BLUESTONE CONSUMER FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE CONSUMER FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01028803

Incorporation date

27/10/1971

Size

Group

Contacts

Registered address

Registered address

Westfield House, 60 Charter Row, Sheffield S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 27/10/1971)
dot icon13/03/2026
Group of companies' accounts made up to 2025-06-30
dot icon03/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon10/10/2025
Termination of appointment of Rebecca Ann Neves as a director on 2025-10-08
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/11/2024
Director's details changed for Miss Rebecca Ann Thomson on 2024-11-27
dot icon22/10/2024
Group of companies' accounts made up to 2024-06-30
dot icon02/07/2024
Appointment of Miss Rebecca Ann Thomson as a director on 2024-07-02
dot icon11/06/2024
Termination of appointment of Jill Amanda Baldwin as a director on 2024-05-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon03/01/2024
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon22/12/2023
Group of companies' accounts made up to 2023-06-30
dot icon30/11/2023
Amended full accounts made up to 2022-06-30
dot icon29/11/2023
Resolutions
dot icon29/11/2023
Memorandum and Articles of Association
dot icon18/05/2023
Register inspection address has been changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon18/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon17/02/2023
Group of companies' accounts made up to 2022-06-30
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon04/01/2023
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30
dot icon22/12/2022
Statement of capital following an allotment of shares on 2022-12-14
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon15/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon11/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon07/02/2022
Resolutions
dot icon07/02/2022
Memorandum and Articles of Association
dot icon01/02/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon28/01/2022
Statement of capital following an allotment of shares on 2022-01-19
dot icon21/01/2022
Full accounts made up to 2021-06-30
dot icon10/09/2021
Purchase of own shares. Shares purchased into treasury:
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon16/06/2021
Appointment of Mrs Jill Amanda Baldwin as a director on 2021-06-11
dot icon15/06/2021
Termination of appointment of Andrew James Voss as a director on 2021-06-14
dot icon19/05/2021
Full accounts made up to 2020-06-30
dot icon28/02/2021
Statement of capital following an allotment of shares on 2021-02-26
dot icon19/02/2021
Resolutions
dot icon05/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon25/01/2021
Statement of capital following an allotment of shares on 2021-01-22
dot icon30/07/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-10
dot icon02/07/2020
Registered office address changed from Westfield House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield S1 3FZ on 2020-07-02
dot icon23/06/2020
Statement of capital following an allotment of shares on 2020-06-10
dot icon19/06/2020
Termination of appointment of Mark Allan Baird as a director on 2020-06-19
dot icon17/06/2020
Resolutions
dot icon22/04/2020
Memorandum and Articles of Association
dot icon22/04/2020
Resolutions
dot icon22/04/2020
Resolutions
dot icon21/04/2020
Consolidation of shares on 2020-03-24
dot icon21/04/2020
Sub-division of shares on 2020-03-24
dot icon17/04/2020
Change of share class name or designation
dot icon30/03/2020
Statement of capital following an allotment of shares on 2020-03-24
dot icon26/03/2020
Appointment of Mrs Emily Bourke as a secretary on 2020-03-24
dot icon13/03/2020
Register inspection address has been changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
dot icon05/03/2020
Memorandum and Articles of Association
dot icon05/03/2020
Resolutions
dot icon13/02/2020
Memorandum and Articles of Association
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon31/01/2020
Full accounts made up to 2019-06-30
dot icon30/01/2020
Resolutions
dot icon30/01/2020
Change of name notice
dot icon25/04/2019
Full accounts made up to 2018-06-30
dot icon25/03/2019
Appointment of Mr Mark Allan Baird as a director on 2019-03-21
dot icon25/03/2019
Appointment of Mr Alistair James Jeffery as a director on 2019-03-25
dot icon05/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon05/02/2019
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon16/07/2018
Registered office address changed from Westgate House 60 Charter Row Sheffield SF1 3FZ England to Westfield House 60 Charter Row Sheffield SF1 3FZ on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Andrew James Voss on 2018-07-16
dot icon16/07/2018
Director's details changed for Mr Peter Timothy Mcguinness on 2018-07-16
dot icon16/07/2018
Registered office address changed from Derwent House 150 Arundel Gate Sheffield S1 2FN to Westgate House 60 Charter Row Sheffield SF1 3FZ on 2018-07-16
dot icon24/04/2018
Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
dot icon09/04/2018
Full accounts made up to 2017-06-30
dot icon23/02/2018
Satisfaction of charge 2 in full
dot icon12/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon03/04/2017
Audit exemption subsidiary accounts made up to 2016-06-30
dot icon06/03/2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
dot icon06/03/2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
dot icon06/03/2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
dot icon09/02/2017
Confirmation statement made on 2017-01-31 with updates
dot icon19/12/2016
Termination of appointment of Alistair James Jeffery as a director on 2016-12-19
dot icon27/07/2016
Appointment of Mrs Deborah Stokes as a director on 2016-06-01
dot icon28/06/2016
Termination of appointment of Kenneth William Maynard as a director on 2016-05-18
dot icon18/05/2016
Audit exemption subsidiary accounts made up to 2015-06-30
dot icon07/03/2016
Consolidated accounts of parent company for subsidiary company period ending 30/06/15
dot icon07/03/2016
Filing exemption statement of guarantee by parent company for period ending 30/06/15
dot icon07/03/2016
Notice of agreement to exemption from audit of accounts for period ending 30/06/15
dot icon02/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon01/02/2016
Director's details changed for Alistair Jeffery on 2015-01-12
dot icon21/07/2015
Termination of appointment of Sean Lawson as a director on 2015-07-08
dot icon11/06/2015
Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon11/06/2015
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon12/03/2015
Appointment of Mr Kenneth William Maynard as a director on 2014-09-10
dot icon27/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon19/09/2014
Director's details changed for Mr Andrew James Voss on 2014-09-19
dot icon07/08/2014
Appointment of Mr Peter Timothy Mcguinness as a director on 2014-04-22
dot icon21/05/2014
Full accounts made up to 2013-06-30
dot icon18/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon19/11/2013
Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom on 2013-11-19
dot icon28/02/2013
Termination of appointment of Vicky Oakes as a director
dot icon06/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon06/02/2013
Register(s) moved to registered office address
dot icon20/09/2012
Full accounts made up to 2012-06-30
dot icon28/08/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon19/12/2011
Full accounts made up to 2011-07-31
dot icon24/11/2011
Register(s) moved to registered inspection location
dot icon24/11/2011
Register inspection address has been changed
dot icon04/11/2011
Certificate of change of name
dot icon02/11/2011
Appointment of Mr Sean Lawson as a director
dot icon02/11/2011
Appointment of Ms Vicky Oakes as a director
dot icon24/10/2011
Appointment of Alistair Jeffery as a director
dot icon20/10/2011
Appointment of Mr Andrew James Voss as a director
dot icon19/10/2011
Registered office address changed from Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY on 2011-10-19
dot icon11/10/2011
Termination of appointment of Gary Little as a director
dot icon11/10/2011
Termination of appointment of Robert Golden as a director
dot icon11/10/2011
Resolutions
dot icon05/10/2011
Second filing of AP01 previously delivered to Companies House
dot icon03/10/2011
Appointment of Mr Robert Charles Golden as a director
dot icon27/09/2011
Termination of appointment of Nicholas Shepherd as a secretary
dot icon27/09/2011
Termination of appointment of Nicholas Shepherd as a director
dot icon27/09/2011
Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX on 2011-09-27
dot icon27/09/2011
Statement of company's objects
dot icon27/09/2011
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon09/09/2011
Appointment of Mr Gary Little as a director
dot icon16/06/2011
Annual return made up to 2011-06-14 with full list of shareholders
dot icon27/01/2011
Termination of appointment of Martin Smith as a director
dot icon26/01/2011
Full accounts made up to 2010-07-31
dot icon17/06/2010
Annual return made up to 2010-06-14 with full list of shareholders
dot icon10/03/2010
Full accounts made up to 2009-07-31
dot icon11/02/2010
Secretary's details changed for Nicholas John Shepherd on 2010-02-11
dot icon11/02/2010
Director's details changed for Nicholas John Shepherd on 2010-02-11
dot icon11/02/2010
Director's details changed for Mr Martin Roy Smith on 2010-02-11
dot icon19/10/2009
Termination of appointment of Grahame Aylott as a director
dot icon15/06/2009
Return made up to 14/06/09; full list of members
dot icon05/02/2009
Full accounts made up to 2008-07-31
dot icon17/06/2008
Return made up to 14/06/08; full list of members
dot icon16/06/2008
Appointment terminated director richard marlow
dot icon16/06/2008
Appointment terminated director stephen baker
dot icon09/05/2008
Auditor's resignation
dot icon17/01/2008
Full accounts made up to 2007-07-31
dot icon25/10/2007
Director resigned
dot icon15/06/2007
Return made up to 14/06/07; full list of members
dot icon25/05/2007
New director appointed
dot icon17/05/2007
New director appointed
dot icon17/05/2007
Director resigned
dot icon04/05/2007
Full accounts made up to 2006-07-31
dot icon15/03/2007
Director resigned
dot icon15/02/2007
Director's particulars changed
dot icon01/02/2007
New director appointed
dot icon01/02/2007
New director appointed
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Return made up to 14/06/06; full list of members
dot icon12/07/2006
Director resigned
dot icon05/05/2006
Full accounts made up to 2005-07-31
dot icon01/07/2005
Return made up to 14/06/05; full list of members
dot icon03/05/2005
Full accounts made up to 2004-07-31
dot icon15/02/2005
Director resigned
dot icon11/12/2004
New director appointed
dot icon18/11/2004
Location of register of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: longley hall longley lane sheffield S5 7FB
dot icon19/07/2004
Return made up to 14/06/04; full list of members
dot icon15/05/2004
Full accounts made up to 2003-07-31
dot icon29/06/2003
Return made up to 14/06/03; full list of members
dot icon27/02/2003
Full accounts made up to 2002-07-31
dot icon08/07/2002
Return made up to 14/06/02; full list of members
dot icon26/11/2001
Full accounts made up to 2001-07-31
dot icon09/07/2001
Return made up to 14/06/01; full list of members
dot icon25/01/2001
Full accounts made up to 2000-07-31
dot icon25/07/2000
Return made up to 14/06/00; full list of members
dot icon11/05/2000
Full accounts made up to 1999-07-31
dot icon30/12/1999
Secretary's particulars changed;director's particulars changed
dot icon02/08/1999
Return made up to 14/06/99; no change of members
dot icon10/04/1999
Full accounts made up to 1998-07-31
dot icon31/12/1998
New director appointed
dot icon03/08/1998
Return made up to 14/06/98; no change of members
dot icon30/04/1998
Full accounts made up to 1997-07-31
dot icon29/04/1998
New secretary appointed
dot icon29/04/1998
Secretary resigned;director resigned
dot icon29/04/1998
New director appointed
dot icon07/07/1997
Return made up to 14/06/97; full list of members
dot icon06/04/1997
Full accounts made up to 1996-07-31
dot icon31/07/1996
Certificate of change of name
dot icon02/07/1996
Return made up to 14/06/96; no change of members
dot icon05/02/1996
Full accounts made up to 1995-07-31
dot icon05/07/1995
Return made up to 14/06/95; no change of members
dot icon08/03/1995
Registered office changed on 08/03/95 from: 9-11 london road alderley edge cheshire SK9 7HF
dot icon24/01/1995
Full accounts made up to 1994-07-31
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 icon16/06/1994
Return made up to 14/06/94; full list of members
dot icon01/12/1993
Full accounts made up to 1993-07-31
dot icon10/06/1993
Return made up to 14/06/93; no change of members
dot icon03/12/1992
Full accounts made up to 1992-07-31
dot icon13/08/1992
Accounting reference date shortened from 31/12 to 31/07
dot icon27/07/1992
Declaration of satisfaction of mortgage/charge
dot icon27/07/1992
Auditor's resignation
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon29/06/1992
Return made up to 14/06/92; no change of members
dot icon16/10/1991
New director appointed
dot icon27/08/1991
Return made up to 14/06/91; full list of members
dot icon16/05/1991
Resolutions
dot icon13/05/1991
Ad 12/03/91--------- £ si 9600@1=9600 £ ic 400/10000
dot icon02/05/1991
Declaration of assistance for shares acquisition
dot icon02/05/1991
Memorandum and Articles of Association
dot icon02/05/1991
Registered office changed on 02/05/91 from: centenary house 5 hill street richmond surrey TW9 1SP
dot icon02/05/1991
Secretary resigned
dot icon02/05/1991
Director resigned
dot icon02/05/1991
New secretary appointed;new director appointed
dot icon26/04/1991
Full accounts made up to 1990-12-31
dot icon17/04/1991
Particulars of mortgage/charge
dot icon17/04/1991
Director resigned
dot icon11/04/1991
Resolutions
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon26/10/1990
Return made up to 14/06/90; full list of members
dot icon02/08/1990
Director resigned;new director appointed
dot icon02/08/1990
Director resigned;new director appointed
dot icon21/11/1989
Registered office changed on 21/11/89 from: po box 40 longley hall longley lane sheffield
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon08/08/1989
Return made up to 14/06/89; full list of members
dot icon27/06/1989
Full accounts made up to 1988-12-31
dot icon07/03/1989
Secretary resigned;new secretary appointed
dot icon14/09/1988
Director resigned
dot icon06/09/1988
New director appointed
dot icon14/07/1988
Return made up to 01/06/88; full list of members
dot icon13/07/1988
Full accounts made up to 1987-12-31
dot icon23/09/1987
Director resigned;new director appointed
dot icon18/08/1987
Secretary resigned;new secretary appointed
dot icon18/08/1987
Accounting reference date extended from 31/08 to 31/12
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon15/05/1987
Full accounts made up to 1986-08-31
dot icon15/05/1987
Return made up to 28/05/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon03/05/1986
Full accounts made up to 1985-08-31
dot icon03/05/1986
Return made up to 02/05/86; full list of members
dot icon27/10/1971
Miscellaneous
dot icon27/10/1971
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
22/09/2011 - 14/06/2021
31
Little, Gary
Director
12/08/2011 - 21/09/2011
14
Oakes, Vicky
Director
28/10/2011 - 28/02/2013
1
Birkett, Robin Anthony
Director
18/11/2004 - 31/03/2007
11
Maynard, Kenneth William
Director
10/09/2014 - 18/05/2016
27

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

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 BLUESTONE CONSUMER FINANCE LIMITED

BLUESTONE CONSUMER FINANCE LIMITED is an(a) Active company incorporated on 27/10/1971 with the registered office located at Westfield House, 60 Charter Row, Sheffield S1 3FZ. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE CONSUMER FINANCE LIMITED?

toggle

BLUESTONE CONSUMER FINANCE LIMITED is currently Active. It was registered on 27/10/1971 .

Where is BLUESTONE CONSUMER FINANCE LIMITED located?

toggle

BLUESTONE CONSUMER FINANCE LIMITED is registered at Westfield House, 60 Charter Row, Sheffield S1 3FZ.

What does BLUESTONE CONSUMER FINANCE LIMITED do?

toggle

BLUESTONE CONSUMER FINANCE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for BLUESTONE CONSUMER FINANCE LIMITED?

toggle

The latest filing was on 13/03/2026: Group of companies' accounts made up to 2025-06-30.