BLUESTONE D&C HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE D&C HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06973458

Incorporation date

27/07/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Downley Road, Havant, Hampshire PO9 2NJCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2009)
dot icon02/10/2025
Confirmation statement made on 2025-09-29 with no updates
dot icon18/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon10/10/2024
Confirmation statement made on 2024-09-29 with no updates
dot icon26/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon24/10/2023
Confirmation statement made on 2023-09-29 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon13/12/2022
Satisfaction of charge 069734580006 in full
dot icon07/12/2022
Registration of charge 069734580008, created on 2022-11-30
dot icon07/12/2022
Registration of charge 069734580009, created on 2022-11-30
dot icon07/12/2022
Registration of charge 069734580010, created on 2022-11-30
dot icon07/12/2022
Registration of charge 069734580011, created on 2022-11-30
dot icon29/09/2022
Confirmation statement made on 2022-09-29 with updates
dot icon30/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon20/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/02/2021
Resolutions
dot icon09/02/2021
Change of share class name or designation
dot icon26/01/2021
Statement of capital following an allotment of shares on 2020-12-18
dot icon18/12/2020
Confirmation statement made on 2020-12-16 with no updates
dot icon27/01/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/01/2020
Previous accounting period extended from 2019-06-30 to 2019-09-30
dot icon02/01/2020
Confirmation statement made on 2019-12-16 with no updates
dot icon03/01/2019
Confirmation statement made on 2018-12-16 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-30
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon10/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon22/08/2017
Registered office address changed from Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA to 7 Downley Road Havant Hampshire PO9 2NJ on 2017-08-22
dot icon18/08/2017
Registration of charge 069734580007, created on 2017-08-16
dot icon28/03/2017
Registration of charge 069734580006, created on 2017-03-28
dot icon04/01/2017
Director's details changed for Mr Richard Lee Molyneux on 2016-12-23
dot icon03/01/2017
Director's details changed for Mr Lloyd Robert Medforth on 2016-12-23
dot icon28/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon11/11/2016
Resolutions
dot icon04/10/2016
Total exemption small company accounts made up to 2016-06-30
dot icon02/10/2016
Cancellation of shares. Statement of capital on 2016-09-16
dot icon16/09/2016
Termination of appointment of Perri Michelle Fox as a director on 2016-09-16
dot icon16/09/2016
Termination of appointment of Perri Michelle Fox as a secretary on 2016-09-16
dot icon27/05/2016
Registration of charge 069734580005, created on 2016-05-27
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon17/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon13/08/2015
Satisfaction of charge 4 in full
dot icon13/08/2015
Satisfaction of charge 3 in full
dot icon13/08/2015
Satisfaction of charge 2 in full
dot icon13/08/2015
Satisfaction of charge 1 in full
dot icon16/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-06-30
dot icon29/07/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon20/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon02/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon01/08/2013
Director's details changed for Mr Richard Lee Molyneux on 2012-11-30
dot icon03/04/2013
Director's details changed for Mr Richard Lee Molyneux on 2013-03-28
dot icon24/01/2013
Director's details changed for Mr Richard Lee Molyneux on 2013-01-24
dot icon24/01/2013
Director's details changed for Mr Perri Michelle Fox on 2013-01-24
dot icon15/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Annual return made up to 2012-07-27 with full list of shareholders
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon10/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon06/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon13/12/2011
Duplicate mortgage certificatecharge no:1
dot icon07/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon28/07/2011
Annual return made up to 2011-07-27 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/09/2010
Director's details changed for Mr Perri Michelle Fox on 2010-09-10
dot icon24/08/2010
Annual return made up to 2010-07-27 with full list of shareholders
dot icon23/08/2010
Secretary's details changed for Perri Michele Fox on 2009-10-01
dot icon20/08/2010
Director's details changed for Mr Perri Michelle Fox on 2009-10-01
dot icon20/08/2010
Registered office address changed from Langstone Technology Park Langstone Road Havant Portsmouth PO110EU United Kingdom on 2010-08-20
dot icon17/06/2010
Current accounting period extended from 2009-12-31 to 2010-06-30
dot icon23/10/2009
Particulars of contract relating to shares
dot icon23/10/2009
Statement of capital following an allotment of shares on 2009-07-29
dot icon23/10/2009
Current accounting period shortened from 2010-07-31 to 2009-12-31
dot icon27/07/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-92.39 % *

* during past year

Cash in Bank

£10,438.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/09/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
632.69K
-
0.00
137.18K
-
2022
0
693.37K
-
0.00
10.44K
-
2022
0
693.37K
-
0.00
10.44K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

693.37K £Ascended9.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.44K £Descended-92.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Medforth, Lloyd Robert
Director
27/07/2009 - Present
9
Molyneux, Richard Lee
Director
27/07/2009 - Present
9
Fox, Perri Michelle
Director
27/07/2009 - 16/09/2016
3
Fox, Perri Michelle
Secretary
27/07/2009 - 16/09/2016
-

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

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 D&C HOLDINGS LIMITED

BLUESTONE D&C HOLDINGS LIMITED is an(a) Active company incorporated on 27/07/2009 with the registered office located at 7 Downley Road, Havant, Hampshire PO9 2NJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE D&C HOLDINGS LIMITED?

toggle

BLUESTONE D&C HOLDINGS LIMITED is currently Active. It was registered on 27/07/2009 .

Where is BLUESTONE D&C HOLDINGS LIMITED located?

toggle

BLUESTONE D&C HOLDINGS LIMITED is registered at 7 Downley Road, Havant, Hampshire PO9 2NJ.

What does BLUESTONE D&C HOLDINGS LIMITED do?

toggle

BLUESTONE D&C HOLDINGS LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for BLUESTONE D&C HOLDINGS LIMITED?

toggle

The latest filing was on 02/10/2025: Confirmation statement made on 2025-09-29 with no updates.