BLULINE WEST YORKSHIRE LIMITED

Register to unlock more data on OkredoRegister

BLULINE WEST YORKSHIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08950903

Incorporation date

20/03/2014

Size

Small

Contacts

Registered address

Registered address

Cadbury House Blackpole Road, Blackpole East, Worcester WR3 8SGCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/2014)
dot icon01/09/2025
Cessation of Craig Douglas Nicholls as a person with significant control on 2025-08-31
dot icon01/09/2025
Termination of appointment of Craig Douglas Nicholls as a director on 2025-08-31
dot icon20/08/2025
Accounts for a small company made up to 2024-12-31
dot icon20/08/2025
Registered office address changed from 3 Eastmoor Road Wakefield WF1 3RY England to Cadbury House Blackpole Road Blackpole East Worcester WR3 8SG on 2025-08-20
dot icon06/05/2025
Confirmation statement made on 2025-05-05 with no updates
dot icon13/01/2025
Previous accounting period extended from 2024-06-30 to 2024-12-31
dot icon22/05/2024
Memorandum and Articles of Association
dot icon22/05/2024
Resolutions
dot icon07/05/2024
Confirmation statement made on 2024-05-05 with no updates
dot icon07/03/2024
Accounts for a small company made up to 2023-06-30
dot icon02/02/2024
Termination of appointment of Alistair Craig Grandison as a director on 2024-01-31
dot icon02/02/2024
Cessation of Alistair Craig Grandison as a person with significant control on 2024-01-31
dot icon11/12/2023
Appointment of Mr Ikram Ullah Ditta as a director on 2023-12-01
dot icon11/12/2023
Notification of Ikram Ullah Ditta as a person with significant control on 2023-12-01
dot icon25/05/2023
Confirmation statement made on 2023-05-05 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2022-06-30
dot icon20/10/2022
Appointment of Mr Craig Douglas Nicholls as a director on 2022-09-13
dot icon20/10/2022
Notification of Craig Douglas Nicholls as a person with significant control on 2022-09-13
dot icon08/09/2022
Notification of Mark Moorhouse as a person with significant control on 2022-05-10
dot icon08/09/2022
Appointment of Mr Mark Moorhouse as a director on 2022-05-10
dot icon27/06/2022
Cessation of Nicholas Jon Mosey as a person with significant control on 2022-05-02
dot icon27/06/2022
Termination of appointment of Nicholas Jon Mosey as a director on 2022-05-02
dot icon16/05/2022
Confirmation statement made on 2022-05-05 with no updates
dot icon08/02/2022
Notification of Christopher Henry Bentley as a person with significant control on 2021-12-14
dot icon08/02/2022
Appointment of Mr Christopher Henry Bentley as a director on 2021-12-14
dot icon08/02/2022
Termination of appointment of Guy Damian King as a director on 2021-12-14
dot icon08/02/2022
Cessation of Guy Damian King as a person with significant control on 2021-12-14
dot icon24/01/2022
Accounts for a small company made up to 2021-06-30
dot icon07/06/2021
Confirmation statement made on 2021-05-05 with no updates
dot icon18/03/2021
Accounts for a small company made up to 2020-06-30
dot icon02/11/2020
Registered office address changed from United House Unit 1 De Salis Drive Hampton Lovett Droitwich Worcestershire WR9 0QE to 3 Eastmoor Road Wakefield WF1 3RY on 2020-11-02
dot icon29/05/2020
Confirmation statement made on 2020-05-05 with no updates
dot icon27/03/2020
Accounts for a small company made up to 2019-06-30
dot icon10/07/2019
Cessation of Nicholas Smart as a person with significant control on 2018-09-30
dot icon10/07/2019
Notification of Brian James Booth as a person with significant control on 2019-06-01
dot icon10/07/2019
Appointment of Mr Brian James Booth as a director on 2019-06-01
dot icon20/05/2019
Confirmation statement made on 2019-05-05 with no updates
dot icon18/03/2019
Termination of appointment of Nicholas Jon Mosey as a secretary on 2019-03-18
dot icon07/03/2019
Audited abridged accounts made up to 2018-06-30
dot icon20/09/2018
Resolutions
dot icon23/08/2018
Resolutions
dot icon24/07/2018
Termination of appointment of Nicholas Smart as a director on 2018-07-24
dot icon15/05/2018
Confirmation statement made on 2018-05-05 with no updates
dot icon01/05/2018
Resolutions
dot icon28/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon18/08/2017
Resolutions
dot icon02/08/2017
Cessation of Russell Yeomans as a person with significant control on 2017-08-02
dot icon02/08/2017
Cessation of Ian Anthony White as a person with significant control on 2017-08-02
dot icon02/08/2017
Cessation of Jenna Pendle as a person with significant control on 2017-08-02
dot icon02/08/2017
Cessation of Sarah Carol Johnson as a person with significant control on 2017-08-02
dot icon02/08/2017
Cessation of Jamie Harrison as a person with significant control on 2017-08-02
dot icon18/05/2017
Confirmation statement made on 2017-05-05 with updates
dot icon16/05/2017
Appointment of Mr Guy Damian King as a director on 2017-05-02
dot icon16/05/2017
Termination of appointment of Gary Maloney as a director on 2017-05-02
dot icon02/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon24/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon01/04/2016
Annual return made up to 2016-03-20 no member list
dot icon22/12/2015
Appointment of Mr Nicholas Jon Mosey as a secretary on 2015-12-17
dot icon22/12/2015
Termination of appointment of Gary Maloney as a secretary on 2015-12-17
dot icon20/10/2015
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2015
Annual return made up to 2015-03-20 no member list
dot icon24/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon17/09/2014
Previous accounting period shortened from 2015-03-31 to 2014-06-30
dot icon14/07/2014
Appointment of Mr Nicholas Jon Mosey as a director on 2014-04-17
dot icon25/04/2014
Appointment of Mr Gary Maloney as a secretary
dot icon25/04/2014
Termination of appointment of Simon Gelder as a director
dot icon25/04/2014
Termination of appointment of Simon Gelder as a secretary
dot icon20/03/2014
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon+1.17 % *

* during past year

Cash in Bank

£536,942.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/05/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.15M
-
0.00
461.89K
-
2022
0
1.11M
-
0.00
530.71K
-
2023
0
1.09M
-
0.00
536.94K
-
2023
0
1.09M
-
0.00
536.94K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

1.09M £Descended-2.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

536.94K £Ascended1.17 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moorhouse, Mark
Director
10/05/2022 - Present
2
Booth, Brian James
Director
01/06/2019 - Present
2
Mr Alistair Craig Grandison
Director
20/03/2014 - 31/01/2024
9
Nicholls, Craig Douglas
Director
13/09/2022 - 31/08/2025
4
Bentley, Christopher Henry
Director
14/12/2021 - Present
5

Persons with Significant Control

18
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 BLULINE WEST YORKSHIRE LIMITED

BLULINE WEST YORKSHIRE LIMITED is an(a) Active company incorporated on 20/03/2014 with the registered office located at Cadbury House Blackpole Road, Blackpole East, Worcester WR3 8SG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLULINE WEST YORKSHIRE LIMITED?

toggle

BLULINE WEST YORKSHIRE LIMITED is currently Active. It was registered on 20/03/2014 .

Where is BLULINE WEST YORKSHIRE LIMITED located?

toggle

BLULINE WEST YORKSHIRE LIMITED is registered at Cadbury House Blackpole Road, Blackpole East, Worcester WR3 8SG.

What does BLULINE WEST YORKSHIRE LIMITED do?

toggle

BLULINE WEST YORKSHIRE LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for BLULINE WEST YORKSHIRE LIMITED?

toggle

The latest filing was on 01/09/2025: Cessation of Craig Douglas Nicholls as a person with significant control on 2025-08-31.