BLUEGRASS LIMITED

Register to unlock more data on OkredoRegister

BLUEGRASS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06286724

Incorporation date

20/06/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Spectrum 56 - 58 Benson Road, Birchwood, Warrington WA3 7PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2007)
dot icon05/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon02/07/2024
Total exemption full accounts made up to 2023-10-01
dot icon02/07/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon29/05/2024
Change of details for Lightcatch Limited as a person with significant control on 2023-06-01
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon25/09/2023
Termination of appointment of Mark Warren Stebbings as a director on 2023-09-25
dot icon25/09/2023
Appointment of Mrs Joanne Louise Whittaker as a director on 2023-09-25
dot icon07/07/2023
Total exemption full accounts made up to 2022-09-25
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2021-09-26
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon04/08/2021
Total exemption full accounts made up to 2020-09-27
dot icon01/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon01/06/2021
Notification of Lightcatch Limited as a person with significant control on 2017-05-01
dot icon01/06/2021
Cessation of Fred Done as a person with significant control on 2017-05-01
dot icon02/12/2020
Appointment of Mr Steven Longden as a secretary on 2020-12-02
dot icon02/12/2020
Termination of appointment of Michael Rodney Hamilton as a secretary on 2020-12-02
dot icon16/09/2020
Full accounts made up to 2019-09-29
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon07/06/2019
Full accounts made up to 2018-09-30
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon20/06/2018
Full accounts made up to 2017-09-24
dot icon15/06/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon06/10/2017
Previous accounting period extended from 2017-03-31 to 2017-09-30
dot icon04/07/2017
Confirmation statement made on 2017-06-20 with no updates
dot icon04/07/2017
Notification of Fred Done as a person with significant control on 2016-04-06
dot icon08/05/2017
Registered office address changed from St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE to The Spectrum 56 - 58 Benson Road Birchwood Warrington WA3 7PQ on 2017-05-08
dot icon08/05/2017
Appointment of Mr Mark Warren Stebbings as a director on 2017-04-30
dot icon08/05/2017
Appointment of Mrs Nicola Joan Barr as a director on 2017-04-30
dot icon08/05/2017
Appointment of Mr Michael Rodney Hamilton as a secretary on 2017-04-30
dot icon08/05/2017
Termination of appointment of Nicola Done Orrell as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Peter Daniel Done as a director on 2017-04-30
dot icon08/05/2017
Termination of appointment of Lea Anne Done-Jackson as a secretary on 2017-04-30
dot icon13/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/10/2016
Satisfaction of charge 1 in full
dot icon25/10/2016
Satisfaction of charge 3 in full
dot icon25/10/2016
Satisfaction of charge 2 in full
dot icon25/10/2016
Satisfaction of charge 4 in full
dot icon25/10/2016
Satisfaction of charge 5 in full
dot icon25/10/2016
Satisfaction of charge 8 in full
dot icon25/10/2016
Satisfaction of charge 6 in full
dot icon25/10/2016
Satisfaction of charge 9 in full
dot icon25/10/2016
Satisfaction of charge 10 in full
dot icon25/10/2016
Satisfaction of charge 7 in full
dot icon25/10/2016
Satisfaction of charge 11 in full
dot icon14/07/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon14/07/2016
Director's details changed for Nicola Done Orrell on 2015-10-01
dot icon14/07/2016
Secretary's details changed for Mrs Lea Anne Done-Jackson on 2015-10-01
dot icon06/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon01/08/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon09/01/2012
Director's details changed for Mr Peter Daniel Done on 2012-01-09
dot icon09/01/2012
Registered office address changed from the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England on 2012-01-09
dot icon19/12/2011
Accounts for a small company made up to 2011-03-31
dot icon29/07/2011
Director's details changed for Mr Peter Daniel Done on 2011-06-21
dot icon29/07/2011
Registered office address changed from St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE on 2011-07-29
dot icon13/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon12/07/2011
Director's details changed
dot icon12/07/2011
Secretary's details changed for Ms Lea Anne Done-Jackson on 2010-12-01
dot icon04/01/2011
Accounts for a small company made up to 2010-03-31
dot icon18/08/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon25/01/2010
Accounts for a small company made up to 2009-03-31
dot icon03/07/2009
Return made up to 20/06/09; full list of members
dot icon02/07/2009
Secretary's change of particulars / lea done / 01/02/2009
dot icon31/01/2009
Full accounts made up to 2008-03-31
dot icon24/09/2008
Return made up to 20/06/08; full list of members
dot icon05/07/2008
Particulars of a mortgage or charge / charge no: 11
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 10
dot icon01/04/2008
Particulars of a mortgage or charge / charge no: 9
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 8
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon25/01/2008
Particulars of mortgage/charge
dot icon14/01/2008
New director appointed
dot icon09/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon03/01/2008
Particulars of mortgage/charge
dot icon18/10/2007
Secretary resigned
dot icon18/10/2007
Registered office changed on 18/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE
dot icon17/10/2007
Certificate of change of name
dot icon16/10/2007
New secretary appointed
dot icon16/10/2007
Registered office changed on 16/10/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Registered office changed on 02/10/07 from: st georges house 215-219 chester road manchester greater manchester M15 4TE
dot icon02/10/2007
New secretary appointed
dot icon24/09/2007
Certificate of change of name
dot icon17/09/2007
New secretary appointed
dot icon14/09/2007
Ad 15/08/07--------- £ si 149@1=149 £ ic 1/150
dot icon12/09/2007
Accounting reference date shortened from 30/06/08 to 31/03/08
dot icon10/09/2007
Registered office changed on 10/09/07 from: new prospect house 9A desborough avenue peterborough PE2 8RG
dot icon10/09/2007
New director appointed
dot icon26/06/2007
Director resigned
dot icon26/06/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: midstall, randolphs farm brighton road hurstpierpoint west sussex BN6 9EL
dot icon20/06/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/05/2026
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

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Whittaker, Joanne Louise
Director
25/09/2023 - Present
30
Nicola Done-Orrell
Director
10/01/2008 - 30/04/2017
8
BRIGHTON SECRETARY LIMITED
Corporate Secretary
20/06/2007 - 26/06/2007
1547
BRIGHTON SECRETARY LIMITED
Corporate Secretary
24/09/2007 - 24/09/2007
1547
BRIGHTON DIRECTOR LIMITED
Corporate Director
20/06/2007 - 26/06/2007
1473

Persons with Significant Control

3
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 BLUEGRASS LIMITED

BLUEGRASS LIMITED is an(a) Active company incorporated on 20/06/2007 with the registered office located at The Spectrum 56 - 58 Benson Road, Birchwood, Warrington WA3 7PQ. 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 BLUEGRASS LIMITED?

toggle

BLUEGRASS LIMITED is currently Active. It was registered on 20/06/2007 .

Where is BLUEGRASS LIMITED located?

toggle

BLUEGRASS LIMITED is registered at The Spectrum 56 - 58 Benson Road, Birchwood, Warrington WA3 7PQ.

What does BLUEGRASS LIMITED do?

toggle

BLUEGRASS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for BLUEGRASS LIMITED?

toggle

The latest filing was on 05/01/2026: Total exemption full accounts made up to 2025-03-31.