Company NameBluemantle Developments Limited
DirectorsJames Stanley Caldwell and Mark James Caldwell
Company StatusActive
Company Number05601481
CategoryPrivate Limited Company
Incorporation Date24 October 2005(18 years, 6 months ago)

Business Activity

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

Directors

Director NameJames Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameMr Mark James Caldwell
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMr Mark James Caldwell
NationalityBritish
StatusCurrent
Appointed24 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY

Contact

Telephone01625 582548
Telephone regionMacclesfield

Location

Registered AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardHalliwell
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1James Stanley Caldwell
37.59%
Ordinary A
100 at £1Mark James Caldwell
37.59%
Ordinary B
33 at £1George Davies (Nominees) LTD
12.41%
Ordinary C
33 at £1John Leighton
12.41%
Ordinary C

Financials

Year2014
Net Worth-£48,466
Cash£1,108
Current Liabilities£28,800

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return27 September 2023 (6 months, 4 weeks ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

20 October 2017Delivered on: 31 October 2017
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.

Classification: A registered charge
Outstanding
20 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
25 June 2015Delivered on: 26 June 2015
Persons entitled: Icg-Longbow Debt Investments No. 4 S.À R.L.

Classification: A registered charge
Particulars: The chargor charges by first fixed charge the shares and all related rights. "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

Filing History

29 September 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
3 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
28 September 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
31 October 2017Registration of charge 056014810004, created on 20 October 2017 (28 pages)
31 October 2017Registration of charge 056014810004, created on 20 October 2017 (28 pages)
23 October 2017Registration of charge 056014810003, created on 20 October 2017 (28 pages)
23 October 2017Registration of charge 056014810003, created on 20 October 2017 (28 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (7 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
17 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 266
(5 pages)
29 October 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 266
(5 pages)
26 June 2015Registration of charge 056014810002, created on 25 June 2015 (54 pages)
26 June 2015Registration of charge 056014810002, created on 25 June 2015 (54 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)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 266
(5 pages)
27 October 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 266
(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 056014810001 (30 pages)
21 December 2013Registration of charge 056014810001 (30 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 266
(5 pages)
11 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 266
(5 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
28 February 2013Accounts for a small company made up to 31 May 2012 (7 pages)
17 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
17 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (5 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
29 February 2012Accounts for a small company made up to 31 May 2011 (7 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (7 pages)
1 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
1 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for James Stanley 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 Mark James Caldwell on 14 May 2010 (2 pages)
26 May 2010Director's details changed for James Stanley 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 James Stanley Caldwell on 20 May 2010 (2 pages)
20 May 2010Director's details changed for James Stanley 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 Mr Mark James Caldwell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mr Mark James Caldwell on 14 May 2010 (1 page)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
24 February 2010Accounts for a small company made up to 31 May 2009 (7 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
1 November 2009Annual return made up to 24 October 2009 with a full list of shareholders (7 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for Mark James Caldwell on 1 October 2009 (2 pages)
31 October 2009Director's details changed for James Stanley Caldwell on 1 October 2009 (2 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
1 April 2009Accounts for a small company made up to 31 May 2008 (7 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
3 November 2008Return made up to 24/10/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
13 March 2008Accounts for a small company made up to 31 May 2007 (7 pages)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
27 December 2007Return made up to 24/10/07; full list of members (3 pages)
21 March 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
21 March 2007Accounting reference date shortened from 30/11/07 to 31/05/07 (1 page)
7 March 2007Accounts for a small company made up to 30 November 2006 (7 pages)
7 March 2007Accounts for a small company made up to 30 November 2006 (7 pages)
23 January 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
23 January 2007Accounting reference date extended from 31/05/06 to 30/11/06 (1 page)
15 December 2006Return made up to 24/10/06; full list of members (3 pages)
15 December 2006Return made up to 24/10/06; full list of members (3 pages)
16 November 2006Nc inc already adjusted 03/11/06 (2 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
16 November 2006Ad 03/11/06--------- £ si 66@1=66 £ ic 200/266 (2 pages)
16 November 2006Nc inc already adjusted 03/11/06 (2 pages)
16 November 2006Ad 03/11/06--------- £ si 66@1=66 £ ic 200/266 (2 pages)
16 November 2006Statement of affairs (32 pages)
16 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
16 November 2006Statement of affairs (32 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)
13 January 2006Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
13 January 2006Accounting reference date shortened from 31/10/06 to 31/05/06 (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
24 October 2005Incorporation (17 pages)
24 October 2005Incorporation (17 pages)