BLUESTONE INDUSTRIES LTD

Register to unlock more data on OkredoRegister

BLUESTONE INDUSTRIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07001893

Incorporation date

26/08/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ESCopy
copy info iconCopy
See on map
Latest events (Record since 26/08/2009)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon12/09/2025
Confirmation statement made on 2025-08-26 with updates
dot icon12/06/2025
Registered office address changed from International House 64 Nile Street London N1 7SR England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2025-06-12
dot icon12/06/2025
Director's details changed for Mr Christopher James Mee on 2025-04-30
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-08-26 with no updates
dot icon30/12/2023
Micro company accounts made up to 2023-03-31
dot icon29/08/2023
Confirmation statement made on 2023-08-26 with no updates
dot icon30/12/2022
Micro company accounts made up to 2022-03-31
dot icon03/11/2022
Confirmation statement made on 2022-08-26 with no updates
dot icon25/04/2022
Registered office address changed from 64 Nile Street London N1 7SR England to International House 64 Nile Street London N1 7SR on 2022-04-25
dot icon25/04/2022
Registered office address changed from International House 185 Tower Bridge Road London SE1 2UF England to 64 Nile Street London N1 7SR on 2022-04-25
dot icon30/03/2022
Unaudited abridged accounts made up to 2021-03-31
dot icon11/12/2021
Satisfaction of charge 070018930001 in full
dot icon03/12/2021
Director's details changed for Mr Christopher James Mee on 2021-11-30
dot icon03/12/2021
Registered office address changed from Enterprise House, Beeson's Yard Bury Lane Rickmansworth Herts WD3 1DS to International House 185 Tower Bridge Road London SE1 2UF on 2021-12-03
dot icon03/12/2021
Certificate of change of name
dot icon04/11/2021
Confirmation statement made on 2021-08-26 with no updates
dot icon04/11/2021
All of the property or undertaking has been released from charge 070018930001
dot icon25/09/2020
Confirmation statement made on 2020-08-26 with no updates
dot icon23/09/2020
Micro company accounts made up to 2020-03-31
dot icon29/10/2019
Confirmation statement made on 2019-08-26 with no updates
dot icon01/05/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/05/2019
Total exemption full accounts made up to 2018-03-31
dot icon19/12/2018
Previous accounting period shortened from 2018-03-31 to 2018-03-30
dot icon15/11/2018
Confirmation statement made on 2018-08-26 with no updates
dot icon13/02/2018
Registration of charge 070018930001, created on 2018-02-12
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/10/2017
Confirmation statement made on 2017-08-26 with no updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/09/2016
Confirmation statement made on 2016-08-26 with updates
dot icon14/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon06/10/2015
Annual return made up to 2015-08-26 with full list of shareholders
dot icon16/09/2014
Annual return made up to 2014-08-26 with full list of shareholders
dot icon15/09/2014
Director's details changed for Christopher James Mee on 2014-09-15
dot icon02/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon24/09/2013
Annual return made up to 2013-08-26 with full list of shareholders
dot icon10/09/2012
Annual return made up to 2012-08-26 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2011
Annual return made up to 2011-08-26 with full list of shareholders
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-26 with full list of shareholders
dot icon16/09/2010
Termination of appointment of Marica Babic as a secretary
dot icon07/09/2009
Accounting reference date shortened from 31/08/2010 to 31/03/2010
dot icon01/09/2009
Director appointed christopher james mee
dot icon01/09/2009
Secretary appointed marica babic
dot icon27/08/2009
Appointment terminated director john carter
dot icon26/08/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
26/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
190.88K
-
0.00
1.35K
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mee, Christopher James
Director
26/08/2009 - Present
6

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 INDUSTRIES LTD

BLUESTONE INDUSTRIES LTD is an(a) Active company incorporated on 26/08/2009 with the registered office located at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES. There is currently 1 active director 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 INDUSTRIES LTD?

toggle

BLUESTONE INDUSTRIES LTD is currently Active. It was registered on 26/08/2009 .

Where is BLUESTONE INDUSTRIES LTD located?

toggle

BLUESTONE INDUSTRIES LTD is registered at Unit 2.02 High Weald House, Glovers End, Bexhill, East Sussex TN39 5ES.

What does BLUESTONE INDUSTRIES LTD do?

toggle

BLUESTONE INDUSTRIES LTD operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for BLUESTONE INDUSTRIES LTD?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-30.