Company NameBluebridge Enterprises Limited
DirectorsLisa Jane Craig-Cunningham and Karl Scott Cunningham
Company StatusActive
Company Number07321756
CategoryPrivate Limited Company
Incorporation Date21 July 2010(13 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Lisa Jane Craig-Cunningham
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleTeacher
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
Director NameMr Karl Scott Cunningham
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ

Location

Registered AddressTriune Court Monks Cross Drive
Huntington
York
YO32 9GZ
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHuntington
WardHuntington & New Earswick
Built Up AreaYork
Address MatchesOver 40 other UK companies use this postal address

Shareholders

800 at £12.5David Brown
60.18%
Ordinary B
514 at £12.7Alex Read
39.28%
Ordinary C
4.5k at £0.01Karl Cunningham
0.27%
Ordinary A
4.5k at £0.01Lisa Craig-cunningham
0.27%
Ordinary A

Financials

Year2014
Net Worth-£35,016
Cash£850
Current Liabilities£120,324

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

10 February 2021Previous accounting period extended from 28 February 2020 to 31 August 2020 (1 page)
3 August 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
20 November 2019Total exemption full accounts made up to 28 February 2019 (12 pages)
29 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 28 February 2018 (12 pages)
14 November 2018Registered office address changed from Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW England to Triune Court Monks Cross Drive Huntington York YO32 9GZ on 14 November 2018 (1 page)
27 July 2018Confirmation statement made on 21 July 2018 with updates (4 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
21 July 2017Notification of Lisa Jane Craig-Cunningham as a person with significant control on 6 April 2016 (2 pages)
21 July 2017Notification of Lisa Jane Craig-Cunningham as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
11 July 2017Total exemption full accounts made up to 28 February 2017 (13 pages)
3 April 2017Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
3 April 2017Previous accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
2 March 2017Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 (1 page)
2 March 2017Registered office address changed from Genesis 5 Innovation Way Heslington York YO10 5DQ to Garbutt & Elliott Llp Arabesque House, Monks Cross Drive Huntington York YO32 9GW on 2 March 2017 (1 page)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
29 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16,617.22
(4 pages)
24 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 16,617.22
(4 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
9 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16,617.22
(4 pages)
9 September 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 16,617.22
(4 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Change of share class name or designation (2 pages)
30 July 2014Particulars of variation of rights attached to shares (2 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
30 July 2014Particulars of variation of rights attached to shares (2 pages)
30 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
30 July 2014Particulars of variation of rights attached to shares (2 pages)
30 July 2014Particulars of variation of rights attached to shares (2 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
9 September 2013Annual return made up to 21 July 2013 with a full list of shareholders (4 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (16 pages)
17 June 2013Second filing of AR01 previously delivered to Companies House made up to 21 July 2012 (16 pages)
5 June 2013Sub-division of shares on 22 May 2013 (5 pages)
5 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 3,250.00
(4 pages)
5 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 3,250.00
(4 pages)
5 June 2013Sub-division of shares on 22 May 2013 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
10 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(5 pages)
10 September 2012Annual return made up to 21 July 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 17/06/2013
(5 pages)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
5 April 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 February 2012Accounts made up to 31 May 2011 (2 pages)
1 February 2012Accounts made up to 31 May 2011 (2 pages)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
19 August 2011Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages)
19 August 2011Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages)
19 August 2011Previous accounting period shortened from 31 July 2011 to 31 May 2011 (1 page)
19 August 2011Registered office address changed from , 31 st Saviourgate, York, North Yorkshire, YO1 8NQ, England on 19 August 2011 (1 page)
19 August 2011Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages)
19 August 2011Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages)
19 August 2011Director's details changed for Mr Karl Scott Cunningham on 4 November 2010 (2 pages)
19 August 2011Registered office address changed from , 31 st Saviourgate, York, North Yorkshire, YO1 8NQ, England on 19 August 2011 (1 page)
19 August 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
19 August 2011Director's details changed for Mrs Lisa Jane Craig-Cunningham on 4 November 2010 (2 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(30 pages)
21 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(30 pages)