BLUESTONE BUILDERS LTD

Register to unlock more data on OkredoRegister

BLUESTONE BUILDERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06349877

Incorporation date

22/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Park View House, Ropewalk, Fishguard, Pembrokeshire SA65 9BTCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon26/08/2025
Confirmation statement made on 2025-08-22 with updates
dot icon31/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/09/2024
Confirmation statement made on 2024-08-22 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/05/2024
Termination of appointment of Lewis Gordon Tyler as a director on 2024-04-20
dot icon29/05/2024
Termination of appointment of Dylan Wyn James as a director on 2024-05-09
dot icon01/09/2023
Confirmation statement made on 2023-08-22 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon24/08/2022
Director's details changed for Mr Dylan Wyn James on 2021-04-06
dot icon24/08/2022
Confirmation statement made on 2022-08-22 with no updates
dot icon03/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/08/2021
Confirmation statement made on 2021-08-22 with no updates
dot icon30/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon31/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-22 with updates
dot icon24/08/2020
Director's details changed for Mr Lewis Gordon Tyler on 2020-08-20
dot icon24/08/2020
Director's details changed for Dylan Wyn James on 2020-08-20
dot icon24/08/2020
Secretary's details changed for The William Marshall Partnership Limited on 2020-08-20
dot icon24/08/2020
Director's details changed for Mr Lewis Gordon Tyler on 2020-08-24
dot icon24/08/2020
Secretary's details changed for The William Marshall Partnership Limited on 2020-08-24
dot icon24/08/2020
Director's details changed for Mr Kenneth Hartley Pearson on 2020-08-24
dot icon24/08/2020
Director's details changed for Dylan Wyn James on 2020-08-20
dot icon23/08/2019
Confirmation statement made on 2019-08-22 with updates
dot icon30/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon15/03/2019
Termination of appointment of Christopher John Mackay as a director on 2019-02-28
dot icon23/08/2018
Confirmation statement made on 2018-08-22 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-22 with updates
dot icon30/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon11/09/2016
Confirmation statement made on 2016-08-22 with updates
dot icon25/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/08/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/08/2014
Annual return made up to 2014-08-22
dot icon31/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon25/10/2013
Director's details changed for Christopher John Mackay on 2013-10-25
dot icon21/10/2013
Registered office address changed from Park View Ropewalk Fishguard Pembrokeshire SA65 9BT Wales on 2013-10-21
dot icon30/09/2013
Director's details changed for Mr Lewis Gordon Tyler on 2013-09-28
dot icon30/09/2013
Director's details changed for Kenneth Hartley Pearson on 2013-09-28
dot icon30/09/2013
Director's details changed for Christopher John Mackay on 2013-09-28
dot icon30/09/2013
Director's details changed for Dylan Wyn James on 2013-09-28
dot icon30/09/2013
Registered office address changed from Nine, Hamilton Street Fishguard Pembrokeshire SA65 9HL on 2013-09-30
dot icon30/09/2013
Secretary's details changed for The William Marshall Partnership Limited on 2013-09-28
dot icon27/08/2013
Annual return made up to 2013-08-22
dot icon29/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon06/11/2012
Director's details changed for Christopher John Mackay on 2012-11-05
dot icon23/08/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon21/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon19/12/2011
Termination of appointment of Matthew Terry as a director
dot icon22/08/2011
Annual return made up to 2011-08-22
dot icon22/08/2011
Director's details changed for Dylan Wyn James on 2011-01-11
dot icon19/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon23/08/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon30/07/2010
Ad 01/09/09\gbp si 50@1=50\gbp ic 450/500\
dot icon30/07/2010
Director's details changed for Matthew John Terry on 2010-07-29
dot icon30/07/2010
Director's details changed for Mr Lewis Gordon Tyler on 2010-07-29
dot icon30/07/2010
Director's details changed for Kenneth Hartley Pearson on 2010-07-29
dot icon30/07/2010
Director's details changed for Dylan Wyn James on 2010-07-29
dot icon30/07/2010
Ad 01/09/09\gbp si 50@1=50\gbp ic 400/450\
dot icon30/07/2010
Director's details changed for Christopher John Mackay on 2010-07-29
dot icon29/07/2010
Appointment of Mr Lewis Gordon Tyler as a director
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon21/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon03/09/2008
Capitals not rolled up
dot icon03/09/2008
Return made up to 22/08/08; full list of members
dot icon03/09/2008
Director's change of particulars / matthew terry / 10/07/2008
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon16/01/2008
Resolutions
dot icon22/08/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon-96.07 % *

* during past year

Cash in Bank

£1,858.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
84.34K
-
0.00
47.24K
-
2022
10
53.90K
-
0.00
1.86K
-
2022
10
53.90K
-
0.00
1.86K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

53.90K £Descended-36.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.86K £Descended-96.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, Dylan Wyn
Director
22/08/2007 - 09/05/2024
-
Mackay, Christopher John
Director
22/08/2007 - 28/02/2019
-
Pearson, Kenneth Hartley
Director
22/08/2007 - Present
1
Tyler, Lewis Gordon
Director
01/09/2009 - 20/04/2024
-
Terry, Matthew John
Director
22/08/2007 - 31/08/2011
-

Persons with Significant Control

1
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 BLUESTONE BUILDERS LTD

BLUESTONE BUILDERS LTD is an(a) Active company incorporated on 22/08/2007 with the registered office located at Park View House, Ropewalk, Fishguard, Pembrokeshire SA65 9BT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE BUILDERS LTD?

toggle

BLUESTONE BUILDERS LTD is currently Active. It was registered on 22/08/2007 .

Where is BLUESTONE BUILDERS LTD located?

toggle

BLUESTONE BUILDERS LTD is registered at Park View House, Ropewalk, Fishguard, Pembrokeshire SA65 9BT.

What does BLUESTONE BUILDERS LTD do?

toggle

BLUESTONE BUILDERS LTD operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does BLUESTONE BUILDERS LTD have?

toggle

BLUESTONE BUILDERS LTD had 10 employees in 2022.

What is the latest filing for BLUESTONE BUILDERS LTD?

toggle

The latest filing was on 26/08/2025: Confirmation statement made on 2025-08-22 with updates.