Company NameBluemantle Ltd.
DirectorsJames Stanley Caldwell and Mark James Caldwell
Company StatusActive
Company Number04046388
CategoryPrivate Limited Company
Incorporation Date3 August 2000(23 years, 9 months ago)
Previous NamesStarboard Leisure Limited and Amalgamated Employers Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusCurrent
Appointed22 January 2002(1 year, 5 months after company formation)
Appointment Duration22 years, 3 months
RoleCompany Director
Correspondence Address78 Chorley New Road
Bolton
BL1 4BY
Director NameMr Mark Richard Churchill Sheen
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2002)
RoleCharterd Accountant
Country of ResidenceEngland
Correspondence Address3 Wardley Grove
Bolton
Lancashire
BL1 5HH
Secretary NameMr James Douglas Barden
NationalityBritish
StatusResigned
Appointed13 September 2000(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 22 January 2002)
RoleCompany Director
Correspondence Address99 New Hall Lane
Bolton
Lancashire
BL1 5LF
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed03 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebluemantlegroup.co.uk
Telephone01625 582548
Telephone regionMacclesfield

Location

Registered Address78 Chorley New Road
Bolton
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Shareholders

100 at £1Mark James Caldwell
100.00%
Ordinary

Financials

Year2014
Net Worth-£262,898
Cash£359,063
Current Liabilities£197,326

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 3 weeks from now)

Charges

20 December 2011Delivered on: 31 December 2011
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Third party charge over deposit
Secured details: All monies due or to become due from the obligors to the security trustee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Right, title and interest in and to the deposit and the charged assets see image for full details.
Outstanding
29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")

Classification: Third party charge over deposit
Secured details: All monies due or to become due from the obligors to the chargee and the finance parties and to any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Its entire right title and interest (both present and future) in and to the deposit see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Third party charge over deposit
Secured details: All monies due or to become due from the obligors to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rights title interest in and to the deposit and all benefits arising from the deposit see image for full details.
Outstanding

Filing History

3 August 2020Confirmation statement made on 3 August 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 August 2019Confirmation statement made on 3 August 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
7 August 2018Confirmation statement made on 3 August 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 3 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 3 August 2016 with updates (5 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
25 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
5 August 2015Annual return made up to 3 August 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
4 August 2014Annual return made up to 3 August 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
13 August 2013Annual return made up to 3 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(4 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
22 August 2012Annual return made up to 3 August 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
31 December 2011Particulars of a mortgage or charge / charge no: 3 (9 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
10 August 2011Annual return made up to 3 August 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
1 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
6 August 2010Annual return made up to 3 August 2010 with a full list of shareholders (3 pages)
26 May 2010Director's details changed for Mr James Caldwell on 13 May 2010 (2 pages)
26 May 2010Director's details changed for Mr James Caldwell on 13 May 2010 (2 pages)
20 May 2010Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Mr James Caldwell on 20 May 2010 (2 pages)
13 May 2010Director's details changed for Mark James Caldwell on 13 May 2010 (2 pages)
13 May 2010Secretary's details changed for Margaret Elaine on 13 May 2010 (1 page)
13 May 2010Secretary's details changed for Margaret Elaine on 13 May 2010 (1 page)
13 May 2010Director's details changed for Mark James Caldwell on 13 May 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 2 (7 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
4 August 2009Return made up to 03/08/09; full list of members (3 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (5 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
28 August 2008Return made up to 03/08/08; full list of members (4 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (6 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
10 August 2007Return made up to 03/08/07; full list of members (2 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
7 March 2007Accounts for a small company made up to 31 May 2006 (6 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
16 August 2006Return made up to 03/08/06; full list of members (2 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
25 August 2005Return made up to 03/08/05; full list of members (2 pages)
25 August 2005Return made up to 03/08/05; full list of members (2 pages)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 21/12/04
(3 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 08/04/05
(2 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 08/04/05
(2 pages)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 21/12/04
(3 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
4 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
27 August 2004Return made up to 03/08/04; full list of members (7 pages)
27 August 2004Return made up to 03/08/04; full list of members (7 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
9 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 March 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
27 August 2003Return made up to 03/08/03; full list of members (7 pages)
27 August 2003Return made up to 03/08/03; full list of members (7 pages)
19 May 2003Accounting reference date extended from 05/04/03 to 31/05/03 (1 page)
19 May 2003Accounting reference date extended from 05/04/03 to 31/05/03 (1 page)
19 May 2003Registered office changed on 19/05/03 from: halliwell landau st james court brown street manchester M2 2JF (1 page)
19 May 2003Registered office changed on 19/05/03 from: halliwell landau st james court brown street manchester M2 2JF (1 page)
13 May 2003Company name changed amalgamated employers LIMITED\certificate issued on 13/05/03 (2 pages)
13 May 2003Company name changed amalgamated employers LIMITED\certificate issued on 13/05/03 (2 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
2 January 2003Accounts for a dormant company made up to 5 April 2002 (2 pages)
6 September 2002Return made up to 03/08/02; full list of members (7 pages)
6 September 2002Return made up to 03/08/02; full list of members (7 pages)
22 April 2002Memorandum and Articles of Association (20 pages)
22 April 2002Memorandum and Articles of Association (20 pages)
21 March 2002New director appointed (2 pages)
21 March 2002New director appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
8 March 2002New secretary appointed (2 pages)
6 March 2002Company name changed starboard leisure LIMITED\certificate issued on 06/03/02 (2 pages)
6 March 2002Company name changed starboard leisure LIMITED\certificate issued on 06/03/02 (2 pages)
8 February 2002Director resigned (1 page)
8 February 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
8 February 2002Registered office changed on 08/02/02 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
8 February 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 February 2002New director appointed (3 pages)
8 February 2002Director resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Secretary resigned (1 page)
8 February 2002Accounting reference date shortened from 31/08/02 to 05/04/02 (1 page)
8 February 2002New director appointed (3 pages)
8 February 2002Registered office changed on 08/02/02 from: carlyle house 78 chorley new road bolton lancashire BL1 4BY (1 page)
8 February 2002Ad 23/01/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
28 January 2002Accounts for a dormant company made up to 31 August 2001 (2 pages)
29 October 2001Return made up to 03/08/01; full list of members (6 pages)
29 October 2001Return made up to 03/08/01; full list of members (6 pages)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001Director resigned (1 page)
22 October 2001New secretary appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001New director appointed (2 pages)
22 October 2001Secretary resigned (1 page)
22 October 2001Secretary resigned (1 page)
18 September 2000Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
18 September 2000Registered office changed on 18/09/00 from: 788-790 finchley road london NW11 7TJ (1 page)
3 August 2000Incorporation (18 pages)
3 August 2000Incorporation (18 pages)