Company NameBluebell Homes Limited
DirectorDanny Tennant
Company StatusLiquidation
Company Number07663554
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 10 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameDanny Tennant
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Secretary NameMrs Lorraine Margaret Tennant
StatusCurrent
Appointed12 March 2021(9 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Correspondence AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr David Tennant
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFormula Fitness Great North Road
Knottingley
WF11 8PF

Contact

Websitebluebellhomesltd.co.uk
Telephone01977 520928
Telephone regionPontefract

Location

Registered AddressBooth & Co Coopers House
Intake Lane
Ossett
WF5 0RG
RegionYorkshire and The Humber
ConstituencyWakefield
CountyWest Yorkshire
WardOssett
Built Up AreaWest Yorkshire

Shareholders

51 at £1David Tennant
51.00%
Ordinary
39 at £1Lorraine Tennant
39.00%
Ordinary
10 at £1Danny Tennant
10.00%
Ordinary B

Financials

Year2014
Net Worth£97,960
Cash£13,953
Current Liabilities£441,282

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 May 2022 (1 year, 11 months ago)
Next Return Due13 June 2023 (overdue)

Charges

11 April 2018Delivered on: 14 April 2018
Persons entitled: June Devenport

Classification: A registered charge
Particulars: Land adjoining 26 swan hill lane pontefract west yorkshire.
Outstanding
30 August 2013Delivered on: 20 September 2013
Persons entitled:
Marcia Denise Jones
Eric Jones

Classification: A registered charge
Particulars: Land to the north of marrica westfield lane castleford.
Outstanding

Filing History

12 June 2023Registered office address changed from Formula Fitness Great North Road Knottingley WF11 8PF England to Booth & Co Coopers House Intake Lane Ossett WF5 0RG on 12 June 2023 (2 pages)
12 June 2023Declaration of solvency (5 pages)
5 June 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-05-22
(1 page)
5 June 2023Appointment of a voluntary liquidator (3 pages)
22 May 2023Termination of appointment of David Tennant as a director on 18 May 2023 (1 page)
16 January 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
8 June 2022Confirmation statement made on 30 May 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
7 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
12 March 2021Appointment of Mr Danny Tennant as a director on 11 March 2021 (2 pages)
12 March 2021Appointment of Mrs Lorraine Margaret Tennant as a secretary on 12 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
19 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
5 June 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
6 June 2019Confirmation statement made on 30 May 2019 with no updates (3 pages)
13 November 2018Total exemption full accounts made up to 30 June 2018 (9 pages)
16 August 2018Satisfaction of charge 076635540002 in full (4 pages)
4 June 2018Registered office address changed from The Hollies 2a Hemsby Road Castleford West Yorkshire WF10 5EG to Formula Fitness Great North Road Knottingley WF11 8PF on 4 June 2018 (1 page)
4 June 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
31 May 2018Satisfaction of charge 076635540001 in full (4 pages)
14 April 2018Registration of charge 076635540002, created on 11 April 2018 (7 pages)
11 December 2017Change of share class name or designation (2 pages)
8 December 2017Total exemption full accounts made up to 30 June 2017 (9 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
5 June 2017Confirmation statement made on 30 May 2017 with updates (6 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
30 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
19 January 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
17 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 100
(4 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (8 pages)
9 December 2014Change of share class name or designation (2 pages)
9 December 2014Change of share class name or designation (2 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 9 June 2014 (16 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
13 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
20 September 2013Registration of charge 076635540001 (8 pages)
20 September 2013Registration of charge 076635540001 (8 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
10 April 2013Registered office address changed from 194 Holywell Lane Castleford W Yorks WF10 3HH on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 194 Holywell Lane Castleford W Yorks WF10 3HH on 10 April 2013 (1 page)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 January 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
31 July 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
21 June 2011Statement of capital following an allotment of shares on 9 June 2011
  • GBP 100
(4 pages)
21 June 2011Appointment of Mr David Tennant as a director (3 pages)
21 June 2011Appointment of Mr David Tennant as a director (3 pages)
21 June 2011Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 21 June 2011 (2 pages)
21 June 2011Registered office address changed from 36-40 Doncaster Road Barnsley S Yorks S70 1TL United Kingdom on 21 June 2011 (2 pages)
10 June 2011Termination of appointment of Graham Cowan as a director (1 page)
10 June 2011Termination of appointment of Graham Cowan as a director (1 page)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)