BLUEMANTLE DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUEMANTLE DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05601481

Incorporation date

24/10/2005

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire BL1 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2005)
dot icon26/02/2026
Micro company accounts made up to 2025-05-31
dot icon19/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon12/03/2025
Registration of charge 056014810006, created on 2025-03-11
dot icon24/01/2025
Satisfaction of charge 056014810002 in full
dot icon24/01/2025
Satisfaction of charge 056014810003 in full
dot icon24/01/2025
Satisfaction of charge 056014810004 in full
dot icon22/01/2025
Micro company accounts made up to 2024-05-31
dot icon15/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon14/01/2025
Termination of appointment of James Stanley Caldwell as a director on 2024-11-08
dot icon14/01/2025
Appointment of Mr Benjamin James Fearns as a director on 2024-11-08
dot icon11/01/2025
Cessation of James Stanley Caldwell as a person with significant control on 2024-11-08
dot icon11/01/2025
Cessation of Mark James Caldwell as a person with significant control on 2024-11-08
dot icon11/01/2025
Notification of Novo Bluemantle Ltd as a person with significant control on 2024-11-08
dot icon11/01/2025
Cessation of David Caldwell as a person with significant control on 2024-11-08
dot icon10/12/2024
Resolutions
dot icon10/12/2024
Memorandum and Articles of Association
dot icon09/12/2024
Change of share class name or designation
dot icon12/11/2024
Registration of charge 056014810005, created on 2024-11-08
dot icon01/07/2024
Satisfaction of charge 056014810001 in full
dot icon28/05/2024
Notification of David Caldwell as a person with significant control on 2024-03-28
dot icon24/05/2024
Change of details for Mr Mark James Caldwell as a person with significant control on 2024-03-28
dot icon23/05/2024
Confirmation statement made on 2024-05-23 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon28/09/2023
Confirmation statement made on 2023-09-27 with no updates
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon17/10/2022
Confirmation statement made on 2022-09-27 with no updates
dot icon18/02/2022
Micro company accounts made up to 2021-05-31
dot icon26/10/2021
Confirmation statement made on 2021-09-27 with no updates
dot icon30/03/2021
Micro company accounts made up to 2020-05-31
dot icon29/09/2020
Confirmation statement made on 2020-09-27 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-05-31
dot icon03/10/2019
Confirmation statement made on 2019-09-27 with no updates
dot icon26/02/2019
Micro company accounts made up to 2018-05-31
dot icon28/09/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon26/02/2018
Micro company accounts made up to 2017-05-31
dot icon31/10/2017
Registration of charge 056014810004, created on 2017-10-20
dot icon23/10/2017
Registration of charge 056014810003, created on 2017-10-20
dot icon02/10/2017
Confirmation statement made on 2017-09-27 with no updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-05-31
dot icon27/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon17/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/10/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon26/06/2015
Registration of charge 056014810002, created on 2015-06-25
dot icon07/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/10/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon21/12/2013
Registration of charge 056014810001
dot icon11/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon17/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon29/02/2012
Accounts for a small company made up to 2011-05-31
dot icon28/11/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon01/03/2011
Accounts for a small company made up to 2010-05-31
dot icon01/12/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon26/05/2010
Director's details changed for James Stanley Caldwell on 2010-05-14
dot icon26/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-14
dot icon20/05/2010
Director's details changed for Mr Mark James Caldwell on 2010-05-20
dot icon20/05/2010
Director's details changed for James Stanley Caldwell on 2010-05-20
dot icon14/05/2010
Secretary's details changed for Mr Mark James Caldwell on 2010-05-14
dot icon24/02/2010
Accounts for a small company made up to 2009-05-31
dot icon01/11/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon31/10/2009
Director's details changed for James Stanley Caldwell on 2009-10-01
dot icon31/10/2009
Director's details changed for Mark James Caldwell on 2009-10-01
dot icon01/04/2009
Accounts for a small company made up to 2008-05-31
dot icon03/11/2008
Return made up to 24/10/08; full list of members
dot icon13/03/2008
Accounts for a small company made up to 2007-05-31
dot icon27/12/2007
Return made up to 24/10/07; full list of members
dot icon21/03/2007
Accounting reference date shortened from 30/11/07 to 31/05/07
dot icon07/03/2007
Accounts for a small company made up to 2006-11-30
dot icon23/01/2007
Accounting reference date extended from 31/05/06 to 30/11/06
dot icon15/12/2006
Return made up to 24/10/06; full list of members
dot icon16/11/2006
Statement of affairs
dot icon16/11/2006
Ad 03/11/06--------- £ si 66@1=66 £ ic 200/266
dot icon16/11/2006
Nc inc already adjusted 03/11/06
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon16/11/2006
Resolutions
dot icon14/07/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Resolutions
dot icon13/01/2006
Accounting reference date shortened from 31/10/06 to 31/05/06
dot icon13/01/2006
Secretary resigned
dot icon13/01/2006
New secretary appointed
dot icon24/10/2005
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
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
85.86K
-
0.00
-
-
2022
2
86.10K
-
0.00
-
-
2022
2
86.10K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

86.10K £Ascended0.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fearns, Benjamin
Director
08/11/2024 - Present
29
Caldwell, James Stanley
Director
24/10/2005 - 08/11/2024
45
Caldwell, Mark James
Director
24/10/2005 - Present
55
Caldwell, Mark James
Secretary
24/10/2005 - Present
5

Persons with Significant Control

7
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 BLUEMANTLE DEVELOPMENTS LIMITED

BLUEMANTLE DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/10/2005 with the registered office located at C/O Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire BL1 4BY. 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 BLUEMANTLE DEVELOPMENTS LIMITED?

toggle

BLUEMANTLE DEVELOPMENTS LIMITED is currently Active. It was registered on 24/10/2005 .

Where is BLUEMANTLE DEVELOPMENTS LIMITED located?

toggle

BLUEMANTLE DEVELOPMENTS LIMITED is registered at C/O Barlow Andrews, 78 Chorley New Road, Bolton, Lancashire BL1 4BY.

What does BLUEMANTLE DEVELOPMENTS LIMITED do?

toggle

BLUEMANTLE DEVELOPMENTS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does BLUEMANTLE DEVELOPMENTS LIMITED have?

toggle

BLUEMANTLE DEVELOPMENTS LIMITED had 2 employees in 2022.

What is the latest filing for BLUEMANTLE DEVELOPMENTS LIMITED?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-05-31.