Company NameBlueprint Construction Supplies Limited
Company StatusDissolved
Company Number03488996
CategoryPrivate Limited Company
Incorporation Date6 January 1998(26 years, 3 months ago)
Dissolution Date25 October 2022 (1 year, 5 months ago)

Business Activity

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

Directors

Director NameMr Ian Jackson
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2014(16 years, 2 months after company formation)
Appointment Duration8 years, 7 months (closed 25 October 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Andrew Watkins
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed31 March 2021(23 years, 2 months after company formation)
Appointment Duration1 year, 6 months (closed 25 October 2022)
RoleGroup General Counsel & Company Secretary
Country of ResidenceEngland
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameBrendan John Barrett
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleDirector & Secretary
Correspondence AddressFlat 10 15 Addison Court
15 Heath Road
Twickenham
Middlesex
TW1 4AG
Director NameMr Desmond Richard Cooney
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thorney Lane South
Iver
Buckinghamshire
SL0 9AD
Director NameMrs Betty June Doyle
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address8 The Bartons
Elstree Hill North
Elstree
Herts
WD6 3EN
Director NameMr Daniel John Dwyer
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Desmond Richard Cooney
NationalityIrish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Thorney Lane South
Iver
Buckinghamshire
SL0 9AD
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed06 January 1998(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMark Gerard Ottery
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed06 March 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2000)
RoleConstruction Supplies
Correspondence Address21 Seafield Close
Seaford
East Sussex
BN25 3JR
Director NameNicholas Stevenson John Watts
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1998(1 month, 4 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 August 2000)
RoleConstruction Supplies
Correspondence Address14 Pear Tree Road
Ashford
Middlesex
TW15 1PW
Secretary NameBrendan John Barrett
NationalityBritish
StatusResigned
Appointed01 August 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2004)
RoleDirector & Secretary
Correspondence AddressFlat 10 15 Addison Court
15 Heath Road
Twickenham
Middlesex
TW1 4AG
Director NameTim Simon Hedges
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2001(3 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 09 November 2004)
RoleSales Director
Correspondence Address67 Park Avenue South
London
N8 8LX
Director NameMr David Williams
Date of BirthNovember 1950 (Born 73 years ago)
NationalityEnglish
StatusResigned
Appointed09 November 2004(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 30 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address"Merrymede" 48 Wood Lane
Wickersley
Rotherham
South Yorkshire
S66 1JX
Secretary NameMr Richard Charles Monro
NationalityBritish
StatusResigned
Appointed09 November 2004(6 years, 10 months after company formation)
Appointment Duration14 years, 11 months (resigned 18 October 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Richard Charles Monro
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 5 months after company formation)
Appointment Duration11 years, 3 months (resigned 18 October 2019)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
Director NameMr Christopher John Bow
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2008(10 years, 5 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 March 2014)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3 Sternes Way
Stapleford
Cambridgeshire
CB2 5DA
Director NameMs Kulbinder Kaur Dosanjh
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Eastbourne Terrace
London
W2 6LG
Secretary NameMs Kulbinder Kaur Dosanjh
StatusResigned
Appointed18 October 2019(21 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2021)
RoleCompany Director
Correspondence Address10 Eastbourne Terrace
London
W2 6LG

Contact

Websiteblueprint.co.uk
Telephone020 70609790
Telephone regionLondon

Location

Registered AddressAdsetts House 16 Europa View
Sheffield Business Park
Sheffield
S9 1XH
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10k at £1Sig Trading LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 January 2003Delivered on: 21 January 2003
Satisfied on: 11 April 2014
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit e bridge road industrial estate southall middlesex t/n agl 44535. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
27 January 1999Delivered on: 30 January 1999
Satisfied on: 13 November 2004
Persons entitled: Aib Group (UK) PLC

Classification: Mortgage 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.
Fully Satisfied

Filing History

20 January 2021Confirmation statement made on 20 January 2021 with no updates (3 pages)
11 January 2021Director's details changed for Ms Kulbinder Kaur Dosanjh on 22 December 2020 (2 pages)
6 October 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a director on 18 October 2019 (1 page)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a director on 18 October 2019 (2 pages)
28 October 2019Appointment of Ms Kulbinder Kaur Dosanjh as a secretary on 18 October 2019 (2 pages)
28 October 2019Termination of appointment of Richard Charles Monro as a secretary on 18 October 2019 (1 page)
27 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
3 January 2019Confirmation statement made on 3 January 2019 with updates (4 pages)
23 July 2018Director's details changed for Mr Richard Charles Monro on 29 June 2018 (2 pages)
23 July 2018Secretary's details changed for Mr Richard Charles Monro on 29 June 2018 (1 page)
20 July 2018Director's details changed for Mr Ian Jackson on 29 June 2018 (2 pages)
9 July 2018Register inspection address has been changed from Signet House 17 Europa View Sheffield Business Park Sheffield S9 1XH United Kingdom to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH (1 page)
5 July 2018Registered office address changed from Hillsborough Works Langsett Road Sheffield South Yorkshire S6 2LW to Adsetts House 16 Europa View Sheffield Business Park Sheffield S9 1XH on 5 July 2018 (1 page)
6 June 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (4 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
19 May 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
3 January 2017Confirmation statement made on 3 January 2017 with updates (5 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
7 July 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(5 pages)
26 January 2016Annual return made up to 3 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10,000
(5 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
7 July 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
16 March 2015Director's details changed for Mr Ian Jackson on 16 March 2015 (2 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
27 January 2015Annual return made up to 3 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 10,000
(5 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
20 June 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
11 April 2014Satisfaction of charge 2 in full (4 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
10 April 2014Appointment of Mr Ian Jackson as a director (2 pages)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
2 April 2014Termination of appointment of Christopher Bow as a director (1 page)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
27 January 2014Annual return made up to 3 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 10,000
(5 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
7 June 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 3 January 2013 with a full list of shareholders (5 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
19 June 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 3 January 2012 with a full list of shareholders (5 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 3 January 2011 with a full list of shareholders (5 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
23 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Annual return made up to 3 January 2010 with a full list of shareholders (6 pages)
4 January 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 January 2010Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
4 January 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
8 October 2009Register(s) moved to registered inspection location (1 page)
8 October 2009Register inspection address has been changed (1 page)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Director's details changed for Mr Richard Charles Monro on 1 October 2009 (2 pages)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
7 October 2009Secretary's details changed for Mr Richard Charles Monro on 1 October 2009 (1 page)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 July 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
7 January 2009Return made up to 03/01/09; full list of members (3 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
29 July 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 June 2008Director appointed christopher john bow (1 page)
30 June 2008Director appointed richard charles monro (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Appointment terminated director david williams (1 page)
30 June 2008Director appointed richard charles monro (1 page)
30 June 2008Director appointed christopher john bow (1 page)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
3 January 2008Return made up to 03/01/08; full list of members (2 pages)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
17 October 2007Location of register of members (1 page)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
28 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
8 January 2007Return made up to 06/01/07; full list of members (2 pages)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 February 2006New director appointed (2 pages)
28 February 2006Return made up to 06/01/06; full list of members (7 pages)
28 February 2006Return made up to 06/01/06; full list of members (7 pages)
28 February 2006New director appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Secretary resigned;director resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006New secretary appointed (2 pages)
21 February 2006Director resigned (1 page)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
2 November 2005Full accounts made up to 31 December 2004 (17 pages)
23 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
23 July 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
8 February 2005Return made up to 09/11/04; full list of members (7 pages)
8 February 2005Return made up to 09/11/04; full list of members (7 pages)
16 December 2004Registered office changed on 16/12/04 from: impex house bridge road industrial estate bridge road southall middlesex UB2 4AB (1 page)
16 December 2004Registered office changed on 16/12/04 from: impex house bridge road industrial estate bridge road southall middlesex UB2 4AB (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
13 November 2004Declaration of satisfaction of mortgage/charge (1 page)
10 November 2004Ad 06/01/98--------- £ si 9998@1 (2 pages)
10 November 2004Ad 06/01/98--------- £ si 9998@1 (2 pages)
18 June 2004Full accounts made up to 30 November 2003 (16 pages)
18 June 2004Full accounts made up to 30 November 2003 (16 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 January 2004Return made up to 06/01/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 June 2003Registered office changed on 05/06/03 from: 40 chamberlayne road london NW10 3JE (1 page)
5 June 2003Registered office changed on 05/06/03 from: 40 chamberlayne road london NW10 3JE (1 page)
16 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
16 April 2003Accounts for a small company made up to 30 November 2002 (6 pages)
10 February 2003Return made up to 06/01/03; full list of members (7 pages)
10 February 2003Return made up to 06/01/03; full list of members (7 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
21 January 2003Particulars of mortgage/charge (3 pages)
10 April 2002Full accounts made up to 30 November 2001 (11 pages)
10 April 2002Full accounts made up to 30 November 2001 (11 pages)
7 February 2002Secretary resigned;director resigned (1 page)
7 February 2002New secretary appointed (2 pages)
7 February 2002New secretary appointed (2 pages)
7 February 2002Secretary resigned;director resigned (1 page)
7 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2002Return made up to 06/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 November 2001Registered office changed on 21/11/01 from: middlesex house 800 uxbridge road hayes middlesex UB3 2RY (1 page)
21 November 2001Registered office changed on 21/11/01 from: middlesex house 800 uxbridge road hayes middlesex UB3 2RY (1 page)
28 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
28 October 2001Accounts for a small company made up to 30 November 2000 (6 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
23 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 March 2001Return made up to 06/01/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
29 September 2000Accounts for a small company made up to 30 November 1999 (6 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2000Return made up to 06/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
6 February 1999Return made up to 06/01/99; full list of members (6 pages)
6 February 1999Return made up to 06/01/99; full list of members (6 pages)
30 January 1999Particulars of mortgage/charge (7 pages)
30 January 1999Particulars of mortgage/charge (7 pages)
4 November 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
4 November 1998Accounting reference date shortened from 31/01/99 to 30/11/98 (1 page)
21 January 1998Registered office changed on 21/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998New director appointed (2 pages)
21 January 1998New secretary appointed;new director appointed (2 pages)
21 January 1998Director resigned (1 page)
21 January 1998New director appointed (2 pages)
21 January 1998Secretary resigned;director resigned (1 page)
21 January 1998Registered office changed on 21/01/98 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
21 January 1998Director resigned (1 page)
21 January 1998Secretary resigned;director resigned (1 page)
6 January 1998Incorporation (15 pages)
6 January 1998Incorporation (15 pages)