CODE BLUE GROUP LIMITED

Register to unlock more data on OkredoRegister

CODE BLUE GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04660108

Incorporation date

10/02/2003

Size

Micro Entity

Contacts

Registered address

Registered address

10 Cartwright Court Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GNCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2003)
dot icon19/02/2026
Micro company accounts made up to 2025-05-31
dot icon14/10/2025
Change of details for Mr Neil Wheeler as a person with significant control on 2025-10-14
dot icon14/10/2025
Director's details changed for Mr Neil Wheeler on 2025-10-14
dot icon14/10/2025
Confirmation statement made on 2025-10-14 with updates
dot icon27/02/2025
Micro company accounts made up to 2024-05-31
dot icon14/10/2024
Confirmation statement made on 2024-10-14 with updates
dot icon29/02/2024
Micro company accounts made up to 2023-05-31
dot icon31/10/2023
Confirmation statement made on 2023-10-18 with updates
dot icon17/10/2023
Director's details changed for Neil Wheeler on 2023-01-17
dot icon17/10/2023
Change of details for Neil Wheeler as a person with significant control on 2023-01-17
dot icon17/10/2023
Director's details changed for Mr Neil Wheeler on 2023-10-17
dot icon17/10/2023
Change of details for Mr Neil Wheeler as a person with significant control on 2023-10-17
dot icon23/02/2023
Micro company accounts made up to 2022-05-31
dot icon27/11/2022
Confirmation statement made on 2022-10-18 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-05-31
dot icon23/11/2021
Registered office address changed from 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB England to 10 Cartwright Court Dyson Wood Way Bradley Business Park Huddersfield West Yorkshire HD2 1GN on 2021-11-23
dot icon26/10/2021
Registration of charge 046601080001, created on 2021-10-26
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with updates
dot icon18/10/2021
Cessation of Tony Rodger Kenny as a person with significant control on 2021-09-02
dot icon28/05/2021
Micro company accounts made up to 2020-05-31
dot icon29/03/2021
Confirmation statement made on 2021-02-10 with updates
dot icon26/02/2020
Micro company accounts made up to 2019-05-31
dot icon26/02/2020
Confirmation statement made on 2020-02-10 with updates
dot icon27/02/2019
Micro company accounts made up to 2018-05-31
dot icon22/02/2019
Confirmation statement made on 2019-02-10 with updates
dot icon23/03/2018
Change of details for Neil Wheeler as a person with significant control on 2018-03-23
dot icon23/03/2018
Change of details for Mr Tony Rodger Kenny as a person with significant control on 2018-03-23
dot icon23/03/2018
Director's details changed for Neil Wheeler on 2018-03-23
dot icon23/03/2018
Registered office address changed from 17 Old Leeds Road Huddersfield West Yorkshire HD1 1SG to 2 Spring Bank New North Road Huddersfield West Yorkshire HD1 5NB on 2018-03-23
dot icon23/03/2018
Termination of appointment of Tony Rodger Kenny as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Tony Rodger Kenny as a secretary on 2018-03-23
dot icon22/02/2018
Micro company accounts made up to 2017-05-31
dot icon21/02/2018
Confirmation statement made on 2018-02-10 with updates
dot icon02/03/2017
Confirmation statement made on 2017-02-10 with updates
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/03/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon05/03/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon05/03/2015
Termination of appointment of Rodger Michael Kenny as a director on 2015-02-10
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Compulsory strike-off action has been discontinued
dot icon21/07/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon10/06/2014
First Gazette notice for compulsory strike-off
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/02/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon12/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon06/07/2012
Appointment of Mr Tony Rodger Kenny as a director
dot icon05/07/2012
Appointment of Mr Rodger Michael Kenny as a director
dot icon02/03/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon02/03/2012
Secretary's details changed for Mr Tony Rodger Kenny on 2012-02-09
dot icon02/03/2012
Director's details changed for Neil Wheeler on 2012-02-09
dot icon02/03/2012
Termination of appointment of Tony Kenny as a director
dot icon02/03/2012
Termination of appointment of Rodger Kenny as a director
dot icon20/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon22/07/2011
Appointment of Mr Tony Rodger Kenny as a director
dot icon22/07/2011
Appointment of Mr Rodger Kenny as a director
dot icon10/02/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon07/10/2010
Total exemption small company accounts made up to 2010-05-31
dot icon17/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon17/03/2010
Director's details changed for Neil Wheeler on 2009-10-01
dot icon19/08/2009
Resolutions
dot icon14/08/2009
Total exemption small company accounts made up to 2009-05-31
dot icon11/08/2009
Particulars of contract relating to shares
dot icon11/08/2009
Ad 01/06/09\gbp si 900@1=900\gbp ic 750/1650\
dot icon10/08/2009
Accounting reference date extended from 31/01/2009 to 31/05/2009
dot icon26/06/2009
Memorandum and Articles of Association
dot icon24/06/2009
Certificate of change of name
dot icon01/05/2009
Appointment terminated director tony kenny
dot icon19/02/2009
Return made up to 10/02/09; full list of members
dot icon29/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon31/03/2008
Return made up to 10/02/08; full list of members
dot icon31/03/2008
Registered office changed on 31/03/2008 from hammonds yard 46-48 king street huddersfield west yorkshire HD1 2QT
dot icon31/03/2008
Location of register of members
dot icon31/03/2008
Location of debenture register
dot icon29/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon22/02/2007
Return made up to 10/02/07; full list of members
dot icon11/01/2007
New secretary appointed;new director appointed
dot icon11/01/2007
Secretary resigned;director resigned
dot icon27/09/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/03/2006
Return made up to 10/02/06; full list of members
dot icon04/10/2005
Total exemption small company accounts made up to 2005-01-31
dot icon06/07/2005
Return made up to 10/02/05; full list of members
dot icon25/01/2005
£ ic 1250/750 05/11/04 £ sr 500@1=500
dot icon04/01/2005
Secretary's particulars changed;director's particulars changed
dot icon04/01/2005
Resolutions
dot icon14/12/2004
Director resigned
dot icon03/12/2004
Total exemption small company accounts made up to 2004-01-31
dot icon23/07/2004
Ad 11/03/04--------- £ si 500@1=500 £ ic 750/1250
dot icon21/07/2004
Registered office changed on 21/07/04 from: the media centre 7 northumberland street huddersfield west yorkshire HD1 1RL
dot icon21/07/2004
Nc inc already adjusted 11/03/04
dot icon21/07/2004
Resolutions
dot icon02/07/2004
Accounting reference date shortened from 29/02/04 to 31/01/04
dot icon01/06/2004
New director appointed
dot icon28/02/2004
Return made up to 10/02/04; full list of members
dot icon20/08/2003
£ ic 1000/750 01/07/03 £ sr 250@1=250
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon05/08/2003
Resolutions
dot icon15/07/2003
Director resigned
dot icon14/04/2003
Director resigned
dot icon10/02/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon7 *

* during past year

Number of employees

7
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.06K
-
0.00
-
-
2022
7
8.71K
-
0.00
-
-
2022
7
8.71K
-
0.00
-
-

Employees

2022

Employees

7 Ascended- *

Net Assets(GBP)

8.71K £Descended-45.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wheeler, Neil
Director
10/02/2003 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CODE BLUE GROUP LIMITED

CODE BLUE GROUP LIMITED is an(a) Active company incorporated on 10/02/2003 with the registered office located at 10 Cartwright Court Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GN. There is currently 1 active director according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CODE BLUE GROUP LIMITED?

toggle

CODE BLUE GROUP LIMITED is currently Active. It was registered on 10/02/2003 .

Where is CODE BLUE GROUP LIMITED located?

toggle

CODE BLUE GROUP LIMITED is registered at 10 Cartwright Court Dyson Wood Way, Bradley Business Park, Huddersfield, West Yorkshire HD2 1GN.

What does CODE BLUE GROUP LIMITED do?

toggle

CODE BLUE GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CODE BLUE GROUP LIMITED have?

toggle

CODE BLUE GROUP LIMITED had 7 employees in 2022.

What is the latest filing for CODE BLUE GROUP LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-05-31.