BLUEFIELD LAND LTD

Register to unlock more data on OkredoRegister

BLUEFIELD LAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05072266

Incorporation date

12/03/2004

Size

Small

Contacts

Registered address

Registered address

Ty-To-Maen Farm Newton Road, Rumney, Cardiff CF3 2EJCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/2004)
dot icon26/03/2026
Satisfaction of charge 2 in full
dot icon26/03/2026
Satisfaction of charge 4 in full
dot icon26/03/2026
Satisfaction of charge 5 in full
dot icon26/03/2026
Satisfaction of charge 6 in full
dot icon26/03/2026
Satisfaction of charge 050722660007 in full
dot icon26/03/2026
Satisfaction of charge 1 in full
dot icon06/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon14/08/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon21/03/2025
Accounts for a small company made up to 2024-06-30
dot icon05/11/2024
Confirmation statement made on 2024-10-31 with updates
dot icon07/04/2024
Accounts for a small company made up to 2023-06-30
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-06-30
dot icon18/01/2023
Appointment of Mr Liam Neal as a director on 2023-01-05
dot icon01/11/2022
Confirmation statement made on 2022-10-31 with updates
dot icon27/09/2022
Confirmation statement made on 2022-09-14 with no updates
dot icon23/02/2022
Accounts for a small company made up to 2021-06-30
dot icon22/09/2021
Confirmation statement made on 2021-09-14 with no updates
dot icon09/06/2021
Accounts for a small company made up to 2020-06-30
dot icon17/12/2020
Registration of charge 050722660008, created on 2020-12-16
dot icon06/11/2020
Appointment of Mr Paul Christopher Markey as a director on 2020-11-01
dot icon25/09/2020
Confirmation statement made on 2020-09-14 with no updates
dot icon23/12/2019
Accounts for a small company made up to 2019-06-30
dot icon20/09/2019
Confirmation statement made on 2019-09-14 with no updates
dot icon19/02/2019
Accounts for a small company made up to 2018-06-30
dot icon30/11/2018
Registered office address changed from C/O Carl Foster Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ to Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ on 2018-11-30
dot icon25/09/2018
Satisfaction of charge 3 in full
dot icon20/09/2018
Confirmation statement made on 2018-09-14 with updates
dot icon16/08/2018
Appointment of Mr Michael Andrew Kenney as a director on 2018-08-16
dot icon07/03/2018
Registration of charge 050722660007, created on 2018-02-28
dot icon23/02/2018
Accounts for a small company made up to 2017-06-30
dot icon21/02/2018
Notification of Dauson Environmental Group Limited as a person with significant control on 2017-12-14
dot icon21/02/2018
Cessation of David John Neal as a person with significant control on 2017-12-14
dot icon21/02/2018
Termination of appointment of Gary Goodman as a director on 2017-12-14
dot icon15/09/2017
Confirmation statement made on 2017-09-14 with no updates
dot icon13/07/2017
Auditor's resignation
dot icon28/02/2017
Full accounts made up to 2016-06-30
dot icon21/09/2016
Confirmation statement made on 2016-09-14 with updates
dot icon16/11/2015
Accounts for a small company made up to 2015-06-30
dot icon22/09/2015
Annual return made up to 2015-09-14 with full list of shareholders
dot icon16/04/2015
Accounts for a small company made up to 2014-06-30
dot icon30/09/2014
Annual return made up to 2014-09-14 with full list of shareholders
dot icon29/04/2014
Termination of appointment of Daymion Jenkins as a secretary
dot icon29/04/2014
Termination of appointment of Daymion Jenkins as a director
dot icon13/02/2014
Accounts for a small company made up to 2013-06-30
dot icon21/10/2013
Annual return made up to 2013-09-14 with full list of shareholders
dot icon18/10/2013
Secretary's details changed for Daymion Jenkins on 2011-10-13
dot icon18/10/2013
Director's details changed for Daymion Jenkins on 2011-10-12
dot icon26/11/2012
Accounts for a small company made up to 2012-06-30
dot icon14/11/2012
Annual return made up to 2012-09-14 with full list of shareholders
dot icon07/11/2011
Accounts for a small company made up to 2011-06-30
dot icon03/10/2011
Annual return made up to 2011-09-14 with full list of shareholders
dot icon18/08/2011
Previous accounting period shortened from 2011-10-31 to 2011-06-30
dot icon03/08/2011
Accounts for a small company made up to 2010-10-31
dot icon22/09/2010
Annual return made up to 2010-09-14 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon01/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon28/01/2010
Registered office address changed from Unit B the Old Granary Business Units 1-2 Pyle Road Nottage Porthcawl Bridgend CF36 3TF on 2010-01-28
dot icon09/11/2009
Sub-division of shares on 2009-10-28
dot icon15/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon10/09/2009
Return made up to 26/06/09; full list of members
dot icon21/08/2009
Auditor's resignation
dot icon19/02/2009
Accounts for a small company made up to 2007-10-31
dot icon23/07/2008
Return made up to 26/06/08; full list of members
dot icon23/07/2008
Director's change of particulars / gary goodman / 03/03/2006
dot icon23/07/2008
Director and secretary's change of particulars / daymion jenkins / 03/03/2006
dot icon16/05/2008
Registered office changed on 16/05/2008 from sophia house 28 cathedral road cardiff south glamorgan CF11 9LJ
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 5
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 6
dot icon11/09/2007
Total exemption small company accounts made up to 2006-10-31
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon05/11/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/07/2006
Particulars of mortgage/charge
dot icon27/07/2006
Particulars of mortgage/charge
dot icon26/07/2006
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 12/03/06; full list of members
dot icon30/07/2005
Secretary resigned
dot icon30/07/2005
Director resigned
dot icon30/07/2005
New director appointed
dot icon30/07/2005
New director appointed
dot icon30/07/2005
New secretary appointed;new director appointed
dot icon30/07/2005
Accounting reference date shortened from 31/03/05 to 31/10/04
dot icon30/07/2005
Ad 14/07/05--------- £ si 99999@1=99999 £ ic 1/100000
dot icon30/07/2005
Resolutions
dot icon30/07/2005
Resolutions
dot icon17/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/04/2005
Return made up to 12/03/05; full list of members
dot icon08/04/2005
Secretary's particulars changed
dot icon22/07/2004
Registered office changed on 22/07/04 from: 16 plas saint pol de leon penarth marina penarth vale of glamorgan CF64 1TR
dot icon23/04/2004
Registered office changed on 23/04/04 from: 16 plas st. Pol de leon penarth marina penarth CF64 1TR
dot icon12/03/2004
Secretary resigned
dot icon12/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenney, Michael Andrew
Director
16/08/2018 - Present
20
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/2004 - 11/03/2004
99600
Neal, David John
Director
14/07/2005 - Present
43
Ruddle, Bennet Coleridge
Director
12/03/2004 - 14/07/2005
6
Neal, Liam David
Director
05/01/2023 - Present
9

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 BLUEFIELD LAND LTD

BLUEFIELD LAND LTD is an(a) Active company incorporated on 12/03/2004 with the registered office located at Ty-To-Maen Farm Newton Road, Rumney, Cardiff CF3 2EJ. There are currently 4 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 BLUEFIELD LAND LTD?

toggle

BLUEFIELD LAND LTD is currently Active. It was registered on 12/03/2004 .

Where is BLUEFIELD LAND LTD located?

toggle

BLUEFIELD LAND LTD is registered at Ty-To-Maen Farm Newton Road, Rumney, Cardiff CF3 2EJ.

What does BLUEFIELD LAND LTD do?

toggle

BLUEFIELD LAND LTD operates in the Construction of domestic buildings (41.20/2 - SIC 2007) sector.

What is the latest filing for BLUEFIELD LAND LTD?

toggle

The latest filing was on 26/03/2026: Satisfaction of charge 2 in full.