Company NameBluebell Vineyard Estates Limited
Company StatusActive
Company Number01652215
CategoryPrivate Limited Company
Incorporation Date19 July 1982(41 years, 8 months ago)
Previous NameRefal 40 Limited

Business Activity

Section CManufacturing
SIC 1593Manufacture of wines
SIC 11020Manufacture of wine from grape

Directors

Director NameMrs Belinda Boon-Leen Ng
Date of BirthApril 1944 (Born 80 years ago)
NationalitySingaporean
StatusCurrent
Appointed25 January 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RolePharmacist
Country of ResidenceEngland
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameMr Tock Sinn Ng
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Teignmouth Road
London
NW2 4HN
Director NameBarry Boon Shek Tay
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 1991(8 years, 6 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Director NameMr Andrew Hope
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(25 years after company formation)
Appointment Duration16 years, 8 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressBungalow 3 Glenmore Farm, Sliders Lane
Furners Green
Uckfield
TN22 3RU
Director NameMr Martin Rowland
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMs Deborah Mae Lian Tay
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Director NameMrs Audrey Mae-Hui Tay
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(37 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleDoctor
Country of ResidenceEngland
Correspondence AddressSuite 2.8 Monument House 215 Marsh Road
Pinner
HA5 5NE
Secretary NameBarry Boon Shek Tay
NationalitySingaporean
StatusResigned
Appointed25 January 1991(8 years, 6 months after company formation)
Appointment Duration29 years (resigned 27 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU
Director NameMrs Joyce Guat Kheng Tay
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2010(28 years, 5 months after company formation)
Appointment Duration9 years (resigned 08 January 2020)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressGlenmore Farm Sliders Lane
Furners Green
Uckfield
East Sussex
TN22 3RU

Contact

Websitebluebellvineyard.co.uk

Location

Registered AddressSuite 2.8 Monument House
215 Marsh Road
Pinner
HA5 5NE
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardPinner South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Plutoland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,595,110
Cash£2,994
Current Liabilities£2,026,963

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (1 day from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 January 2024 (2 months, 1 week ago)
Next Return Due30 January 2025 (10 months from now)

Charges

1 September 1983Delivered on: 6 September 1983
Persons entitled: R H M Agriculture (South) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee not exceeding £90,000.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
25 March 1983Delivered on: 12 April 1983
Persons entitled: Catto Trading Limited Plutoland Limited

Classification: Debenture
Secured details: For securing £206,078 and further advances due from the company to the chargees on any account whatsoever.
Particulars: Floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 January 2021Confirmation statement made on 16 January 2021 with no updates (3 pages)
25 June 2020Micro company accounts made up to 30 June 2019 (3 pages)
29 May 2020Director's details changed for Mrs Audrey Mae Hui Gupta on 29 May 2020 (2 pages)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
27 January 2020Director's details changed for Barry Boon Shek Tay on 27 January 2020 (2 pages)
27 January 2020Termination of appointment of Barry Boon Shek Tay as a secretary on 27 January 2020 (1 page)
8 January 2020Termination of appointment of Joyce Guat Kheng Tay as a director on 8 January 2020 (1 page)
6 January 2020Appointment of Ms Deborah Mae Lian Tay as a director on 6 January 2020 (2 pages)
6 January 2020Appointment of Mr Martin Rowland as a director on 6 January 2020 (2 pages)
6 January 2020Appointment of Mrs Audrey Mae Hui Gupta as a director on 6 January 2020 (2 pages)
21 May 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
9 January 2019Secretary's details changed for Barry Boon-Shek Tay on 9 January 2019 (1 page)
9 January 2019Director's details changed for Andrew Hope on 9 January 2019 (2 pages)
9 April 2018Registered office address changed from Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE England to Suite 2.8 Monument House 215 Marsh Road Pinner HA5 5NE on 9 April 2018 (1 page)
3 April 2018Registered office address changed from 136 Pinner Road Northwood Middlesex HA6 1BP to Suite 2.8, Marsh House (2nd Floor) 215 Marsh Road Pinner HA5 5NE on 3 April 2018 (1 page)
23 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
22 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
3 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(8 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(8 pages)
9 February 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(8 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
4 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (8 pages)
6 February 2012Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mr Tock Sinn Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages)
6 February 2012Director's details changed for Mrs Belinda Boon-Leen Ng on 17 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (8 pages)
23 January 2012Director's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Director's details changed for Mrs Joyce Guat-Kheng Tay on 16 January 2012 (2 pages)
23 January 2012Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
23 January 2012Secretary's details changed for Barry Boon-Shek Tay on 16 January 2012 (2 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
22 November 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
12 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
12 October 2011Current accounting period extended from 31 December 2011 to 30 June 2012 (1 page)
17 May 2011Company name changed refal 40 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 May 2011Company name changed refal 40 LIMITED\certificate issued on 17/05/11
  • RES15 ‐ Change company name resolution on 2011-05-17
  • NM01 ‐ Change of name by resolution
(3 pages)
2 February 2011Director's details changed for Joyce Guay-Keng Tay on 16 January 2011 (2 pages)
2 February 2011Director's details changed for Joyce Guay-Keng Tay on 16 January 2011 (2 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
2 February 2011Annual return made up to 16 January 2011 with a full list of shareholders (8 pages)
13 December 2010Appointment of Joyce Guay-Keng Tay as a director (2 pages)
13 December 2010Appointment of Joyce Guay-Keng Tay as a director (2 pages)
25 November 2010Amended accounts made up to 31 December 2009 (10 pages)
25 November 2010Amended accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
23 February 2010Director's details changed for Andrew Hope on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Belinda Boon-Leen Ng on 22 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Andrew Hope on 22 February 2010 (2 pages)
23 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (6 pages)
23 February 2010Director's details changed for Mr Tock Sinn Ng on 22 February 2010 (2 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 November 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
27 January 2009Return made up to 16/01/09; full list of members (4 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
25 January 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
23 January 2008Return made up to 16/01/08; full list of members (3 pages)
4 October 2007New director appointed (1 page)
4 October 2007New director appointed (1 page)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
19 February 2007Return made up to 16/01/07; full list of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (8 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
27 January 2006Return made up to 16/01/06; full list of members (7 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
4 November 2005Total exemption full accounts made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
21 January 2005Return made up to 16/01/05; full list of members (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
31 October 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
23 April 2004Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
23 April 2004Registered office changed on 23/04/04 from: 14 meadow road pinner middlesex HA5 1EB (1 page)
7 February 2004Return made up to 16/01/04; full list of members (7 pages)
7 February 2004Return made up to 16/01/04; full list of members (7 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
31 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
1 August 2003Registered office changed on 01/08/03 from: c/o wigmore registrars 5 wigmore street london W1U 1HY (1 page)
24 February 2003Return made up to 16/01/03; full list of members (7 pages)
24 February 2003Return made up to 16/01/03; full list of members (7 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 July 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
2 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 April 2002Return made up to 16/01/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
24 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
25 January 2001Return made up to 16/01/01; full list of members (7 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
28 December 2000Full accounts made up to 31 December 1999 (8 pages)
16 March 2000Return made up to 16/01/00; full list of members (7 pages)
16 March 2000Return made up to 16/01/00; full list of members (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
1 November 1999Full accounts made up to 31 December 1998 (7 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
17 February 1999Return made up to 16/01/99; full list of members (6 pages)
13 January 1999Full accounts made up to 31 December 1997 (8 pages)
13 January 1999Full accounts made up to 31 December 1997 (8 pages)
17 March 1998Return made up to 16/01/98; full list of members (6 pages)
17 March 1998Return made up to 16/01/98; full list of members (6 pages)
27 January 1998Full accounts made up to 31 December 1996 (11 pages)
27 January 1998Full accounts made up to 31 December 1996 (11 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
19 February 1997Return made up to 16/01/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
22 January 1996Full accounts made up to 31 December 1994 (12 pages)
22 January 1996Full accounts made up to 31 December 1994 (12 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
1 November 1994Full accounts made up to 31 December 1993 (10 pages)
2 November 1993Full accounts made up to 31 December 1992 (10 pages)
2 November 1993Full accounts made up to 31 December 1992 (10 pages)
26 October 1992Full accounts made up to 31 December 1991 (10 pages)
26 October 1992Full accounts made up to 31 December 1991 (10 pages)
17 March 1992Full accounts made up to 31 December 1990 (11 pages)
17 March 1992Full accounts made up to 31 December 1990 (11 pages)
11 March 1991Return made up to 25/01/91; no change of members (6 pages)
11 March 1991Return made up to 25/01/91; no change of members (6 pages)
5 March 1991Full accounts made up to 31 December 1989 (11 pages)
5 March 1991Full accounts made up to 31 December 1989 (11 pages)
19 February 1990Full accounts made up to 31 December 1988 (11 pages)
19 February 1990Full accounts made up to 31 December 1988 (11 pages)
5 April 1989Full accounts made up to 31 December 1987 (8 pages)
5 April 1989Full accounts made up to 31 December 1987 (8 pages)
4 May 1988Full accounts made up to 31 December 1986 (9 pages)
4 May 1988Full accounts made up to 31 December 1986 (9 pages)
21 May 1987Full accounts made up to 31 December 1985 (10 pages)
21 May 1987Full accounts made up to 31 December 1985 (10 pages)
17 June 1986Full accounts made up to 31 December 1984 (8 pages)
17 June 1986Full accounts made up to 31 December 1984 (8 pages)