Company NameBlue Transmission Sheringham Shoal Limited
Company StatusActive
Company Number08085795
CategoryPrivate Limited Company
Incorporation Date28 May 2012(11 years, 10 months ago)
Previous NameAlnery No. 3034 Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Gary Thornton
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2014(1 year, 9 months after company formation)
Appointment Duration10 years, 1 month
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Matthew James Edwards
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(4 years, 9 months after company formation)
Appointment Duration7 years
RoleAssociate Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Palace Street
London
SW1E 5JD
Director NameMr Matthew John Pitts
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleProject Financier
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr David Mark Holmes
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2023(10 years, 10 months after company formation)
Appointment Duration1 year
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameInfrastructure Managers Limited (Corporation)
StatusCurrent
Appointed03 September 2013(1 year, 3 months after company formation)
Appointment Duration10 years, 6 months
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMrs Katherine Claire Astley
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Andrew David Clapp
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(4 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 September 2013)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Colonnade
Canary Wharf
London
E14 4PU
Director NameMs Tara Courtney Davies
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2012(4 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 July 2013)
RoleInvestment Banker
Country of ResidenceEngland
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Mark Jonathan Dooley
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed12 October 2012(4 months, 2 weeks after company formation)
Appointment Duration8 months, 4 weeks (resigned 08 July 2013)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence AddressRopemaker Place 28 Ropemaker Street
London
EC2Y 9HD
Director NameMr Michele Armanini
Date of BirthJune 1979 (Born 44 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2012(4 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 29 April 2015)
RoleInvestment Director
Country of ResidenceUnited Kingdom
Correspondence Address10 South Colonnade
Canary Wharf
London
E14 4PU
Director NameMr Masami Saeki
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2013(1 year, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 27 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Masanori Kohama
Date of BirthJune 1970 (Born 53 years ago)
NationalityJapanese
StatusResigned
Appointed08 August 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 February 2016)
RoleCeo And Managing Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Graham Farley
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2013(1 year, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 27 March 2023)
RoleNon Exec Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe American Barns Banbury Road
Lighthorne
Warwickshire
CV35 0AE
Director NameMr Louis Javier Falero
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2015(2 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 2016)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMr Satoshi Shimizu
Date of BirthOctober 1981 (Born 42 years ago)
NationalityJapanese
StatusResigned
Appointed29 February 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 May 2017)
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameMr Tomoyuki Okuda
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityJapanese
StatusResigned
Appointed30 May 2017(5 years after company formation)
Appointment Duration1 year, 6 months (resigned 28 November 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMidcity Place 71 High Holborn
London
WC1V 6BA
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed28 May 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Contact

Websitewww.bluetransmission.com
Telephone01926 350073
Telephone regionWarwick

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

262.1k at £1Blue Transmission Sheringham Shoal (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£16,571,000
Net Worth-£2,915,000
Cash£10,074,000
Current Liabilities£6,226,000

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Charges

27 June 2013Delivered on: 3 July 2013
Persons entitled: Sumitomo Mitsui Banking Corporation (In Its Capacity as Security Trustee for the Beneficiaries)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

23 November 2020Full accounts made up to 31 March 2020 (78 pages)
26 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
9 September 2019Director's details changed for Mr Gary Thornton on 9 September 2019 (2 pages)
15 July 2019Full accounts made up to 31 March 2019 (73 pages)
13 June 2019Confirmation statement made on 12 June 2019 with updates (4 pages)
4 December 2018Director's details changed for Mr Matthew John Pitts on 28 November 2018 (2 pages)
29 November 2018Appointment of Mr Matthew John Pitts as a director on 28 November 2018 (2 pages)
28 November 2018Termination of appointment of Tomoyuki Okuda as a director on 28 November 2018 (1 page)
28 August 2018Full accounts made up to 31 March 2018 (72 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (4 pages)
22 May 2018Director's details changed for Mr Tomoyuki Okuda on 17 April 2018 (2 pages)
19 July 2017Full accounts made up to 31 March 2017 (72 pages)
19 July 2017Full accounts made up to 31 March 2017 (72 pages)
12 June 2017Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page)
12 June 2017Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages)
12 June 2017Termination of appointment of Satoshi Shimizu as a director on 30 May 2017 (1 page)
12 June 2017Appointment of Mr Tomoyuki Okuda as a director on 30 May 2017 (2 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
7 March 2017Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages)
7 March 2017Appointment of Mr Matthew James Edwards as a director on 1 March 2017 (2 pages)
29 September 2016Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page)
29 September 2016Termination of appointment of Louis Javier Falero as a director on 31 August 2016 (1 page)
17 August 2016Full accounts made up to 31 March 2016 (74 pages)
17 August 2016Full accounts made up to 31 March 2016 (74 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 262,097
(6 pages)
1 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 262,097
(6 pages)
2 March 2016Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page)
2 March 2016Termination of appointment of Masanori Kohama as a director on 29 February 2016 (1 page)
2 March 2016Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages)
2 March 2016Appointment of Mr Satoshi Shimizu as a director on 29 February 2016 (2 pages)
14 August 2015Full accounts made up to 31 March 2015 (74 pages)
14 August 2015Full accounts made up to 31 March 2015 (74 pages)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
1 July 2015Registered office address changed from C/O Dundas & Wilson Northwest Wing Bush House Aldwych London WC2B 4EZ to Cannon Place 78 Cannon Street London EC4N 6AF on 1 July 2015 (1 page)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 262,097
(6 pages)
17 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 262,097
(6 pages)
29 April 2015Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages)
29 April 2015Termination of appointment of Michele Armanini as a director on 29 April 2015 (1 page)
29 April 2015Appointment of Mr Louis Javier Falero as a director on 29 April 2015 (2 pages)
4 July 2014Full accounts made up to 31 March 2014 (71 pages)
4 July 2014Full accounts made up to 31 March 2014 (71 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 262,097
(7 pages)
18 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 262,097
(7 pages)
5 March 2014Appointment of Gary Thornton as a director (2 pages)
5 March 2014Appointment of Gary Thornton as a director (2 pages)
4 March 2014Termination of appointment of Masami Saeki as a director (1 page)
4 March 2014Termination of appointment of Masami Saeki as a director (1 page)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
9 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
19 December 2013Appointment of Graham Farley as a director (2 pages)
19 December 2013Appointment of Graham Farley as a director (2 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/07/2013
(6 pages)
4 November 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filing SH01 for 04/07/2013
(6 pages)
1 November 2013Termination of appointment of Andrew Clapp as a director (1 page)
1 November 2013Termination of appointment of Andrew Clapp as a director (1 page)
24 October 2013Secretary's details changed for Infastructure Managers Limited on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Infrastructure Managers Limited on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Infastructure Managers Limited on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Northwest Wing Bush House Aldwych C/O Dundas & Wilson London WC2B 4EZ on 24 October 2013 (1 page)
24 October 2013Secretary's details changed for Infrastructure Managers Limited on 24 October 2013 (1 page)
24 October 2013Registered office address changed from Northwest Wing Bush House Aldwych C/O Dundas & Wilson London WC2B 4EZ on 24 October 2013 (1 page)
17 October 2013Registered office address changed from C/O Blue Transmission Sheringham Shoal Limited the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE United Kingdom on 17 October 2013 (2 pages)
17 October 2013Appointment of Infastructure Managers Limited as a secretary (3 pages)
17 October 2013Appointment of Infastructure Managers Limited as a secretary (3 pages)
17 October 2013Registered office address changed from C/O Blue Transmission Sheringham Shoal Limited the American Barns Banbury Road Lighthorne Warwick Warwickshire CV35 0AE United Kingdom on 17 October 2013 (2 pages)
12 August 2013Appointment of Masami Saeki as a director (3 pages)
12 August 2013Appointment of Mr Masanori Kohama as a director (3 pages)
12 August 2013Appointment of Mr Masanori Kohama as a director (3 pages)
12 August 2013Appointment of Masami Saeki as a director (3 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 131,048
  • ANNOTATION A second filed SH01 was registered on 04/11/2013
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 131,048
  • ANNOTATION A second filed SH01 was registered on 04/11/2013
(5 pages)
23 July 2013Statement of capital following an allotment of shares on 4 July 2013
  • GBP 131,048
  • ANNOTATION A second filed SH01 was registered on 04/11/2013
(5 pages)
22 July 2013Termination of appointment of Tara Davies as a director (2 pages)
22 July 2013Termination of appointment of Tara Davies as a director (2 pages)
22 July 2013Termination of appointment of Mark Dooley as a director (2 pages)
22 July 2013Termination of appointment of Mark Dooley as a director (2 pages)
3 July 2013Registration of charge 080857950001 (38 pages)
3 July 2013Registration of charge 080857950001 (38 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
6 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (6 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
16 May 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
23 November 2012Termination of appointment of Katherine Astley as a director (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
23 November 2012Termination of appointment of Katherine Astley as a director (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
23 November 2012Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
15 November 2012Appointment of Mr Mark Jonathan Dooley as a director (3 pages)
15 November 2012Appointment of Mr Mark Jonathan Dooley as a director (3 pages)
8 November 2012Appointment of Mr Michele Armanini as a director (3 pages)
8 November 2012Appointment of Mr Andrew David Clapp as a director (3 pages)
8 November 2012Appointment of Mr Michele Armanini as a director (3 pages)
8 November 2012Appointment of Tara Courtney Davies as a director (3 pages)
8 November 2012Appointment of Mr Andrew David Clapp as a director (3 pages)
8 November 2012Appointment of Tara Courtney Davies as a director (3 pages)
12 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
12 October 2012Company name changed alnery no. 3034 LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2012 (1 page)
12 October 2012Company name changed alnery no. 3034 LIMITED\certificate issued on 12/10/12
  • RES15 ‐ Change company name resolution on 2012-10-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 October 2012Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 12 October 2012 (1 page)
12 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
28 May 2012Incorporation (23 pages)
28 May 2012Incorporation (23 pages)