BLUEPIG HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUEPIG HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07204784

Incorporation date

26/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GHCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/2010)
dot icon12/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon20/08/2025
Confirmation statement made on 2025-08-04 with updates
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon28/02/2025
Director's details changed for Mr Rikki Danny Firth on 2025-02-27
dot icon27/02/2025
Change of details for Mr Rikki Danny Firth as a person with significant control on 2025-02-27
dot icon13/08/2024
Confirmation statement made on 2024-08-04 with updates
dot icon02/05/2024
Director's details changed for Mr Rikki Danny Firth on 2024-05-02
dot icon02/05/2024
Director's details changed for Mrs Helen Louise Firth on 2024-05-02
dot icon02/05/2024
Change of details for Mr Rikki Firth as a person with significant control on 2024-04-28
dot icon02/05/2024
Change of details for Mrs Helen Louise Firth as a person with significant control on 2024-04-28
dot icon15/11/2023
Total exemption full accounts made up to 2023-09-30
dot icon07/08/2023
Confirmation statement made on 2023-08-04 with updates
dot icon03/08/2023
Confirmation statement made on 2023-08-03 with no updates
dot icon02/08/2023
Director's details changed for Mr Rick Firth on 2023-08-02
dot icon02/08/2023
Change of details for Mr Rick Firth as a person with significant control on 2023-05-01
dot icon30/03/2023
Confirmation statement made on 2023-03-26 with no updates
dot icon21/03/2023
Total exemption full accounts made up to 2022-09-30
dot icon17/10/2022
Previous accounting period extended from 2022-03-31 to 2022-09-30
dot icon22/09/2022
Change of details for Mrs Helen Louise Firth as a person with significant control on 2022-09-01
dot icon22/09/2022
Change of details for Mr Rick Firth as a person with significant control on 2022-09-01
dot icon20/09/2022
Director's details changed for Mrs Helen Louise Firth on 2022-09-20
dot icon20/09/2022
Director's details changed for Mr Rick Firth on 2022-09-20
dot icon20/09/2022
Registered office address changed from Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ United Kingdom to 11 Fusion Court Aberford Road Garforth Leeds LS25 2GH on 2022-09-20
dot icon20/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon07/01/2022
Change of details for Mrs Helen Louise Firth as a person with significant control on 2022-01-06
dot icon06/01/2022
Change of details for Mr Rick Firth as a person with significant control on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Rick Firth on 2022-01-06
dot icon06/01/2022
Director's details changed for Mrs Helen Louise Firth on 2022-01-06
dot icon15/12/2021
Registered office address changed from 2 Woodside Mews Clayton Wood Close Leeds West Yorkshire LS16 6QE to Bcl House 2 Pavilion Business Park Royds Hall Road Leeds LS12 6AJ on 2021-12-15
dot icon24/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon19/04/2021
Confirmation statement made on 2021-04-14 with updates
dot icon07/04/2021
Confirmation statement made on 2021-03-26 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Satisfaction of charge 072047840008 in full
dot icon07/09/2020
Satisfaction of charge 072047840009 in full
dot icon26/03/2020
Confirmation statement made on 2020-03-26 with updates
dot icon13/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/07/2019
Director's details changed for Mrs Helen Louise Firth on 2018-12-01
dot icon09/07/2019
Director's details changed for Mr Rick Firth on 2018-12-01
dot icon16/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/04/2018
Satisfaction of charge 072047840007 in full
dot icon04/04/2018
Confirmation statement made on 2018-03-26 with updates
dot icon04/10/2017
Registration of charge 072047840009, created on 2017-10-02
dot icon04/10/2017
Registration of charge 072047840008, created on 2017-10-02
dot icon06/07/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon29/03/2017
Confirmation statement made on 2017-03-26 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-26
dot icon03/11/2015
Director's details changed for Mrs Helen Firth on 2015-10-01
dot icon03/11/2015
Director's details changed for Mr Rick Firth on 2015-10-01
dot icon05/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-26
dot icon25/03/2015
Registration of charge 072047840007, created on 2015-03-20
dot icon09/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon20/06/2014
Director's details changed for Mr Rick Firth on 2014-06-19
dot icon20/06/2014
Director's details changed for Mrs Helen Firth on 2014-06-19
dot icon27/03/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon05/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon02/01/2012
Amended accounts made up to 2011-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/12/2011
Director's details changed for Mrs Helen Firth on 2011-12-01
dot icon09/12/2011
Director's details changed for Mr Rick Firth on 2011-12-01
dot icon07/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon05/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon26/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
04/08/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.10M
-
0.00
564.95K
-
2022
2
981.03K
-
0.00
1.09M
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Firth, Helen Louise
Director
26/03/2010 - Present
11
Firth, Rikki
Director
26/03/2010 - Present
-

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 BLUEPIG HOLDINGS LIMITED

BLUEPIG HOLDINGS LIMITED is an(a) Active company incorporated on 26/03/2010 with the registered office located at 11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH. There are currently 2 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 BLUEPIG HOLDINGS LIMITED?

toggle

BLUEPIG HOLDINGS LIMITED is currently Active. It was registered on 26/03/2010 .

Where is BLUEPIG HOLDINGS LIMITED located?

toggle

BLUEPIG HOLDINGS LIMITED is registered at 11 Fusion Court Aberford Road, Garforth, Leeds LS25 2GH.

What does BLUEPIG HOLDINGS LIMITED do?

toggle

BLUEPIG HOLDINGS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for BLUEPIG HOLDINGS LIMITED?

toggle

The latest filing was on 12/02/2026: Total exemption full accounts made up to 2025-09-30.