BLUESTONE CITY LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE CITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03206607

Incorporation date

03/06/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1 The Byre, Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EFCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1996)
dot icon29/04/2026
Micro company accounts made up to 2025-07-31
dot icon03/06/2025
Confirmation statement made on 2025-06-03 with updates
dot icon30/04/2025
Micro company accounts made up to 2024-07-31
dot icon09/12/2024
Registered office address changed from Unit 2 Uffcott Farm Uffcott Swindon Wiltshire SN4 9NB to Unit 1 the Byre, Hook Street Royal Wootton Bassett Swindon Wiltshire SN4 8EF on 2024-12-09
dot icon04/06/2024
Confirmation statement made on 2024-06-03 with updates
dot icon25/04/2024
Micro company accounts made up to 2023-07-31
dot icon05/06/2023
Confirmation statement made on 2023-06-03 with updates
dot icon18/05/2023
Micro company accounts made up to 2022-07-31
dot icon10/06/2022
Confirmation statement made on 2022-06-03 with updates
dot icon25/04/2022
Micro company accounts made up to 2021-07-31
dot icon14/06/2021
Confirmation statement made on 2021-06-03 with updates
dot icon27/04/2021
Micro company accounts made up to 2020-07-31
dot icon08/06/2020
Confirmation statement made on 2020-06-03 with updates
dot icon28/04/2020
Micro company accounts made up to 2019-07-31
dot icon25/07/2019
Micro company accounts made up to 2018-07-31
dot icon11/06/2019
Confirmation statement made on 2019-06-03 with updates
dot icon05/06/2018
Confirmation statement made on 2018-06-03 with updates
dot icon01/05/2018
Total exemption full accounts made up to 2017-07-31
dot icon13/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon03/05/2017
Total exemption small company accounts made up to 2016-07-31
dot icon07/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon08/06/2015
Annual return made up to 2015-06-03 with full list of shareholders
dot icon14/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/06/2014
Annual return made up to 2014-06-03 with full list of shareholders
dot icon14/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon07/06/2013
Annual return made up to 2013-06-03 with full list of shareholders
dot icon17/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon19/06/2012
Annual return made up to 2012-06-03 with full list of shareholders
dot icon24/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon06/06/2011
Annual return made up to 2011-06-03 with full list of shareholders
dot icon19/04/2011
Total exemption full accounts made up to 2010-07-31
dot icon07/06/2010
Annual return made up to 2010-06-03 with full list of shareholders
dot icon07/06/2010
Director's details changed for Neil John Anderson on 2010-06-03
dot icon07/06/2010
Director's details changed for Jane Eirlys Goldstein on 2010-06-03
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon21/12/2009
Total exemption full accounts made up to 2008-07-31
dot icon10/12/2009
Registered office address changed from Cornhill House 59-60 Cornhill London EC3V 3PD on 2009-12-10
dot icon03/07/2009
Return made up to 03/06/09; full list of members
dot icon30/09/2008
Total exemption full accounts made up to 2007-07-31
dot icon26/06/2008
Return made up to 03/06/08; full list of members
dot icon14/11/2007
Total exemption full accounts made up to 2006-07-31
dot icon31/10/2007
Return made up to 03/06/07; full list of members
dot icon12/12/2006
Return made up to 03/06/06; full list of members
dot icon28/11/2006
Total exemption full accounts made up to 2005-07-31
dot icon13/07/2005
Return made up to 03/06/05; full list of members
dot icon11/07/2005
New director appointed
dot icon06/06/2005
Ad 31/01/05--------- £ si 1@1=1 £ ic 99/100
dot icon06/06/2005
Total exemption full accounts made up to 2004-07-31
dot icon02/07/2004
Return made up to 03/06/04; full list of members
dot icon03/06/2004
Total exemption full accounts made up to 2003-07-31
dot icon07/07/2003
Return made up to 03/06/03; full list of members
dot icon06/06/2003
Total exemption small company accounts made up to 2002-07-31
dot icon11/06/2002
Return made up to 03/06/02; full list of members
dot icon30/05/2002
Total exemption small company accounts made up to 2001-07-31
dot icon28/12/2001
Registered office changed on 28/12/01 from: kennet house 80 king's road reading berkshire RG1 3BL
dot icon08/11/2001
Certificate of change of name
dot icon10/07/2001
Return made up to 03/06/01; full list of members
dot icon30/05/2001
Accounts for a small company made up to 2000-07-31
dot icon27/06/2000
Return made up to 03/06/00; full list of members
dot icon02/06/2000
Full accounts made up to 1999-07-31
dot icon09/08/1999
Accounts for a small company made up to 1998-07-31
dot icon14/06/1999
Return made up to 03/06/99; no change of members
dot icon08/07/1998
Return made up to 03/06/98; no change of members
dot icon12/05/1998
Accounts for a small company made up to 1997-07-31
dot icon07/10/1997
Particulars of mortgage/charge
dot icon06/07/1997
Return made up to 03/06/97; full list of members
dot icon24/06/1997
Director resigned
dot icon24/06/1997
New secretary appointed
dot icon24/06/1997
Secretary resigned
dot icon04/06/1997
Ad 22/05/97--------- £ si 98@1=98 £ ic 1/99
dot icon03/04/1997
Registered office changed on 03/04/97 from: 37 minster street reading berkshire RG1 2RY
dot icon08/10/1996
Accounting reference date extended from 30/06/97 to 31/07/97
dot icon10/09/1996
New director appointed
dot icon03/09/1996
Registered office changed on 03/09/96 from: flat 1 23 bishops bridge road london W2 6BA
dot icon31/07/1996
Certificate of change of name
dot icon04/07/1996
New secretary appointed
dot icon30/06/1996
New director appointed
dot icon30/06/1996
Registered office changed on 30/06/96 from: 40 bow lane london EC4M 9DT
dot icon28/06/1996
Director resigned
dot icon28/06/1996
Secretary resigned
dot icon03/06/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

5
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
03/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
52.01K
-
0.00
-
-
2022
5
68.44K
-
0.00
-
-
2023
5
99.03K
-
0.00
-
-
2023
5
99.03K
-
0.00
-
-

Employees

2023

Employees

5 Ascended0 % *

Net Assets(GBP)

99.03K £Ascended44.68 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L.O.DIRECTORS LIMITED
Nominee Director
02/06/1996 - 19/06/1996
322
L.O. NOMINEES LIMITED
Nominee Secretary
02/06/1996 - 19/06/1996
308
Jane Eirlys Goldstein
Director
01/01/2005 - Present
-
Peacock, Stuart William
Director
19/06/1996 - 04/06/1997
5
Neil John Anderson
Director
01/09/1996 - Present
-

Persons with Significant Control

2
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 CITY LIMITED

BLUESTONE CITY LIMITED is an(a) Active company incorporated on 03/06/1996 with the registered office located at Unit 1 The Byre, Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EF. There are currently 3 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 BLUESTONE CITY LIMITED?

toggle

BLUESTONE CITY LIMITED is currently Active. It was registered on 03/06/1996 .

Where is BLUESTONE CITY LIMITED located?

toggle

BLUESTONE CITY LIMITED is registered at Unit 1 The Byre, Hook Street, Royal Wootton Bassett, Swindon, Wiltshire SN4 8EF.

What does BLUESTONE CITY LIMITED do?

toggle

BLUESTONE CITY LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

How many employees does BLUESTONE CITY LIMITED have?

toggle

BLUESTONE CITY LIMITED had 5 employees in 2023.

What is the latest filing for BLUESTONE CITY LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2025-07-31.