Company NameBluepig Holdings Limited
DirectorsHelen Louise Firth and Rick Firth
Company StatusActive
Company Number07204784
CategoryPrivate Limited Company
Incorporation Date26 March 2010(14 years, 1 month ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Helen Louise Firth
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
Director NameMr Rick Firth
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH

Contact

Websiterdfbuilding.com
Email address[email protected]
Telephone0113 2319910
Telephone regionLeeds

Location

Registered Address11 Fusion Court Aberford Road
Garforth
Leeds
LS25 2GH
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
WardGarforth and Swillington
Built Up AreaGarforth
Address MatchesOver 90 other UK companies use this postal address

Shareholders

500 at £1Helen Firth
50.00%
Ordinary
500 at £1Rick Firth
50.00%
Ordinary

Financials

Year2014
Net Worth£566,555
Cash£130,692
Current Liabilities£936,055

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

2 October 2017Delivered on: 4 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Outstanding
2 October 2017Delivered on: 4 October 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: Part of the freehold property known as springhead park house, park lane, rothwell, leeds LS26 0ET and registered at the land registry under title number WYK533074.
Outstanding
20 March 2015Delivered on: 25 March 2015
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 7 wortley moor road leeds title number WYK866635.
Outstanding
22 October 2010Delivered on: 5 November 2010
Satisfied on: 29 December 2011
Persons entitled: Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: George and dragon 8 high street wetherby t/no WYK564321 fixed charge all buildings & other structures fixed to the property, fixed charge any goodwill relating to the property, fixed charge all plant machinery & other items affixed to the property. Assignment of the rental sums together with the benefit of all rights & remedies fixed charge the proceeds of any claim made under insurance policy relating to the property. Floating charge all unattached plant machinery, chattels & goods on or used in connection with the property or the business or undertaking at the property.
Fully Satisfied
18 August 2010Delivered on: 26 August 2010
Satisfied on: 29 December 2011
Persons entitled: 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

28 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 September 2020Satisfaction of charge 072047840009 in full (1 page)
7 September 2020Satisfaction of charge 072047840008 in full (1 page)
26 March 2020Confirmation statement made on 26 March 2020 with updates (4 pages)
13 September 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 July 2019Director's details changed for Mr Rick Firth on 1 December 2018 (2 pages)
9 July 2019Director's details changed for Mrs Helen Louise Firth on 1 December 2018 (2 pages)
16 April 2019Confirmation statement made on 26 March 2019 with updates (5 pages)
25 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
6 April 2018Satisfaction of charge 072047840007 in full (1 page)
4 April 2018Confirmation statement made on 26 March 2018 with updates (5 pages)
4 October 2017Registration of charge 072047840008, created on 2 October 2017 (7 pages)
4 October 2017Registration of charge 072047840009, created on 2 October 2017 (22 pages)
4 October 2017Registration of charge 072047840009, created on 2 October 2017 (22 pages)
4 October 2017Registration of charge 072047840008, created on 2 October 2017 (7 pages)
6 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
6 July 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
29 March 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 May 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 26 March 2016
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 26 March 2016
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
3 November 2015Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Mrs Helen Firth on 1 October 2015 (2 pages)
3 November 2015Director's details changed for Mr Rick Firth on 1 October 2015 (2 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
16 April 2015Annual return made up to 26 March 2015
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
16 April 2015Annual return made up to 26 March 2015
Statement of capital on 2015-04-16
  • GBP 1,000
(4 pages)
25 March 2015Registration of charge 072047840007, created on 20 March 2015 (8 pages)
25 March 2015Registration of charge 072047840007, created on 20 March 2015 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
20 June 2014Director's details changed for Mr Rick Firth on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Helen Firth on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Rick Firth on 19 June 2014 (2 pages)
20 June 2014Director's details changed for Mrs Helen Firth on 19 June 2014 (2 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
27 March 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 1,000
(4 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 October 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 January 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 January 2012Amended accounts made up to 31 March 2011 (4 pages)
2 January 2012Amended accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mr Rick Firth on 1 December 2011 (2 pages)
9 December 2011Director's details changed for Mrs Helen Firth on 1 December 2011 (2 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
7 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
5 November 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 August 2010Particulars of a mortgage or charge / charge no: 1 (8 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)