed
dot icon17/07/1995
Return made up to 12/07/95; no change of members
dot icon04/04/1995
Full accounts made up to 1994-07-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/08/1994
New director appointed
dot icon01/08/1994
Return made up to 12/07/94; full list of members
dot icon07/03/1994
Accounting reference date notified as 31/07
dot icon06/08/1993
New director appointed
dot icon06/08/1993
New director appointed
dot icon06/08/1993
New director appointed
dot icon06/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon06/08/1993
Director resigned;new director appointed
dot icon06/08/1993
Registered office changed on 06/08/93 from: 27 holywell hill st albans herts AL1 1EU
dot icon12/07/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
22/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gray, James
Secretary
01/08/1993 - 13/04/1998
-
Gibson, Ernest Alan
Secretary
20/09/2006 - 24/07/2009
-
Pickett, Matthew Joseph
Director
24/07/2009 - 20/05/2010
-
Phillips, David
Director
01/08/1996 - 13/04/1998
-
Murray, Kathleen
Director
25/02/2004 - 04/05/2007
-

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+
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 SQUARE TRADING LIMITED

BLUE SQUARE TRADING LIMITED is an(a) Active company incorporated on 12/07/1993 with the registered office located at Bede Campus, Durham Road, Sunderland SR3 4AH. There are currently 2 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 SQUARE TRADING LIMITED?

toggle

BLUE SQUARE TRADING LIMITED is currently Active. It was registered on 12/07/1993 .

Where is BLUE SQUARE TRADING LIMITED located?

toggle

BLUE SQUARE TRADING LIMITED is registered at Bede Campus, Durham Road, Sunderland SR3 4AH.

What does BLUE SQUARE TRADING LIMITED do?

toggle

BLUE SQUARE TRADING LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for BLUE SQUARE TRADING LIMITED?

toggle

The latest filing was on 06/01/2026: Accounts for a dormant company made up to 2025-07-31.