BLUEPRINT CERAMICS LTD

Register to unlock more data on OkredoRegister

BLUEPRINT CERAMICS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07429063

Incorporation date

03/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Blueprint House Shepherds Lane, Meriden, Coventry CV7 7JUCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/2010)
dot icon26/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon26/11/2024
Confirmation statement made on 2024-11-15 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-15 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon02/05/2023
Director's details changed for Mrs Stephanie Gemma Peel on 2023-05-02
dot icon29/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/11/2020
Confirmation statement made on 2020-11-03 with no updates
dot icon08/01/2020
Registered office address changed from Unit 3 Century Park Starley Way Solihull West Midlands B37 7HF to Blueprint House Shepherds Lane Meriden Coventry CV7 7JU on 2020-01-08
dot icon13/11/2019
Confirmation statement made on 2019-11-03 with updates
dot icon13/11/2019
Cessation of Stephanie Peel as a person with significant control on 2017-12-29
dot icon13/11/2019
Cessation of Simon Michael Brady Peel as a person with significant control on 2017-12-29
dot icon13/11/2019
Notification of Blueprint Ceramics Holdings Limited as a person with significant control on 2017-12-29
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-03 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/11/2017
Confirmation statement made on 2017-11-03 with no updates
dot icon08/11/2017
Notification of Simon Michael Brady Peel as a person with significant control on 2016-04-06
dot icon31/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon03/01/2017
Confirmation statement made on 2016-11-03 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/11/2015
Annual return made up to 2015-11-03 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-11-03 with full list of shareholders
dot icon09/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/06/2014
Registered office address changed from Gala House 3 Raglan Road Birmingham B5 7RA on 2014-06-06
dot icon04/11/2013
Annual return made up to 2013-11-03 with full list of shareholders
dot icon17/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/11/2012
Annual return made up to 2012-11-03 with full list of shareholders
dot icon24/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon07/11/2011
Annual return made up to 2011-11-03 with full list of shareholders
dot icon02/11/2011
Registered office address changed from 2 Jacobean Lane Knowle Solihull West Midlands B93 9LP United Kingdom on 2011-11-02
dot icon02/11/2011
Appointment of Mr Simon Michael Brady Peel as a director
dot icon27/09/2011
Second filing of AP01 previously delivered to Companies House
dot icon26/07/2011
Director's details changed for Miss Stephanie Gemma Peel on 2011-07-26
dot icon26/07/2011
Registered office address changed from 51 Church Field Way Ingleby Barwick Stockton-on-Tees Cleveland TS17 5AW United Kingdom on 2011-07-26
dot icon17/06/2011
Appointment of Miss Stephanie Gemma Peel as a director
dot icon16/06/2011
Termination of appointment of Graham Burnicle as a director
dot icon19/11/2010
Director's details changed for Mr Graham Bumicie on 2010-11-19
dot icon19/11/2010
Registered office address changed from 22 Beaminster Road Solihull West Midlands B911NA United Kingdom on 2010-11-19
dot icon03/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

5
2022
change arrow icon+88.63 % *

* during past year

Cash in Bank

£1,448,359.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.25M
-
0.00
767.84K
-
2022
5
2.58M
-
0.00
1.45M
-
2022
5
2.58M
-
0.00
1.45M
-

Employees

2022

Employees

5 Descended-17 % *

Net Assets(GBP)

2.58M £Ascended14.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.45M £Ascended88.63 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Michael Brady Peel
Director
01/11/2011 - Present
1
Burnicle, Graham
Director
03/11/2010 - 16/06/2011
-
Peel, Stephanie Gemma
Director
16/06/2011 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BLUEPRINT CERAMICS LTD

BLUEPRINT CERAMICS LTD is an(a) Active company incorporated on 03/11/2010 with the registered office located at Blueprint House Shepherds Lane, Meriden, Coventry CV7 7JU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEPRINT CERAMICS LTD?

toggle

BLUEPRINT CERAMICS LTD is currently Active. It was registered on 03/11/2010 .

Where is BLUEPRINT CERAMICS LTD located?

toggle

BLUEPRINT CERAMICS LTD is registered at Blueprint House Shepherds Lane, Meriden, Coventry CV7 7JU.

What does BLUEPRINT CERAMICS LTD do?

toggle

BLUEPRINT CERAMICS LTD operates in the Agents involved in the sale of timber and building materials (46.13 - SIC 2007) sector.

How many employees does BLUEPRINT CERAMICS LTD have?

toggle

BLUEPRINT CERAMICS LTD had 5 employees in 2022.

What is the latest filing for BLUEPRINT CERAMICS LTD?

toggle

The latest filing was on 26/11/2025: Confirmation statement made on 2025-11-15 with updates.