BLUEMANOR WINDOWS LIMITED

Register to unlock more data on OkredoRegister

BLUEMANOR WINDOWS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06544892

Incorporation date

26/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex CM77 8YGCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2008)
dot icon01/04/2026
Change of details for Mr Stephen Richard Clark as a person with significant control on 2026-03-30
dot icon01/04/2026
Change of details for Mrs Sharon Clark as a person with significant control on 2026-03-30
dot icon30/03/2026
Confirmation statement made on 2026-03-26 with updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/07/2025
Director's details changed for Mr Stephen Richard Clark on 2025-07-03
dot icon09/07/2025
Director's details changed for Mrs Sharon Clark on 2025-07-03
dot icon02/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Confirmation statement made on 2024-03-26 with updates
dot icon28/03/2024
Director's details changed for Mrs Ruby Olivia Butcher on 2024-03-28
dot icon28/03/2024
Change of details for Mrs Sharon Clark as a person with significant control on 2024-03-28
dot icon28/03/2024
Change of details for Mr Stephen Richard Clark as a person with significant control on 2024-03-28
dot icon13/12/2023
Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2023-12-13
dot icon24/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon15/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/11/2022
Director's details changed for Miss Ruby Olivia Zammit on 2022-11-16
dot icon28/03/2022
Confirmation statement made on 2022-03-26 with updates
dot icon07/03/2022
Director's details changed for Miss Ruby Olivia Zammit on 2022-03-07
dot icon09/08/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon05/05/2021
Confirmation statement made on 2021-03-26 with updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon17/10/2019
Registered office address changed from 61 Station Road Sudbury Suffolk CO10 2SP to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 2019-10-17
dot icon08/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-26 with no updates
dot icon29/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/10/2018
Appointment of Miss Ruby Olivia Zammit as a director on 2018-10-11
dot icon03/04/2018
Confirmation statement made on 2018-03-26 with no updates
dot icon09/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon04/05/2017
Confirmation statement made on 2017-03-26 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon02/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon30/03/2012
Director's details changed for Stephen Richard Clark on 2011-07-26
dot icon30/03/2012
Director's details changed for Sharon Clark on 2011-07-26
dot icon04/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/04/2011
Director's details changed for Stephen Richard Clark on 2010-03-27
dot icon05/04/2011
Director's details changed for Sharon Clark on 2010-03-27
dot icon14/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon28/11/2008
Director appointed stephen clark
dot icon05/09/2008
Appointment terminated secretary stephen clark
dot icon03/06/2008
Director's change of particulars / sharon clarke / 31/05/2008
dot icon03/06/2008
Secretary's change of particulars / stephen clark / 31/05/2008
dot icon18/04/2008
Nc inc already adjusted 26/03/08
dot icon18/04/2008
Resolutions
dot icon18/04/2008
Director appointed sharon clarke
dot icon15/04/2008
Ad 26/03/08\gbp si 19@1=19\gbp ic 1/20\
dot icon15/04/2008
Secretary appointed stephen clark
dot icon27/03/2008
Appointment terminated director brighton director LIMITED
dot icon27/03/2008
Appointment terminated secretary brighton secretary LIMITED
dot icon26/03/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
213.58K
-
0.00
414.51K
-
2022
9
172.54K
-
0.00
223.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Clark, Sharon
Director
26/03/2008 - Present
4
Clark, Stephen Richard
Director
14/11/2008 - Present
5
Butcher, Ruby Olivia
Director
11/10/2018 - Present
3
Clark, Stephen Richard
Secretary
26/03/2008 - 06/04/2008
-
Brighton Secretary Limited
Corporate Secretary
26/03/2008 - 26/03/2008
-

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 BLUEMANOR WINDOWS LIMITED

BLUEMANOR WINDOWS LIMITED is an(a) Active company incorporated on 26/03/2008 with the registered office located at 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex CM77 8YG. 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 BLUEMANOR WINDOWS LIMITED?

toggle

BLUEMANOR WINDOWS LIMITED is currently Active. It was registered on 26/03/2008 .

Where is BLUEMANOR WINDOWS LIMITED located?

toggle

BLUEMANOR WINDOWS LIMITED is registered at 1st Floor, 11 Freeport Office Village, Century Drive, Braintree, Essex CM77 8YG.

What does BLUEMANOR WINDOWS LIMITED do?

toggle

BLUEMANOR WINDOWS LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

What is the latest filing for BLUEMANOR WINDOWS LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Stephen Richard Clark as a person with significant control on 2026-03-30.