BLUESTONE CATERING SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE CATERING SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05161118

Incorporation date

23/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

21 New Walk, Leicester LE1 6TECopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2004)
dot icon23/01/2026
Director's details changed for Mrs Kerry Ann Hubbard on 2026-01-22
dot icon23/01/2026
Confirmation statement made on 2026-01-21 with no updates
dot icon02/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon27/01/2025
Confirmation statement made on 2025-01-21 with no updates
dot icon07/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon14/05/2024
Cessation of Michael John Mynard as a person with significant control on 2024-03-28
dot icon14/05/2024
Notification of Bluestone Eot Limited as a person with significant control on 2024-03-28
dot icon01/02/2024
Appointment of Kerry Ann Hubbard as a director on 2023-11-01
dot icon01/02/2024
Confirmation statement made on 2024-01-21 with no updates
dot icon22/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon09/11/2023
Previous accounting period shortened from 2023-08-31 to 2023-03-31
dot icon26/01/2023
Confirmation statement made on 2023-01-21 with no updates
dot icon05/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon27/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2020-08-31
dot icon07/04/2020
Confirmation statement made on 2020-04-05 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-08-31
dot icon11/04/2019
Confirmation statement made on 2019-04-05 with no updates
dot icon26/10/2018
Total exemption full accounts made up to 2018-08-31
dot icon13/09/2018
Registered office address changed from 10 Station Road Earl Shilton Leicester Leicestershire LE9 7GA to 21 New Walk Leicester LE1 6TE on 2018-09-13
dot icon05/04/2018
Confirmation statement made on 2018-04-05 with no updates
dot icon06/11/2017
Total exemption full accounts made up to 2017-08-31
dot icon11/04/2017
Confirmation statement made on 2017-04-05 with updates
dot icon06/04/2017
Director's details changed for Michael John Mynard on 2017-04-06
dot icon16/03/2017
Director's details changed for Michael John Mynard on 2017-03-16
dot icon16/03/2017
Secretary's details changed for Ruth Maria Mynard on 2017-03-16
dot icon20/12/2016
Total exemption small company accounts made up to 2016-08-31
dot icon14/04/2016
Annual return made up to 2016-04-05 with full list of shareholders
dot icon13/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon08/05/2015
Annual return made up to 2015-04-05 with full list of shareholders
dot icon08/05/2015
Director's details changed for John Michael Mynard on 2015-05-08
dot icon16/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon06/05/2014
Annual return made up to 2014-04-05 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-08-31
dot icon08/05/2013
Annual return made up to 2013-04-05 with full list of shareholders
dot icon08/05/2013
Director's details changed for Christopher John Marsh on 2011-09-01
dot icon05/12/2012
Total exemption small company accounts made up to 2012-08-31
dot icon17/05/2012
Annual return made up to 2012-04-05 with full list of shareholders
dot icon17/05/2012
Director's details changed for Christopher John Marsh on 2012-05-17
dot icon29/12/2011
Total exemption small company accounts made up to 2011-08-31
dot icon13/04/2011
Annual return made up to 2011-04-05 with full list of shareholders
dot icon25/11/2010
Total exemption small company accounts made up to 2010-08-31
dot icon14/04/2010
Annual return made up to 2010-04-05 with full list of shareholders
dot icon14/04/2010
Director's details changed for Christopher John Marsh on 2010-04-05
dot icon14/04/2010
Director's details changed for John Michael Mynard on 2010-04-05
dot icon27/10/2009
Total exemption small company accounts made up to 2009-08-31
dot icon08/04/2009
Return made up to 05/04/09; full list of members
dot icon08/04/2009
Location of register of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon15/05/2008
Return made up to 05/04/08; full list of members
dot icon08/11/2007
Total exemption small company accounts made up to 2007-08-31
dot icon17/09/2007
New director appointed
dot icon05/04/2007
Return made up to 05/04/07; full list of members
dot icon05/04/2007
Director's particulars changed
dot icon05/04/2007
Secretary's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2006-08-31
dot icon16/06/2006
Return made up to 13/06/06; full list of members
dot icon16/06/2006
Location of register of members
dot icon18/11/2005
Total exemption small company accounts made up to 2005-08-31
dot icon17/11/2005
Registered office changed on 17/11/05 from: 3 kestrel lane, mountsorrel loughborough leicestershire LE12 7GG
dot icon20/06/2005
Return made up to 13/06/05; full list of members
dot icon14/12/2004
Ad 20/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon14/12/2004
Accounting reference date extended from 30/06/05 to 31/08/05
dot icon11/08/2004
Director resigned
dot icon11/08/2004
New secretary appointed
dot icon11/08/2004
Secretary resigned
dot icon11/08/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon24/06/2004
Secretary resigned
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New secretary appointed;new director appointed
dot icon24/06/2004
Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS
dot icon23/06/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+18.91 % *

* during past year

Cash in Bank

£2,288,063.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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)
2021
4
3.33M
-
0.00
2.29M
-
2022
7
3.67M
-
0.00
1.92M
-
2023
8
4.38M
-
0.00
2.29M
-
2023
8
4.38M
-
0.00
2.29M
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

4.38M £Ascended19.50 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.29M £Ascended18.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mynard, Ruth Maria
Secretary
30/07/2004 - Present
-
YORK PLACE COMPANY NOMINEES LIMITED
Nominee Director
23/06/2004 - 23/06/2004
12820
YORK PLACE COMPANY SECRETARIES LIMITED
Nominee Secretary
23/06/2004 - 23/06/2004
12711
Hubbard, Kerry Ann
Director
01/11/2023 - Present
1
Mynard, John Michael
Secretary
23/06/2004 - 30/07/2004
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLUESTONE CATERING SOLUTIONS LIMITED

BLUESTONE CATERING SOLUTIONS LIMITED is an(a) Active company incorporated on 23/06/2004 with the registered office located at 21 New Walk, Leicester LE1 6TE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE CATERING SOLUTIONS LIMITED?

toggle

BLUESTONE CATERING SOLUTIONS LIMITED is currently Active. It was registered on 23/06/2004 .

Where is BLUESTONE CATERING SOLUTIONS LIMITED located?

toggle

BLUESTONE CATERING SOLUTIONS LIMITED is registered at 21 New Walk, Leicester LE1 6TE.

What does BLUESTONE CATERING SOLUTIONS LIMITED do?

toggle

BLUESTONE CATERING SOLUTIONS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does BLUESTONE CATERING SOLUTIONS LIMITED have?

toggle

BLUESTONE CATERING SOLUTIONS LIMITED had 8 employees in 2023.

What is the latest filing for BLUESTONE CATERING SOLUTIONS LIMITED?

toggle

The latest filing was on 23/01/2026: Director's details changed for Mrs Kerry Ann Hubbard on 2026-01-22.