BLUEROC LIMITED

Register to unlock more data on OkredoRegister

BLUEROC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05139277

Incorporation date

27/05/2004

Size

Dormant

Contacts

Registered address

Registered address

12 Juniper Avenue, Somerford, Congleton CW12 4ZHCopy
copy info iconCopy
See on map
Latest events (Record since 27/05/2004)
dot icon13/03/2026
Voluntary strike-off action has been suspended
dot icon10/02/2026
First Gazette notice for voluntary strike-off
dot icon02/02/2026
Application to strike the company off the register
dot icon19/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon17/06/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon17/05/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/09/2023
Micro company accounts made up to 2023-03-31
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon21/03/2023
Change of details for Mr Osborn Hull as a person with significant control on 2023-03-15
dot icon23/01/2023
Director's details changed for Mrs Osborn Hull on 2023-01-23
dot icon23/01/2023
Notification of Osborn Hull as a person with significant control on 2022-09-06
dot icon23/01/2023
Director's details changed for Mrs Osborn Hull on 2022-09-06
dot icon23/01/2023
Change of details for Mr Osborn Hull as a person with significant control on 2022-09-06
dot icon18/01/2023
Registered office address changed from Blueroc Limited T/a Leasing4U Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to 12 Juniper Avenue Somerford Congleton CW12 4ZH on 2023-01-18
dot icon17/01/2023
Cessation of Peter Colin Hull as a person with significant control on 2022-09-06
dot icon21/10/2022
Micro company accounts made up to 2022-03-31
dot icon12/09/2022
Termination of appointment of Peter Colin Hull as a director on 2022-09-06
dot icon12/09/2022
Termination of appointment of Peter Colin Hull as a secretary on 2022-09-06
dot icon10/06/2022
Termination of appointment of Richard Malcolm Nash as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of Malcolm David Nash as a director on 2022-06-10
dot icon10/06/2022
Termination of appointment of John William Jackson as a director on 2022-06-10
dot icon03/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon09/07/2021
Micro company accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon01/06/2021
Director's details changed for Mr Richard Malcolm Nash on 2021-05-27
dot icon01/06/2021
Director's details changed for Mr Malcolm David Nash on 2021-05-27
dot icon01/06/2021
Director's details changed for Mr John William Jackson on 2021-05-27
dot icon16/11/2020
Micro company accounts made up to 2020-03-31
dot icon12/06/2020
Registered office address changed from 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England to Blueroc Limited T/a Leasing4U Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 2020-06-12
dot icon27/05/2020
Confirmation statement made on 2020-05-27 with updates
dot icon11/12/2019
Micro company accounts made up to 2019-03-31
dot icon27/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon12/11/2018
Micro company accounts made up to 2018-03-31
dot icon30/05/2018
Confirmation statement made on 2018-05-27 with updates
dot icon08/05/2018
Registered office address changed from Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ to 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR on 2018-05-08
dot icon23/03/2018
Change of details for Mr Peter Hull as a person with significant control on 2018-03-23
dot icon28/09/2017
Statement of capital following an allotment of shares on 2010-05-28
dot icon08/06/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/05/2017
Micro company accounts made up to 2017-03-31
dot icon20/06/2016
Register(s) moved to registered inspection location Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
dot icon07/06/2016
Register inspection address has been changed to Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA
dot icon06/06/2016
Director's details changed for Osborn Hull on 2016-06-06
dot icon01/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon26/04/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon08/05/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon16/06/2014
Director's details changed for Mr John William Jackson on 2014-05-01
dot icon12/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon02/10/2013
Annual return made up to 2013-08-01 with full list of shareholders
dot icon20/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon20/06/2013
Director's details changed for Peter Colin Hull on 2013-05-27
dot icon20/06/2013
Director's details changed for Osborn Hull on 2013-05-27
dot icon20/06/2013
Director's details changed for Mr Malcolm David Nash on 2013-05-27
dot icon23/05/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/11/2012
Director's details changed for Peter Colin Hull on 2012-11-05
dot icon05/11/2012
Secretary's details changed for Peter Colin Hull on 2012-11-05
dot icon05/11/2012
Director's details changed for Osborn Hull on 2012-11-05
dot icon02/11/2012
Registered office address changed from 51-53 West Street Conglton Cheshire CW12 1JY on 2012-11-02
dot icon01/10/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-05-27
dot icon10/08/2012
Amended accounts made up to 2012-03-31
dot icon26/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon22/06/2011
Total exemption small company accounts made up to 2011-03-31
dot icon31/05/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon27/08/2010
Annual return made up to 2010-05-28 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon07/06/2010
Director's details changed for Richard Malcolm Nash on 2010-05-27
dot icon07/06/2010
Director's details changed for Malcolm David Nash on 2010-05-27
dot icon07/06/2010
Director's details changed for Peter Colin Hull on 2010-05-27
dot icon07/06/2010
Director's details changed for Mr John Jackson on 2010-05-27
dot icon07/06/2010
Director's details changed for Osborn Hull on 2010-05-27
dot icon21/07/2009
Return made up to 27/05/09; full list of members; amend
dot icon30/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/06/2009
Return made up to 27/05/09; full list of members
dot icon07/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/06/2008
Return made up to 27/05/08; full list of members
dot icon04/06/2007
Resolutions
dot icon04/06/2007
Ad 06/04/07--------- £ si 100@1
dot icon04/06/2007
Nc inc already adjusted 06/04/07
dot icon04/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon30/05/2007
Return made up to 27/05/07; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon03/07/2006
New director appointed
dot icon20/06/2006
Ad 12/06/06--------- £ si 97@1=97 £ ic 3/100
dot icon20/06/2006
Notice of assignment of name or new name to shares
dot icon19/06/2006
Return made up to 27/05/06; full list of members
dot icon16/06/2006
Director resigned
dot icon10/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon21/09/2005
New secretary appointed
dot icon20/09/2005
Accounting reference date shortened from 31/05/05 to 31/03/05
dot icon20/09/2005
Secretary resigned
dot icon06/06/2005
Return made up to 27/05/05; full list of members
dot icon14/01/2005
New director appointed
dot icon17/06/2004
New secretary appointed;new director appointed
dot icon17/06/2004
New director appointed
dot icon07/06/2004
Registered office changed on 07/06/04 from: 31 corsham street, london, N1 6DR
dot icon07/06/2004
Secretary resigned
dot icon07/06/2004
Director resigned
dot icon27/05/2004
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
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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)
2022
4
9.45K
-
0.00
-
-
2024
0
42.21K
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hull, Peter Colin
Director
27/05/2004 - 06/09/2022
2
L & A SECRETARIAL LIMITED
Nominee Secretary
27/05/2004 - 27/05/2004
6844
L & A REGISTRARS LIMITED
Nominee Director
27/05/2004 - 27/05/2004
6842
Nash, Malcolm David
Director
28/05/2006 - 10/06/2022
12
Nash, Richard Malcolm
Director
28/05/2006 - 10/06/2022
7

Persons with Significant Control

5
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 BLUEROC LIMITED

BLUEROC LIMITED is an(a) Active company incorporated on 27/05/2004 with the registered office located at 12 Juniper Avenue, Somerford, Congleton CW12 4ZH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEROC LIMITED?

toggle

BLUEROC LIMITED is currently Active. It was registered on 27/05/2004 .

Where is BLUEROC LIMITED located?

toggle

BLUEROC LIMITED is registered at 12 Juniper Avenue, Somerford, Congleton CW12 4ZH.

What does BLUEROC LIMITED do?

toggle

BLUEROC LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for BLUEROC LIMITED?

toggle

The latest filing was on 13/03/2026: Voluntary strike-off action has been suspended.