BLUEFIELD SANDBACH LIMITED

Register to unlock more data on OkredoRegister

BLUEFIELD SANDBACH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05796768

Incorporation date

26/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5th Floor Hodge House, 114 - 116 St Mary Street, Cardiff CF10 1DYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon27/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon19/08/2025
Director's details changed for Mr Howard Wyn Evans on 2025-08-08
dot icon08/08/2025
Registered office address changed from 7 Neptune Court Vanguard Way Cardiff CF24 5PJ to 5th Floor Hodge House 114 - 116 st Mary Street Cardiff CF10 1DY on 2025-08-08
dot icon05/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon01/07/2025
Satisfaction of charge 2 in full
dot icon25/06/2025
Registration of charge 057967680003, created on 2025-06-25
dot icon25/06/2025
Registration of charge 057967680004, created on 2025-06-25
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon28/06/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon13/07/2023
Confirmation statement made on 2023-06-21 with updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon04/07/2022
Confirmation statement made on 2022-06-21 with updates
dot icon07/03/2022
Resolutions
dot icon04/03/2022
Memorandum and Articles of Association
dot icon03/03/2022
Change of share class name or designation
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon21/06/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon22/03/2021
Total exemption full accounts made up to 2020-05-31
dot icon17/07/2020
Confirmation statement made on 2020-06-26 with no updates
dot icon10/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon26/03/2019
Total exemption full accounts made up to 2018-05-31
dot icon23/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon18/01/2018
Accounts for a small company made up to 2017-05-31
dot icon27/07/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon26/07/2017
Notification of John O'regan as a person with significant control on 2016-04-06
dot icon26/07/2017
Notification of Howard Wyn Evans as a person with significant control on 2016-04-06
dot icon27/02/2017
Accounts for a small company made up to 2016-05-31
dot icon10/08/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon10/08/2016
Director's details changed for Mr Howard Wyn Evans on 2016-01-01
dot icon16/11/2015
Accounts for a small company made up to 2015-05-31
dot icon29/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon22/02/2015
Accounts for a small company made up to 2014-05-31
dot icon12/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon02/01/2014
Accounts for a small company made up to 2013-05-31
dot icon22/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon05/04/2013
Registered office address changed from Ffynnon Wen Capel Bangor Aberystwyth Ceredigion SY23 3NA on 2013-04-05
dot icon22/11/2012
Accounts for a small company made up to 2012-05-31
dot icon26/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon01/03/2012
Accounts for a small company made up to 2011-05-31
dot icon09/08/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon16/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/03/2011
Accounts for a small company made up to 2010-05-31
dot icon20/07/2010
Registered office address changed from Unit B the Old Granary Business Units 1-2 Pyle Road Nottage Porthcawl Bridgend CF36 3TF on 2010-07-20
dot icon19/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon19/07/2010
Director's details changed for John O'regan on 2010-06-26
dot icon24/05/2010
Termination of appointment of Daymion Jenkins as a director
dot icon24/05/2010
Termination of appointment of Gary Goodman as a director
dot icon01/03/2010
Accounts for a small company made up to 2009-05-31
dot icon20/10/2009
Annual return made up to 2009-06-26 with full list of shareholders
dot icon05/05/2009
Total exemption small company accounts made up to 2008-05-31
dot icon24/07/2008
Return made up to 26/06/08; full list of members
dot icon24/07/2008
Director's change of particulars / daymion jenkins / 03/03/2007
dot icon24/07/2008
Director's change of particulars / gary goodman / 03/03/2008
dot icon23/07/2008
Director's change of particulars / gary goodman / 03/03/2007
dot icon23/07/2008
Director's change of particulars / daymion jenkins / 03/03/2007
dot icon16/05/2008
Registered office changed on 16/05/2008 from sophia house 28 catherdral road cardiff CF11 9LJ
dot icon11/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon04/07/2007
Return made up to 26/06/07; full list of members
dot icon26/07/2006
Registered office changed on 26/07/06 from: india buildings water street liverpool merseyside L2 0GA
dot icon20/06/2006
New director appointed
dot icon20/06/2006
New director appointed
dot icon07/06/2006
Memorandum and Articles of Association
dot icon05/06/2006
Ad 19/05/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/06/2006
Director resigned
dot icon05/06/2006
New director appointed
dot icon05/06/2006
New secretary appointed;new director appointed
dot icon05/06/2006
Accounting reference date extended from 30/04/07 to 31/05/07
dot icon05/06/2006
Secretary resigned;director resigned
dot icon27/05/2006
Particulars of mortgage/charge
dot icon24/05/2006
Certificate of change of name
dot icon26/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-70.62 % *

* during past year

Cash in Bank

£177,859.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
730.65K
-
0.00
605.38K
-
2022
2
731.97K
-
0.00
177.86K
-
2022
2
731.97K
-
0.00
177.86K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

731.97K £Ascended0.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

177.86K £Descended-70.62 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John O'regan
Director
19/05/2006 - Present
7
Goodman, Gary
Director
19/05/2006 - 14/05/2010
20
Schorah, John Andrew
Director
26/04/2006 - 19/05/2006
18
Evans, Howard Wyn
Director
19/05/2006 - Present
24
Clague, Chantel Pauline
Director
26/04/2006 - 19/05/2006
23

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 SANDBACH LIMITED

BLUEFIELD SANDBACH LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at 5th Floor Hodge House, 114 - 116 St Mary Street, Cardiff CF10 1DY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEFIELD SANDBACH LIMITED?

toggle

BLUEFIELD SANDBACH LIMITED is currently Active. It was registered on 26/04/2006 .

Where is BLUEFIELD SANDBACH LIMITED located?

toggle

BLUEFIELD SANDBACH LIMITED is registered at 5th Floor Hodge House, 114 - 116 St Mary Street, Cardiff CF10 1DY.

What does BLUEFIELD SANDBACH LIMITED do?

toggle

BLUEFIELD SANDBACH LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUEFIELD SANDBACH LIMITED have?

toggle

BLUEFIELD SANDBACH LIMITED had 2 employees in 2022.

What is the latest filing for BLUEFIELD SANDBACH LIMITED?

toggle

The latest filing was on 27/02/2026: Total exemption full accounts made up to 2025-05-31.