Company NameBlueindale Limited
DirectorsMark James Caldwell and James Stanley Caldwell
Company StatusActive
Company Number05130723
CategoryPrivate Limited Company
Incorporation Date18 May 2004(19 years, 11 months ago)
Previous NameBrabco 411 Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews Carlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusCurrent
Appointed13 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews Carlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2004(6 months, 2 weeks after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews Carlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Jonathan Mark Ridehalgh
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2004(2 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 02 August 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBurnt House Farm
Blacko
Nelson
Lancashire
BB9 6RG
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed18 May 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Location

Registered AddressC/O Barlow Andrews Carlyle House
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester

Shareholders

50 at £1Bluethorn Developments LTD
50.00%
Ordinary A
50 at £1Bluethorn Developments LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£383,218
Cash£4,179
Current Liabilities£41,061

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no:GM646189 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment 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: First amendment and restatement deed
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no:GM646189 rental income guaranties warranties agreementsall payments made under any insurance policy goodwill plant machinery fixtures fittings floating charge all moveable plant machinery equipment 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: First amendment and restatement deed
Secured details: All monies due or to become due from the company to the security trustee and the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery 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: Debenture
Secured details: All monies due or to become due from the company 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land known as stratus house, roundthorn industrial estate, ledson road, wythenshawe, manchester t/no GM464189 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
11 July 2008Delivered on: 15 July 2008
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
25 June 2015Delivered on: 26 June 2015
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)

Classification: A registered charge
Outstanding
25 June 2015Delivered on: 29 June 2015
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: Charges by way of legal mortgage freehold title of land at wincham lane, wincham cheshire, title numbers CH432119, CH244016 and CH246023; freehold title of metropolitan house, station road, cheadle hulme, cheadle stockport SK8 7AZ, title number GM387726; leasehold title of gen-probe house (formerly heron house), unit 3 the oakes business park, title number GM722527; leasehold title of 30 philips park road, beswick, manchester M11 3FX, title number GM175094; freehold title of land north west of thorp street, macclesfield, title number CH125082; freehold title of union mill and bengal mill upper helena street manchester, title number GM201817; leasehold title of plot 11B roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214751; leasehold title of plot 12 gateway building, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214755; leasehold title of plot 14 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214764; leasehold title of plot 28A roundthorn industrial estate, ledson road, wythenshawe, manchester, title number MAN214767; leasehold title of plot 31 roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214771; leasehold title of plot 37 stratus house, roundthorn industrial estate, southmoor road, wythenshawe, manchester, title number MAN214772; leasehold title of plot 52 roundthorn industrial estate, dallimore road, wythenshawe, manchester, title number MAN214774; freehold title of land on east side of redhouse lane, disley, stockport, title number CH435382. Charges by way of fixed charge all other properties which in the future becomes vested in it together with any other rights, title or interest of it in the properties wherever situated. “For more details please refer to the instrument.”.
Outstanding
19 December 2013Delivered on: 21 December 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 3 September 2013
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: L/H property k/a plot 37 stratus house roundthorn industrial estate southmoor road wythenshawe manchester. Notification of addition to or amendment of charge.
Outstanding
16 August 2013Delivered on: 23 August 2013
Persons entitled: The Council of the City of Manchester

Classification: A registered charge
Particulars: L/H property k/a plot 37 stratus house roundthorn industrial estate southmoor road wythenshawe manchester. Notification of addition to or amendment of charge.
Outstanding
11 July 2008Delivered on: 23 July 2008
Satisfied on: 21 August 2013
Persons entitled: Foden Investments Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H stratus house roundthorn industrial estate ledson road wythenshawe manchester t/no GM646189 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
12 April 2005Delivered on: 21 April 2005
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited (The Mortgagee)

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property being l/h property known as land and buildings on southmoor road, wythenshawe, manchester t/no GM646189 and any part or parts thereof and all buildings structures and fixtures (including trade fixtures fixed plant and machinery). See the mortgage charge document for full details.
Fully Satisfied
31 December 2004Delivered on: 11 January 2005
Satisfied on: 18 July 2008
Persons entitled: N M Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property being l/h property known as land and building on southmoor road, wythenshawe, manchester t/no GM646189 and by way of specific charge all the income and rights relating thereto. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
29 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
1 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
6 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That any authorisation of any matter that would, if not authorised, be a breach of section 175 of the companies act 2006. the amendments set out in resolution 1 be approved. 18/06/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
7 July 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ That any authorisation of any matter that would, if not authorised, be a breach of section 175 of the companies act 2006. the amendments set out in resolution 1 be approved. 18/06/2015
(3 pages)
29 June 2015Registration of charge 051307230013, created on 25 June 2015 (117 pages)
29 June 2015Registration of charge 051307230013, created on 25 June 2015 (117 pages)
26 June 2015Registration of charge 051307230014, created on 25 June 2015 (28 pages)
26 June 2015Registration of charge 051307230014, created on 25 June 2015 (28 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
20 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 100
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
19 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 100
(5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
10 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
21 December 2013Registration of charge 051307230012 (28 pages)
21 December 2013Registration of charge 051307230012 (28 pages)
3 September 2013Registration of charge 051307230011 (36 pages)
3 September 2013Registration of charge 051307230011 (36 pages)
23 August 2013Registration of charge 051307230010 (24 pages)
23 August 2013Registration of charge 051307230010 (24 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
21 August 2013Satisfaction of charge 5 in full (4 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (6 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (6 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (6 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
9 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
26 May 2010Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Mr Mark James Caldwell on 20 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)
20 May 2010Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages)
14 May 2010Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Margaret Elaine Caldwell on 14 May 2010 (1 page)
24 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (6 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 7 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 8 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 9 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 6 (9 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(3 pages)
5 January 2010Resolutions
  • RES13 ‐ Sect 282, 283 and 175(5)(a) ca 2006 18/12/2009
(3 pages)
22 June 2009Return made up to 18/05/09; full list of members (4 pages)
22 June 2009Return made up to 18/05/09; full list of members (4 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (6 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 5 (19 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 3 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
2 June 2008Return made up to 18/05/08; full list of members (4 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
12 December 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
26 September 2007Resolutions
  • RES13 ‐ Share transfer 02/08/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Transfer of shares 02/08/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Share transfer 02/08/07
(1 page)
26 September 2007Resolutions
  • RES13 ‐ Transfer of shares 02/08/07
(1 page)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
31 May 2007Return made up to 18/05/07; full list of members (3 pages)
31 May 2007Return made up to 18/05/07; full list of members (3 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)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
14 July 2006Resolutions
  • RES13 ‐ Docs,company business 15/06/06
(3 pages)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
24 May 2006Return made up to 18/05/06; full list of members (3 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (7 pages)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
28 June 2005Return made up to 18/05/05; full list of members (3 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 21/12/04
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 21/12/04
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 21/12/04
(1 page)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 08/04/05
(4 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 09/03/05
(2 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 09/03/05
(2 pages)
25 April 2005Resolutions
  • RES13 ‐ Re: agreement 08/04/05
(4 pages)
25 April 2005Resolutions
  • RES13 ‐ Facility agreement 21/12/04
(1 page)
21 April 2005Particulars of mortgage/charge (11 pages)
21 April 2005Particulars of mortgage/charge (11 pages)
13 January 2005Resolutions
  • RES13 ‐ Agreement/document 07/10/04
(2 pages)
13 January 2005Resolutions
  • RES13 ‐ Agreement/document 07/10/04
(2 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
11 January 2005Particulars of mortgage/charge (11 pages)
9 December 2004New director appointed (2 pages)
9 December 2004New director appointed (2 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
10 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
24 August 2004New secretary appointed (2 pages)
24 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2004New secretary appointed (2 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Director resigned (1 page)
24 August 2004Registered office changed on 24/08/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
24 August 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004Ad 13/08/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Secretary resigned (1 page)
24 August 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 August 2004Secretary resigned (1 page)
24 August 2004Director resigned (1 page)
24 August 2004New director appointed (3 pages)
24 August 2004New director appointed (3 pages)
24 August 2004Registered office changed on 24/08/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
11 August 2004Company name changed brabco 411 LIMITED\certificate issued on 11/08/04 (2 pages)
11 August 2004Company name changed brabco 411 LIMITED\certificate issued on 11/08/04 (2 pages)
18 May 2004Incorporation (19 pages)
18 May 2004Incorporation (19 pages)