BLUES CLOTHING LIMITED

Register to unlock more data on OkredoRegister

BLUES CLOTHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02187737

Incorporation date

03/11/1987

Size

Dormant

Contacts

Registered address

Registered address

3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XDCopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1987)
dot icon12/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon06/05/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/11/2024
Change of details for Cohen & Wilks (Holdings) Ltd as a person with significant control on 2024-01-10
dot icon20/11/2024
Confirmation statement made on 2024-11-16 with updates
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon08/12/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon13/06/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 01/08/22
dot icon15/12/2022
Solvency Statement dated 01/08/22
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon17/11/2022
Change of details for Cohen and Wilks International (Holdings) Ltd as a person with significant control on 2022-09-05
dot icon17/11/2022
Confirmation statement made on 2022-11-16 with updates
dot icon05/05/2022
Full accounts made up to 2021-12-31
dot icon02/12/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon26/05/2021
Full accounts made up to 2020-12-31
dot icon07/05/2021
Registered office address changed from Aquatite House Mabgate Leeds LS9 7DR England to 3C Galliford Road Galliford Road Industrial Estate Heybridge Maldon CM9 4XD on 2021-05-07
dot icon22/01/2021
Appointment of Mr Andrew Spurling as a secretary on 2021-01-22
dot icon20/01/2021
Termination of appointment of Jonathan Hayes James Barrow as a secretary on 2021-01-20
dot icon20/01/2021
Confirmation statement made on 2020-11-16 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon07/06/2020
Termination of appointment of Zhen Sun as a director on 2020-06-06
dot icon07/06/2020
Director's details changed for Mr Mike John Coles on 2020-06-06
dot icon07/06/2020
Cessation of Yichun Cui as a person with significant control on 2020-06-06
dot icon07/06/2020
Notification of Cohen and Wilks International (Holdings) Ltd as a person with significant control on 2016-04-06
dot icon06/06/2020
Notification of Yichun Cui as a person with significant control on 2020-06-06
dot icon06/06/2020
Cessation of Zhen Sun as a person with significant control on 2020-06-06
dot icon06/06/2020
Appointment of Mr Mike John Coles as a director on 2020-06-06
dot icon21/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon11/09/2019
Full accounts made up to 2018-12-31
dot icon01/03/2019
Registered office address changed from Brigade House Parsons Green London SW6 4TN to Aquatite House Mabgate Leeds LS9 7DR on 2019-03-01
dot icon09/01/2019
Confirmation statement made on 2018-11-16 with updates
dot icon16/10/2018
Satisfaction of charge 7 in full
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon12/02/2018
Termination of appointment of George Simon Christopoulos as a director on 2018-02-12
dot icon12/01/2018
Confirmation statement made on 2017-11-16 with no updates
dot icon05/10/2017
Full accounts made up to 2016-12-31
dot icon17/11/2016
Confirmation statement made on 2016-11-16 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon10/05/2016
Registration of charge 021877370019, created on 2016-05-09
dot icon18/01/2016
Annual return made up to 2015-11-16 with full list of shareholders
dot icon11/01/2016
Satisfaction of charge 10 in full
dot icon08/01/2016
Registration of charge 021877370018, created on 2016-01-08
dot icon08/01/2016
Registration of charge 021877370017, created on 2016-01-08
dot icon23/12/2015
Auditor's resignation
dot icon26/08/2015
Registration of charge 021877370016, created on 2015-08-24
dot icon26/08/2015
Registration of charge 021877370015, created on 2015-08-24
dot icon10/08/2015
Termination of appointment of Paul David Steven Holmes as a director on 2015-07-31
dot icon10/08/2015
Appointment of Mr Jonathan Hayes James Barrow as a secretary on 2015-07-31
dot icon10/08/2015
Termination of appointment of Paul David Steven Holmes as a secretary on 2015-07-31
dot icon06/08/2015
Full accounts made up to 2014-12-31
dot icon23/04/2015
Appointment of Mr Zhen Sun as a director on 2015-03-31
dot icon16/04/2015
Satisfaction of charge 13 in full
dot icon16/04/2015
Satisfaction of charge 12 in full
dot icon16/04/2015
Satisfaction of charge 11 in full
dot icon12/12/2014
Annual return made up to 2014-11-16 with full list of shareholders
dot icon15/05/2014
Full accounts made up to 2013-12-31
dot icon11/12/2013
Annual return made up to 2013-11-16 with full list of shareholders
dot icon11/12/2013
Director's details changed for George Simon Christopoulos on 2013-09-23
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon23/07/2013
Satisfaction of charge 14 in full
dot icon23/07/2013
Satisfaction of charge 9 in full
dot icon23/07/2013
Satisfaction of charge 8 in full
dot icon23/07/2013
Satisfaction of charge 4 in full
dot icon23/07/2013
Satisfaction of charge 5 in full
dot icon23/07/2013
Satisfaction of charge 6 in full
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 6
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 10
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 4
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 5
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 9
dot icon15/01/2013
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon07/01/2013
Particulars of a mortgage or charge / charge no: 13
dot icon07/01/2013
Particulars of a mortgage or charge / charge no: 14
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 11
dot icon02/01/2013
Particulars of a mortgage or charge / charge no: 12
dot icon19/12/2012
Annual return made up to 2012-11-16 with full list of shareholders
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon30/03/2012
Particulars of a mortgage or charge / charge no: 10
dot icon21/11/2011
Annual return made up to 2011-11-16 with full list of shareholders
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/11/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/08/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/07/2011
Termination of appointment of James Twist as a director
dot icon11/06/2011
Particulars of a mortgage or charge / charge no: 7
dot icon22/03/2011
Full accounts made up to 2010-12-31
dot icon13/12/2010
Annual return made up to 2010-11-16 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-11-16 with full list of shareholders
dot icon20/11/2009
Director's details changed for Paul David Steven Holmes on 2009-11-16
dot icon20/11/2009
Director's details changed for James Edward George Twist on 2009-11-16
dot icon20/11/2009
Director's details changed for George Simon Christopoulos on 2009-11-16
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon21/12/2008
Registered office changed on 21/12/2008 from brigade house parsons green parsons green london SW6 4TN uk
dot icon08/12/2008
Registered office changed on 08/12/2008 from 2ND floor 201 haverstock hill london NW3 4QG
dot icon08/12/2008
Return made up to 16/11/08; full list of members
dot icon08/12/2008
Appointment terminated secretary hanover registrar services LIMITED
dot icon12/11/2008
Resolutions
dot icon02/11/2008
Accounts for a medium company made up to 2007-12-31
dot icon05/08/2008
Return made up to 16/11/07; full list of members
dot icon17/12/2007
New secretary appointed
dot icon17/12/2007
Registered office changed on 17/12/07 from: brigade house parsons green london SW6 4TN
dot icon29/11/2007
Director resigned
dot icon02/11/2007
Accounts for a medium company made up to 2006-12-31
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon02/07/2007
Resolutions
dot icon02/07/2007
Declaration of assistance for shares acquisition
dot icon30/06/2007
Particulars of mortgage/charge
dot icon25/06/2007
Particulars of mortgage/charge
dot icon25/06/2007
Particulars of mortgage/charge
dot icon22/06/2007
New secretary appointed;new director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
Director resigned
dot icon22/06/2007
Secretary resigned
dot icon22/06/2007
Registered office changed on 22/06/07 from: c/o alexander edward lee 201 haverstock hill belsize park london NW3 4QG
dot icon16/06/2007
Particulars of mortgage/charge
dot icon01/06/2007
Ad 27/11/06-27/11/06 £ si [email protected]=117 £ ic 1234/1351
dot icon18/05/2007
Ad 27/11/06--------- £ si [email protected]=117 £ ic 1117/1234
dot icon25/01/2007
Return made up to 16/11/06; full list of members
dot icon13/10/2006
Full accounts made up to 2005-12-31
dot icon02/12/2005
Return made up to 16/11/05; full list of members
dot icon25/08/2005
Accounts for a medium company made up to 2004-12-31
dot icon25/02/2005
Memorandum and Articles of Association
dot icon25/02/2005
Nc inc already adjusted 09/02/05
dot icon25/02/2005
S-div 09/02/05
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon25/02/2005
Resolutions
dot icon24/11/2004
Return made up to 16/11/04; full list of members
dot icon14/09/2004
Accounts for a medium company made up to 2003-12-31
dot icon02/12/2003
Return made up to 16/11/03; full list of members
dot icon17/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon24/01/2003
Particulars of mortgage/charge
dot icon21/11/2002
Return made up to 16/11/02; full list of members
dot icon28/10/2002
Accounts for a medium company made up to 2001-12-31
dot icon27/09/2002
Registered office changed on 27/09/02 from: regent house 235/241 regent street london W1R 8PS
dot icon28/05/2002
Director resigned
dot icon20/11/2001
Return made up to 16/11/01; full list of members
dot icon29/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon28/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/11/2000
Return made up to 16/11/00; full list of members
dot icon16/10/2000
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon09/10/2000
New director appointed
dot icon12/04/2000
Registered office changed on 12/04/00 from: 105-111 euston street london NW1 2EW
dot icon03/02/2000
Accounts for a small company made up to 1999-03-31
dot icon05/01/2000
Return made up to 16/11/99; full list of members
dot icon28/01/1999
Accounts for a small company made up to 1998-03-31
dot icon14/12/1998
Return made up to 16/11/98; full list of members
dot icon27/03/1998
Accounts for a small company made up to 1997-03-31
dot icon07/01/1998
Return made up to 16/11/97; no change of members
dot icon03/04/1997
Accounts for a small company made up to 1996-03-31
dot icon19/12/1996
Director's particulars changed
dot icon19/12/1996
Secretary's particulars changed
dot icon19/12/1996
Return made up to 16/11/96; no change of members
dot icon29/01/1996
Accounts for a small company made up to 1995-03-31
dot icon02/01/1996
Return made up to 16/11/95; full list of members
dot icon10/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon24/11/1994
Return made up to 16/11/94; no change of members
dot icon25/11/1993
Return made up to 16/11/93; no change of members
dot icon25/10/1993
Accounts for a small company made up to 1993-03-31
dot icon25/10/1993
Accounts for a small company made up to 1992-03-31
dot icon17/11/1992
Return made up to 16/11/92; full list of members
dot icon18/02/1992
Accounts for a small company made up to 1991-03-31
dot icon20/11/1991
Return made up to 16/11/91; no change of members
dot icon19/04/1991
Accounts for a small company made up to 1990-03-31
dot icon19/04/1991
Return made up to 16/11/90; no change of members
dot icon27/09/1990
Particulars of mortgage/charge
dot icon07/03/1990
Accounts for a small company made up to 1989-03-31
dot icon22/11/1989
Return made up to 31/12/88; full list of members
dot icon22/11/1989
Accounts for a small company made up to 1988-03-31
dot icon22/11/1989
Return made up to 16/11/89; full list of members
dot icon08/12/1987
Wd 16/11/87 ad 09/11/87--------- £ si 998@1=998 £ ic 2/1000
dot icon08/12/1987
Wd 16/11/87 pd 09/11/87--------- £ si 2@1
dot icon18/11/1987
Accounting reference date notified as 31/03
dot icon17/11/1987
Registered office changed on 17/11/87 from: 124-128 city road london EC1V 2NJ
dot icon17/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon03/11/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coles, Michael John
Director
06/06/2020 - Present
10
Sun, Zhen
Director
31/03/2015 - 06/06/2020
-

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

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 BLUES CLOTHING LIMITED

BLUES CLOTHING LIMITED is an(a) Active company incorporated on 03/11/1987 with the registered office located at 3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XD. 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 BLUES CLOTHING LIMITED?

toggle

BLUES CLOTHING LIMITED is currently Active. It was registered on 03/11/1987 .

Where is BLUES CLOTHING LIMITED located?

toggle

BLUES CLOTHING LIMITED is registered at 3c Galliford Road Galliford Road Industrial Estate, Heybridge, Maldon CM9 4XD.

What does BLUES CLOTHING LIMITED do?

toggle

BLUES CLOTHING LIMITED operates in the Wholesale of textiles (46.41 - SIC 2007) sector.

What is the latest filing for BLUES CLOTHING LIMITED?

toggle

The latest filing was on 12/12/2025: Confirmation statement made on 2025-11-16 with no updates.