Company NameBlue Apron Transport Limited
DirectorMartin St John McGowan
Company StatusActive
Company Number03037140
CategoryPrivate Limited Company
Incorporation Date23 March 1995(29 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Martin St John McGowan
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2004(8 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleFreight Transport By Road
Country of ResidenceEngland
Correspondence Address4 Milner Walk
London
SE9 2HS
Secretary NameDeborah Jane McGowan
NationalityBritish
StatusCurrent
Appointed15 March 2004(8 years, 12 months after company formation)
Appointment Duration20 years, 1 month
RoleFreight Transport By Road
Correspondence Address4 Milner Walk
London
SE9 2HS
Director NameDulce Eliane Ribeiro Maltez
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish And Brazilia
StatusResigned
Appointed23 March 1995(same day as company formation)
RoleJournalist
Correspondence AddressFlat 5
64 The Chase
London
Director NameNicholas Andrew Tetley
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(1 year, 2 months after company formation)
Appointment Duration7 years, 9 months (resigned 15 March 2004)
RoleDriver
Correspondence Address32 Santley House
Frazier Street
London
SE1 7RD
Secretary NameMr Martin St John McGowan
NationalityBritish
StatusResigned
Appointed18 December 1997(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 15 March 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Milner Walk
London
SE9 2HS
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHS (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 1995(same day as company formation)
Correspondence AddressCarinya
Tudor Road
New Barnet
Hertfordshire
EN5 5NL

Contact

Websiteblue-apron.co.uk
Email address[email protected]
Telephone020 72374488
Telephone regionLondon

Location

Registered AddressUnit 4 Glengall Business Centre
43-47 Glengall Road
London
SE15 6NF
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardEast Walworth
Built Up AreaGreater London

Shareholders

100 at £1Martin St. John Mcgowan
100.00%
Ordinary

Financials

Year2014
Net Worth-£32,095
Cash£102
Current Liabilities£237,475

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

21 October 2005Delivered on: 11 November 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 6 admiral hyson industrial estate bermondsey london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
9 June 2004Delivered on: 16 June 2004
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

24 July 2023Registered office address changed from Unit 6 Admiral Hyson Trading Estate Hyson Road London SE16 3PA to Unit 4 Glengall Business Centre 43-47 Glengall Road London SE15 6NF on 24 July 2023 (1 page)
31 March 2023Unaudited abridged accounts made up to 30 June 2022 (10 pages)
29 March 2023Previous accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
23 March 2023Confirmation statement made on 23 March 2023 with updates (4 pages)
23 March 2022Confirmation statement made on 23 March 2022 with updates (4 pages)
11 February 2022Unaudited abridged accounts made up to 30 June 2021 (10 pages)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (9 pages)
23 March 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
23 March 2020Confirmation statement made on 23 March 2020 with updates (4 pages)
11 February 2020Unaudited abridged accounts made up to 30 June 2019 (9 pages)
25 March 2019Confirmation statement made on 23 March 2019 with updates (5 pages)
18 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 December 2018Change of share class name or designation (2 pages)
19 December 2018Resolutions
  • RES13 ‐ Auth share cap be dispensed with/limits to directors' authority/allowance for various share capital 05/12/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
10 December 2018Change of details for Mr Martin St John Mcgowan as a person with significant control on 31 March 2018 (2 pages)
10 December 2018Notification of Deborah Jane Mcgowan as a person with significant control on 31 March 2018 (2 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
5 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
5 May 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
26 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
24 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
(4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
27 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
16 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
16 May 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
5 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
29 June 2010Director's details changed for Martin St John Mcgowan on 23 March 2010 (2 pages)
29 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
29 June 2010Director's details changed for Martin St John Mcgowan on 23 March 2010 (2 pages)
29 June 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
4 May 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
6 May 2009Total exemption full accounts made up to 30 June 2008 (12 pages)
25 March 2009Registered office changed on 25/03/2009 from unit 6 admiral hyson, trading estate, hyson road london SE16 3PA (1 page)
25 March 2009Location of register of members (1 page)
25 March 2009Location of debenture register (1 page)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Return made up to 23/03/09; full list of members (3 pages)
25 March 2009Location of register of members (1 page)
25 March 2009Registered office changed on 25/03/2009 from unit 6 admiral hyson, trading estate, hyson road london SE16 3PA (1 page)
25 March 2009Location of debenture register (1 page)
17 June 2008Return made up to 23/03/08; full list of members (3 pages)
17 June 2008Return made up to 23/03/08; full list of members (3 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
29 April 2008Total exemption full accounts made up to 30 June 2007 (14 pages)
8 March 2008Total exemption full accounts made up to 30 June 2006 (13 pages)
8 March 2008Total exemption full accounts made up to 30 June 2006 (13 pages)
28 March 2007Registered office changed on 28/03/07 from: unit 6 admiral hyson trading estate hyson road london SG16 3PA (1 page)
28 March 2007Registered office changed on 28/03/07 from: unit 6 admiral hyson trading estate hyson road london SG16 3PA (1 page)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
28 March 2007Return made up to 23/03/07; full list of members (2 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
22 June 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
6 April 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
6 April 2006Return made up to 23/03/06; full list of members
  • 363(287) ‐ Registered office changed on 06/04/06
(6 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
11 November 2005Particulars of mortgage/charge (3 pages)
3 May 2005Return made up to 23/03/05; full list of members (6 pages)
3 May 2005Return made up to 23/03/05; full list of members (6 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
20 July 2004Return made up to 23/03/04; full list of members (6 pages)
20 July 2004Return made up to 23/03/04; full list of members (6 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
16 June 2004Particulars of mortgage/charge (3 pages)
25 May 2004New secretary appointed (2 pages)
25 May 2004Secretary resigned (1 page)
25 May 2004Director resigned (1 page)
25 May 2004Secretary resigned (1 page)
25 May 2004New secretary appointed (2 pages)
25 May 2004New director appointed (2 pages)
25 May 2004Director resigned (1 page)
25 May 2004New director appointed (2 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
27 April 2003Total exemption small company accounts made up to 30 June 2002 (6 pages)
24 March 2003Return made up to 23/03/03; full list of members (6 pages)
24 March 2003Return made up to 23/03/03; full list of members (6 pages)
28 February 2003Return made up to 23/03/02; full list of members (6 pages)
28 February 2003Return made up to 23/03/02; full list of members (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
23 April 2002Total exemption small company accounts made up to 30 June 2001 (6 pages)
2 July 2001Return made up to 23/03/01; full list of members (6 pages)
2 July 2001Return made up to 23/03/01; full list of members (6 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
12 April 2001Full accounts made up to 30 June 2000 (8 pages)
27 July 2000Full accounts made up to 30 June 1999 (8 pages)
27 July 2000Full accounts made up to 30 June 1999 (8 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
13 April 2000Return made up to 23/03/00; full list of members (6 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
1 April 1999Return made up to 23/03/99; no change of members (4 pages)
5 March 1999Full accounts made up to 30 June 1998 (8 pages)
5 March 1999Full accounts made up to 30 June 1998 (8 pages)
8 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 April 1998Return made up to 23/03/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (8 pages)
30 December 1997Registered office changed on 30/12/97 from: 21 bedford square london WC1B 3HH (2 pages)
30 December 1997Full accounts made up to 30 June 1997 (8 pages)
30 December 1997Registered office changed on 30/12/97 from: 21 bedford square london WC1B 3HH (2 pages)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 April 1997Return made up to 23/03/97; full list of members (6 pages)
28 April 1997Return made up to 23/03/97; full list of members (6 pages)
20 December 1996Director's particulars changed (1 page)
20 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
19 December 1996Director's particulars changed (1 page)
25 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
25 November 1996Accounts for a small company made up to 30 June 1996 (5 pages)
30 September 1996Director resigned (1 page)
30 September 1996Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
24 May 1996Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
24 May 1996Registered office changed on 24/05/96 from: russell square house 10-12 russell square london WC1B 5EL (1 page)
24 May 1996Return made up to 23/03/96; full list of members (6 pages)
24 May 1996Return made up to 23/03/96; full list of members (6 pages)
12 June 1995Accounting reference date notified as 30/06 (1 page)
12 June 1995Accounting reference date notified as 30/06 (1 page)
12 June 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
12 June 1995Ad 28/03/95--------- £ si 98@1=98 £ ic 2/100 (4 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
28 March 1995Secretary resigned;new secretary appointed (4 pages)
28 March 1995Director resigned;new director appointed (4 pages)
23 March 1995Incorporation (28 pages)
23 March 1995Incorporation (28 pages)