Company NameBlueridge Limited
Company StatusDissolved
Company Number02790043
CategoryPrivate Limited Company
Incorporation Date15 February 1993(31 years, 2 months ago)
Dissolution Date27 September 2022 (1 year, 6 months ago)
Previous NamesBroomco (645) Limited and Lakeland Holidays Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5119Agents in sale of variety of goods
SIC 46190Agents involved in the sale of a variety of goods

Directors

Director NameMr Paul Thompson
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed07 May 1993(2 months, 2 weeks after company formation)
Appointment Duration29 years, 5 months (closed 27 September 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Director NameMrs Doreen Bramhall
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed30 December 1994(1 year, 10 months after company formation)
Appointment Duration27 years, 9 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMrs Doreen Bramhall
NationalityBritish
StatusClosed
Appointed15 November 1995(2 years, 9 months after company formation)
Appointment Duration26 years, 10 months (closed 27 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
Secretary NameMr Andrew David Darwin
NationalityBritish
StatusResigned
Appointed07 May 1993(2 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 15 November 1995)
RoleSolicitor
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed15 February 1993(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ

Contact

Websitebigbear.co.uk

Location

Registered Address41 Moorgate Road
Rotherham
South Yorkshire
S60 2AD
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

250 at £0.1Andrew Paul Thompson
25.00%
Ordinary
250 at £0.1Doreen Bramhall
25.00%
Ordinary
250 at £0.1James Bryan Thompson
25.00%
Ordinary
250 at £0.1Paul Thompson
25.00%
Ordinary

Financials

Year2014
Net Worth£188,252
Cash£28,763

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Charges

31 October 1997Delivered on: 11 November 1997
Satisfied on: 15 August 2009
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

27 September 2022Final Gazette dissolved via voluntary strike-off (1 page)
12 July 2022First Gazette notice for voluntary strike-off (1 page)
4 July 2022Application to strike the company off the register (1 page)
20 June 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
7 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
12 May 2021Accounts for a dormant company made up to 30 September 2020 (9 pages)
5 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
12 May 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
12 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 May 2018Accounts for a dormant company made up to 30 September 2017 (8 pages)
2 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 April 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
26 May 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
12 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
12 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-12
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
9 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
(5 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
8 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
22 June 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
12 July 2010Total exemption full accounts made up to 30 September 2009 (8 pages)
24 April 2010Director's details changed for Doreen Bramhall on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
24 April 2010Director's details changed for Doreen Bramhall on 31 March 2010 (2 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
24 April 2010Director's details changed for Paul Thompson on 31 March 2010 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 August 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
8 June 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
20 April 2009Return made up to 31/03/09; full list of members (4 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
11 April 2008Total exemption full accounts made up to 30 September 2007 (8 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
8 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Registered office changed on 07/04/2008 from moorgate hall, 41 moorgate road rotherham south yorkshire S60 2AD (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
7 April 2008Registered office changed on 07/04/2008 from moorgate hall, 41 moorgate road rotherham south yorkshire S60 2AD (1 page)
7 April 2008Director's change of particulars / paul thompson / 31/03/2008 (1 page)
7 April 2008Director and secretary's change of particulars / doreen bramhall / 31/03/2008 (1 page)
24 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 July 2007Full accounts made up to 30 September 2006 (11 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
24 April 2007Return made up to 31/03/07; full list of members (3 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
3 August 2006Full accounts made up to 30 September 2005 (11 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
4 April 2006Return made up to 31/03/06; full list of members (3 pages)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Registered office changed on 03/04/06 from: moorgate hall 41 moorgate road rotherham south yorkshire S60 2AW (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
3 April 2006Director's particulars changed (1 page)
3 April 2006Secretary's particulars changed;director's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
5 August 2005Full accounts made up to 30 September 2004 (11 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
14 April 2005Return made up to 31/03/05; full list of members (3 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
23 July 2004Full accounts made up to 30 September 2003 (11 pages)
15 April 2004Return made up to 31/03/04; full list of members (8 pages)
15 April 2004Return made up to 31/03/04; full list of members (8 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
5 August 2003Full accounts made up to 30 September 2002 (12 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 May 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
8 July 2002Full accounts made up to 30 September 2001 (10 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
5 April 2002Return made up to 31/03/02; full list of members (7 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
2 August 2001Full accounts made up to 30 September 2000 (9 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 April 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
19 June 2000Full accounts made up to 30 September 1999 (8 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
16 April 2000Return made up to 31/03/00; full list of members
  • 363(287) ‐ Registered office changed on 16/04/00
(7 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
17 April 1999Full accounts made up to 30 September 1998 (8 pages)
14 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 1999Return made up to 31/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 1999Return made up to 15/02/99; no change of members (6 pages)
11 February 1999Return made up to 15/02/99; no change of members (6 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
24 July 1998Full accounts made up to 30 September 1997 (8 pages)
16 March 1998Return made up to 15/02/98; full list of members (6 pages)
16 March 1998Return made up to 15/02/98; full list of members (6 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
1 August 1997Full accounts made up to 30 September 1996 (8 pages)
26 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 February 1997Return made up to 15/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
31 July 1996Full accounts made up to 30 September 1995 (8 pages)
31 July 1996Full accounts made up to 30 September 1995 (8 pages)
9 May 1996Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page)
9 May 1996Registered office changed on 09/05/96 from: moorgate hall moorgate road rotherham south yorkshire S60 2AW (1 page)
7 May 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
7 May 1996Return made up to 15/02/96; no change of members
  • 363(287) ‐ Registered office changed on 07/05/96
(4 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
23 November 1995Secretary resigned;new secretary appointed (2 pages)
14 July 1995Full accounts made up to 30 September 1994 (8 pages)
14 July 1995Full accounts made up to 30 September 1994 (8 pages)