BLUE TREE LIMITED

Register to unlock more data on OkredoRegister

BLUE TREE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04255829

Incorporation date

19/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

60 High Street, Bassingbourn, Royston, Herts SG8 5LECopy
copy info iconCopy
See on map
Latest events (Record since 19/07/2001)
dot icon26/11/2025
Notification of Blue Tree Eot Limited as a person with significant control on 2025-11-24
dot icon26/11/2025
Cessation of Victoria Katharine Fowkes Bolt as a person with significant control on 2025-11-24
dot icon26/11/2025
Cessation of Benjamin James Bolt as a person with significant control on 2025-11-24
dot icon26/11/2025
Registration of charge 042558290007, created on 2025-11-24
dot icon13/11/2025
Registration of charge 042558290006, created on 2025-11-10
dot icon31/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/07/2025
Confirmation statement made on 2025-07-19 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/07/2024
Confirmation statement made on 2024-07-19 with no updates
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon19/07/2023
Confirmation statement made on 2023-07-19 with no updates
dot icon23/06/2023
Registered office address changed from Beech House Melbourn Science Park Melbourn Herts SG8 6HB to 60 High Street Bassingbourn Royston Herts SG8 5LE on 2023-06-23
dot icon23/12/2022
Full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon01/07/2022
Registration of charge 042558290005, created on 2022-06-27
dot icon30/06/2022
Satisfaction of charge 2 in full
dot icon22/12/2021
Full accounts made up to 2021-03-31
dot icon02/08/2021
Confirmation statement made on 2021-07-19 with no updates
dot icon11/02/2021
Full accounts made up to 2020-03-31
dot icon03/08/2020
Confirmation statement made on 2020-07-19 with no updates
dot icon10/02/2020
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon19/07/2019
Confirmation statement made on 2019-07-19 with no updates
dot icon26/06/2019
Full accounts made up to 2018-12-31
dot icon07/11/2018
Registration of charge 042558290004, created on 2018-11-07
dot icon14/08/2018
Full accounts made up to 2017-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-19 with no updates
dot icon27/06/2018
Registration of charge 042558290003, created on 2018-06-22
dot icon20/02/2018
Director's details changed for Mrs Victoria Katharine Fowkes Bolt on 2018-01-02
dot icon20/02/2018
Director's details changed for Mr Benjamin James Bolt on 2018-01-02
dot icon20/02/2018
Change of details for Mrs Victoria Katharine Fowkes Bolt as a person with significant control on 2018-01-02
dot icon20/02/2018
Change of details for Mr Benjamin James Bolt as a person with significant control on 2018-01-02
dot icon29/09/2017
Accounts for a small company made up to 2016-12-31
dot icon21/07/2017
Confirmation statement made on 2017-07-19 with no updates
dot icon28/07/2016
Confirmation statement made on 2016-07-19 with updates
dot icon19/07/2016
Full accounts made up to 2015-12-31
dot icon26/08/2015
Full accounts made up to 2014-12-31
dot icon31/07/2015
Annual return made up to 2015-07-19 with full list of shareholders
dot icon20/02/2015
Appointment of Mr Nigel Anthony Watson as a secretary on 2015-02-20
dot icon20/02/2015
Appointment of Mr Benjamin James Bolt as a director on 2015-02-20
dot icon20/02/2015
Termination of appointment of Benjamin James Bolt as a secretary on 2015-02-20
dot icon07/08/2014
Annual return made up to 2014-07-19 with full list of shareholders
dot icon17/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/07/2014
Secretary's details changed for Mr Benjamin James Bolt on 2014-07-14
dot icon15/07/2014
Director's details changed for Mrs Victoria Katharine Fowkes Bolt on 2014-07-14
dot icon22/07/2013
Annual return made up to 2013-07-19 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/08/2012
Annual return made up to 2012-07-19 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon24/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon20/07/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mrs Victoria Katharine Fowkes Bolt on 2010-07-19
dot icon20/07/2009
Return made up to 19/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon11/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon22/07/2008
Return made up to 19/07/08; full list of members
dot icon13/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from 23 king street cambridge cambridgeshire CB1 1AH
dot icon24/04/2008
Director's change of particulars / victoria fowkes bolt / 18/04/2008
dot icon24/04/2008
Secretary's change of particulars / benjamin bolt / 18/04/2008
dot icon16/08/2007
Return made up to 19/07/07; full list of members
dot icon11/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon11/06/2007
Secretary's particulars changed
dot icon11/06/2007
Director's particulars changed
dot icon11/06/2007
Registered office changed on 11/06/07 from: 48 regent street cambridge CB2 1FD
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon17/08/2006
Return made up to 19/07/06; full list of members
dot icon08/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/07/2005
Return made up to 19/07/05; full list of members
dot icon03/11/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/08/2004
Particulars of mortgage/charge
dot icon23/08/2004
Return made up to 19/07/04; full list of members
dot icon31/07/2003
Return made up to 19/07/03; full list of members
dot icon10/07/2003
Registered office changed on 10/07/03 from: suite 83 405 kings road london SW10 0BB
dot icon10/06/2003
Ad 31/01/02--------- £ si 250@1
dot icon10/06/2003
Ad 15/10/02--------- £ si 25@1=25 £ ic 1977/2002
dot icon10/06/2003
Ad 12/03/03--------- £ si 50@1=50 £ ic 1927/1977
dot icon10/06/2003
Ad 28/04/03--------- £ si 426@1=426 £ ic 1501/1927
dot icon19/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon17/08/2002
Return made up to 19/07/02; full list of members
dot icon21/07/2002
Registered office changed on 21/07/02 from: 4 codrington place clifton bristol BS8 3DE
dot icon03/05/2002
Accounting reference date extended from 31/07/02 to 31/12/02
dot icon14/11/2001
Ad 21/09/01--------- £ si 250@1=250 £ ic 1001/1251
dot icon03/10/2001
Ad 28/08/01--------- £ si 1000@1=1000 £ ic 1/1001
dot icon23/08/2001
Registered office changed on 23/08/01 from: 2 high street penydarren merthyr tydfil CF47 9AH
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
New director appointed
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Secretary resigned
dot icon19/07/2001
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
31/03/2025
dot iconNext confirmation date
19/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
4.62M
-
0.00
1.09M
-
2022
12
4.44M
-
0.00
53.80K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Victoria Katharine Fowkes Bolt
Director
19/07/2001 - Present
3
Bolt, Benjamin James
Director
20/02/2015 - Present
2
Davies, Margaret Michelle
Nominee Secretary
19/07/2001 - 19/07/2001
228
Pike, Pamela
Nominee Director
19/07/2001 - 19/07/2001
626
Bolt, Benjamin James
Secretary
19/07/2001 - 20/02/2015
1

Persons with Significant Control

5
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 TREE LIMITED

BLUE TREE LIMITED is an(a) Active company incorporated on 19/07/2001 with the registered office located at 60 High Street, Bassingbourn, Royston, Herts SG8 5LE. There are currently 3 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 TREE LIMITED?

toggle

BLUE TREE LIMITED is currently Active. It was registered on 19/07/2001 .

Where is BLUE TREE LIMITED located?

toggle

BLUE TREE LIMITED is registered at 60 High Street, Bassingbourn, Royston, Herts SG8 5LE.

What does BLUE TREE LIMITED do?

toggle

BLUE TREE LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for BLUE TREE LIMITED?

toggle

The latest filing was on 26/11/2025: Notification of Blue Tree Eot Limited as a person with significant control on 2025-11-24.