BLUE3 (STAFFS) (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

BLUE3 (STAFFS) (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08403322

Incorporation date

14/02/2013

Size

Full

Contacts

Registered address

Registered address

1 Park Row, Leeds LS1 5ABCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2013)
dot icon20/03/2026
Full accounts made up to 2025-06-30
dot icon02/03/2026
Appointment of Mr David Richard Jones as a director on 2026-03-01
dot icon01/09/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon05/02/2025
Full accounts made up to 2024-06-30
dot icon04/09/2024
Confirmation statement made on 2024-08-30 with no updates
dot icon05/01/2024
Termination of appointment of John Mcdonagh as a director on 2023-12-19
dot icon05/01/2024
Appointment of Mr Peter Kenneth Johnstone as a director on 2023-12-19
dot icon02/01/2024
Full accounts made up to 2023-06-30
dot icon06/09/2023
Director's details changed for Mr John Stephen Gordon on 2023-05-23
dot icon06/09/2023
Director's details changed for Mr John Mcdonagh on 2023-05-23
dot icon06/09/2023
Change of details for Ppdi Assetco Limited as a person with significant control on 2023-05-23
dot icon06/09/2023
Confirmation statement made on 2023-08-30 with no updates
dot icon23/05/2023
Registered office address changed from Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on 2023-05-23
dot icon03/03/2023
Appointment of Mr John Mcdonagh as a director on 2023-03-01
dot icon15/02/2023
Appointment of Mr. Paul Robert Hepburn as a director on 2023-02-08
dot icon15/02/2023
Termination of appointment of Rory William Christie as a director on 2023-02-08
dot icon23/01/2023
Accounts for a small company made up to 2022-06-30
dot icon14/09/2022
Termination of appointment of Alan Peter Fordyce as a director on 2022-08-31
dot icon30/08/2022
Confirmation statement made on 2022-08-30 with no updates
dot icon31/12/2021
Accounts for a small company made up to 2021-06-30
dot icon01/09/2021
Confirmation statement made on 2021-08-30 with no updates
dot icon21/07/2021
Registered office address changed from 1 Park Row Leeds LS1 5AB England to Watling House, 5th Floor 33 Cannon Street London EC4M 5SB on 2021-07-21
dot icon21/07/2021
Appointment of Resolis Limited as a secretary on 2021-07-12
dot icon12/07/2021
Termination of appointment of Peter Kenneth Johnstone as a secretary on 2021-07-12
dot icon20/01/2021
Accounts for a small company made up to 2020-06-30
dot icon31/08/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon17/12/2019
Accounts for a small company made up to 2019-06-30
dot icon03/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon17/06/2019
Appointment of Mr Alan Peter Fordyce as a director on 2019-06-01
dot icon15/02/2019
Accounts for a small company made up to 2018-06-30
dot icon03/10/2018
Confirmation statement made on 2018-08-30 with no updates
dot icon07/03/2018
Director's details changed for Mr Rory William Christie on 2018-03-07
dot icon07/03/2018
Registered office address changed from 17th Floor 200 Aldersgate Street London EC1A 4HD England to 1 Park Row Leeds LS1 5AB on 2018-03-07
dot icon26/02/2018
Full accounts made up to 2017-06-30
dot icon06/09/2017
Confirmation statement made on 2017-08-30 with updates
dot icon06/09/2017
Notification of Ppdi Assetco Limited as a person with significant control on 2017-07-13
dot icon22/08/2017
Registered office address changed from Tempsford Hall Sandy Bedfordshire SG19 2BD to 17th Floor 200 Aldersgate Street London EC1A 4HD on 2017-08-22
dot icon21/08/2017
Cessation of Kier Project Investment Limited as a person with significant control on 2017-07-13
dot icon21/08/2017
Appointment of Mr Peter Kenneth Johnstone as a secretary on 2017-07-13
dot icon21/08/2017
Appointment of Mr Rory William Christie as a director on 2017-07-13
dot icon21/08/2017
Appointment of Mr John Stephen Gordon as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Aftab Rafiq as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Phillippa Jane Wilton Prongue as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Ewen Graham Miller as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Mark James Massey as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Mark James Massey as a director on 2017-07-13
dot icon21/08/2017
Termination of appointment of Bethan Melges as a secretary on 2017-07-13
dot icon30/03/2017
Full accounts made up to 2016-06-30
dot icon10/03/2017
Appointment of Mrs Bethan Melges as a secretary on 2016-05-23
dot icon10/03/2017
Termination of appointment of Graham Bruce Fairbank as a secretary on 2016-05-23
dot icon31/08/2016
Confirmation statement made on 2016-08-30 with updates
dot icon25/05/2016
Appointment of Aftab Rafiq as a director on 2016-05-23
dot icon25/05/2016
Termination of appointment of Graham Bruce Fairbank as a director on 2016-05-23
dot icon05/04/2016
Full accounts made up to 2015-06-30
dot icon19/10/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon06/08/2015
Miscellaneous
dot icon24/07/2015
Auditor's resignation
dot icon13/07/2015
Miscellaneous
dot icon12/05/2015
Miscellaneous
dot icon17/04/2015
Auditor's resignation
dot icon31/10/2014
Full accounts made up to 2014-06-30
dot icon20/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon14/02/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon26/11/2013
Appointment of Mr Ewen Graham Miller as a director
dot icon26/11/2013
Appointment of Mr Mark James Massey as a director
dot icon23/10/2013
Appointment of Mr Graham Bruce Fairbank as a director
dot icon23/10/2013
Termination of appointment of Wayne Stiller as a director
dot icon23/09/2013
Resolutions
dot icon18/07/2013
Registration of charge 084033220001
dot icon04/07/2013
Appointment of Mr Wayne Roger Stiller as a director
dot icon14/02/2013
Current accounting period extended from 2014-02-28 to 2014-06-30
dot icon14/02/2013
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
30/08/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
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)
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rafiq, Aftab
Director
23/05/2016 - 13/07/2017
22
RESOLIS LIMITED
Corporate Secretary
12/07/2021 - Present
329
Mcdonagh, John
Director
01/03/2023 - 19/12/2023
394
Gordon, John Stephen
Director
13/07/2017 - Present
318
Johnstone, Peter Kenneth
Director
19/12/2023 - Present
198

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 BLUE3 (STAFFS) (HOLDINGS) LIMITED

BLUE3 (STAFFS) (HOLDINGS) LIMITED is an(a) Active company incorporated on 14/02/2013 with the registered office located at 1 Park Row, Leeds LS1 5AB. There are currently 5 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 BLUE3 (STAFFS) (HOLDINGS) LIMITED?

toggle

BLUE3 (STAFFS) (HOLDINGS) LIMITED is currently Active. It was registered on 14/02/2013 .

Where is BLUE3 (STAFFS) (HOLDINGS) LIMITED located?

toggle

BLUE3 (STAFFS) (HOLDINGS) LIMITED is registered at 1 Park Row, Leeds LS1 5AB.

What does BLUE3 (STAFFS) (HOLDINGS) LIMITED do?

toggle

BLUE3 (STAFFS) (HOLDINGS) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUE3 (STAFFS) (HOLDINGS) LIMITED?

toggle

The latest filing was on 20/03/2026: Full accounts made up to 2025-06-30.