Company NameBlueford Limited
Company StatusActive
Company Number00741510
CategoryPrivate Limited Company
Incorporation Date21 November 1962(61 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew William Kennedy Merriam
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameMr Preston Martin Charles Rabl
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameSara Gillian Rabl
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleHousewife
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Secretary NameSara Gillian Rabl
NationalityBritish
StatusCurrent
Appointed10 March 1991(28 years, 3 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1AG
Director NameJames Rogers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 March 1991(28 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 December 1993)
RoleWine Consultant
Correspondence Address217 Cavendish Road
London
SW12 0BP

Location

Registered Address10 Queen Street Place
London
EC4R 1AG
Address MatchesOver 600 other UK companies use this postal address

Shareholders

20k at £1Amberhook Investments LTD
97.56%
Ordinary B
500 at £1Amberhook Investments LTD
2.44%
Ordinary

Financials

Year2014
Net Worth£161,670
Cash£1,000
Current Liabilities£147,263

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

15 February 2018Delivered on: 20 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 February 2018Delivered on: 20 February 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land and buildings at winterbourne, newbury RG20 8AU registered at land registry under title numbers BK369734 and BK380117.
Outstanding

Filing History

9 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Confirmation statement made on 10 March 2018 with updates (4 pages)
20 February 2018Registration of charge 007415100001, created on 15 February 2018 (15 pages)
20 February 2018Registration of charge 007415100002, created on 15 February 2018 (17 pages)
19 January 2018Notification of Amberhook Investments Limited as a person with significant control on 6 April 2016 (2 pages)
19 January 2018Withdrawal of a person with significant control statement on 19 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Registered office address changed from 26 Red Lion Square London WC1R 4AG to 10 Queen Street Place London EC4R 1AG on 18 December 2017 (1 page)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
24 March 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,500
(7 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 20,500
(7 pages)
12 January 2016Registered office address changed from Winterbourne Manor - Newbury Berkshire RG20 8AU to 26 Red Lion Square London WC1R 4AG on 12 January 2016 (2 pages)
12 January 2016Registered office address changed from Winterbourne Manor - Newbury Berkshire RG20 8AU to 26 Red Lion Square London WC1R 4AG on 12 January 2016 (2 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,500
(7 pages)
10 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,500
(7 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
3 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,500
(7 pages)
10 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 20,500
(7 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
16 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (7 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
11 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
17 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
1 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
5 May 2010Director's details changed for Sara Gillian Rabl on 10 March 2010 (2 pages)
5 May 2010Director's details changed for Sara Gillian Rabl on 10 March 2010 (2 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
24 April 2009Return made up to 10/03/09; full list of members (4 pages)
24 April 2009Return made up to 10/03/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
10 April 2008Registered office changed on 10/04/2008 from winterbourne manor newbury berkshire RG16 8AU (1 page)
10 April 2008Registered office changed on 10/04/2008 from winterbourne manor newbury berkshire RG16 8AU (1 page)
10 April 2008Return made up to 10/03/08; full list of members (4 pages)
10 April 2008Return made up to 10/03/08; full list of members (4 pages)
9 April 2008Director and secretary's change of particulars / sara rabl / 10/03/2008 (1 page)
9 April 2008Director and secretary's change of particulars / sara rabl / 10/03/2008 (1 page)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
3 April 2007Return made up to 10/03/07; full list of members (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 September 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
2 May 2006Return made up to 10/03/06; full list of members (7 pages)
2 May 2006Return made up to 10/03/06; full list of members (7 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 October 2005Total exemption full accounts made up to 31 March 2005 (8 pages)
7 April 2005Return made up to 10/03/05; full list of members (3 pages)
7 April 2005Return made up to 10/03/05; full list of members (3 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 January 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
1 April 2004Return made up to 10/03/04; full list of members (7 pages)
14 October 2003Full accounts made up to 31 March 2003 (8 pages)
14 October 2003Full accounts made up to 31 March 2003 (8 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
27 March 2003Return made up to 10/03/03; full list of members (7 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
30 January 2003Full accounts made up to 31 March 2002 (8 pages)
23 April 2002Return made up to 10/03/02; full list of members (7 pages)
23 April 2002Return made up to 10/03/02; full list of members (7 pages)
26 September 2001Full accounts made up to 31 March 2001 (8 pages)
26 September 2001Full accounts made up to 31 March 2001 (8 pages)
25 May 2001Return made up to 10/03/01; full list of members (7 pages)
25 May 2001Return made up to 10/03/01; full list of members (7 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
22 August 2000Full accounts made up to 31 March 2000 (8 pages)
31 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2000Return made up to 10/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
25 January 2000Full accounts made up to 31 March 1999 (9 pages)
1 April 1999Return made up to 10/03/99; full list of members (7 pages)
1 April 1999Return made up to 10/03/99; full list of members (7 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
28 July 1998Full accounts made up to 31 March 1998 (9 pages)
16 April 1998Return made up to 10/03/98; no change of members (5 pages)
16 April 1998Return made up to 10/03/98; no change of members (5 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
13 January 1998Full accounts made up to 31 March 1997 (10 pages)
9 April 1997Return made up to 10/03/97; no change of members (4 pages)
9 April 1997Return made up to 10/03/97; no change of members (4 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
27 January 1997Full accounts made up to 31 March 1996 (10 pages)
19 April 1996Full accounts made up to 31 March 1995 (12 pages)
19 April 1996Full accounts made up to 31 March 1995 (12 pages)
13 April 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
13 April 1996Return made up to 10/03/96; full list of members
  • 363(287) ‐ Registered office changed on 13/04/96
(6 pages)
3 June 1991Return made up to 10/03/91; no change of members (7 pages)
3 June 1991Return made up to 10/03/91; no change of members (7 pages)
11 May 1990Return made up to 10/03/90; full list of members (4 pages)
11 May 1990Return made up to 10/03/90; full list of members (4 pages)
8 July 1986Return made up to 27/03/86; full list of members (4 pages)
8 July 1986Return made up to 27/03/86; full list of members (4 pages)
21 November 1962Incorporation (17 pages)
21 November 1962Incorporation (17 pages)