BLUEWHITESTAR DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BLUEWHITESTAR DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02232850

Incorporation date

18/03/1988

Size

Small

Contacts

Registered address

Registered address

C/O Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire WA4 4TQCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/1988)
dot icon12/03/2026
Director's details changed for Mr Fabian Koehler on 2026-01-01
dot icon12/03/2026
Director's details changed for Mr Fabian Koehler on 2026-01-01
dot icon06/10/2025
Accounts for a small company made up to 2024-12-31
dot icon03/10/2025
Termination of appointment of Christian Lee Price as a director on 2025-09-30
dot icon19/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon13/06/2025
Appointment of Mr Thierry Patrick Held as a director on 2025-06-12
dot icon28/03/2025
Appointment of Mr Fabian Koehler as a director on 2025-03-15
dot icon26/03/2025
Appointment of Mr Liam James Mcelroy as a director on 2025-03-13
dot icon26/03/2025
Termination of appointment of Ian Stuart Smith as a director on 2025-03-13
dot icon17/10/2024
Appointment of Mr Ian Stuart Smith as a director on 2024-10-01
dot icon17/10/2024
Termination of appointment of Thomas Van Mourik as a director on 2024-10-01
dot icon16/10/2024
Termination of appointment of William Stobart as a director on 2024-10-01
dot icon09/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon27/10/2023
Accounts for a small company made up to 2022-12-31
dot icon25/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon07/01/2023
Accounts for a small company made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon28/10/2021
Termination of appointment of David Brian Pickering as a director on 2021-10-22
dot icon06/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon01/10/2021
Satisfaction of charge 022328500008 in full
dot icon16/09/2021
Current accounting period extended from 2021-11-29 to 2021-12-31
dot icon07/07/2021
Termination of appointment of Brian Corrway as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Thomas Van Mourik as a director on 2021-07-01
dot icon07/07/2021
Appointment of Mr Christian Lee Price as a director on 2021-07-01
dot icon05/03/2021
Appointment of Mr William Stobart as a director on 2021-02-25
dot icon11/02/2021
Resolutions
dot icon14/12/2020
Accounts for a dormant company made up to 2020-11-30
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with updates
dot icon29/07/2020
Full accounts made up to 2019-11-30
dot icon30/04/2020
Termination of appointment of Elaine Williams as a secretary on 2020-04-23
dot icon23/04/2020
Termination of appointment of John Paul Court as a director on 2020-04-10
dot icon23/04/2020
Appointment of Mr Brian Corrway as a director on 2020-04-10
dot icon23/03/2020
Termination of appointment of Rupert Henry Conquest Nichols as a director on 2020-03-16
dot icon19/03/2020
Appointment of Mr John Paul Court as a director on 2020-03-16
dot icon04/03/2020
Full accounts made up to 2018-11-30
dot icon24/12/2019
Termination of appointment of Sebastien Robert Desreumaux as a director on 2019-12-16
dot icon10/12/2019
Registration of charge 022328500008, created on 2019-12-06
dot icon28/11/2019
Previous accounting period shortened from 2018-11-30 to 2018-11-29
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon20/09/2019
Appointment of Mr Sebastien Robert Desreumaux as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of David Keith Meir as a director on 2019-09-06
dot icon27/08/2019
Termination of appointment of Alexander Laffey as a director on 2019-08-22
dot icon30/07/2019
Auditor's resignation
dot icon08/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon05/09/2018
Full accounts made up to 2017-11-30
dot icon05/03/2018
Cessation of Eddie Stobart Logistics Limited as a person with significant control on 2018-03-05
dot icon05/03/2018
Notification of Greenwhitestar Acquisitions Limited as a person with significant control on 2016-04-06
dot icon03/11/2017
Appointment of Ms Elaine Williams as a secretary on 2017-10-25
dot icon03/11/2017
Termination of appointment of Rupert Henry Conquest Nichols as a secretary on 2017-10-25
dot icon03/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon06/09/2017
Full accounts made up to 2016-11-30
dot icon03/07/2017
Director's details changed for Mr Alexander Laffey on 2017-06-30
dot icon27/04/2017
Satisfaction of charge 022328500007 in full
dot icon20/04/2017
Termination of appointment of William Stobart as a director on 2017-04-20
dot icon16/12/2016
Director's details changed for Mr David Brian Pickering on 2016-12-11
dot icon03/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon01/09/2016
Full accounts made up to 2015-11-30
dot icon31/08/2016
Director's details changed for Mr David Keith Meir on 2016-08-30
dot icon07/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon08/09/2015
Full accounts made up to 2014-11-30
dot icon26/06/2015
Appointment of Mr Rupert Henry Conquest Nichols as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Rupet Henry Conquest Nichols as a director on 2015-06-24
dot icon25/06/2015
Appointment of Mr Alexander Laffey as a director on 2015-06-24
dot icon05/12/2014
Full accounts made up to 2014-02-28
dot icon14/11/2014
Auditor's resignation
dot icon27/10/2014
Register(s) moved to registered office address C/O Eddie Stobart Limited Stretton Distribution P Langford Way Appleton Warrington Cheshire WA4 4TQ
dot icon27/10/2014
Miscellaneous
dot icon23/09/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon22/09/2014
Current accounting period shortened from 2015-02-28 to 2014-11-30
dot icon28/07/2014
Memorandum and Articles of Association
dot icon20/06/2014
Appointment of Rupert Henry Conquest Nichols as a secretary
dot icon17/06/2014
Appointment of David Keith Meir as a director
dot icon17/06/2014
Appointment of William Stobart as a director
dot icon17/06/2014
Appointment of David Brian Pickering as a director
dot icon17/06/2014
Termination of appointment of Richard Butcher as a secretary
dot icon17/06/2014
Termination of appointment of William Tinkler as a director
dot icon17/06/2014
Termination of appointment of Benjamin Whawell as a director
dot icon04/06/2014
Resolutions
dot icon30/05/2014
Registration of charge 022328500007
dot icon13/05/2014
Resolutions
dot icon18/11/2013
Full accounts made up to 2013-02-28
dot icon20/09/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon19/08/2013
Secretary's details changed for Richard Edward Charles Butcher on 2013-08-16
dot icon15/08/2013
Director's details changed for Mr William Andrew Tinkler on 2013-08-15
dot icon13/08/2013
Director's details changed for Mr Benjamin Mark Whawell on 2013-08-13
dot icon02/05/2013
Registered office address changed from Stretton Green Distribution Park Langford Way Appleton Thorn Warrington Cheshire WA4 4TZ on 2013-05-02
dot icon21/02/2013
Auditor's resignation
dot icon08/10/2012
Full accounts made up to 2012-02-29
dot icon20/09/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon15/05/2012
Director's details changed for Mr Benjamin Mark Whawell on 2012-05-09
dot icon05/12/2011
Full accounts made up to 2011-02-28
dot icon04/10/2011
Termination of appointment of Stephen O Connor as a director
dot icon23/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon23/08/2011
Appointment of Richard Edward Charles Butcher as a secretary
dot icon23/08/2011
Termination of appointment of Trevor Howarth as a secretary
dot icon07/01/2011
Register inspection address has been changed from Hammonds Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
dot icon06/12/2010
Full accounts made up to 2010-02-28
dot icon08/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon08/10/2010
Director's details changed for Stephen Phillip O`Connor on 2009-10-01
dot icon08/10/2010
Register(s) moved to registered inspection location
dot icon07/10/2010
Register inspection address has been changed
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon14/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/09/2009
Return made up to 20/09/09; full list of members
dot icon08/09/2009
Full accounts made up to 2009-02-28
dot icon18/03/2009
Secretary appointed trevor howarth
dot icon18/03/2009
Appointment terminated secretary richard butcher
dot icon12/01/2009
Appointment terminated director susan o'connor
dot icon24/11/2008
Full accounts made up to 2008-02-29
dot icon10/10/2008
Director appointed susan christine o'connor
dot icon10/10/2008
Director appointed william andrew tinkler
dot icon10/10/2008
Director appointed benjamin mark whawell
dot icon10/10/2008
Appointment terminated secretary christopher bird
dot icon06/10/2008
Registered office changed on 06/10/2008 from the port of weston weston point runcorn cheshire WA7 4HN
dot icon06/10/2008
Return made up to 20/09/08; full list of members
dot icon06/10/2008
Appointment terminated director leslie o'connor
dot icon29/09/2008
Appointment terminated director guy myddelton
dot icon29/09/2008
Secretary appointed richard edward charles butcher
dot icon18/09/2008
Appointment terminated director mark forrest
dot icon09/07/2008
Auditor's resignation
dot icon28/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2008
Declaration of assistance for shares acquisition
dot icon23/06/2008
Resolutions
dot icon11/06/2008
Auditor's resignation
dot icon03/06/2008
Appointment terminated director joyce o'connor
dot icon03/06/2008
Appointment terminated director deborah o'connor
dot icon17/10/2007
Auditor's resignation
dot icon17/10/2007
Accounting reference date shortened from 31/03/08 to 28/02/08
dot icon17/10/2007
Registered office changed on 17/10/07 from: widnes intermodal rail depot desoto road west bank dock estat widnes cheshire WA8 0PE
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon30/09/2007
Return made up to 20/09/07; no change of members
dot icon13/07/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Certificate of change of name
dot icon15/01/2007
Return made up to 20/09/06; full list of members
dot icon09/11/2006
Full accounts made up to 2006-03-31
dot icon05/02/2006
Full accounts made up to 2005-03-31
dot icon07/11/2005
Return made up to 20/09/05; full list of members
dot icon17/08/2005
Return made up to 20/09/04; full list of members
dot icon03/02/2005
Full accounts made up to 2004-03-31
dot icon23/12/2004
Particulars of mortgage/charge
dot icon26/04/2004
Return made up to 20/09/03; full list of members
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon21/03/2003
Return made up to 20/09/02; full list of members
dot icon03/02/2003
Full accounts made up to 2002-03-31
dot icon27/09/2001
Return made up to 20/09/01; full list of members
dot icon05/09/2001
Full accounts made up to 2001-03-31
dot icon12/10/2000
Return made up to 20/09/00; full list of members
dot icon02/08/2000
Full accounts made up to 2000-03-31
dot icon15/11/1999
Return made up to 20/09/99; full list of members
dot icon15/11/1999
Accounts for a small company made up to 1999-03-31
dot icon15/02/1999
Return made up to 20/09/98; no change of members
dot icon15/02/1999
Registered office changed on 15/02/99 from: ditton road widnes cheshire WA8 0PA
dot icon31/01/1999
New director appointed
dot icon08/12/1998
Accounts for a small company made up to 1998-03-31
dot icon07/12/1998
Particulars of mortgage/charge
dot icon22/09/1998
Director resigned
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon12/03/1998
Declaration of satisfaction of mortgage/charge
dot icon08/10/1997
Return made up to 20/09/97; no change of members
dot icon10/07/1997
Accounts for a small company made up to 1997-03-31
dot icon25/09/1996
Return made up to 20/09/96; full list of members
dot icon16/09/1996
Accounts for a small company made up to 1996-03-31
dot icon03/07/1996
Director resigned
dot icon05/12/1995
Accounts for a small company made up to 1995-03-31
dot icon26/10/1995
Return made up to 20/09/95; 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 icon25/11/1994
Particulars of mortgage/charge
dot icon29/09/1994
Resolutions
dot icon21/09/1994
Return made up to 20/09/94; no change of members
dot icon21/09/1994
Accounts for a small company made up to 1994-03-31
dot icon20/10/1993
Particulars of mortgage/charge
dot icon04/10/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon04/10/1993
Return made up to 20/09/93; full list of members
dot icon28/09/1993
Accounts for a small company made up to 1993-03-31
dot icon20/04/1993
Particulars of mortgage/charge
dot icon21/01/1993
Return made up to 31/08/92; full list of members
dot icon26/11/1992
Accounts for a small company made up to 1992-03-31
dot icon29/10/1992
New director appointed
dot icon01/06/1992
Full accounts made up to 1991-03-31
dot icon08/04/1992
Certificate of change of name
dot icon17/02/1992
Return made up to 20/09/91; change of members
dot icon24/01/1991
Registered office changed on 24/01/91 from: 22,manston road, penketh, nr.warrington, WA5 2HS
dot icon16/01/1991
Return made up to 31/08/90; no change of members
dot icon15/08/1990
Full accounts made up to 1990-03-31
dot icon17/07/1990
Director resigned;new director appointed
dot icon23/11/1989
Full accounts made up to 1989-03-31
dot icon08/11/1989
Ad 23/03/89--------- £ si 98@1
dot icon27/10/1989
Return made up to 20/09/89; full list of members
dot icon28/04/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon15/04/1988
Certificate of change of name
dot icon12/04/1988
Memorandum and Articles of Association
dot icon12/04/1988
Registered office changed on 12/04/88 from: 7TH floor the graftons stamford new road altrincham WA14 1DQ
dot icon12/04/1988
Resolutions
dot icon18/03/1988
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
07/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stobart, William
Director
25/02/2021 - 01/10/2024
145
Stobart, William
Director
10/04/2014 - 20/04/2017
145
Price, Christian Lee
Director
01/07/2021 - 30/09/2025
53
Held, Thierry Patrick
Director
12/06/2025 - Present
59
Mourik, Thomas Van
Director
01/07/2021 - 01/10/2024
19

Persons with Significant Control

0

No PSC data available.

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 BLUEWHITESTAR DEVELOPMENTS LIMITED

BLUEWHITESTAR DEVELOPMENTS LIMITED is an(a) Active company incorporated on 18/03/1988 with the registered office located at C/O Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire WA4 4TQ. There are currently 3 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 BLUEWHITESTAR DEVELOPMENTS LIMITED?

toggle

BLUEWHITESTAR DEVELOPMENTS LIMITED is currently Active. It was registered on 18/03/1988 .

Where is BLUEWHITESTAR DEVELOPMENTS LIMITED located?

toggle

BLUEWHITESTAR DEVELOPMENTS LIMITED is registered at C/O Eddie Stobart Limited Stretton Distribution P Langford Way, Appleton, Warrington, Cheshire WA4 4TQ.

What does BLUEWHITESTAR DEVELOPMENTS LIMITED do?

toggle

BLUEWHITESTAR DEVELOPMENTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BLUEWHITESTAR DEVELOPMENTS LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Fabian Koehler on 2026-01-01.