BLUEBIRD FIXINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEBIRD FIXINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02286714

Incorporation date

12/08/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1, Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln LN1 2FUCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/1988)
dot icon06/03/2026
Total exemption full accounts made up to 2025-08-21
dot icon02/03/2026
Previous accounting period shortened from 2026-01-31 to 2025-08-21
dot icon01/02/2026
Confirmation statement made on 2026-01-24 with updates
dot icon17/11/2025
Director's details changed for Mr Patrick Michael Dowling on 2025-11-13
dot icon25/09/2025
Director's details changed for Mr Patrick Michael Dowling on 2025-09-23
dot icon24/09/2025
Registered office address changed from Unit G Station Road North Hykeham Lincoln Lincolnshire LN6 3QY United Kingdom to Unit 1, Riverside Enterprise Park Skellingthorpe Road Saxilby Lincoln LN1 2FU on 2025-09-24
dot icon24/09/2025
Change of details for Dowling Holdings Limited as a person with significant control on 2025-09-23
dot icon02/09/2025
Appointment of Mr Patrick Michael Dowling as a director on 2025-08-22
dot icon02/09/2025
Termination of appointment of Andrew Timothy Rouston as a director on 2025-08-22
dot icon02/09/2025
Notification of Dowling Holdings Limited as a person with significant control on 2025-08-22
dot icon01/09/2025
Termination of appointment of Gillian Taylor as a secretary on 2025-08-22
dot icon01/09/2025
Termination of appointment of Gillian Taylor as a director on 2025-08-22
dot icon01/09/2025
Cessation of Andrew Timothy Rouston as a person with significant control on 2025-08-22
dot icon01/09/2025
Cessation of Gillian Taylor as a person with significant control on 2025-08-22
dot icon01/09/2025
Registered office address changed from Westminster Road Industrial Estate Station Road North Hykeham Lincoln Lincolnshire LN6 3QY to Unit G Station Road North Hykeham Lincoln Lincolnshire LN6 3QY on 2025-09-01
dot icon28/08/2025
Registration of charge 022867140002, created on 2025-08-22
dot icon06/08/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon03/07/2025
Satisfaction of charge 1 in full
dot icon02/07/2025
Second filing for the termination of Peter John Rodney Hodder as a director
dot icon02/07/2025
Second filing for the termination of Florence Kathleen Hodder as a director
dot icon02/07/2025
Second filing for the termination of Florence Kathleen Hodder as a secretary
dot icon06/02/2025
Confirmation statement made on 2025-01-24 with no updates
dot icon31/10/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon27/02/2024
Amended accounts made up to 2023-01-31
dot icon31/01/2024
Confirmation statement made on 2024-01-24 with no updates
dot icon30/10/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon02/08/2023
Termination of appointment of Linsay Elizabeth Rouston-Turner as a director on 2023-08-01
dot icon02/08/2023
Termination of appointment of Jamie Martin Trevor as a director on 2023-08-01
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with updates
dot icon27/10/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon24/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon23/12/2021
Unaudited abridged accounts made up to 2021-01-31
dot icon05/02/2021
Confirmation statement made on 2021-02-05 with updates
dot icon05/02/2021
Termination of appointment of Florence Kathleen Hodder as a director on 2021-02-05
dot icon05/02/2021
Notification of Gillian Taylor as a person with significant control on 2021-02-05
dot icon05/02/2021
Termination of appointment of Florence Kathleen Hodder as a secretary on 2021-02-05
dot icon05/02/2021
Appointment of Mrs Gillian Taylor as a secretary on 2021-02-05
dot icon05/02/2021
Termination of appointment of Peter John Rodney Hodder as a director on 2021-02-05
dot icon05/02/2021
Cessation of Peter John Rodney Hodder as a person with significant control on 2019-06-26
dot icon01/12/2020
Unaudited abridged accounts made up to 2020-01-31
dot icon12/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2018-01-31
dot icon28/06/2018
Change of details for Mr Peter John Rodney Hodder as a person with significant control on 2018-06-19
dot icon28/06/2018
Director's details changed for Mr Peter John Rodney Hodder on 2018-06-19
dot icon28/06/2018
Director's details changed for Mrs Florence Kathleen Hodder on 2018-06-19
dot icon06/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon20/10/2017
Unaudited abridged accounts made up to 2017-01-31
dot icon07/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon28/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon19/09/2016
Appointment of Mrs Linsay Elizabeth Rouston-Turner as a director on 2016-09-19
dot icon23/08/2016
Appointment of Mrs Gillian Taylor as a director on 2016-08-02
dot icon29/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2015-01-31
dot icon13/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon13/02/2015
Director's details changed for Mr Peter John Rodney Hodder on 2015-01-31
dot icon13/02/2015
Director's details changed for Mrs Florence Kathleen Hodder on 2015-01-31
dot icon13/02/2015
Secretary's details changed for Mrs Florence Kathleen Hodder on 2015-01-31
dot icon11/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon13/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon16/04/2012
Total exemption small company accounts made up to 2012-01-31
dot icon14/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2011-01-31
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon14/02/2011
Director's details changed for Mr Andrew Timothy Rouston on 2011-01-01
dot icon14/02/2011
Director's details changed for Mr Andrew Timothy Rouston on 2011-01-01
dot icon15/04/2010
Total exemption small company accounts made up to 2010-01-31
dot icon25/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon18/02/2010
Director's details changed for Mr Jamie Martin Trevor on 2009-12-18
dot icon18/02/2010
Director's details changed for Florence Kathleen Hodder on 2010-02-18
dot icon18/02/2010
Director's details changed for Peter John Rodney Hodder on 2010-02-18
dot icon18/02/2010
Director's details changed for Andrew Timothy Rouston on 2010-02-18
dot icon18/02/2010
Director's details changed for Jamie Martin Trevor on 2009-12-18
dot icon28/07/2009
Total exemption small company accounts made up to 2009-01-31
dot icon26/02/2009
Return made up to 05/02/09; full list of members
dot icon22/07/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/02/2008
Return made up to 05/02/08; full list of members
dot icon19/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Return made up to 05/02/07; full list of members
dot icon25/05/2006
Total exemption small company accounts made up to 2006-01-31
dot icon28/03/2006
Return made up to 05/02/06; full list of members
dot icon14/04/2005
Total exemption small company accounts made up to 2005-01-31
dot icon15/02/2005
Return made up to 05/02/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon09/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon13/02/2004
Return made up to 05/02/04; full list of members
dot icon20/08/2003
Total exemption small company accounts made up to 2003-01-31
dot icon12/02/2003
Return made up to 05/02/03; full list of members
dot icon05/09/2002
Total exemption small company accounts made up to 2002-01-31
dot icon02/02/2002
Return made up to 05/02/02; full list of members
dot icon02/02/2002
New director appointed
dot icon23/05/2001
Accounts for a small company made up to 2001-01-31
dot icon07/02/2001
Return made up to 05/02/01; full list of members
dot icon27/10/2000
Full accounts made up to 2000-01-31
dot icon15/02/2000
Return made up to 05/02/00; full list of members
dot icon10/02/2000
Director resigned
dot icon20/04/1999
Full accounts made up to 1999-01-31
dot icon11/02/1999
Return made up to 05/02/99; no change of members
dot icon14/10/1998
Full accounts made up to 1998-01-31
dot icon10/02/1998
Return made up to 05/02/98; full list of members
dot icon16/07/1997
Full accounts made up to 1997-01-31
dot icon05/03/1997
Return made up to 14/02/97; no change of members
dot icon24/02/1997
Registered office changed on 24/02/97 from: westminster trading estate station road north hykeham lincoln LN6 3QY
dot icon26/07/1996
Full accounts made up to 1996-01-31
dot icon21/02/1996
Return made up to 14/02/96; no change of members
dot icon21/08/1995
Full accounts made up to 1995-01-31
dot icon03/08/1995
Registered office changed on 03/08/95 from: 1 main street scothern lincoln LN2 2UF
dot icon23/02/1995
Return made up to 14/02/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
Full accounts made up to 1994-01-31
dot icon22/02/1994
Return made up to 14/02/94; no change of members
dot icon19/03/1993
Full accounts made up to 1993-01-31
dot icon05/03/1993
Return made up to 14/02/93; no change of members
dot icon10/06/1992
Full accounts made up to 1992-01-31
dot icon07/04/1992
Return made up to 14/02/92; full list of members
dot icon13/01/1992
Full accounts made up to 1991-01-31
dot icon18/06/1991
Return made up to 10/04/91; no change of members
dot icon04/10/1990
Full accounts made up to 1990-01-31
dot icon04/10/1990
Accounting reference date shortened from 31/03 to 31/01
dot icon26/09/1990
Return made up to 14/02/90; full list of members
dot icon25/04/1990
Registered office changed on 25/04/90 from:\67 newland lincoln LN1 1YN
dot icon10/11/1988
Secretary resigned;new secretary appointed;new director appointed
dot icon10/11/1988
Director resigned;new director appointed
dot icon06/10/1988
Memorandum and Articles of Association
dot icon06/10/1988
Registered office changed on 06/10/88 from:\31 corsham street london N1 6DR
dot icon06/10/1988
Resolutions
dot icon06/10/1988
Resolutions
dot icon16/09/1988
Certificate of change of name
dot icon16/09/1988
Certificate of change of name
dot icon12/08/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
21/08/2025
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
21/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
21/08/2025
dot iconNext account date
21/08/2026
dot iconNext due on
21/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
261.94K
-
0.00
41.36K
-
2022
7
223.14K
-
0.00
11.13K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Michael Dowling
Director
22/08/2025 - Present
18
Trevor, Jamie Martin
Director
22/01/2002 - 01/08/2023
-
Rouston-Turner, Linsay Elizabeth
Director
19/09/2016 - 01/08/2023
-
Taylor, Gillian
Secretary
05/02/2021 - 22/08/2025
-
Mrs Gillian Taylor
Director
02/08/2016 - 22/08/2025
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEBIRD FIXINGS LIMITED

BLUEBIRD FIXINGS LIMITED is an(a) Active company incorporated on 12/08/1988 with the registered office located at Unit 1, Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln LN1 2FU. 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 BLUEBIRD FIXINGS LIMITED?

toggle

BLUEBIRD FIXINGS LIMITED is currently Active. It was registered on 12/08/1988 .

Where is BLUEBIRD FIXINGS LIMITED located?

toggle

BLUEBIRD FIXINGS LIMITED is registered at Unit 1, Riverside Enterprise Park Skellingthorpe Road, Saxilby, Lincoln LN1 2FU.

What does BLUEBIRD FIXINGS LIMITED do?

toggle

BLUEBIRD FIXINGS LIMITED operates in the Forging pressing stamping and roll-forming of metal; powder metallurgy (25.50 - SIC 2007) sector.

What is the latest filing for BLUEBIRD FIXINGS LIMITED?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-08-21.