Middleton
Manchester
M24 2RW
Director Name | Mrs Linda Coward |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 June 1999(11 years, 4 months after company formation) |
Appointment Duration | 24 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 64 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Kimberley Claire Coward |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 September 2003(15 years, 6 months after company formation) |
Appointment Duration | 20 years, 8 months |
Role | Company Director |
Correspondence Address | 64 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Ashley Michael Coward |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 64 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Director Name | Kimberley Claire Coward |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Stakehill Industrial Estate Middleton Manchester M24 2RW |
Secretary Name | Mrs Linda Coward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1992(4 years, 3 months after company formation) |
Appointment Duration | 11 years, 3 months (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Clare House Scotland Lane Horsforth Leeds LS18 5SE |
Director Name | David Bell |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2010(22 years, 8 months after company formation) |
Appointment Duration | 10 months, 4 weeks (resigned 26 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Derby Street Cheetham Hill Manchester M8 8HE |
Website | bluespot.uk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0930115 |
Telephone region | Freephone |
Registered Address | 64 Stakehill Industrial Estate Middleton Manchester M24 2RW |
---|---|
Region | North West |
Constituency | Heywood and Middleton |
County | Greater Manchester |
Ward | Castleton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
4.5k at £1 | Linda Coward & Michael Coward 90.00% Ordinary |
---|---|
250 at £1 | Ashley Michael Coward 5.00% Ordinary |
250 at £1 | Kimberley Clare Coward 5.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £389,102 |
Cash | £85,218 |
Current Liabilities | £496,799 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
12 July 2018 | Delivered on: 18 July 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
25 May 2018 | Delivered on: 25 May 2018 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
20 April 2018 | Delivered on: 25 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A general pledge. Outstanding |
20 April 2018 | Delivered on: 25 April 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 January 2007 | Delivered on: 1 February 2007 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
5 September 2003 | Delivered on: 6 September 2003 Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 June 1996 | Delivered on: 14 June 1996 Satisfied on: 5 April 2004 Persons entitled: Yorkshire Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 1988 | Delivered on: 1 August 1988 Satisfied on: 17 March 1999 Persons entitled: Barclays Bank 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
17 December 2020 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
---|---|
15 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 September 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
4 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
18 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
26 September 2018 | Satisfaction of charge 4 in full (1 page) |
26 September 2018 | Satisfaction of charge 3 in full (1 page) |
18 July 2018 | Registration of charge 022207170008, created on 12 July 2018 (14 pages) |
14 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
25 May 2018 | Registration of charge 022207170007, created on 25 May 2018 (29 pages) |
25 April 2018 | Registration of charge 022207170005, created on 20 April 2018 (22 pages) |
25 April 2018 | Registration of charge 022207170006, created on 20 April 2018 (11 pages) |
24 January 2018 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
21 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 31 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Michael Coward as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Notification of Michael Coward as a person with significant control on 6 April 2016 (2 pages) |
8 May 2017 | Registered office address changed from 67 Derby Street Cheetham Hill Manchester Lancashire M8 8HE to Orme Mill Greenacres Road Lees Oldham OL4 3NS on 8 May 2017 (1 page) |
8 May 2017 | Registered office address changed from 67 Derby Street Cheetham Hill Manchester Lancashire M8 8HE to Orme Mill Greenacres Road Lees Oldham OL4 3NS on 8 May 2017 (1 page) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages) |
23 April 2015 | Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages) |
23 April 2015 | Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages) |
23 April 2015 | Director's details changed for Michael Coward on 2 June 2014 (2 pages) |
23 April 2015 | Director's details changed for Michael Coward on 2 June 2014 (2 pages) |
23 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Director's details changed for Michael Coward on 2 June 2014 (2 pages) |
23 April 2015 | Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages) |
23 April 2015 | Director's details changed for Mrs Linda Coward on 2 June 2014 (2 pages) |
23 April 2015 | Director's details changed for Ashley Michael Coward on 1 April 2014 (2 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
12 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (7 pages) |
9 July 2013 | Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages) |
9 July 2013 | Director's details changed for Ashley Michael Coward on 30 April 2013 (2 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
19 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Director's details changed for Ashley Michael Coward on 31 May 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages) |
18 June 2012 | Secretary's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Kimberley Claire Coward on 31 March 2012 (2 pages) |
18 June 2012 | Director's details changed for Ashley Michael Coward on 31 May 2012 (2 pages) |
11 October 2011 | Termination of appointment of David Bell as a director (2 pages) |
11 October 2011 | Termination of appointment of David Bell as a director (2 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
12 July 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (8 pages) |
29 November 2010 | Appointment of Kimberley Claire Coward as a director (3 pages) |
29 November 2010 | Appointment of Kimberley Claire Coward as a director (3 pages) |
29 November 2010 | Appointment of David Bell as a director (3 pages) |
29 November 2010 | Appointment of Ashley Michael Coward as a director (3 pages) |
29 November 2010 | Appointment of Ashley Michael Coward as a director (3 pages) |
29 November 2010 | Appointment of David Bell as a director (3 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
25 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
31 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Michael Coward on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Michael Coward on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Mrs Linda Coward on 1 October 2009 (2 pages) |
31 August 2010 | Director's details changed for Michael Coward on 1 October 2009 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
25 June 2009 | Return made up to 31/05/09; full list of members (4 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
17 November 2008 | Return made up to 31/05/08; full list of members (4 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
10 August 2007 | Return made up to 31/05/07; no change of members
|
10 August 2007 | Return made up to 31/05/07; no change of members
|
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 March 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
1 February 2007 | Particulars of mortgage/charge (5 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
8 June 2006 | Return made up to 31/05/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
2 June 2005 | Return made up to 31/05/05; full list of members (3 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
7 January 2005 | Accounts for a small company made up to 30 April 2004 (6 pages) |
24 May 2004 | Return made up to 31/05/04; full list of members
|
24 May 2004 | Return made up to 31/05/04; full list of members
|
8 May 2004 | Secretary's particulars changed (1 page) |
8 May 2004 | Secretary's particulars changed (1 page) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
5 April 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
26 November 2003 | Auditor's resignation (1 page) |
21 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
21 October 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
11 September 2003 | New secretary appointed (2 pages) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | Secretary resigned (1 page) |
11 September 2003 | New secretary appointed (2 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
6 September 2003 | Particulars of mortgage/charge (3 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (8 pages) |
30 August 2003 | Return made up to 31/05/03; full list of members (8 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
18 October 2002 | Accounts for a small company made up to 30 April 2002 (7 pages) |
5 July 2002 | Return made up to 31/05/02; full list of members
|
5 July 2002 | Return made up to 31/05/02; full list of members
|
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
27 December 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 June 2001 | Return made up to 31/05/01; full list of members (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
21 December 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
19 December 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 December 2000 | Return made up to 31/05/00; full list of members (6 pages) |
19 May 2000 | Return made up to 31/05/99; no change of members (4 pages) |
19 May 2000 | Return made up to 31/05/99; no change of members (4 pages) |
17 May 2000 | Location of register of members (1 page) |
17 May 2000 | Location of register of members (1 page) |
8 August 1999 | New director appointed (2 pages) |
8 August 1999 | New director appointed (2 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
4 August 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
17 March 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
2 March 1999 | Accounts for a small company made up to 30 April 1998 (7 pages) |
29 July 1998 | Auditor's resignation (1 page) |
29 July 1998 | Auditor's resignation (1 page) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
19 June 1998 | Return made up to 31/05/98; full list of members (6 pages) |
11 June 1998 | Return made up to 31/05/97; no change of members (4 pages) |
11 June 1998 | Return made up to 31/05/97; no change of members (4 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 March 1998 | Accounts for a small company made up to 30 April 1997 (6 pages) |
3 November 1997 | Registered office changed on 03/11/97 from: 43 edward street salford manchester M7 9SN (1 page) |
3 November 1997 | Registered office changed on 03/11/97 from: 43 edward street salford manchester M7 9SN (1 page) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
5 March 1997 | Accounts for a small company made up to 30 April 1996 (7 pages) |
21 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
21 June 1996 | Return made up to 31/05/96; no change of members (4 pages) |
14 June 1996 | Particulars of mortgage/charge (4 pages) |
14 June 1996 | Particulars of mortgage/charge (4 pages) |
8 May 1996 | Return made up to 31/05/95; full list of members
|
8 May 1996 | Return made up to 31/05/95; full list of members
|
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
5 March 1996 | Accounts for a small company made up to 30 April 1995 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
19 April 1995 | Accounts for a small company made up to 30 April 1994 (7 pages) |
12 February 1988 | Incorporation (19 pages) |
12 February 1988 | Incorporation (19 pages) |