BLUEMAY WESTON LIMITED

Register to unlock more data on OkredoRegister

BLUEMAY WESTON LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03754478

Incorporation date

19/04/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bidmead Park Sells Green, Seend, Melksham SN12 6RSCopy
copy info iconCopy
See on map
Latest events (Record since 19/04/1999)
dot icon29/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/12/2025
Notification of Martin John Norman as a person with significant control on 2025-11-11
dot icon11/12/2025
Notification of Melanie Jane Norman as a person with significant control on 2025-11-11
dot icon11/12/2025
Change of details for Mr Sebastian Norman as a person with significant control on 2025-11-11
dot icon11/12/2025
Confirmation statement made on 2025-12-11 with updates
dot icon29/09/2025
Confirmation statement made on 2025-09-25 with updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon25/09/2024
Cessation of Robert Charles Butcher as a person with significant control on 2024-09-24
dot icon25/09/2024
Notification of Sebastian Norman as a person with significant control on 2024-09-23
dot icon25/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon25/04/2024
Confirmation statement made on 2024-04-19 with no updates
dot icon18/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon06/06/2023
Notification of Robert Butcher as a person with significant control on 2020-02-13
dot icon06/06/2023
Withdrawal of a person with significant control statement on 2023-06-06
dot icon24/04/2023
Confirmation statement made on 2023-04-19 with no updates
dot icon27/03/2023
Cessation of Robert Charles Butcher as a person with significant control on 2022-08-24
dot icon27/03/2023
Notification of a person with significant control statement
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/08/2022
Termination of appointment of Robert Charles Butcher as a director on 2022-08-24
dot icon28/06/2022
Registered office address changed from 3 the Exchange Brent Cross Gardens London NW4 3RJ England to Bidmead Park Sells Green Seend Melksham SN12 6RS on 2022-06-28
dot icon28/04/2022
Confirmation statement made on 2022-04-19 with updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon15/09/2021
Satisfaction of charge 3 in full
dot icon15/09/2021
Satisfaction of charge 4 in full
dot icon28/04/2021
Confirmation statement made on 2021-04-19 with no updates
dot icon07/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon30/11/2020
Memorandum and Articles of Association
dot icon30/11/2020
Resolutions
dot icon09/07/2020
Registered office address changed from 3rd Floor 4 the Exchange Brent Cross Gardens London NW4 3RJ to 3 the Exchange Brent Cross Gardens London NW4 3RJ on 2020-07-09
dot icon28/04/2020
Confirmation statement made on 2020-04-19 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon13/02/2020
Termination of appointment of Valerie Ann Butcher as a director on 2020-01-17
dot icon13/02/2020
Notification of Robert Butcher as a person with significant control on 2020-02-13
dot icon13/02/2020
Cessation of Bluemay Ltd as a person with significant control on 2020-02-13
dot icon30/04/2019
Confirmation statement made on 2019-04-19 with updates
dot icon19/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon18/02/2019
Memorandum and Articles of Association
dot icon18/02/2019
Resolutions
dot icon25/04/2018
Confirmation statement made on 2018-04-19 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/04/2017
Confirmation statement made on 2017-04-19 with updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-06-30
dot icon10/05/2016
Annual return made up to 2016-04-19 with full list of shareholders
dot icon14/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/05/2015
Annual return made up to 2015-04-19 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/05/2014
Annual return made up to 2014-04-19 with full list of shareholders
dot icon27/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon03/05/2013
Annual return made up to 2013-04-19 with full list of shareholders
dot icon27/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon04/03/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/02/2013
Registered office address changed from 3Rd Floor Marlborough House 179-189 Finchley Road London NW3 6LB on 2013-02-06
dot icon16/05/2012
Annual return made up to 2012-04-19 with full list of shareholders
dot icon08/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-04-19 with full list of shareholders
dot icon07/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/05/2010
Annual return made up to 2010-04-19 with full list of shareholders
dot icon13/05/2010
Director's details changed for Mr Martin John Norman on 2010-04-19
dot icon13/05/2010
Director's details changed for Robert Charles Butcher on 2010-04-19
dot icon13/05/2010
Director's details changed for Melanie Jane Norman on 2010-04-19
dot icon13/05/2010
Director's details changed for Valerie Ann Butcher on 2010-04-19
dot icon13/05/2010
Secretary's details changed for Mr Martin John Norman on 2010-04-19
dot icon15/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon08/05/2009
Return made up to 19/04/09; full list of members
dot icon17/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon13/05/2008
Return made up to 19/04/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon22/02/2008
Particulars of a mortgage or charge / charge no: 5
dot icon20/02/2008
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon15/05/2007
Return made up to 19/04/07; full list of members
dot icon15/05/2007
Director's particulars changed
dot icon15/05/2007
Director's particulars changed
dot icon13/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon28/11/2006
Registered office changed on 28/11/06 from: 1 hyde park place london W2 2LH
dot icon05/05/2006
Return made up to 19/04/06; full list of members
dot icon06/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon17/03/2006
Declaration of satisfaction of mortgage/charge
dot icon16/03/2006
Ad 27/02/06--------- £ si 19900@1=19900 £ ic 100/20000
dot icon16/03/2006
Nc inc already adjusted 27/02/06
dot icon13/03/2006
Particulars of contract relating to shares
dot icon09/03/2006
Resolutions
dot icon09/03/2006
Resolutions
dot icon05/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon28/04/2005
Return made up to 19/04/05; full list of members
dot icon14/05/2004
Return made up to 19/04/04; full list of members
dot icon01/04/2004
Total exemption small company accounts made up to 2003-06-30
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Return made up to 19/04/03; full list of members
dot icon01/05/2003
Accounts for a small company made up to 2002-06-30
dot icon15/04/2002
Return made up to 19/04/02; full list of members
dot icon04/04/2002
Accounts for a small company made up to 2001-06-30
dot icon01/05/2001
Accounts for a small company made up to 2000-06-30
dot icon25/04/2001
Return made up to 19/04/01; full list of members
dot icon06/02/2001
Particulars of mortgage/charge
dot icon16/05/2000
Return made up to 19/04/00; full list of members
dot icon14/02/2000
Ad 21/01/00--------- £ si 98@1=98 £ ic 2/100
dot icon14/02/2000
Accounting reference date extended from 30/04/00 to 30/06/00
dot icon15/07/1999
Particulars of mortgage/charge
dot icon12/05/1999
Secretary resigned;director resigned
dot icon12/05/1999
Director resigned
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New secretary appointed;new director appointed
dot icon12/05/1999
Registered office changed on 12/05/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

22
2023
change arrow icon-14.35 % *

* during past year

Cash in Bank

£140,190.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
1.90M
-
0.00
146.39K
-
2022
23
1.91M
-
0.00
163.67K
-
2023
22
2.14M
-
0.00
140.19K
-
2023
22
2.14M
-
0.00
140.19K
-

Employees

2023

Employees

22 Descended-4 % *

Net Assets(GBP)

2.14M £Ascended11.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

140.19K £Descended-14.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butcher, Robert Charles
Director
28/04/1999 - 23/08/2022
9
Norman, Melanie Jane
Director
29/04/1999 - Present
12
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
18/04/1999 - 28/04/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
18/04/1999 - 28/04/1999
16826
Norman, Martin John
Director
29/04/1999 - Present
13

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About BLUEMAY WESTON LIMITED

BLUEMAY WESTON LIMITED is an(a) Active company incorporated on 19/04/1999 with the registered office located at Bidmead Park Sells Green, Seend, Melksham SN12 6RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEMAY WESTON LIMITED?

toggle

BLUEMAY WESTON LIMITED is currently Active. It was registered on 19/04/1999 .

Where is BLUEMAY WESTON LIMITED located?

toggle

BLUEMAY WESTON LIMITED is registered at Bidmead Park Sells Green, Seend, Melksham SN12 6RS.

What does BLUEMAY WESTON LIMITED do?

toggle

BLUEMAY WESTON LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does BLUEMAY WESTON LIMITED have?

toggle

BLUEMAY WESTON LIMITED had 22 employees in 2023.

What is the latest filing for BLUEMAY WESTON LIMITED?

toggle

The latest filing was on 29/01/2026: Total exemption full accounts made up to 2025-06-30.