Company NameBluenuit Limited
DirectorAnthony Paul Francis
Company StatusActive
Company Number01562013
CategoryPrivate Limited Company
Incorporation Date18 May 1981(42 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameAnthony Paul Francis
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2002(21 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCarpet Fitter
Country of ResidenceEngland
Correspondence AddressMayfield House
Units 34-36 Upper Brook Street
Stockport
Cheshire
SK1 3BP
Secretary NameAnthony Paul Francis
NationalityBritish
StatusCurrent
Appointed02 December 2002(21 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address211a Woodford Road
Woodford
Stockport
SK7 1QE
Director NameMs Linda Christine Francis
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration20 years, 10 months (resigned 19 March 2012)
RoleClerk
Country of ResidenceUnited Kingdom
Correspondence Address57 Marple Road
Offerton
Stockport
Cheshire
SK2 5EL
Director NameMr Eric Francis
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration26 years, 2 months (resigned 03 July 2017)
RoleManager
Country of ResidenceEngland
Correspondence AddressFlat 2 Breton House
62 Canada Street
Stockport
Cheshire
SK2 6EA
Secretary NameMs Linda Christine Francis
NationalityBritish
StatusResigned
Appointed30 April 1991(9 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 02 December 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 Marple Road
Offerton
Stockport
Cheshire
SK2 5EL

Contact

Websitemayfieldfloors.co.uk
Telephone0161 4775580
Telephone regionManchester

Location

Registered AddressMayfield House
Units 34-36 Upper Brook Street
Stockport
Cheshire
SK1 3BP
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester

Shareholders

100 at £1Anthony Francis
50.00%
Ordinary B
52 at £1Eric Francis
26.00%
Ordinary
47 at £1Anthony Paul Francis
23.50%
Ordinary
1 at £1Mrs Linda Francis
0.50%
Ordinary

Financials

Year2014
Net Worth£377,581
Cash£85,165
Current Liabilities£364,187

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

10 January 2007Delivered on: 12 January 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 34 to 36 upper brook street stockport cheshire. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
15 September 1995Delivered on: 3 October 1995
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

1 September 2020Unaudited abridged accounts made up to 31 December 2019 (6 pages)
23 July 2020Confirmation statement made on 23 July 2020 with updates (4 pages)
6 August 2019Confirmation statement made on 6 August 2019 with no updates (3 pages)
14 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
7 February 2019Director's details changed for Anthony Paul Francis on 1 February 2019 (2 pages)
7 February 2019Change of details for Mr Anthony Francis as a person with significant control on 1 February 2019 (2 pages)
7 February 2019Secretary's details changed for Anthony Paul Francis on 1 February 2019 (1 page)
26 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
6 August 2018Confirmation statement made on 6 August 2018 with updates (4 pages)
3 May 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
30 April 2018Termination of appointment of Eric Francis as a director on 3 July 2017 (1 page)
30 April 2018Cessation of Eric Francis as a person with significant control on 7 July 2017 (1 page)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(6 pages)
3 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 200
(6 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 200
(6 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(6 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 200
(6 pages)
12 June 2013Director's details changed for Mr Eric Francis on 11 June 2013 (2 pages)
12 June 2013Director's details changed for Mr Eric Francis on 11 June 2013 (2 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
11 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
28 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Termination of appointment of Linda Francis as a director (1 page)
30 April 2012Termination of appointment of Linda Francis as a director (1 page)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
4 July 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Director's details changed for Ms Linda Christine Francis on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Anthony Paul Francis on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Ms Linda Christine Francis on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Anthony Paul Francis on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Eric Francis on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
30 April 2010Director's details changed for Mr Eric Francis on 30 April 2010 (2 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 May 2009Return made up to 30/04/09; full list of members (4 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
18 July 2008Director and secretary's change of particulars / anthony francis / 04/05/2006 (1 page)
18 July 2008Return made up to 30/04/08; full list of members (4 pages)
18 July 2008Director and secretary's change of particulars / anthony francis / 04/05/2006 (1 page)
18 July 2008Return made up to 30/04/08; full list of members (4 pages)
18 July 2008Director's change of particulars / linda francis / 01/05/2007 (1 page)
18 July 2008Director's change of particulars / linda francis / 01/05/2007 (1 page)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES13 ‐ Re dividends 19/06/2008
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 July 2008Nc inc already adjusted 19/06/08 (1 page)
7 July 2008Nc inc already adjusted 19/06/08 (1 page)
7 July 2008Ad 19/06/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
7 July 2008Ad 19/06/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
7 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
17 July 2007Return made up to 30/04/07; full list of members (3 pages)
3 July 2007Registered office changed on 03/07/07 from: 7 hopes carr stockport cheshire SK1 1YY (1 page)
3 July 2007Registered office changed on 03/07/07 from: 7 hopes carr stockport cheshire SK1 1YY (1 page)
12 January 2007Particulars of mortgage/charge (3 pages)
12 January 2007Particulars of mortgage/charge (3 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
13 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
9 May 2006Return made up to 30/04/06; full list of members (7 pages)
13 July 2005Return made up to 30/04/05; full list of members (7 pages)
13 July 2005Return made up to 30/04/05; full list of members (7 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
5 July 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
19 May 2004Return made up to 30/04/04; full list of members (7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 September 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
24 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 January 2003Secretary resigned (1 page)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003New secretary appointed;new director appointed (2 pages)
8 January 2003Secretary resigned (1 page)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
8 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 June 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
25 June 2002Return made up to 30/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
18 May 2001Return made up to 30/04/01; full list of members (6 pages)
23 March 2001Full accounts made up to 31 December 2000 (11 pages)
23 March 2001Full accounts made up to 31 December 2000 (11 pages)
26 June 2000Full accounts made up to 31 December 1999 (11 pages)
26 June 2000Full accounts made up to 31 December 1999 (11 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 2000Return made up to 30/04/00; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
25 May 1999Return made up to 30/04/99; full list of members (6 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
21 April 1999Full accounts made up to 31 December 1998 (11 pages)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
14 August 1998Full accounts made up to 31 December 1997 (17 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
20 May 1998Return made up to 30/04/98; full list of members (6 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
25 June 1997Full accounts made up to 31 December 1996 (14 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
21 May 1997Return made up to 30/04/97; full list of members (6 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
10 June 1996Full accounts made up to 31 December 1995 (15 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
22 May 1996Return made up to 30/04/96; full list of members (6 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
3 October 1995Particulars of mortgage/charge (4 pages)
21 July 1995Full accounts made up to 31 December 1994 (15 pages)
21 July 1995Full accounts made up to 31 December 1994 (15 pages)
11 May 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1995Return made up to 30/04/95; no change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)