BLUE TEMPLE LIMITED

Register to unlock more data on OkredoRegister

BLUE TEMPLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04335197

Incorporation date

06/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HLCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2001)
dot icon13/03/2026
Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2026-03-13
dot icon13/03/2026
Director's details changed for Ms Suzanne Temple on 2026-03-13
dot icon13/03/2026
Director's details changed for Mrs Chloe Alexandra Harrison on 2026-03-13
dot icon13/03/2026
Change of details for Ms Suzanne Temple as a person with significant control on 2026-03-13
dot icon02/02/2026
Confirmation statement made on 2025-12-06 with updates
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/01/2025
Appointment of Ms Chloe Alexandra Harrison as a director on 2025-01-01
dot icon19/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon19/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/08/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon29/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon07/01/2022
Statement of capital following an allotment of shares on 2022-01-07
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon21/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon28/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon11/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon01/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon19/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2019-01-31
dot icon20/12/2018
Confirmation statement made on 2018-12-06 with updates
dot icon10/09/2018
Cessation of Alan Edward Tattersall as a person with significant control on 2018-08-16
dot icon22/05/2018
Total exemption full accounts made up to 2018-01-31
dot icon20/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-01-31
dot icon31/03/2017
Registration of charge 043351970003, created on 2017-03-31
dot icon23/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon11/07/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon05/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon06/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2013-01-31
dot icon21/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon05/08/2010
Total exemption small company accounts made up to 2010-01-31
dot icon14/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon14/12/2009
Director's details changed for Suzanne Temple on 2009-10-01
dot icon19/06/2009
Total exemption small company accounts made up to 2009-01-31
dot icon13/05/2009
Appointment terminated secretary mitchells secretarial services LIMITED
dot icon13/05/2009
Registered office changed on 13/05/2009 from mitchells 41 rodney road cheltenham gloucestershire GL50 1HX
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon15/12/2008
Appointment terminated director alan tattersall
dot icon30/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/12/2007
Return made up to 06/12/07; full list of members
dot icon13/11/2007
Total exemption small company accounts made up to 2007-01-31
dot icon08/01/2007
Director's particulars changed
dot icon08/01/2007
Return made up to 06/12/06; full list of members
dot icon19/12/2006
Particulars of mortgage/charge
dot icon05/12/2006
Total exemption small company accounts made up to 2006-01-31
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon28/06/2005
New secretary appointed
dot icon28/06/2005
Secretary resigned
dot icon14/01/2005
Total exemption small company accounts made up to 2004-01-31
dot icon30/12/2004
Registered office changed on 30/12/04 from: beaumont house, 172 southgate street, gloucester gloucestershire GL1 2HD
dot icon30/11/2004
Return made up to 06/12/04; full list of members
dot icon02/12/2003
Return made up to 06/12/03; full list of members
dot icon19/05/2003
Total exemption small company accounts made up to 2003-01-31
dot icon03/04/2003
Particulars of mortgage/charge
dot icon07/02/2003
Return made up to 06/12/02; full list of members
dot icon11/10/2002
Accounting reference date extended from 31/12/02 to 31/01/03
dot icon19/04/2002
Ad 06/12/01--------- £ si 99@1=99 £ ic 1/100
dot icon16/04/2002
Secretary resigned
dot icon16/04/2002
Director resigned
dot icon16/04/2002
New director appointed
dot icon16/04/2002
New secretary appointed;new director appointed
dot icon06/12/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

12
2023
change arrow icon+22.88 % *

* during past year

Cash in Bank

£1,164,483.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.06M
-
0.00
658.29K
-
2022
9
1.29M
-
0.00
947.67K
-
2023
12
1.52M
-
0.00
1.16M
-
2023
12
1.52M
-
0.00
1.16M
-

Employees

2023

Employees

12 Ascended33 % *

Net Assets(GBP)

1.52M £Ascended18.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.16M £Ascended22.88 % *

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
Tattersall, Alan
Director
06/12/2001 - 08/05/2007
-
Ms Suzanne Temple
Director
06/12/2001 - Present
2
TEMPLE SECRETARIES LIMITED
Nominee Secretary
06/12/2001 - 06/12/2001
68517
COMPANY DIRECTORS LIMITED
Nominee Director
06/12/2001 - 06/12/2001
67500
MITCHELLS SECRETARIAL SERVICES LIMITED
Corporate Secretary
13/06/2005 - 01/05/2009
22

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUE TEMPLE LIMITED

BLUE TEMPLE LIMITED is an(a) Active company incorporated on 06/12/2001 with the registered office located at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE TEMPLE LIMITED?

toggle

BLUE TEMPLE LIMITED is currently Active. It was registered on 06/12/2001 .

Where is BLUE TEMPLE LIMITED located?

toggle

BLUE TEMPLE LIMITED is registered at 3 Bath Mews, Bath Parade, Cheltenham, Gloucestershire GL53 7HL.

What does BLUE TEMPLE LIMITED do?

toggle

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

How many employees does BLUE TEMPLE LIMITED have?

toggle

BLUE TEMPLE LIMITED had 12 employees in 2023.

What is the latest filing for BLUE TEMPLE LIMITED?

toggle

The latest filing was on 13/03/2026: Registered office address changed from Brent House 382 Gloucester Road Cheltenham Gloucestershire GL51 7AY to 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL on 2026-03-13.