Brough
HU15 1QD
Director Name | John Basker |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Production Manager |
Country of Residence | England |
Correspondence Address | 4 Reading Room Yard North Ferriby HU14 3DE |
Director Name | Julie Elizabeth Ellery |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2004(4 years, 1 month after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Pe Consultant |
Country of Residence | England |
Correspondence Address | 89 Chestnut Road Cawood Selby YO8 3TB |
Secretary Name | Leanne Wray |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 October 2006(6 years after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Accountant |
Correspondence Address | 18 Tudor Close Brough HU15 1TY |
Director Name | Mrs Leanne Wray |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | English |
Status | Current |
Appointed | 09 June 2017(16 years, 7 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | 1 Redcliff Road Melton North Ferriby HU14 3RS |
Director Name | Mr Daniel Murphy |
---|---|
Date of Birth | July 1990 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 19 May 2022(21 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Digital Director |
Country of Residence | England |
Correspondence Address | 1 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS |
Director Name | Mr William Wells |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ocean House Waterside Park, Livingstone Road Hessle North Humberside HU13 0EG |
Secretary Name | Mr John Michael Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 83 Fairfield Avenue Kirk Ella Hull North Humberside HU10 7UN |
Secretary Name | Colin Leslie Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2005(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 October 2006) |
Role | Company Director |
Correspondence Address | 151 21st Avenue Hull North Humberside HU6 8JA |
Director Name | Christopher Stephen John Nash |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2007(6 years, 5 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 10 March 2021) |
Role | Graphic Designer |
Country of Residence | England |
Correspondence Address | 34 26th Avenue Hull North Humberside HU6 9SH |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2000(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | bluestormdesign.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01482 649343 |
Telephone region | Hull |
Registered Address | 1 Redcliff Road Melton Business Park Melton East Yorkshire HU14 3RS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Haltemprice and Howden |
County | East Riding of Yorkshire |
Parish | Welton |
Ward | South Hunsley |
Built Up Area | Brough (East Riding of Yorkshire) |
Address Matches | 2 other UK companies use this postal address |
7.6k at £1 | Bluestorm Design Holdings 85.00% Ordinary |
---|---|
447 at £1 | Chris Nash 5.00% Ordinary |
447 at £1 | John Basker 5.00% Ordinary |
447 at £1 | Julie Ellery 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £930,383 |
Cash | £292,924 |
Current Liabilities | £364,588 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (6 months, 1 week from now) |
30 June 2010 | Delivered on: 1 July 2010 Persons entitled: The Royal Bank of Scotland 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 1 redcliffe road melton park office village metlon hull by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
20 February 2003 | Delivered on: 28 February 2003 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. Outstanding |
18 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (9 pages) |
---|---|
7 December 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
20 December 2019 | Unaudited abridged accounts made up to 31 March 2019 (9 pages) |
6 December 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
21 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
7 November 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
27 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
3 November 2017 | Confirmation statement made on 27 October 2017 with updates (4 pages) |
9 June 2017 | Appointment of Mrs Leanne Wray as a director on 9 June 2017 (2 pages) |
9 June 2017 | Appointment of Mrs Leanne Wray as a director on 9 June 2017 (2 pages) |
9 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
9 April 2017 | Statement of capital following an allotment of shares on 1 March 2017
|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
30 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
30 November 2016 | Confirmation statement made on 27 October 2016 with updates (6 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
7 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
19 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
19 February 2015 | Statement of capital following an allotment of shares on 1 October 2014
|
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 August 2014 | Resolutions
|
15 August 2014 | Resolutions
|
15 August 2014 | Statement of company's objects (2 pages) |
15 August 2014 | Statement of company's objects (2 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
22 January 2013 | Annual return made up to 27 October 2012 with a full list of shareholders (7 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
1 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
9 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (7 pages) |
12 January 2011 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 12 January 2011 (2 pages) |
12 January 2011 | Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 12 January 2011 (2 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
23 November 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (7 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Annual return made up to 27 October 2009 with a full list of shareholders (6 pages) |
10 February 2010 | Director's details changed for Christopher Stephen John Nash on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Spencer Cawley on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Basker on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Christopher Stephen John Nash on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Julie Elizabeth Ellery on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for John Basker on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Julie Elizabeth Ellery on 10 February 2010 (2 pages) |
10 February 2010 | Director's details changed for Andrew Spencer Cawley on 10 February 2010 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
21 March 2009 | Return made up to 27/10/08; full list of members (4 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
16 May 2008 | Secretary's change of particulars / leanne wray / 30/04/2008 (1 page) |
16 May 2008 | Secretary's change of particulars / leanne wray / 30/04/2008 (1 page) |
15 May 2008 | Return made up to 27/10/07; full list of members (4 pages) |
15 May 2008 | Return made up to 27/10/07; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
13 April 2007 | New director appointed (2 pages) |
13 April 2007 | New director appointed (2 pages) |
27 February 2007 | Return made up to 27/10/06; full list of members (3 pages) |
27 February 2007 | Return made up to 27/10/06; full list of members (3 pages) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 August 2006 | Ad 30/03/06--------- £ si 7110@1=7110 £ ic 1000/8110 (2 pages) |
8 August 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
8 August 2006 | Resolutions
|
8 August 2006 | Nc inc already adjusted 30/03/06 (2 pages) |
8 August 2006 | Ad 30/03/06--------- £ si 7110@1=7110 £ ic 1000/8110 (2 pages) |
8 August 2006 | Resolutions
|
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
12 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
2 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
24 October 2005 | New secretary appointed (1 page) |
24 October 2005 | New secretary appointed (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
21 October 2005 | Registered office changed on 21/10/05 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
1 July 2005 | Director's particulars changed (1 page) |
28 June 2005 | £ ic 1000/490 01/06/05 £ sr 510@1=510 (1 page) |
28 June 2005 | £ ic 1000/490 01/06/05 £ sr 510@1=510 (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Secretary resigned (1 page) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Director resigned (1 page) |
13 June 2005 | Director resigned (1 page) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
22 December 2004 | New director appointed (2 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
1 November 2004 | Return made up to 27/10/04; full list of members (7 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
5 February 2004 | Accounts for a small company made up to 31 March 2003 (8 pages) |
28 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
28 November 2003 | Return made up to 27/10/03; full list of members (7 pages) |
17 March 2003 | Resolutions
|
17 March 2003 | Resolutions
|
28 February 2003 | Particulars of mortgage/charge (3 pages) |
28 February 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
3 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
2 January 2003 | Return made up to 27/10/02; full list of members (7 pages) |
29 November 2002 | Ad 06/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
29 November 2002 | Ad 06/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
16 April 2002 | New director appointed (2 pages) |
16 April 2002 | New director appointed (2 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
15 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
30 November 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
27 November 2000 | Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page) |
15 November 2000 | New director appointed (2 pages) |
15 November 2000 | New director appointed (2 pages) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 October 2000 | Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
31 October 2000 | Director resigned (1 page) |
31 October 2000 | New secretary appointed (2 pages) |
31 October 2000 | Secretary resigned (1 page) |
27 October 2000 | Incorporation (14 pages) |
27 October 2000 | Incorporation (14 pages) |