BLUELEAF LIMITED

Register to unlock more data on OkredoRegister

BLUELEAF LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07872692

Incorporation date

06/12/2011

Size

Full

Contacts

Registered address

Registered address

Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex RH10 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2011)
dot icon07/04/2026
Confirmation statement made on 2026-03-01 with updates
dot icon10/03/2026
Change of details for New Global Consortium Limited as a person with significant control on 2024-05-17
dot icon19/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2024
Full accounts made up to 2023-12-31
dot icon17/05/2024
Registered office address changed from Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT England to Unit 1, Arrow Point Churchill Court Manor Royal Crawley West Sussex RH10 9BT on 2024-05-17
dot icon16/04/2024
Registration of charge 078726920003, created on 2024-04-16
dot icon01/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon04/09/2023
Full accounts made up to 2022-12-31
dot icon23/08/2023
Appointment of Mr Ralph Timothy Green as a director on 2023-07-12
dot icon25/07/2023
Cessation of Global Consortium Limited as a person with significant control on 2023-07-07
dot icon25/07/2023
Notification of New Global Consortium Limited as a person with significant control on 2023-07-07
dot icon28/04/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon24/09/2022
Full accounts made up to 2021-12-31
dot icon04/08/2022
Appointment of Mr Robert Andrew Critchley as a director on 2022-04-15
dot icon15/07/2022
Termination of appointment of Scott Andrews as a director on 2022-07-01
dot icon14/06/2022
Director's details changed for Mr Scott Andrews on 2022-06-14
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with updates
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon23/09/2021
Full accounts made up to 2020-12-31
dot icon24/01/2021
Full accounts made up to 2019-12-31
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon07/08/2020
Previous accounting period shortened from 2020-03-29 to 2019-12-31
dot icon08/07/2020
Second filing of Confirmation Statement dated 2019-12-06
dot icon13/05/2020
Full accounts made up to 2019-03-31
dot icon16/03/2020
Previous accounting period shortened from 2019-03-30 to 2019-03-29
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon17/12/2019
Confirmation statement made on 2019-12-06 with no updates
dot icon21/05/2019
Previous accounting period extended from 2018-09-30 to 2019-03-31
dot icon03/01/2019
Registration of charge 078726920002, created on 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon27/11/2018
Termination of appointment of Karen Campbell as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Rosemary Jennifer Campbell as a director on 2018-11-27
dot icon27/11/2018
Termination of appointment of Neil Patrick Campbell as a director on 2018-11-27
dot icon23/11/2018
Director's details changed for Mr Jonathan Mark Andrews on 2018-11-23
dot icon23/11/2018
Appointment of Mr Scott Andrews as a director on 2018-11-23
dot icon23/11/2018
Appointment of Mr Jonathan Mark Andrews as a director on 2018-11-23
dot icon20/06/2018
Registered office address changed from 96 Hopewell Drive Chatham Kent ME5 7PY to Charwood House Oakhurst Business Park Southwater West Sussex RH13 9RT on 2018-06-20
dot icon20/06/2018
Certificate of change of name
dot icon20/06/2018
Change of name notice
dot icon23/04/2018
Notification of Global Consortium Limited as a person with significant control on 2018-01-09
dot icon20/04/2018
Withdrawal of a person with significant control statement on 2018-04-20
dot icon19/04/2018
Full accounts made up to 2017-09-30
dot icon09/04/2018
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon13/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon05/12/2017
Change of share class name or designation
dot icon27/09/2017
Satisfaction of charge 078726920001 in full
dot icon10/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon17/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Appointment of Mr Nathan Campbell as a director on 2015-03-11
dot icon02/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon29/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon01/08/2014
Change of share class name or designation
dot icon01/08/2014
Statement of capital following an allotment of shares on 2014-05-31
dot icon14/07/2014
Resolutions
dot icon18/06/2014
Registration of charge 078726920001
dot icon12/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon27/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon27/12/2012
Director's details changed for Mrs Rosemary Jennifer Campbell on 2012-12-27
dot icon27/12/2012
Director's details changed for Mrs Karen Campbell on 2012-12-27
dot icon27/12/2012
Director's details changed for Mr Neil Patrick Campbell on 2012-12-27
dot icon27/12/2012
Director's details changed for Mr Charles Allan Campbell on 2012-12-27
dot icon27/12/2012
Registered office address changed from 115 Hopewell Drive Chatham Kent ME5 7NP England on 2012-12-27
dot icon08/10/2012
Resolutions
dot icon08/10/2012
Resolutions
dot icon28/06/2012
Change of share class name or designation
dot icon27/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon18/06/2012
Statement of capital following an allotment of shares on 2012-05-31
dot icon18/06/2012
Appointment of Mrs Rosemary Jennifer Campbell as a director
dot icon18/06/2012
Appointment of Mrs Karen Campbell as a director
dot icon06/12/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchley, Robert Andrew
Director
15/04/2022 - Present
35
Mr Nathan Campbell
Director
11/03/2015 - Present
19
Mr Neil Patrick Campbell
Director
06/12/2011 - 27/11/2018
3
Campbell, Charles Allan
Director
06/12/2011 - Present
17
Andrews, Scott
Director
23/11/2018 - 01/07/2022
18

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About BLUELEAF LIMITED

BLUELEAF LIMITED is an(a) Active company incorporated on 06/12/2011 with the registered office located at Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex RH10 9BT. 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 BLUELEAF LIMITED?

toggle

BLUELEAF LIMITED is currently Active. It was registered on 06/12/2011 .

Where is BLUELEAF LIMITED located?

toggle

BLUELEAF LIMITED is registered at Unit 1, Arrow Point Churchill Court, Manor Royal, Crawley, West Sussex RH10 9BT.

What does BLUELEAF LIMITED do?

toggle

BLUELEAF LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for BLUELEAF LIMITED?

toggle

The latest filing was on 07/04/2026: Confirmation statement made on 2026-03-01 with updates.