BLUELINE HOMES LTD

Register to unlock more data on OkredoRegister

BLUELINE HOMES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05566362

Incorporation date

16/09/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

81 Burton Road, Derby, DE1 1TJCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2005)
dot icon01/12/2025
Registration of charge 055663620022, created on 2025-11-11
dot icon03/10/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon19/08/2025
Registration of charge 055663620021, created on 2025-08-18
dot icon19/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with updates
dot icon28/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/06/2024
Satisfaction of charge 055663620019 in full
dot icon07/09/2023
Notification of Blueline Group (Derby) Limited as a person with significant control on 2023-08-31
dot icon07/09/2023
Cessation of Anna Marie Tomlinson as a person with significant control on 2023-08-31
dot icon07/09/2023
Cessation of Timothy Martin Tomlinson as a person with significant control on 2023-08-31
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/09/2022
Confirmation statement made on 2022-09-09 with updates
dot icon29/03/2022
Satisfaction of charge 055663620020 in full
dot icon28/03/2022
Total exemption full accounts made up to 2021-09-30
dot icon21/03/2022
Appointment of Mr Anthony Watts as a director on 2022-03-21
dot icon01/11/2021
Satisfaction of charge 055663620014 in full
dot icon01/11/2021
Satisfaction of charge 055663620013 in full
dot icon14/09/2021
Satisfaction of charge 055663620016 in full
dot icon14/09/2021
Satisfaction of charge 055663620017 in full
dot icon10/09/2021
Confirmation statement made on 2021-09-09 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon20/05/2021
Registration of charge 055663620020, created on 2021-05-14
dot icon23/04/2021
Change of details for Mrs Anna Marie Tomlinson as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Anna Marie Tomlinson on 2021-04-23
dot icon23/04/2021
Change of details for Mr Timothy Martin Tomlinson as a person with significant control on 2021-04-23
dot icon23/04/2021
Director's details changed for Mr Timothy Martin Tomlinson on 2021-04-23
dot icon23/04/2021
Secretary's details changed for Mr Timothy Martin Tomlinson on 2021-04-23
dot icon09/03/2021
Registration of charge 055663620019, created on 2021-03-05
dot icon22/01/2021
Satisfaction of charge 055663620018 in full
dot icon04/01/2021
Registration of charge 055663620018, created on 2020-12-30
dot icon02/12/2020
Satisfaction of charge 055663620012 in full
dot icon19/11/2020
Satisfaction of charge 055663620015 in full
dot icon17/11/2020
Registration of charge 055663620016, created on 2020-11-11
dot icon17/11/2020
Registration of charge 055663620017, created on 2020-11-11
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon31/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon26/03/2020
Notification of Anna Marie Tomlinson as a person with significant control on 2020-03-17
dot icon26/03/2020
Change of details for Mr Timothy Martin Tomlinson as a person with significant control on 2020-03-17
dot icon09/09/2019
Confirmation statement made on 2019-09-09 with updates
dot icon08/08/2019
Satisfaction of charge 055663620010 in full
dot icon08/08/2019
Satisfaction of charge 055663620011 in full
dot icon05/07/2019
Registration of charge 055663620015, created on 2019-07-03
dot icon18/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/09/2018
Registration of charge 055663620013, created on 2018-09-24
dot icon25/09/2018
Registration of charge 055663620014, created on 2018-09-24
dot icon17/09/2018
Confirmation statement made on 2018-09-09 with updates
dot icon10/09/2018
Registration of charge 055663620012, created on 2018-09-07
dot icon02/08/2018
Satisfaction of charge 055663620004 in full
dot icon02/08/2018
Satisfaction of charge 055663620003 in full
dot icon02/08/2018
Satisfaction of charge 055663620005 in full
dot icon30/07/2018
Satisfaction of charge 055663620006 in full
dot icon30/07/2018
Satisfaction of charge 055663620007 in full
dot icon18/07/2018
Satisfaction of charge 055663620008 in full
dot icon18/07/2018
Satisfaction of charge 055663620009 in full
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/06/2018
Registration of charge 055663620011, created on 2018-06-26
dot icon27/06/2018
Registration of charge 055663620010, created on 2018-06-26
dot icon11/09/2017
Confirmation statement made on 2017-09-09 with updates
dot icon13/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon01/12/2016
Registration of charge 055663620009, created on 2016-11-25
dot icon30/11/2016
Registration of charge 055663620008, created on 2016-11-25
dot icon19/09/2016
Confirmation statement made on 2016-09-09 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon06/10/2015
Registration of charge 055663620007, created on 2015-09-17
dot icon30/09/2015
Registration of charge 055663620006, created on 2015-09-17
dot icon24/09/2015
Annual return made up to 2015-09-09 with full list of shareholders
dot icon17/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon08/11/2014
Registration of charge 055663620004, created on 2014-11-07
dot icon08/11/2014
Registration of charge 055663620005, created on 2014-11-07
dot icon03/11/2014
Satisfaction of charge 2 in full
dot icon31/10/2014
All of the property or undertaking has been released from charge 2
dot icon31/10/2014
Satisfaction of charge 1 in full
dot icon22/09/2014
Registration of charge 055663620003, created on 2014-09-18
dot icon15/09/2014
Annual return made up to 2014-09-09 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/09/2013
Annual return made up to 2013-09-09 with full list of shareholders
dot icon10/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon23/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon16/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon29/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/09/2010
Annual return made up to 2010-09-09 with full list of shareholders
dot icon28/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon21/10/2009
Annual return made up to 2009-09-09 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon03/03/2009
Director's change of particulars / anna tomlinson / 01/03/2009
dot icon03/03/2009
Director and secretary's change of particulars / timothy tomlinson / 01/03/2009
dot icon19/09/2008
Return made up to 09/09/08; full list of members
dot icon18/09/2008
Director and secretary's change of particulars / timothy tomlinson / 01/09/2008
dot icon22/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon17/09/2007
Return made up to 09/09/07; full list of members
dot icon22/06/2007
Particulars of mortgage/charge
dot icon18/10/2006
Accounts for a dormant company made up to 2006-09-30
dot icon16/10/2006
Return made up to 09/09/06; full list of members
dot icon16/09/2006
Particulars of mortgage/charge
dot icon29/12/2005
Registered office changed on 29/12/05 from: hunter jones alton, 36 bridge street, belper derby DE56 1AX
dot icon28/10/2005
New director appointed
dot icon28/10/2005
New secretary appointed;new director appointed
dot icon13/10/2005
Ad 16/09/05--------- £ si 8@1=8 £ ic 2/10
dot icon16/09/2005
Secretary resigned
dot icon16/09/2005
Director resigned
dot icon16/09/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+616.61 % *

* during past year

Cash in Bank

£564,733.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
1.64M
-
0.00
78.81K
-
2022
10
2.04M
-
0.00
564.73K
-
2022
10
2.04M
-
0.00
564.73K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

2.04M £Ascended24.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

564.73K £Ascended616.61 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tomlinson, Timothy Martin
Director
16/09/2005 - Present
13
DUPORT DIRECTOR LIMITED
Nominee Director
16/09/2005 - 16/09/2005
9186
DUPORT SECRETARY LIMITED
Nominee Secretary
16/09/2005 - 16/09/2005
9442
Tomlinson, Anna Marie
Director
16/09/2005 - Present
8
Tomlinson, Timothy Martin
Secretary
16/09/2005 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About BLUELINE HOMES LTD

BLUELINE HOMES LTD is an(a) Active company incorporated on 16/09/2005 with the registered office located at 81 Burton Road, Derby, DE1 1TJ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUELINE HOMES LTD?

toggle

BLUELINE HOMES LTD is currently Active. It was registered on 16/09/2005 .

Where is BLUELINE HOMES LTD located?

toggle

BLUELINE HOMES LTD is registered at 81 Burton Road, Derby, DE1 1TJ.

What does BLUELINE HOMES LTD do?

toggle

BLUELINE HOMES LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does BLUELINE HOMES LTD have?

toggle

BLUELINE HOMES LTD had 10 employees in 2022.

What is the latest filing for BLUELINE HOMES LTD?

toggle

The latest filing was on 01/12/2025: Registration of charge 055663620022, created on 2025-11-11.