BLUESTONE360 LIMITED

Register to unlock more data on OkredoRegister

BLUESTONE360 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02215680

Incorporation date

01/02/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FECopy
copy info iconCopy
See on map
Latest events (Record since 01/02/1988)
dot icon29/01/2026
Liquidators' statement of receipts and payments to 2025-11-25
dot icon05/12/2024
Statement of affairs
dot icon05/12/2024
Resolutions
dot icon05/12/2024
Appointment of a voluntary liquidator
dot icon05/12/2024
Registered office address changed from Studio 007 Derriford Business Park Derriford Plymouth PL6 5FL England to Brailey Hicks 13 Reynolds Park Plympton Plymouth Devon PL7 4FE on 2024-12-05
dot icon22/10/2024
Change of details for Mr Stephen Eric David Kyffin as a person with significant control on 2023-03-31
dot icon22/10/2024
Director's details changed for Mr Stephen Eric David Kyffin on 2023-03-31
dot icon22/10/2024
Confirmation statement made on 2024-10-22 with updates
dot icon04/09/2024
Termination of appointment of Dominic Walshe as a director on 2024-09-03
dot icon24/07/2024
Registration of charge 022156800005, created on 2024-07-24
dot icon27/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon12/06/2024
Confirmation statement made on 2024-05-31 with no updates
dot icon13/06/2023
Confirmation statement made on 2023-05-31 with no updates
dot icon13/01/2023
Total exemption full accounts made up to 2022-09-30
dot icon12/10/2022
Director's details changed for Mr Dominic Walshe on 2022-10-05
dot icon11/10/2022
Director's details changed for Mr Stephen Eric David Kyffin on 2022-10-05
dot icon11/10/2022
Registered office address changed from Douglass House Douglass Road Plymouth PL3 6NP England to Studio 007 Derriford Business Park Derriford Plymouth PL6 5FL on 2022-10-11
dot icon08/06/2022
Confirmation statement made on 2022-05-31 with no updates
dot icon06/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon25/08/2021
Registered office address changed from Mills Bakery Building Royal William Yard Stone House Plymouth Devon PL1 3RP to Douglass House Douglass Road Plymouth PL3 6NP on 2021-08-25
dot icon18/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/06/2021
Confirmation statement made on 2021-05-31 with no updates
dot icon02/06/2020
Confirmation statement made on 2020-05-31 with no updates
dot icon02/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon24/06/2019
Confirmation statement made on 2019-05-31 with no updates
dot icon02/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon14/03/2019
Appointment of Mr Dominic Walshe as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Mervyn John Orchard as a director on 2019-01-31
dot icon11/02/2019
Termination of appointment of Mervyn John Orchard as a secretary on 2019-01-31
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/06/2018
Confirmation statement made on 2018-05-31 with updates
dot icon29/08/2017
Notification of Stephen Eric Kyffin as a person with significant control on 2016-09-01
dot icon14/07/2017
Confirmation statement made on 2017-05-31 with updates
dot icon01/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon04/04/2017
Termination of appointment of Ian Gunningham as a director on 2017-03-31
dot icon17/03/2017
Satisfaction of charge 022156800003 in full
dot icon24/02/2017
Satisfaction of charge 2 in full
dot icon23/01/2017
Registration of charge 022156800004, created on 2017-01-20
dot icon15/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon01/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon27/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon12/12/2013
Total exemption small company accounts made up to 2013-09-30
dot icon21/08/2013
Satisfaction of charge 1 in full
dot icon02/08/2013
Registration of charge 022156800003
dot icon31/05/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon12/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon12/04/2012
Total exemption small company accounts made up to 2011-09-30
dot icon17/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon30/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon18/10/2010
Termination of appointment of Gavin Braithwaite-Smith as a director
dot icon14/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon20/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon07/04/2010
Annual return made up to 2009-05-31 with full list of shareholders
dot icon15/12/2009
Appointment of Mr Gavin Braithwaite-Smith as a director
dot icon08/12/2009
Registered office address changed from 19 Research Way Derriford Plymouth Devon PL6 8BT on 2009-12-08
dot icon22/06/2009
Appointment terminated secretary p h & s LIMITED
dot icon16/02/2009
Accounting reference date extended from 31/03/2009 to 30/09/2009
dot icon18/12/2008
Return made up to 31/05/08; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon24/07/2008
Memorandum and Articles of Association
dot icon16/07/2008
Certificate of change of name
dot icon16/01/2008
Secretary's particulars changed;director's particulars changed
dot icon14/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon20/07/2007
Return made up to 31/05/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon16/01/2007
Ad 21/03/06--------- £ si 45000@1=45000
dot icon16/01/2007
Nc inc already adjusted 21/03/06
dot icon31/05/2006
Return made up to 31/05/06; full list of members
dot icon09/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Return made up to 31/05/05; full list of members
dot icon05/08/2005
Location of debenture register
dot icon05/08/2005
Location of register of members
dot icon05/08/2005
Ad 30/03/05--------- £ si 40@1
dot icon06/06/2005
New secretary appointed
dot icon24/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon16/08/2004
Particulars of mortgage/charge
dot icon27/07/2004
Registered office changed on 27/07/04 from: 87 mannamead rd mannamead plymouth devon PL3 4SX
dot icon08/06/2004
Return made up to 31/05/04; full list of members
dot icon11/12/2003
Accounts for a small company made up to 2003-03-31
dot icon09/07/2003
Return made up to 31/05/03; change of members
dot icon29/10/2002
Accounts for a small company made up to 2002-03-31
dot icon10/07/2002
Director's particulars changed
dot icon14/06/2002
Return made up to 31/05/02; full list of members
dot icon25/09/2001
Accounts for a small company made up to 2001-03-31
dot icon18/06/2001
Return made up to 31/05/01; full list of members
dot icon06/11/2000
Accounts for a small company made up to 2000-03-31
dot icon30/06/2000
Return made up to 31/05/00; full list of members
dot icon25/04/2000
Director's particulars changed
dot icon22/09/1999
Director's particulars changed
dot icon27/07/1999
Accounts for a small company made up to 1999-03-31
dot icon09/06/1999
Return made up to 31/05/99; full list of members
dot icon06/10/1998
Accounts for a small company made up to 1998-03-31
dot icon06/10/1998
Ad 01/09/98--------- £ si 18@1=18 £ ic 752/770
dot icon15/06/1998
Director's particulars changed
dot icon15/06/1998
New director appointed
dot icon15/06/1998
Return made up to 31/05/98; change of members
dot icon01/02/1998
Director's particulars changed
dot icon14/01/1998
Ad 01/01/98--------- £ si 150@1=150 £ ic 602/752
dot icon14/11/1997
Ad 04/11/97--------- £ si 600@1=600 £ ic 2/602
dot icon07/10/1997
Resolutions
dot icon07/10/1997
Resolutions
dot icon07/10/1997
£ nc 100/2000 24/09/97
dot icon30/07/1997
Secretary's particulars changed;director's particulars changed
dot icon30/07/1997
Accounts for a small company made up to 1997-03-31
dot icon01/07/1997
Return made up to 21/06/97; no change of members
dot icon02/08/1996
Accounts for a small company made up to 1996-03-31
dot icon24/07/1996
Return made up to 21/06/96; full list of members
dot icon19/09/1995
Accounts for a small company made up to 1995-03-31
dot icon04/07/1995
Return made up to 21/06/95; no change of members
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 icon13/09/1994
Accounts for a small company made up to 1994-03-31
dot icon19/07/1994
Return made up to 21/06/94; no change of members
dot icon06/07/1993
Accounts for a small company made up to 1993-03-31
dot icon06/07/1993
Return made up to 21/06/93; full list of members
dot icon24/07/1992
Accounts for a small company made up to 1992-03-31
dot icon14/07/1992
Return made up to 21/06/92; no change of members
dot icon31/10/1991
Accounts for a small company made up to 1991-03-31
dot icon10/07/1991
Return made up to 21/06/91; no change of members
dot icon03/12/1990
Accounts for a small company made up to 1990-03-31
dot icon03/12/1990
Return made up to 27/06/90; full list of members
dot icon29/08/1989
Particulars of mortgage/charge
dot icon04/07/1989
Accounts for a small company made up to 1989-03-31
dot icon04/07/1989
Return made up to 21/06/89; full list of members
dot icon13/04/1988
Wd 08/03/88 pd 29/02/88--------- £ si 2@1
dot icon15/03/1988
Accounting reference date notified as 31/03
dot icon10/02/1988
Secretary resigned;new secretary appointed
dot icon10/02/1988
Director resigned;new director appointed
dot icon01/02/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

12
2022
change arrow icon-87.81 % *

* during past year

Cash in Bank

£5,002.00

Confirmation

dot iconLast made up date
30/09/2023
dot iconNext confirmation date
22/10/2025
dot iconLast change occurred
30/09/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2023
dot iconNext account date
30/09/2024
dot iconNext due on
30/06/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
14
40.31K
-
0.00
41.02K
-
2022
12
42.33K
-
0.00
5.00K
-
2022
12
42.33K
-
0.00
5.00K
-

Employees

2022

Employees

12 Descended-14 % *

Net Assets(GBP)

42.33K £Ascended5.01 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Descended-87.81 % *

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
Gunningham, Ian
Director
08/06/1998 - 31/03/2017
9
Walshe, Dominic
Director
31/01/2019 - 03/09/2024
7
Braithwaite-Smith, Gavin
Director
01/10/2009 - 01/03/2010
3
TW SECRETARIAL LIMITED
Corporate Secretary
27/05/2005 - 03/06/2009
11

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About BLUESTONE360 LIMITED

BLUESTONE360 LIMITED is an(a) Liquidation company incorporated on 01/02/1988 with the registered office located at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE. There is currently no active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUESTONE360 LIMITED?

toggle

BLUESTONE360 LIMITED is currently Liquidation. It was registered on 01/02/1988 .

Where is BLUESTONE360 LIMITED located?

toggle

BLUESTONE360 LIMITED is registered at Brailey Hicks 13 Reynolds Park, Plympton, Plymouth, Devon PL7 4FE.

What does BLUESTONE360 LIMITED do?

toggle

BLUESTONE360 LIMITED operates in the Artistic creation (90.03 - SIC 2007) sector.

How many employees does BLUESTONE360 LIMITED have?

toggle

BLUESTONE360 LIMITED had 12 employees in 2022.

What is the latest filing for BLUESTONE360 LIMITED?

toggle

The latest filing was on 29/01/2026: Liquidators' statement of receipts and payments to 2025-11-25.