Company NameBlue Retail Ltd
Company StatusDissolved
Company Number05309196
CategoryPrivate Limited Company
Incorporation Date9 December 2004(19 years, 4 months ago)
Dissolution Date28 December 2023 (4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores
SIC 5243Retail of footwear & leather goods
SIC 47721Retail sale of footwear in specialised stores

Directors

Director NameMr Peter Alan Cowgill
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2012(7 years, 5 months after company formation)
Appointment Duration11 years, 7 months (closed 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMrs Siobhan Mawdsley
StatusClosed
Appointed01 October 2015(10 years, 9 months after company formation)
Appointment Duration8 years, 3 months (closed 28 December 2023)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Neil James Greenhalgh
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed01 November 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 1 month (closed 28 December 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed14 January 2013(8 years, 1 month after company formation)
Appointment Duration10 years, 11 months (closed 28 December 2023)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameMrs Norma Winifred Light
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(3 weeks, 2 days after company formation)
Appointment Duration7 years, 4 months (resigned 18 May 2012)
RoleBuying Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr David Arthur Light
NationalityBritish
StatusResigned
Appointed01 January 2005(3 weeks, 2 days after company formation)
Appointment Duration5 years, 11 months (resigned 01 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLightcroft House Caldy Road
Caldy
Wirral
Merseyside
CH48 1LW
Wales
Director NameAndrew Wainwright
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(1 month, 3 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 19 May 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Orston Crescent
Spital
Merseyside
CH63 9NZ
Wales
Director NameMr Barry Colin Bown
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 5 months after company formation)
Appointment Duration2 years (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr Brian Michael Small
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 October 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameMr David Arthur Light
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 25 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameJane Marie Brisley
NationalityBritish
StatusResigned
Appointed18 May 2012(7 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 September 2014)
RoleCompany Director
Correspondence AddressHollinsbrook Way Pilsworth
Bury
Lancashire
BL9 8RR
Secretary NameMr Andrew John Batchelor
StatusResigned
Appointed24 September 2014(9 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 October 2015)
RoleCompany Director
Correspondence AddressEdinburgh House Hollinsbrook Way
Pilsworth
Bury
Lancashire
BL9 8RR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 December 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejdplc.com/
Email address[email protected]

Location

Registered AddressGreg's Building
1 Booth Street
Manchester
M2 4DU
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

83 at £1Prima Designer LTD
83.00%
Ordinary B
17 at £1David Arthur Light
17.00%
Ordinary A

Financials

Year2014
Turnover£997,000
Gross Profit£416,000
Net Worth£430,000
Cash£468,000
Current Liabilities£709,000

Accounts

Latest Accounts1 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End31 January

Charges

10 June 2005Delivered on: 15 June 2005
Satisfied on: 22 May 2012
Persons entitled: Lloyds Tsb 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
10 June 2005Delivered on: 15 June 2005
Satisfied on: 25 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank.
Fully Satisfied

Filing History

9 December 2020Confirmation statement made on 9 December 2020 with no updates (3 pages)
28 October 2020Accounts for a dormant company made up to 1 February 2020 (10 pages)
10 December 2019Confirmation statement made on 9 December 2019 with no updates (3 pages)
15 October 2019Full accounts made up to 2 February 2019 (15 pages)
19 December 2018Confirmation statement made on 9 December 2018 with no updates (3 pages)
13 December 2018Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT (1 page)
13 December 2018Director's details changed for Mr Peter Alan Cowgill on 13 December 2018 (2 pages)
6 November 2018Termination of appointment of Brian Michael Small as a director on 31 October 2018 (1 page)
6 November 2018Appointment of Mr Neil James Greenhalgh as a director on 1 November 2018 (2 pages)
29 August 2018Full accounts made up to 3 February 2018 (19 pages)
20 April 2018Director's details changed for Mr Peter Alan Cowgill on 19 April 2018 (2 pages)
11 February 2018Notification of Prima Designer Limited as a person with significant control on 22 June 2016 (2 pages)
9 February 2018Withdrawal of a person with significant control statement on 9 February 2018 (2 pages)
19 December 2017Confirmation statement made on 9 December 2017 with updates (5 pages)
21 September 2017Full accounts made up to 28 January 2017 (19 pages)
21 September 2017Full accounts made up to 28 January 2017 (19 pages)
4 June 2017Change of share class name or designation (2 pages)
4 June 2017Change of share class name or designation (2 pages)
31 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
31 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
21 December 2016Confirmation statement made on 9 December 2016 with updates (6 pages)
9 December 2016Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Brian Michael Small on 9 December 2016 (3 pages)
9 December 2016Director's details changed for Mr Peter Alan Cowgill on 9 December 2016 (3 pages)
26 September 2016Full accounts made up to 30 January 2016 (19 pages)
26 September 2016Full accounts made up to 30 January 2016 (19 pages)
5 August 2016Change of share class name or designation (2 pages)
5 August 2016Change of share class name or designation (2 pages)
24 May 2016Director's details changed for Mr David Arthur Light on 24 May 2016 (2 pages)
24 May 2016Director's details changed for Mr David Arthur Light on 24 May 2016 (2 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(8 pages)
18 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(8 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Termination of appointment of Andrew John Batchelor as a secretary on 1 October 2015 (1 page)
5 November 2015Appointment of Mrs Siobhan Mawdsley as a secretary on 1 October 2015 (2 pages)
30 July 2015Full accounts made up to 31 January 2015 (19 pages)
30 July 2015Full accounts made up to 31 January 2015 (19 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
8 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 100
(8 pages)
28 October 2014Full accounts made up to 1 February 2014 (20 pages)
28 October 2014Full accounts made up to 1 February 2014 (20 pages)
28 October 2014Full accounts made up to 1 February 2014 (20 pages)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Termination of appointment of Jane Marie Brisley as a secretary on 24 September 2014 (1 page)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
1 October 2014Appointment of Mr Andrew John Batchelor as a secretary on 24 September 2014 (2 pages)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
2 July 2014Termination of appointment of Barry Bown as a director (1 page)
8 May 2014Auditor's resignation (8 pages)
8 May 2014Auditor's resignation (8 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
6 May 2014Director's details changed for Mr Barry Colin Bown on 11 February 2014 (2 pages)
25 March 2014Director's details changed for Mr David Arthur Light on 25 March 2014 (2 pages)
25 March 2014Director's details changed for Mr David Arthur Light on 25 March 2014 (2 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(9 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(9 pages)
23 December 2013Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 100
(9 pages)
15 November 2013Full accounts made up to 2 February 2013 (29 pages)
15 November 2013Full accounts made up to 2 February 2013 (29 pages)
15 November 2013Full accounts made up to 2 February 2013 (29 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
23 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
23 January 2013Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
20 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (9 pages)
19 December 2012Register inspection address has been changed (1 page)
19 December 2012Register inspection address has been changed (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
19 December 2012Register(s) moved to registered inspection location (1 page)
3 December 2012Section 519 (1 page)
3 December 2012Section 519 (1 page)
17 September 2012Statement of company's objects (2 pages)
17 September 2012Statement of company's objects (2 pages)
19 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
19 July 2012Accounts for a small company made up to 31 January 2012 (6 pages)
22 June 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
22 June 2012Appointment of Peter Alan Cowgill as a director (3 pages)
22 June 2012Appointment of Peter Alan Cowgill as a director (3 pages)
22 June 2012Appointment of Jane Marie Brisley as a secretary (3 pages)
22 June 2012Appointment of Mr Brian Michael Small as a director (3 pages)
22 June 2012Appointment of Mr David Arthur Light as a director (3 pages)
22 June 2012Appointment of Mr Brian Michael Small as a director (3 pages)
22 June 2012Appointment of Mr Barry Colin Bown as a director (3 pages)
22 June 2012Appointment of Mr David Arthur Light as a director (3 pages)
22 June 2012Appointment of Mr Barry Colin Bown as a director (3 pages)
18 June 2012Registered office address changed from 43-45 Bridge Street Row East Chester Cheshire CH1 1NW United Kingdom on 18 June 2012 (2 pages)
18 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 100.00
(4 pages)
18 June 2012Termination of appointment of Norma Light as a director (2 pages)
18 June 2012Registered office address changed from 43-45 Bridge Street Row East Chester Cheshire CH1 1NW United Kingdom on 18 June 2012 (2 pages)
18 June 2012Statement of capital following an allotment of shares on 18 May 2012
  • GBP 100.00
(4 pages)
18 June 2012Termination of appointment of Norma Light as a director (2 pages)
6 June 2012Change of share class name or designation (3 pages)
6 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 18/05/2012
(42 pages)
6 June 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 18/05/2012
(42 pages)
6 June 2012Change of share class name or designation (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
25 May 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
28 April 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
3 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (3 pages)
11 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
11 August 2011Accounts for a small company made up to 31 January 2011 (6 pages)
16 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 6
(3 pages)
16 June 2011Statement of capital following an allotment of shares on 31 January 2011
  • GBP 6
(3 pages)
31 January 2011Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages)
31 January 2011Termination of appointment of David Light as a secretary (1 page)
31 January 2011Termination of appointment of David Light as a secretary (1 page)
31 January 2011Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages)
31 January 2011Director's details changed for Mrs Norma Winifred Light on 1 December 2010 (2 pages)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 14-20 Watergate Street Chester CH1 2LA on 17 December 2010 (1 page)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
17 December 2010Registered office address changed from 14-20 Watergate Street Chester CH1 2LA on 17 December 2010 (1 page)
17 December 2010Annual return made up to 9 December 2010 with a full list of shareholders (4 pages)
28 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
28 June 2010Accounts for a small company made up to 31 January 2010 (6 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (4 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
23 October 2009Accounts for a small company made up to 31 January 2009 (7 pages)
13 January 2009Return made up to 09/12/08; full list of members (3 pages)
13 January 2009Return made up to 09/12/08; full list of members (3 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
1 December 2008Accounts for a small company made up to 31 January 2008 (6 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
12 December 2007Return made up to 09/12/07; full list of members (2 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
2 December 2007Accounts for a small company made up to 31 January 2007 (6 pages)
28 December 2006Return made up to 09/12/06; full list of members (2 pages)
28 December 2006Return made up to 09/12/06; full list of members (2 pages)
13 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
13 October 2006Accounts for a small company made up to 31 January 2006 (6 pages)
30 May 2006Director resigned (1 page)
30 May 2006Director resigned (1 page)
9 January 2006Return made up to 09/12/05; full list of members (2 pages)
9 January 2006Return made up to 09/12/05; full list of members (2 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
15 June 2005Particulars of mortgage/charge (3 pages)
15 June 2005Particulars of mortgage/charge (7 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
19 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
19 January 2005Accounting reference date extended from 31/12/05 to 31/01/06 (1 page)
10 January 2005New director appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New secretary appointed (2 pages)
10 January 2005New director appointed (2 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (9 pages)
9 December 2004Director resigned (1 page)
9 December 2004Secretary resigned (1 page)
9 December 2004Incorporation (9 pages)