BLUGILT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

BLUGILT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00321419

Incorporation date

02/12/1936

Size

Group

Contacts

Registered address

Registered address

Environment House, 1 St. Marks Street, Nottingham NG3 1DECopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1936)
dot icon10/04/2026
Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03
dot icon10/04/2026
Director's details changed for Mr Stephen Allen Young on 2026-04-03
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/12/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/10/2025
Director's details changed for Mrs Kinga Zaneta Drazdzewska on 2025-09-09
dot icon09/10/2025
Appointment of Miss Mary Katherine Mcgowan as a director on 2025-10-01
dot icon06/08/2025
Director's details changed for Mr Stephen Allen Young on 2025-06-06
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon12/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with updates
dot icon31/10/2023
Confirmation statement made on 2023-10-31 with updates
dot icon13/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/08/2023
Resolutions
dot icon21/08/2023
Solvency Statement dated 18/08/23
dot icon21/08/2023
Statement by Directors
dot icon21/08/2023
Statement of capital on 2023-08-21
dot icon27/06/2023
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on 2023-06-21
dot icon27/06/2023
Termination of appointment of Roy Stewart Mochor as a director on 2023-06-22
dot icon30/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon12/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon16/12/2022
Termination of appointment of Anil Puri as a director on 2022-12-01
dot icon16/12/2022
Appointment of Mr Stephen Allen Young as a director on 2022-11-30
dot icon18/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon21/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/02/2021
Confirmation statement made on 2021-01-13 with no updates
dot icon04/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/10/2020
Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on 2020-10-01
dot icon31/01/2020
Confirmation statement made on 2020-01-13 with no updates
dot icon27/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-13 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon04/09/2018
Notification of a person with significant control statement
dot icon04/09/2018
Cessation of Glasspera Limited as a person with significant control on 2017-01-13
dot icon16/01/2018
Confirmation statement made on 2018-01-13 with no updates
dot icon19/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon09/05/2017
Appointment of Mr Anil Puri as a director on 2017-05-09
dot icon13/01/2017
Confirmation statement made on 2017-01-13 with updates
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/05/2016
Director's details changed for Mr Roy Stewart Mochor on 2016-05-24
dot icon14/01/2016
Annual return made up to 2016-01-13 with full list of shareholders
dot icon09/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon13/01/2015
Annual return made up to 2015-01-13 with full list of shareholders
dot icon02/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/07/2014
Termination of appointment of Edward Holt as a director
dot icon16/01/2014
Annual return made up to 2014-01-13 with full list of shareholders
dot icon22/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon21/01/2013
Annual return made up to 2013-01-13 with full list of shareholders
dot icon05/11/2012
Miscellaneous
dot icon13/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/01/2012
Annual return made up to 2012-01-13 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2010-12-31
dot icon27/01/2011
Annual return made up to 2011-01-13 with full list of shareholders
dot icon07/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon26/01/2010
Annual return made up to 2010-01-13 with full list of shareholders
dot icon26/01/2010
Secretary's details changed for M M Secretariat Limited on 2010-01-26
dot icon30/07/2009
Full accounts made up to 2008-12-31
dot icon15/01/2009
Return made up to 13/01/09; full list of members
dot icon17/04/2008
Full accounts made up to 2007-12-31
dot icon30/01/2008
Return made up to 13/01/08; full list of members
dot icon01/11/2007
Full accounts made up to 2006-12-31
dot icon30/05/2007
Director's particulars changed
dot icon17/01/2007
Return made up to 13/01/07; full list of members
dot icon05/01/2007
Return made up to 13/01/06; full list of members; amend
dot icon29/11/2006
Ad 31/12/03--------- £ si 200000@1
dot icon23/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 13/01/06; full list of members
dot icon09/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/03/2005
Return made up to 13/01/05; full list of members
dot icon25/01/2005
New director appointed
dot icon25/01/2005
Director resigned
dot icon19/11/2004
Full accounts made up to 2003-12-31
dot icon02/11/2004
Delivery ext'd 3 mth 31/12/03
dot icon26/10/2004
Ad 31/12/03--------- £ si 200000@1
dot icon19/02/2004
Return made up to 13/01/04; full list of members
dot icon18/09/2003
Full accounts made up to 2002-12-31
dot icon03/03/2003
Return made up to 13/01/03; full list of members
dot icon08/01/2003
Resolutions
dot icon02/11/2002
Full accounts made up to 2001-12-31
dot icon20/05/2002
Group of companies' accounts made up to 2000-12-31
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon23/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/02/2002
Particulars of mortgage/charge
dot icon20/02/2002
Return made up to 13/01/02; full list of members
dot icon27/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/02/2001
Return made up to 13/01/01; full list of members
dot icon14/12/2000
Full group accounts made up to 1999-12-31
dot icon17/02/2000
Return made up to 13/01/00; full list of members
dot icon27/10/1999
Full group accounts made up to 1998-12-31
dot icon22/02/1999
Return made up to 13/01/99; full list of members
dot icon25/08/1998
Director resigned
dot icon07/08/1998
Full group accounts made up to 1997-12-31
dot icon13/05/1998
Director resigned
dot icon16/04/1998
Director resigned
dot icon09/03/1998
New director appointed
dot icon20/02/1998
Return made up to 13/01/98; no change of members
dot icon03/08/1997
Full group accounts made up to 1996-12-31
dot icon13/06/1997
Director resigned
dot icon09/04/1997
Return made up to 13/01/97; change of members
dot icon09/04/1997
Registered office changed on 09/04/97 from: suba seal works staincross barnsley yorks S75 6DH
dot icon26/03/1997
New director appointed
dot icon23/12/1996
Statement of affairs
dot icon23/12/1996
Ad 19/11/96--------- £ si 82160@100
dot icon10/12/1996
Ad 19/11/96--------- £ si 82160@100=8216000 £ ic 200000/8416000
dot icon26/10/1996
Full group accounts made up to 1996-01-05
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon03/10/1996
Director resigned
dot icon07/08/1996
Particulars of mortgage/charge
dot icon31/07/1996
Resolutions
dot icon31/07/1996
Memorandum and Articles of Association
dot icon28/05/1996
Certificate of change of name
dot icon21/03/1996
New director appointed
dot icon13/03/1996
Return made up to 13/01/96; full list of members
dot icon01/03/1996
Secretary resigned;new secretary appointed;director resigned
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon29/02/1996
Particulars of mortgage/charge
dot icon19/02/1996
New director appointed
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon03/02/1996
Declaration of satisfaction of mortgage/charge
dot icon02/02/1996
Nc inc already adjusted 05/01/96
dot icon02/02/1996
Resolutions
dot icon02/02/1996
Resolutions
dot icon03/11/1995
Full group accounts made up to 1994-12-31
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon17/10/1995
Particulars of mortgage/charge
dot icon25/03/1995
Declaration of satisfaction of mortgage/charge
dot icon24/03/1995
Accounting reference date shortened from 31/03 to 31/12
dot icon09/02/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon23/01/1995
New director appointed
dot icon19/01/1995
Full accounts made up to 1994-03-31
dot icon19/01/1995
Memorandum and Articles of Association
dot icon19/01/1995
Resolutions
dot icon16/01/1995
Return made up to 13/01/95; no change of members
dot icon16/01/1995
Director resigned
dot icon16/01/1995
Director resigned
dot icon03/02/1994
Return made up to 20/01/94; no change of members
dot icon11/01/1994
Full accounts made up to 1993-03-31
dot icon03/11/1993
New director appointed
dot icon25/03/1993
Return made up to 08/02/93; full list of members
dot icon24/01/1993
Full accounts made up to 1992-03-31
dot icon19/11/1992
Director resigned;new director appointed
dot icon27/04/1992
Director resigned
dot icon27/04/1992
Return made up to 08/02/92; no change of members
dot icon07/01/1992
Full accounts made up to 1991-03-31
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Director resigned
dot icon22/04/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/03/1991
Return made up to 08/02/91; no change of members
dot icon13/01/1991
New director appointed
dot icon10/01/1991
Full accounts made up to 1990-03-31
dot icon29/06/1990
Director resigned
dot icon20/03/1990
Director resigned;new director appointed
dot icon07/03/1990
Full accounts made up to 1989-03-31
dot icon05/03/1990
Return made up to 08/02/90; full list of members
dot icon01/11/1989
New director appointed
dot icon16/10/1989
Director resigned;new director appointed
dot icon28/07/1989
Particulars of mortgage/charge
dot icon24/07/1989
New director appointed
dot icon20/02/1989
New director appointed
dot icon07/02/1989
New secretary appointed
dot icon11/01/1989
Accounting reference date extended from 31/12 to 31/03
dot icon12/12/1988
Resolutions
dot icon30/11/1988
Return made up to 21/11/88; full list of members
dot icon25/10/1988
Full group accounts made up to 1987-12-31
dot icon20/01/1988
Return made up to 12/12/87; full list of members
dot icon11/11/1987
Full group accounts made up to 1986-12-31
dot icon10/07/1987
Resolutions
dot icon24/03/1987
Return made up to 31/12/86; full list of members
dot icon21/03/1987
New secretary appointed
dot icon03/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon27/12/1962
Certificate of change of name
dot icon02/12/1936
Miscellaneous

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
10/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Young, Stephen Allen
Director
30/11/2022 - Present
60
Mr Nathu Ram Puri
Director
31/01/1996 - 22/11/2004
45
Puri, Anil
Director
09/05/2017 - 01/12/2022
77
Mcgowan, Mary Katherine
Director
01/10/2025 - Present
53
Mochor, Roy Stewart
Director
22/12/2004 - 22/06/2023
50

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUGILT HOLDINGS LIMITED

BLUGILT HOLDINGS LIMITED is an(a) Active company incorporated on 02/12/1936 with the registered office located at Environment House, 1 St. Marks Street, Nottingham NG3 1DE. 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 BLUGILT HOLDINGS LIMITED?

toggle

BLUGILT HOLDINGS LIMITED is currently Active. It was registered on 02/12/1936 .

Where is BLUGILT HOLDINGS LIMITED located?

toggle

BLUGILT HOLDINGS LIMITED is registered at Environment House, 1 St. Marks Street, Nottingham NG3 1DE.

What does BLUGILT HOLDINGS LIMITED do?

toggle

BLUGILT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BLUGILT HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Director's details changed for Miss Kinga Zaneta Drazdzewska on 2026-04-03.