BLUESTONE LEASING LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE LEASING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02519389

Incorporation date

06/07/1990

Size

Full

Contacts

Registered address

Registered address

Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1990)
dot icon05/01/2026
Appointment of Mr Richard Tamlyn as a director on 2026-01-01
dot icon17/09/2025
Full accounts made up to 2024-12-31
dot icon04/08/2025
Change of details for Tyto Finance Limited as a person with significant control on 2023-08-29
dot icon04/08/2025
Confirmation statement made on 2025-07-31 with updates
dot icon11/09/2024
Full accounts made up to 2023-12-31
dot icon31/07/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon06/03/2024
Director's details changed for Phillip James Bennett on 2024-03-06
dot icon06/03/2024
Director's details changed for Mr Mark Hargreaves on 2024-03-06
dot icon06/03/2024
Director's details changed for Vineesh Madaan on 2024-03-06
dot icon23/11/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Change of name notice
dot icon09/10/2023
Certificate of change of name
dot icon24/08/2023
Change of name notice
dot icon24/08/2023
Certificate of change of name
dot icon14/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon08/02/2023
Amended full accounts made up to 2021-12-31
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon20/01/2022
Registration of charge 025193890019, created on 2022-01-20
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon24/09/2021
Registration of charge 025193890018, created on 2021-09-23
dot icon02/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon15/10/2020
Full accounts made up to 2019-12-31
dot icon30/09/2020
Termination of appointment of Stephen Conrad Russell as a director on 2020-09-30
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon13/08/2019
Confirmation statement made on 2019-07-31 with updates
dot icon16/07/2019
Full accounts made up to 2018-12-31
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon13/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon29/08/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon22/09/2016
Full accounts made up to 2015-12-31
dot icon18/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon19/07/2016
Registered office address changed from Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP to Lakeside House Navigation Court Calder Park Wakefield West Yorkshire WF2 7BJ on 2016-07-19
dot icon31/05/2016
Registration of charge 025193890017, created on 2016-05-27
dot icon29/03/2016
Appointment of Mr Mark Hargreaves as a secretary on 2016-01-04
dot icon29/03/2016
Termination of appointment of Vineesh Madaan as a secretary on 2016-01-04
dot icon21/01/2016
Appointment of Mr Mark Hargreaves as a director on 2016-01-04
dot icon28/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon17/08/2015
Accounts for a small company made up to 2014-12-31
dot icon28/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/06/2014
Accounts for a small company made up to 2013-12-31
dot icon14/09/2013
Satisfaction of charge 4 in full
dot icon14/09/2013
Satisfaction of charge 15 in full
dot icon01/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon20/06/2013
Registration of charge 025193890016
dot icon09/05/2013
Accounts for a small company made up to 2012-12-31
dot icon08/04/2013
Satisfaction of charge 5 in full
dot icon08/04/2013
Satisfaction of charge 7 in full
dot icon08/04/2013
Satisfaction of charge 11 in full
dot icon08/04/2013
Satisfaction of charge 6 in full
dot icon08/04/2013
Satisfaction of charge 13 in full
dot icon08/04/2013
Satisfaction of charge 14 in full
dot icon08/04/2013
Satisfaction of charge 8 in full
dot icon08/04/2013
Satisfaction of charge 10 in full
dot icon08/04/2013
Satisfaction of charge 9 in full
dot icon08/04/2013
Satisfaction of charge 12 in full
dot icon29/01/2013
Annual return made up to 2013-01-20 with full list of shareholders
dot icon29/01/2013
Register(s) moved to registered office address
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 15
dot icon29/05/2012
Accounts for a small company made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-20 with full list of shareholders
dot icon23/01/2012
Director's details changed for Phillip James Bennett on 2012-01-01
dot icon23/01/2012
Director's details changed for Vineesh Madaan on 2012-01-01
dot icon23/01/2012
Director's details changed for Stephen Conrad Russell on 2012-01-01
dot icon23/01/2012
Director's details changed for Jonathan Rowland Bourne on 2012-01-01
dot icon23/01/2012
Secretary's details changed for Vineesh Madaan on 2012-01-01
dot icon15/11/2011
Termination of appointment of Peter Jamison as a director
dot icon05/05/2011
Accounts for a small company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-20 with full list of shareholders
dot icon02/07/2010
Accounts for a small company made up to 2009-12-31
dot icon22/02/2010
Annual return made up to 2010-01-20 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon22/02/2010
Register inspection address has been changed
dot icon27/08/2009
Registered office changed on 27/08/2009 from the new mill appleton court calder park wakefield west yorkshire WF2 7AR
dot icon06/08/2009
Accounts for a small company made up to 2008-12-31
dot icon24/06/2009
Director and secretary's change of particulars / vineesh madaan / 18/06/2009
dot icon19/02/2009
Return made up to 20/01/09; full list of members
dot icon06/02/2009
Miscellaneous
dot icon22/10/2008
Accounts for a small company made up to 2007-12-31
dot icon10/09/2008
Appointment terminated director john higgins
dot icon13/08/2008
Appointment terminate, director maxwell jonathan reid logged form
dot icon05/03/2008
Return made up to 20/01/08; full list of members; amend
dot icon05/02/2008
Return made up to 20/01/08; full list of members
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon29/01/2008
Particulars of mortgage/charge
dot icon04/11/2007
Accounts for a small company made up to 2006-12-31
dot icon06/09/2007
Particulars of mortgage/charge
dot icon12/07/2007
Particulars of mortgage/charge
dot icon15/06/2007
New director appointed
dot icon25/04/2007
Certificate of change of name
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon19/04/2007
Particulars of mortgage/charge
dot icon27/03/2007
New director appointed
dot icon18/02/2007
Return made up to 20/01/07; full list of members
dot icon07/12/2006
Resolutions
dot icon07/12/2006
Declaration of assistance for shares acquisition
dot icon27/11/2006
Resolutions
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon27/11/2006
New director appointed
dot icon11/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Particulars of mortgage/charge
dot icon09/11/2006
Declaration of satisfaction of mortgage/charge
dot icon25/09/2006
Accounts for a small company made up to 2005-12-31
dot icon10/08/2006
Declaration of satisfaction of mortgage/charge
dot icon07/06/2006
Return made up to 20/01/06; full list of members
dot icon27/02/2006
New secretary appointed
dot icon19/01/2006
Secretary resigned;director resigned
dot icon02/11/2005
Registered office changed on 02/11/05 from: 25 high street chesham buckinghamshire HP5 1BG
dot icon24/08/2005
Accounts for a small company made up to 2004-12-31
dot icon24/02/2005
Return made up to 20/01/05; full list of members
dot icon11/08/2004
Accounts for a small company made up to 2003-12-31
dot icon27/01/2004
Return made up to 20/01/04; full list of members
dot icon10/07/2003
Accounts for a small company made up to 2002-12-31
dot icon04/04/2003
Particulars of mortgage/charge
dot icon21/02/2003
Return made up to 20/01/03; full list of members
dot icon01/11/2002
Director resigned
dot icon12/09/2002
Registered office changed on 12/09/02 from: 14-15 chiltern court asheridge road chesham buckinghamshire HP5 2PX
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon28/05/2002
New director appointed
dot icon18/02/2002
Return made up to 20/01/02; full list of members
dot icon18/02/2002
New secretary appointed
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Secretary resigned
dot icon17/07/2001
Particulars of mortgage/charge
dot icon26/06/2001
Ad 01/06/01--------- £ si 10@1=10 £ ic 100/110
dot icon26/06/2001
Nc inc already adjusted 31/05/01
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon14/02/2001
Return made up to 20/01/01; full list of members
dot icon17/10/2000
Full accounts made up to 1999-12-31
dot icon14/09/2000
Secretary's particulars changed
dot icon22/06/2000
New director appointed
dot icon16/06/2000
New secretary appointed
dot icon16/06/2000
Secretary resigned
dot icon07/02/2000
New secretary appointed
dot icon07/02/2000
Secretary resigned
dot icon07/02/2000
Return made up to 01/02/00; full list of members
dot icon19/11/1999
Full accounts made up to 1998-12-31
dot icon11/08/1999
New secretary appointed
dot icon11/08/1999
Secretary resigned
dot icon23/02/1999
Return made up to 01/02/99; no change of members
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon17/08/1998
Director's particulars changed
dot icon13/08/1998
Return made up to 06/07/98; full list of members
dot icon01/07/1998
New director appointed
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon15/09/1997
Registered office changed on 15/09/97 from: westlake house 60 high street chesham bucks HP5 1EG
dot icon13/08/1997
Return made up to 06/07/97; no change of members
dot icon28/01/1997
Declaration of satisfaction of mortgage/charge
dot icon28/10/1996
Full accounts made up to 1995-12-31
dot icon21/08/1996
Return made up to 06/07/96; full list of members
dot icon16/05/1996
Certificate of change of name
dot icon15/05/1996
Secretary resigned
dot icon15/05/1996
New secretary appointed
dot icon02/05/1996
Accounting reference date extended from 30/06/95 to 31/12/95
dot icon24/08/1995
Return made up to 06/07/95; full list of members
dot icon13/07/1995
Full accounts made up to 1994-12-31
dot icon05/07/1995
Accounting reference date shortened from 31/12 to 30/06
dot icon17/02/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Resolutions
dot icon07/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon07/10/1994
Director resigned
dot icon07/10/1994
Secretary resigned;new secretary appointed
dot icon06/10/1994
Particulars of mortgage/charge
dot icon18/08/1994
Certificate of change of name
dot icon05/08/1994
Return made up to 06/07/94; no change of members
dot icon14/12/1993
Certificate of change of name
dot icon08/11/1993
Resolutions
dot icon04/08/1993
Return made up to 06/07/93; no change of members
dot icon10/01/1993
Accounts for a dormant company made up to 1992-12-31
dot icon11/09/1992
Registered office changed on 11/09/92 from: 4-6 red lion street chesham bucks HP5 1HF
dot icon25/08/1992
Return made up to 06/07/92; full list of members
dot icon27/02/1992
Accounts for a dormant company made up to 1991-12-31
dot icon27/02/1992
Accounting reference date shortened from 31/07 to 31/12
dot icon15/02/1992
Resolutions
dot icon15/02/1992
Return made up to 06/07/91; full list of members
dot icon15/02/1992
Registered office changed on 15/02/92
dot icon11/06/1991
Memorandum and Articles of Association
dot icon11/06/1991
Ad 19/04/91--------- £ si 98@1=98 £ ic 2/100
dot icon11/06/1991
Resolutions
dot icon06/07/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Phillip James
Director
03/11/2006 - Present
42
Bourne, Jonathan Rowland
Director
03/11/2006 - Present
19
Mr Vineesh Madaan
Director
21/05/2002 - Present
12
Hargreaves, Mark
Director
04/01/2016 - Present
5
Tamlyn, Richard
Director
01/01/2026 - Present
-

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 LEASING LIMITED

BLUESTONE LEASING LIMITED is an(a) Active company incorporated on 06/07/1990 with the registered office located at Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ. There are currently 5 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 LEASING LIMITED?

toggle

BLUESTONE LEASING LIMITED is currently Active. It was registered on 06/07/1990 .

Where is BLUESTONE LEASING LIMITED located?

toggle

BLUESTONE LEASING LIMITED is registered at Lakeside House Navigation Court, Calder Park, Wakefield, West Yorkshire WF2 7BJ.

What does BLUESTONE LEASING LIMITED do?

toggle

BLUESTONE LEASING LIMITED operates in the Financial leasing (64.91 - SIC 2007) sector.

What is the latest filing for BLUESTONE LEASING LIMITED?

toggle

The latest filing was on 05/01/2026: Appointment of Mr Richard Tamlyn as a director on 2026-01-01.