BLUESTONE RETAIL FINANCE LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE RETAIL FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08253843

Incorporation date

15/10/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Westfield House, 60 Charter Row, Sheffield, South Yorkshire S1 3FZCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/2012)
dot icon18/03/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon18/03/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon18/03/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon18/03/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon24/09/2025
Cessation of Bluestone Consumer Finance Limited as a person with significant control on 2025-09-24
dot icon24/09/2025
Notification of Bluestone Investment Holdings Limited as a person with significant control on 2025-09-24
dot icon24/09/2025
Cessation of Bluestone Investment Holdings Limited as a person with significant control on 2025-09-24
dot icon24/09/2025
Notification of Bluestone Consumer Finance Limited as a person with significant control on 2016-04-06
dot icon08/08/2025
Withdraw the company strike off application
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Termination of appointment of Alistair James Jeffery as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Deborah Stokes as a director on 2025-07-02
dot icon03/07/2025
Termination of appointment of Rebecca Ann Neves as a director on 2025-07-02
dot icon03/07/2025
Application to strike the company off the register
dot icon12/05/2025
Appointment of Mrs Rebecca Ann Neves as a director on 2025-05-10
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon16/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon22/12/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon22/12/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon22/12/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon22/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon23/10/2023
Secretary's details changed for Mrs Emily Bourke on 2023-05-31
dot icon23/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon25/05/2023
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 icon25/05/2023
Register(s) moved to registered inspection location Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
dot icon17/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon17/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon17/02/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon12/12/2022
Director's details changed for Mr Peter Timothy Mcguinness on 2022-12-02
dot icon24/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon08/03/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon10/02/2022
Director's details changed for Mr Alistair James Jeffery on 2022-01-31
dot icon08/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon08/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon08/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon01/11/2021
Confirmation statement made on 2021-10-15 with updates
dot icon25/08/2021
Director's details changed for Mr Alistair James Jeffery on 2021-07-09
dot icon20/06/2021
Audit exemption subsidiary accounts made up to 2020-06-30
dot icon14/04/2021
Consolidated accounts of parent company for subsidiary company period ending 30/06/20
dot icon14/04/2021
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon14/04/2021
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon18/03/2021
Statement by Directors
dot icon18/03/2021
Statement of capital on 2021-03-18
dot icon18/03/2021
Solvency Statement dated 10/03/21
dot icon18/03/2021
Resolutions
dot icon20/11/2020
Appointment of Mrs Deborah Stokes as a director on 2020-11-18
dot icon20/11/2020
Appointment of Mr Alistair James Jeffery as a director on 2020-11-18
dot icon20/11/2020
Termination of appointment of Andrew James Voss as a director on 2020-11-18
dot icon21/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon02/07/2020
Audit exemption subsidiary accounts made up to 2019-06-30
dot icon01/04/2020
Appointment of Mrs Emily Bourke as a secretary on 2020-03-31
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 icon11/03/2020
Change of details for Bluestone Credit Management Limited as a person with significant control on 2020-01-30
dot icon13/02/2020
Consolidated accounts of parent company for subsidiary company period ending 30/06/19
dot icon13/02/2020
Notice of agreement to exemption from audit of accounts for period ending 30/06/19
dot icon13/02/2020
Audit exemption statement of guarantee by parent company for period ending 30/06/19
dot icon28/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon28/10/2019
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon17/07/2019
Resolutions
dot icon03/05/2019
Audit exemption subsidiary accounts made up to 2018-06-30
dot icon03/05/2019
Consolidated accounts of parent company for subsidiary company period ending 30/06/18
dot icon03/05/2019
Notice of agreement to exemption from audit of accounts for period ending 30/06/18
dot icon03/05/2019
Audit exemption statement of guarantee by parent company for period ending 30/06/18
dot icon23/10/2018
Director's details changed for Mr Peter Timothy Mcguinness on 2018-04-24
dot icon22/10/2018
Confirmation statement made on 2018-10-15 with updates
dot icon22/10/2018
Director's details changed for Mr Peter Timothy Mcguiness on 2018-10-08
dot icon22/10/2018
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon17/07/2018
Change of details for Bluestone Credit Management Limited as a person with significant control on 2018-07-16
dot icon16/07/2018
Registered office address changed from Westgate House 60 Charter Row Sheffield S1 3FZ England to Westfield House 60 Charter Row Sheffield South Yorkshire S1 3FZ on 2018-07-16
dot icon16/07/2018
Change of details for Bluestone Credit Management Limited as a person with significant control 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 Peter Timothy Mcguiness 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 S1 3FZ on 2018-07-16
dot icon10/04/2018
Audit exemption subsidiary accounts made up to 2017-06-30
dot icon12/03/2018
Consolidated accounts of parent company for subsidiary company period ending 30/06/17
dot icon12/03/2018
Audit exemption statement of guarantee by parent company for period ending 30/06/17
dot icon12/03/2018
Notice of agreement to exemption from audit of accounts for period ending 30/06/17
dot icon29/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon05/04/2017
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 icon17/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon04/04/2016
Total exemption full 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
Audit 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 icon15/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon04/07/2015
Full accounts made up to 2014-06-30
dot icon11/06/2015
Register(s) moved to registered inspection location Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon11/06/2015
Register inspection address has been changed to Melbourne House, 44-46 Aldwych London WC2B 4LL
dot icon11/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon19/09/2014
Director's details changed for Andrew James Voss on 2014-09-19
dot icon16/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon16/06/2014
Current accounting period shortened from 2014-10-31 to 2014-06-30
dot icon19/11/2013
Registered office address changed from 2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX on 2013-11-19
dot icon06/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon07/02/2013
Certificate of change of name
dot icon02/11/2012
Certificate of change of name
dot icon02/11/2012
Change of name notice
dot icon15/10/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Voss, Andrew James
Director
15/10/2012 - 18/11/2020
31
Mcguinness, Peter Timothy
Director
15/10/2012 - Present
28
Jeffery, Alistair James
Director
18/11/2020 - 02/07/2025
13
Stokes, Deborah
Director
18/11/2020 - 02/07/2025
3
Bourke, Emily
Secretary
31/03/2020 - Present
-

Persons with Significant Control

3
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 RETAIL FINANCE LIMITED

BLUESTONE RETAIL FINANCE LIMITED is an(a) Active company incorporated on 15/10/2012 with the registered office located at Westfield House, 60 Charter Row, Sheffield, South Yorkshire S1 3FZ. There are currently 2 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 RETAIL FINANCE LIMITED?

toggle

BLUESTONE RETAIL FINANCE LIMITED is currently Active. It was registered on 15/10/2012 .

Where is BLUESTONE RETAIL FINANCE LIMITED located?

toggle

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

What does BLUESTONE RETAIL FINANCE LIMITED do?

toggle

BLUESTONE RETAIL FINANCE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUESTONE RETAIL FINANCE LIMITED?

toggle

The latest filing was on 18/03/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.