Company NameBluelyme Developments Limited
Company StatusDissolved
Company Number05655903
CategoryPrivate Limited Company
Incorporation Date16 December 2005(18 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 4 months ago)

Business Activity

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

Directors

Director NameMr James Stanley Caldwell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed16 December 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
StatusClosed
Appointed16 December 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
StatusClosed
Appointed16 December 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 Paul Anthony Stewart
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 December 2008(2 years, 12 months after company formation)
Appointment Duration12 years, 11 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Margaret Elaine Caldwell
NationalityBritish
StatusResigned
Appointed16 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFernbeck Foden Lane
Alderley Edge
Cheshire
SK9 7TH

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

60 at £1Bluemantle Developments LTD
60.00%
Ordinary A
40 at £1Bluemantle Developments LTD
40.00%
Ordinary B

Financials

Year2014
Net Worth-£1,478,988
Cash£1,499
Current Liabilities£11,080

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Charges

29 January 2010Delivered on: 2 February 2010
Persons entitled: The Royal Bank of Scotland PLC (As "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
11 July 2008Delivered on: 26 July 2008
Persons entitled: Foden Investments Limited

Classification: Legal 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: F/H properties k/a land and buildings on the east side of redhouse lane and land on the west side of lower greenshall lane disley cheshire t/nos. CH450639 and CH435382 by way of assignment, the rental income and the benefit to the chargor of all rights and claims; by way of assignment: the benefit of all guarantees, waranties and representation given or made see image for full details.
Outstanding
11 July 2008Delivered on: 23 July 2008
Persons entitled: Sintra 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: F/H land and buildings on the east side of redhouse lane and land on the west side of lower greenshall lane disley cheshire t/nos CH450639 and CH435382 all property and assets present and future, including goodwill, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
11 July 2008Delivered on: 23 July 2008
Persons entitled: Alpha Investments (North West) 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: F/H land and buildings on the east side of redhouse lane and land on the west side of lower greenshall lane disley cheshire t/nos CH450639 and CH435382 all property and assets present and future, including goodwill, 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: 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
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: F/H land and buildings on the east side of redhouse lane and land to the west side of lower greenshall lane, disley, cheshire t/no CH450639 and CH435382 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
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
11 April 2013Delivered on: 16 April 2013
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
30 July 2012Delivered on: 1 August 2012
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)

Classification: A supplemental 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: The charged property being- the assets debts rights and undertakings 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: 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: F/H properties k/a land and buildings on the east side of redhouse lane and land on the west side of lower greenshall lane disley cheshire t/nos. CH450639 and CH435382 all 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 (As "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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
22 June 2006Delivered on: 5 July 2006
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them and all other monies due or to become due from the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land and buildings redhouse lane/lower greenshall lane, disley, stockport t/nos. CH435382 and CH540639 and the proceeds of any sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 February 2006Delivered on: 23 February 2006
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited 'the Security Trustee'

Classification: Second 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, f/h land and buildings at redhouse lane/lower greenshall lane, disley, stockport t/no's CH435382 and CH540639 and by way of specific charge all income and rights relating thereto from time to time in relation to the property and the proceeds of any sale, lease or other disposition. See the mortgage charge document for full details.
Fully Satisfied
25 January 2006Delivered on: 28 January 2006
Satisfied on: 18 July 2008
Persons entitled: N M Rothchild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and buildings at redhouse lane/lower greenshall lane disley stockport t/nos ch 435382 and ch 540639 together with all buildings and structures, plant and machinery and fixtures. See the mortgage charge document for full details.
Fully Satisfied

Filing History

27 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
24 February 2020Confirmation statement made on 16 December 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
3 March 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (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)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
6 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
(5 pages)
29 June 2015Registration of charge 056559030016, created on 25 June 2015 (117 pages)
29 June 2015Registration of charge 056559030016, created on 25 June 2015 (117 pages)
26 June 2015Registration of charge 056559030017, created on 25 June 2015 (28 pages)
26 June 2015Registration of charge 056559030017, created on 25 June 2015 (28 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 pages)
26 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 100
(5 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)
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)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
21 December 2013Registration of charge 056559030015 (28 pages)
21 December 2013Registration of charge 056559030015 (28 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/11/2013
(22 pages)
26 November 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 14/11/2013
(22 pages)
16 April 2013Registration of charge 056559030014 (21 pages)
16 April 2013Registration of charge 056559030014 (21 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)
24 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 13 (7 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 13 (7 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)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
29 December 2011Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
30 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
27 May 2010Director's details changed for Mr James Caldwell on 14 May 2010 (2 pages)
27 May 2010Director's details changed for Mr 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 Paul Anthony Stewart 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 Paul Anthony Stewart on 14 May 2010 (2 pages)
20 May 2010Director's details changed for Paul Anthony Stewart on 20 May 2010 (2 pages)
20 May 2010Director's details changed for Paul Anthony Stewart on 20 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 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)
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 (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: 12 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 12 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 10 (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: 9 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 11 (9 pages)
2 February 2010Particulars of a mortgage or charge / charge no: 10 (9 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
22 January 2010Annual return made up to 16 December 2009 with a full list of shareholders (5 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)
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)
13 February 2009Director appointed paul anthony stewart (2 pages)
13 February 2009Director appointed paul anthony stewart (2 pages)
24 December 2008Return made up to 16/12/08; full list of members (4 pages)
24 December 2008Return made up to 16/12/08; full list of members (4 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 8 (19 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 7 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
23 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 6 (19 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 5 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 4 (7 pages)
27 December 2007Return made up to 16/12/07; full list of members (3 pages)
27 December 2007Return made up to 16/12/07; full list of members (3 pages)
8 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
8 November 2007Accounts for a small company made up to 31 May 2007 (7 pages)
30 March 2007Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
30 March 2007Accounting reference date extended from 31/05/06 to 31/05/07 (1 page)
23 January 2007Return made up to 16/12/06; full list of members (3 pages)
23 January 2007Return made up to 16/12/06; full list of members (3 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 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)
5 July 2006Particulars of mortgage/charge (9 pages)
5 July 2006Particulars of mortgage/charge (9 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
23 February 2006Particulars of mortgage/charge (11 pages)
28 January 2006Particulars of mortgage/charge (11 pages)
28 January 2006Particulars of mortgage/charge (11 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006New secretary appointed (2 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(28 pages)
13 January 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Accounting reference date shortened from 31/12/06 to 31/05/06 (1 page)
13 January 2006Secretary resigned (1 page)
16 December 2005Incorporation (17 pages)
16 December 2005Incorporation (17 pages)