Company NameBluestorm Design & Marketing Limited
Company StatusActive
Company Number04097745
CategoryPrivate Limited Company
Incorporation Date27 October 2000(23 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Spencer Cawley
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Harewood Crest
Brough
HU15 1QD
Director NameJohn Basker
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RoleProduction Manager
Country of ResidenceEngland
Correspondence Address4 Reading Room Yard
North Ferriby
HU14 3DE
Director NameJulie Elizabeth Ellery
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(4 years, 1 month after company formation)
Appointment Duration19 years, 5 months
RolePe Consultant
Country of ResidenceEngland
Correspondence Address89 Chestnut Road
Cawood
Selby
YO8 3TB
Secretary NameLeanne Wray
NationalityBritish
StatusCurrent
Appointed30 October 2006(6 years after company formation)
Appointment Duration17 years, 6 months
RoleAccountant
Correspondence Address18 Tudor Close
Brough
HU15 1TY
Director NameMrs Leanne Wray
Date of BirthMarch 1975 (Born 49 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 10 months
RoleFinancial Director
Country of ResidenceEngland
Correspondence Address1 Redcliff Road
Melton
North Ferriby
HU14 3RS
Director NameMr Daniel Murphy
Date of BirthJuly 1990 (Born 33 years ago)
NationalityEnglish
StatusCurrent
Appointed19 May 2022(21 years, 6 months after company formation)
Appointment Duration1 year, 11 months
RoleDigital Director
Country of ResidenceEngland
Correspondence Address1 Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS
Director NameMr William Wells
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOcean House
Waterside Park, Livingstone Road
Hessle
North Humberside
HU13 0EG
Secretary NameMr John Michael Whittaker
NationalityBritish
StatusResigned
Appointed27 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Fairfield Avenue
Kirk Ella
Hull
North Humberside
HU10 7UN
Secretary NameColin Leslie Bell
NationalityBritish
StatusResigned
Appointed01 June 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 October 2006)
RoleCompany Director
Correspondence Address151 21st Avenue
Hull
North Humberside
HU6 8JA
Director NameChristopher Stephen John Nash
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2007(6 years, 5 months after company formation)
Appointment Duration13 years, 11 months (resigned 10 March 2021)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence Address34 26th Avenue
Hull
North Humberside
HU6 9SH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed27 October 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitebluestormdesign.co.uk
Email address[email protected]
Telephone01482 649343
Telephone regionHull

Location

Registered Address1 Redcliff Road
Melton Business Park
Melton
East Yorkshire
HU14 3RS
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishWelton
WardSouth Hunsley
Built Up AreaBrough (East Riding of Yorkshire)
Address Matches2 other UK companies use this postal address

Shareholders

7.6k at £1Bluestorm Design Holdings
85.00%
Ordinary
447 at £1Chris Nash
5.00%
Ordinary
447 at £1John Basker
5.00%
Ordinary
447 at £1Julie Ellery
5.00%
Ordinary

Financials

Year2014
Net Worth£930,383
Cash£292,924
Current Liabilities£364,588

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

30 June 2010Delivered 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 2003Delivered 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

Filing History

18 December 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
7 December 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
6 December 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
21 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
27 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 27 October 2017 with updates (4 pages)
9 June 2017Appointment of Mrs Leanne Wray as a director on 9 June 2017 (2 pages)
9 June 2017Appointment of Mrs Leanne Wray as a director on 9 June 2017 (2 pages)
9 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 9,268
(4 pages)
9 April 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 9,268
(4 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 27 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,941
(8 pages)
7 December 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,941
(8 pages)
19 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8,941
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8,941
(4 pages)
19 February 2015Statement of capital following an allotment of shares on 1 October 2014
  • GBP 8,941
(4 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,600
(7 pages)
16 December 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 7,600
(7 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
15 August 2014Statement of company's objects (2 pages)
15 August 2014Statement of company's objects (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,600
(7 pages)
19 December 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 7,600
(7 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 27 October 2012 with a full list of shareholders (7 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
1 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
9 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (7 pages)
12 January 2011Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 12 January 2011 (2 pages)
12 January 2011Registered office address changed from 13 Waterside Business Park Livingstone Road Hessle East Yorkshire HU13 0EG on 12 January 2011 (2 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
10 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
23 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (7 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 July 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 27 October 2009 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Christopher Stephen John Nash on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Spencer Cawley on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Basker on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Christopher Stephen John Nash on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Julie Elizabeth Ellery on 10 February 2010 (2 pages)
10 February 2010Director's details changed for John Basker on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Julie Elizabeth Ellery on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Spencer Cawley on 10 February 2010 (2 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
21 March 2009Return made up to 27/10/08; full list of members (4 pages)
21 March 2009Return made up to 27/10/08; full list of members (4 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
9 June 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
16 May 2008Secretary's change of particulars / leanne wray / 30/04/2008 (1 page)
16 May 2008Secretary's change of particulars / leanne wray / 30/04/2008 (1 page)
15 May 2008Return made up to 27/10/07; full list of members (4 pages)
15 May 2008Return made up to 27/10/07; full list of members (4 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
13 April 2007New director appointed (2 pages)
13 April 2007New director appointed (2 pages)
27 February 2007Return made up to 27/10/06; full list of members (3 pages)
27 February 2007Return made up to 27/10/06; full list of members (3 pages)
17 November 2006Secretary resigned (1 page)
17 November 2006Secretary resigned (1 page)
17 November 2006New secretary appointed (2 pages)
17 November 2006New secretary appointed (2 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 August 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
8 August 2006Ad 30/03/06--------- £ si 7110@1=7110 £ ic 1000/8110 (2 pages)
8 August 2006Nc inc already adjusted 30/03/06 (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 August 2006Nc inc already adjusted 30/03/06 (2 pages)
8 August 2006Ad 30/03/06--------- £ si 7110@1=7110 £ ic 1000/8110 (2 pages)
8 August 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 November 2005Return made up to 27/10/05; full list of members (3 pages)
2 November 2005Return made up to 27/10/05; full list of members (3 pages)
24 October 2005New secretary appointed (1 page)
24 October 2005New secretary appointed (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
21 October 2005Registered office changed on 21/10/05 from: unit 6 waterside park livingstone road hessle east yorkshire HU13 0EG (1 page)
1 July 2005Director's particulars changed (1 page)
1 July 2005Director'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 2005Secretary resigned (1 page)
13 June 2005Secretary resigned (1 page)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
13 June 2005Director resigned (1 page)
13 June 2005Director resigned (1 page)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
22 December 2004New director appointed (2 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
29 November 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
1 November 2004Return made up to 27/10/04; full list of members (7 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
5 February 2004Accounts for a small company made up to 31 March 2003 (8 pages)
28 November 2003Return made up to 27/10/03; full list of members (7 pages)
28 November 2003Return made up to 27/10/03; full list of members (7 pages)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 March 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
28 February 2003Particulars of mortgage/charge (3 pages)
28 February 2003Particulars of mortgage/charge (3 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
2 January 2003Return made up to 27/10/02; full list of members (7 pages)
2 January 2003Return made up to 27/10/02; full list of members (7 pages)
29 November 2002Ad 06/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 November 2002Ad 06/04/02--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
16 April 2002New director appointed (2 pages)
16 April 2002New director appointed (2 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
15 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
30 November 2001Return made up to 27/10/01; full list of members (6 pages)
30 November 2001Return made up to 27/10/01; full list of members (6 pages)
27 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
27 November 2000Accounting reference date shortened from 31/10/01 to 31/03/01 (1 page)
15 November 2000New director appointed (2 pages)
15 November 2000New director appointed (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
31 October 2000Director resigned (1 page)
31 October 2000Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 October 2000Registered office changed on 31/10/00 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
31 October 2000Director resigned (1 page)
31 October 2000New secretary appointed (2 pages)
31 October 2000Secretary resigned (1 page)
27 October 2000Incorporation (14 pages)
27 October 2000Incorporation (14 pages)