BRIGHT BLUE FOODS LIMITED

Register to unlock more data on OkredoRegister

BRIGHT BLUE FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08211695

Incorporation date

12/09/2012

Size

Group

Contacts

Registered address

Registered address

Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire BB1 2PTCopy
copy info iconCopy
See on map
Latest events (Record since 12/09/2012)
dot icon08/04/2026
Group of companies' accounts made up to 2025-06-28
dot icon20/02/2026
Memorandum and Articles of Association
dot icon20/02/2026
Resolutions
dot icon17/02/2026
Satisfaction of charge 082116950010 in full
dot icon17/02/2026
Satisfaction of charge 082116950013 in full
dot icon17/02/2026
Satisfaction of charge 082116950012 in full
dot icon17/02/2026
Satisfaction of charge 082116950011 in full
dot icon16/02/2026
Registration of charge 082116950015, created on 2026-02-11
dot icon12/02/2026
Termination of appointment of Peter Harold Hartshorn as a director on 2026-02-11
dot icon12/02/2026
Appointment of Mr Simon Wood as a director on 2026-02-11
dot icon12/02/2026
Registration of charge 082116950014, created on 2026-02-11
dot icon28/01/2026
Resolutions
dot icon28/01/2026
Solvency Statement dated 28/01/26
dot icon28/01/2026
Statement of capital on 2026-01-28
dot icon28/01/2026
Statement by Directors
dot icon29/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon17/04/2025
Termination of appointment of David Stephen Gallagher as a director on 2025-04-17
dot icon02/04/2025
Group of companies' accounts made up to 2024-06-29
dot icon07/10/2024
Confirmation statement made on 2024-09-12 with no updates
dot icon14/11/2023
Group of companies' accounts made up to 2023-06-24
dot icon03/10/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon22/05/2023
Group of companies' accounts made up to 2022-06-25
dot icon12/05/2023
Memorandum and Articles of Association
dot icon12/05/2023
Resolutions
dot icon26/04/2023
Registration of charge 082116950013, created on 2023-04-24
dot icon16/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon29/03/2022
Group of companies' accounts made up to 2021-06-26
dot icon13/09/2021
Confirmation statement made on 2021-09-12 with updates
dot icon04/09/2021
Part of the property or undertaking has been released from charge 082116950011
dot icon29/06/2021
Group of companies' accounts made up to 2020-06-27
dot icon19/03/2021
Satisfaction of charge 082116950007 in full
dot icon19/03/2021
Satisfaction of charge 082116950008 in full
dot icon24/02/2021
Resolutions
dot icon08/02/2021
Statement of capital following an allotment of shares on 2021-02-04
dot icon14/09/2020
Confirmation statement made on 2020-09-12 with no updates
dot icon15/10/2019
Group of companies' accounts made up to 2019-06-30
dot icon03/10/2019
Termination of appointment of Anthony Martin Hynes as a director on 2019-09-18
dot icon18/09/2019
Satisfaction of charge 082116950009 in full
dot icon18/09/2019
Satisfaction of charge 082116950006 in full
dot icon18/09/2019
Satisfaction of charge 5 in full
dot icon18/09/2019
Satisfaction of charge 4 in full
dot icon12/09/2019
Confirmation statement made on 2019-09-12 with no updates
dot icon15/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon22/02/2019
Registration of charge 082116950012, created on 2019-02-19
dot icon17/01/2019
Registration of charge 082116950011, created on 2019-01-11
dot icon19/09/2018
Confirmation statement made on 2018-09-12 with updates
dot icon14/09/2018
Change of details for Hamsard 3307 Limited as a person with significant control on 2018-02-12
dot icon19/09/2017
Confirmation statement made on 2017-09-12 with no updates
dot icon11/09/2017
Group of companies' accounts made up to 2017-06-24
dot icon02/03/2017
Appointment of Mr Peter Harold Hartshorn as a director on 2017-02-24
dot icon06/01/2017
Termination of appointment of Neil Charles Billingsley as a director on 2016-12-31
dot icon15/12/2016
Group of companies' accounts made up to 2016-06-25
dot icon23/09/2016
Confirmation statement made on 2016-09-12 with updates
dot icon20/07/2016
Appointment of Mr Munaf Yusuf as a director on 2016-07-20
dot icon16/06/2016
Termination of appointment of Lyndsey Marsh as a secretary on 2016-06-10
dot icon16/06/2016
Appointment of Mr Munaf Yusuf as a secretary on 2016-06-10
dot icon04/05/2016
Appointment of Lyndsey Marsh as a secretary on 2016-03-01
dot icon20/04/2016
Group of companies' accounts made up to 2015-06-27
dot icon29/03/2016
Appointment of Mr Jonathan Lill as a director on 2016-03-17
dot icon29/03/2016
Termination of appointment of Steve Crossley as a director on 2016-03-17
dot icon29/03/2016
Appointment of Mr David Stephen Gallagher as a director on 2016-01-08
dot icon03/03/2016
Appointment of Mrs Diane Susan Walker as a director on 2015-09-07
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-11-05
dot icon29/01/2016
Statement of capital following an allotment of shares on 2015-03-31
dot icon22/01/2016
Satisfaction of charge 2 in full
dot icon04/01/2016
Termination of appointment of Mark Anderson as a director on 2015-11-09
dot icon16/10/2015
Termination of appointment of Rupert Brown as a director on 2015-09-07
dot icon09/10/2015
Annual return made up to 2015-09-12 with full list of shareholders
dot icon12/09/2015
Registration of charge 082116950010, created on 2015-09-07
dot icon12/09/2015
Registration of charge 082116950009, created on 2015-09-07
dot icon28/07/2015
Termination of appointment of Samantha Angell as a director on 2015-05-15
dot icon28/05/2015
Appointment of Mr Steve Crossley as a director on 2015-05-28
dot icon13/05/2015
Group of companies' accounts made up to 2014-06-28
dot icon20/04/2015
Registration of charge 082116950008, created on 2015-03-31
dot icon04/04/2015
Registration of charge 082116950007, created on 2015-03-31
dot icon04/12/2014
Registration of charge 082116950006, created on 2014-11-28
dot icon28/11/2014
Termination of appointment of Andrew Bainbridge Johnson as a director on 2014-11-18
dot icon28/11/2014
Termination of appointment of William Howson as a director on 2014-11-18
dot icon03/10/2014
Annual return made up to 2014-09-12 with full list of shareholders
dot icon24/02/2014
Group of companies' accounts made up to 2013-06-30
dot icon02/12/2013
Appointment of Mr Rupert Brown as a director
dot icon28/11/2013
Appointment of Mr Anthony Martin Hynes as a director
dot icon28/11/2013
Appointment of Mrs Samantha Angell as a director
dot icon12/11/2013
Termination of appointment of Richard Babington as a director
dot icon12/11/2013
Certificate of change of name
dot icon08/10/2013
Annual return made up to 2013-09-12 with full list of shareholders
dot icon22/08/2013
Registered office address changed from , the Arc Enterprise Way, Nottingham, Nottinghamshire, NG2 1EN, United Kingdom on 2013-08-22
dot icon31/07/2013
Appointment of Mark Izzard as a director
dot icon31/07/2013
Appointment of Neil Billingsley as a director
dot icon31/07/2013
Appointment of William Howson as a director
dot icon31/07/2013
Appointment of Mark Anderson as a director
dot icon19/02/2013
Particulars of a mortgage or charge / charge no: 5
dot icon20/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon18/12/2012
Resolutions
dot icon18/12/2012
Statement of capital following an allotment of shares on 2012-12-04
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/12/2012
Particulars of a mortgage or charge / charge no: 3
dot icon13/12/2012
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2012
Certificate of change of name
dot icon11/12/2012
Current accounting period shortened from 2013-09-30 to 2013-06-30
dot icon06/12/2012
Appointment of Mr Richard Anthony Babington as a director
dot icon12/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
29/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Babington, Richard Anthony
Director
30/11/2012 - 11/11/2013
39
Walker, Diane Susan
Director
07/09/2015 - Present
118
Marsh, Lyndsey
Secretary
01/03/2016 - 10/06/2016
-
Brown, Rupert
Director
02/12/2013 - 07/09/2015
-
Crossley, Steve
Director
28/05/2015 - 17/03/2016
-

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 BRIGHT BLUE FOODS LIMITED

BRIGHT BLUE FOODS LIMITED is an(a) Active company incorporated on 12/09/2012 with the registered office located at Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire BB1 2PT. There are currently 6 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 BRIGHT BLUE FOODS LIMITED?

toggle

BRIGHT BLUE FOODS LIMITED is currently Active. It was registered on 12/09/2012 .

Where is BRIGHT BLUE FOODS LIMITED located?

toggle

BRIGHT BLUE FOODS LIMITED is registered at Unit G Sett End Road, Shadsworth Business Park, Blackburn, Lancashire BB1 2PT.

What does BRIGHT BLUE FOODS LIMITED do?

toggle

BRIGHT BLUE FOODS LIMITED operates in the Manufacture of bread; manufacture of fresh pastry goods and cakes (10.71 - SIC 2007) sector.

What is the latest filing for BRIGHT BLUE FOODS LIMITED?

toggle

The latest filing was on 08/04/2026: Group of companies' accounts made up to 2025-06-28.