BLUETONE LTD

Register to unlock more data on OkredoRegister

BLUETONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05045257

Incorporation date

16/02/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

24a High Street, Steyning, West Sussex BN44 3GGCopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2004)
dot icon17/02/2026
Confirmation statement made on 2026-02-16 with updates
dot icon10/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/02/2025
Director's details changed for Mr Adrian Barrington Clark on 2025-02-01
dot icon25/02/2025
Confirmation statement made on 2025-02-16 with updates
dot icon30/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/02/2024
Change of details for Mr Andrew Wilson Marriott as a person with significant control on 2024-02-15
dot icon22/02/2024
Director's details changed for Mr Andrew Wilson Marriott on 2024-02-15
dot icon22/02/2024
Director's details changed for Mr Adrian Barrington Clark on 2024-02-15
dot icon22/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon21/02/2024
Director's details changed for Mr Andrew Wilson Marriott on 2024-02-12
dot icon21/02/2024
Director's details changed for Mr Andrew Wilson Marriott on 2024-02-12
dot icon21/02/2024
Change of details for Mr Andrew Wilson Marriott as a person with significant control on 2024-02-12
dot icon21/02/2024
Change of details for Mr Andrew Wilson Marriott as a person with significant control on 2024-02-12
dot icon29/04/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/03/2023
Confirmation statement made on 2023-02-16 with updates
dot icon28/02/2023
Statement of capital following an allotment of shares on 2022-11-08
dot icon16/12/2022
Director's details changed for Mrs Emma Chettle on 2022-11-29
dot icon16/12/2022
Secretary's details changed for Mr James Chettle on 2022-12-16
dot icon16/12/2022
Director's details changed for Mr James Chettle on 2022-11-29
dot icon16/12/2022
Change of details for Mr James Chettle as a person with significant control on 2022-11-29
dot icon02/12/2022
Particulars of variation of rights attached to shares
dot icon02/12/2022
Registered office address changed from Basepoint Little High Street Shoreham-by-Sea West Sussex BN43 5EG England to 24a High Street Steyning West Sussex BN44 3GG on 2022-12-02
dot icon02/12/2022
Change of share class name or designation
dot icon02/12/2022
Resolutions
dot icon02/12/2022
Memorandum and Articles of Association
dot icon28/11/2022
Appointment of Mrs Emma Chettle as a director on 2022-11-24
dot icon03/11/2022
Director's details changed for Mr James Chettle on 2022-09-26
dot icon30/09/2022
Change of details for Mr James Chettle as a person with significant control on 2022-09-26
dot icon30/09/2022
Secretary's details changed for Mr James Chettle on 2022-09-26
dot icon30/09/2022
Director's details changed for James Chettle on 2022-09-26
dot icon12/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-16 with updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon17/12/2021
Cessation of Jonathan Peter Marriott as a person with significant control on 2021-07-13
dot icon01/11/2021
Change of share class name or designation
dot icon17/08/2021
Sub-division of shares on 2021-07-26
dot icon16/08/2021
Purchase of own shares. Shares purchased into treasury:
dot icon09/08/2021
Termination of appointment of Jonathan Peter Marriott as a director on 2021-07-13
dot icon04/08/2021
Resolutions
dot icon30/07/2021
Purchase of own shares. Shares purchased into treasury:
dot icon01/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with updates
dot icon16/02/2021
Cessation of Adrian Barrington Clark as a person with significant control on 2021-02-16
dot icon16/07/2020
Registration of charge 050452570002, created on 2020-07-13
dot icon08/04/2020
Registered office address changed from Unit 3 Albourne Court Henfield Road Albourne West Sussex BN6 9FF to Basepoint Little High Street Shoreham-by-Sea West Sussex BN43 5EG on 2020-04-08
dot icon28/02/2020
Confirmation statement made on 2020-02-16 with updates
dot icon27/02/2020
Appointment of Mr James Chettle as a secretary on 2018-04-01
dot icon27/02/2020
Termination of appointment of Keepers Accountancy Limited as a secretary on 2018-04-01
dot icon27/02/2020
Change of details for Mr James Damien Chettle as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mr Jonathan Peter Marriott as a person with significant control on 2020-02-27
dot icon27/02/2020
Change of details for Mr Adrian Barrington Clark as a person with significant control on 2020-02-27
dot icon07/01/2020
Director's details changed for Mr Adrian Barrington Clark on 2017-08-31
dot icon07/01/2020
Director's details changed for James Chettle on 2013-05-31
dot icon07/01/2020
Director's details changed for Jonathan Peter Marriott on 2018-12-07
dot icon01/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/05/2019
Amended total exemption full accounts made up to 2018-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-16 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/05/2018
Confirmation statement made on 2018-02-16 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon13/03/2017
Statement of capital following an allotment of shares on 2017-02-28
dot icon17/02/2017
Confirmation statement made on 2017-02-16 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/06/2016
Director's details changed for Mr Adrian Barrington Clark on 2016-06-30
dot icon17/02/2016
Annual return made up to 2016-02-16 with full list of shareholders
dot icon18/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/09/2015
Director's details changed for Mr Adrian Barrington Clark on 2015-09-08
dot icon24/03/2015
Rectified the entire AP01 form for the director was removed from the public register on 10/03/2016 as the information was invalid or ineffective
dot icon19/03/2015
Annual return made up to 2015-02-16 with full list of shareholders
dot icon10/11/2014
Registered office address changed from 81 Church Road Hove East Sussex BN3 2BB to Unit 3 Albourne Court Henfield Road Albourne West Sussex BN6 9FF on 2014-11-10
dot icon20/10/2014
Appointment of Mr Adrian Barrington Clark as a director on 2014-08-01
dot icon08/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon19/02/2014
Annual return made up to 2014-02-16 with full list of shareholders
dot icon31/07/2013
Satisfaction of charge 1 in full
dot icon19/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/07/2013
Director's details changed for Jonathan Peter Marriott on 2013-07-16
dot icon16/07/2013
Director's details changed for James Chettle on 2013-07-16
dot icon16/07/2013
Termination of appointment of Proquantum Ltd as a secretary
dot icon07/03/2013
Annual return made up to 2013-02-16 with full list of shareholders
dot icon20/02/2013
Secretary's details changed for Keepers Accountancy Limited on 2012-08-01
dot icon29/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon16/02/2012
Annual return made up to 2012-02-16 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Andrew Marriott on 2011-11-09
dot icon04/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-02-16 with full list of shareholders
dot icon06/05/2011
Appointment of Keepers Accountancy Limited as a secretary
dot icon28/01/2011
Amended accounts made up to 2010-03-31
dot icon18/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-16 with full list of shareholders
dot icon30/04/2010
Director's details changed for James Chettle on 2010-01-01
dot icon30/04/2010
Director's details changed for Mr Andrew Marriott on 2010-01-01
dot icon30/04/2010
Director's details changed for Jonathan Peter Marriott on 2010-01-01
dot icon30/04/2010
Secretary's details changed for Proquantum Ltd on 2010-01-01
dot icon31/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon01/04/2009
Return made up to 16/02/09; full list of members
dot icon02/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Registered office changed on 11/09/2008 from gemini business centre 136 140 old shoreham road hove east sussex BN3 7BD
dot icon19/05/2008
Return made up to 16/02/08; full list of members
dot icon30/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon27/06/2007
Director's particulars changed
dot icon27/06/2007
Director's particulars changed
dot icon13/06/2007
£ sr 10@1 29/01/07
dot icon28/03/2007
Director's particulars changed
dot icon07/03/2007
Return made up to 16/02/07; full list of members
dot icon07/03/2007
New secretary appointed
dot icon02/03/2007
Return made up to 16/02/06; full list of members
dot icon07/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/08/2006
Registered office changed on 08/08/06 from: the studio, 37-38 adelaide crescent, hove east sussex BN3 2JL
dot icon16/05/2006
Secretary resigned;director resigned
dot icon02/12/2005
Particulars of mortgage/charge
dot icon07/10/2005
Total exemption full accounts made up to 2005-03-31
dot icon29/06/2005
Return made up to 16/02/05; full list of members
dot icon08/04/2005
Secretary's particulars changed;director's particulars changed
dot icon06/12/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon16/02/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon-10.86 % *

* during past year

Cash in Bank

£152,758.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
346.31K
-
0.00
135.23K
-
2022
6
217.07K
-
0.00
171.37K
-
2023
6
118.25K
-
0.00
152.76K
-
2023
6
118.25K
-
0.00
152.76K
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

118.25K £Descended-45.53 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.76K £Descended-10.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Chettle
Director
16/02/2004 - Present
-
Trigg, Christopher
Director
16/02/2004 - 22/04/2006
-
PROQUANTUM LTD
Corporate Secretary
01/01/2007 - 26/01/2011
18
Mr Jonathan Peter Marriott
Director
16/02/2004 - 13/07/2021
12
Mr Adrian Barrington Clark
Director
01/08/2014 - Present
-

Persons with Significant Control

4
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 BLUETONE LTD

BLUETONE LTD is an(a) Active company incorporated on 16/02/2004 with the registered office located at 24a High Street, Steyning, West Sussex BN44 3GG. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUETONE LTD?

toggle

BLUETONE LTD is currently Active. It was registered on 16/02/2004 .

Where is BLUETONE LTD located?

toggle

BLUETONE LTD is registered at 24a High Street, Steyning, West Sussex BN44 3GG.

What does BLUETONE LTD do?

toggle

BLUETONE LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BLUETONE LTD have?

toggle

BLUETONE LTD had 6 employees in 2023.

What is the latest filing for BLUETONE LTD?

toggle

The latest filing was on 17/02/2026: Confirmation statement made on 2026-02-16 with updates.