Company NameBlue Harvest Limited
DirectorNicola Robinson
Company StatusActive
Company Number07584913
CategoryPrivate Limited Company
Incorporation Date30 March 2011(13 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Nicola Robinson
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2016(5 years, 1 month after company formation)
Appointment Duration7 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
Director NameMr Craig Burrows
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
Director NameBlacks Trustees Limited (Corporation)
StatusResigned
Appointed30 March 2011(same day as company formation)
Correspondence AddressHanover House 22 Clarendon Road
Leeds
LS2 9NZ

Contact

Websitelawblacks.com
Email address[email protected]

Location

Registered AddressC/O Blacks Solicitors Llp City Point
29 King Street
Leeds
LS1 2HL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Blacks Trustees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Current Liabilities£90

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return30 March 2024 (1 month, 1 week ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

19 February 2024Micro company accounts made up to 31 March 2023 (3 pages)
25 May 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
30 January 2023Micro company accounts made up to 31 March 2022 (3 pages)
5 May 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
18 March 2022Compulsory strike-off action has been discontinued (1 page)
17 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
12 August 2021Compulsory strike-off action has been discontinued (1 page)
11 August 2021Micro company accounts made up to 31 March 2020 (3 pages)
11 August 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
15 June 2021First Gazette notice for compulsory strike-off (1 page)
4 May 2020Termination of appointment of Craig Burrows as a director on 30 April 2020 (1 page)
3 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 March 2019 (2 pages)
8 May 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
19 March 2019Compulsory strike-off action has been discontinued (1 page)
18 March 2019Micro company accounts made up to 31 March 2018 (2 pages)
12 March 2019First Gazette notice for compulsory strike-off (1 page)
25 April 2018Compulsory strike-off action has been discontinued (1 page)
24 April 2018Micro company accounts made up to 31 March 2017 (2 pages)
24 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
19 July 2017Compulsory strike-off action has been discontinued (1 page)
18 July 2017Notification of Nicola Robinson as a person with significant control on 24 May 2016 (2 pages)
18 July 2017Appointment of Mrs Nicola Robinson as a director on 24 May 2016 (2 pages)
18 July 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 July 2017Notification of Nicola Robinson as a person with significant control on 24 May 2016 (2 pages)
18 July 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
18 July 2017Appointment of Mrs Nicola Robinson as a director on 24 May 2016 (2 pages)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 June 2017First Gazette notice for compulsory strike-off (1 page)
20 April 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 20 April 2017 (2 pages)
20 April 2017Registered office address changed from Hanover House 22 Clarendon Road Leeds LS2 9NZ to C/O Blacks Solicitors Llp City Point 29 King Street Leeds LS1 2HL on 20 April 2017 (2 pages)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
29 March 2017Compulsory strike-off action has been discontinued (1 page)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 March 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 March 2017First Gazette notice for compulsory strike-off (1 page)
14 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
14 June 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100
(3 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(3 pages)
7 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
6 September 2014Compulsory strike-off action has been discontinued (1 page)
5 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 September 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(3 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
3 April 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-04-03
  • GBP 100
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 30 March 2012 with a full list of shareholders (3 pages)
9 June 2011Termination of appointment of Blacks Trustees Limited as a director (1 page)
9 June 2011Termination of appointment of Blacks Trustees Limited as a director (1 page)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
30 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)