Company NameBluewharf Developments Limited
DirectorsJames Stanley Caldwell and Mark James Caldwell
Company StatusActive
Company Number05770405
CategoryPrivate Limited Company
Incorporation Date5 April 2006(18 years 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
Appointed05 April 2006(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
Appointed05 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Barlow Andrews
78 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Margaret Elizabeth Caldwell
NationalityBritish
StatusCurrent
Appointed05 April 2006(same day as company formation)
RoleCompany Director
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 £1Bluemantle Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£663,097
Cash£6,816
Current Liabilities£72,309

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 Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

11 July 2008Delivered on: 23 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at manor street bolton t/nos GM659117 GM659118 GM659119 LA182324 and LA135797; land on the east and west side of water street bolton t/nos GM177560 and GM687752; f/h unit 3 st peters way works well street bolton t/no GM510468 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: Nm Rothschild & Sons Limited (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: 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 company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings at manor street, bolton f/h t/no GM659117, GM659118 and GM659119 and l/h t/no LA182324 and LA135797, car park at manor street, bolton t/no LA182324, GM34407, GM317146 and GM802380, f/h 22 manor street, bolton LA270670 for details of further property charged please refer to form 395 all rental income, benefit of all guarantees, warranties and representations, all proceeds of any claim award or judgment, all payments under insurance, goodwill, funds in a credit account, floating charge all moveable plant and machinery see image for full details.
Outstanding
20 October 2017Delivered on: 26 October 2017
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.

Classification: A registered charge
Particulars: Project house / unit 3, st peter's way works, well street, bolton BL1 1TZ, title numbers - GM510468 (freehold absolute), GM177560 (leasehold absolute), GM687752 (good leasehold).. Dog and partridge, 22 manor street, bolton BL1 1TU - title number - LA270670 (freehold absolute).. 6-18 manor street and car park, bolton BL1 1TU, title numbers - GM659117 (freehold absolute), GM659118 (freehold absolute), GM659119 (freehold absolute), GM317146 (freehold absolute), GM34407 (freehold absolute). GM802380 (freehold absolute), LA135797 (good leasehold), LA182324 (good leasehold).. Please refer to the instrument for. Further details.
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
20 October 2017Delivered on: 23 October 2017
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: All that freehold property known as project house/unit 3, st peter's way works, well street, bolton BL1 1TZ registered at the land registry under title number GM510468. All that leasehold property known as project house/unit 3, st peter's way works, well street, bolton BL1 1TZ registered at the land registry under title numbers GM177560 and GM687752. For more details please refer to the instrument.
Outstanding
24 October 2008Delivered on: 25 October 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 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 dog & partridge, 22 manor street, bolton t/n LA270670 and buildins fixtures plant and machinery see image for full details.
Outstanding
6 March 2008Delivered on: 13 March 2008
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 company to the chargee on any account whatsoever.
Particulars: The f/h property known as unit 3 st peter's way works well street bolton t/n GM510468, fixed and floating charge over the undertaking and all property and assets present and future, including plant & machinery, see image for full details.
Fully Satisfied
6 March 2008Delivered on: 13 March 2008
Satisfied on: 18 July 2008
Persons entitled: N M 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as unit 3 st peter's way works well street bolton t/n GM510468, fixed and floating charge over the undertaking and all property and assets present and future, plant & machinery, see image for full details.
Fully Satisfied
8 January 2008Delivered on: 11 January 2008
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: Legal charge
Secured details: All monies due or to become due from the borrowers to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H unit 3, st peter's way works , well street, bolton t/no GM510468. See the mortgage charge document for full details.
Fully Satisfied
8 January 2008Delivered on: 11 January 2008
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & 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 property known as unit 3 st peter's way works, well street, bolton t/no GM510468. See the mortgage charge document for full details.
Fully Satisfied
2 November 2007Delivered on: 20 November 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (The Security Trustee)

Classification: Legal mortgage
Secured details: All monies due or to become due from the borrowers to the finance parties, or any of them, under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a land and buildings on the east side of water street bolton t/no GM317146, f/h property k/a land and buildings on the west side of water street bolton t/no GM34407 and f/h property k/a land and buildings on the east side of manor street bolton t/no GM802380 and all income and rights by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment all undertaking and all other property assets and rights assigns the rental income. See the mortgage charge document for full details.
Fully Satisfied
2 November 2007Delivered on: 20 November 2007
Satisfied on: 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited

Classification: First legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings on the east side of water street bolton t/no GM317146, f/h property k/a land and buildings on the west side of water street bolton t/no GM34407 and f/h property k/a land and buildings on the east side of manor street bolton t/no GM802380 the benefit of all rights and claims under the documents and by way of floating charge all movable plant machinery implements building materials utensils furniture and equipment all undertaking and all other proeprty assets and rights assigns the rental income.
Fully Satisfied

Filing History

8 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
12 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
6 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
6 November 2017Resolutions
  • RES13 ‐ Section 175 10/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 November 2017Resolutions
  • RES13 ‐ Section 175 10/10/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
30 October 2017Satisfaction of charge 10 in full (1 page)
30 October 2017Satisfaction of charge 8 in full (1 page)
30 October 2017Satisfaction of charge 9 in full (2 pages)
30 October 2017Satisfaction of charge 7 in full (2 pages)
30 October 2017Satisfaction of charge 7 in full (2 pages)
30 October 2017Satisfaction of charge 9 in full (2 pages)
30 October 2017Satisfaction of charge 10 in full (1 page)
30 October 2017Satisfaction of charge 8 in full (1 page)
26 October 2017Registration of charge 057704050013, created on 20 October 2017 (52 pages)
26 October 2017Registration of charge 057704050013, created on 20 October 2017 (52 pages)
23 October 2017Registration of charge 057704050011, created on 20 October 2017 (33 pages)
23 October 2017Registration of charge 057704050012, created on 20 October 2017 (43 pages)
23 October 2017Registration of charge 057704050012, created on 20 October 2017 (43 pages)
23 October 2017Registration of charge 057704050011, created on 20 October 2017 (33 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 5 April 2017 with updates (5 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)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 pages)
8 April 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100
(4 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)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • 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)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 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)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (4 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)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 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)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (4 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)
27 May 2010Director's details changed for Mr Mark James Caldwell on 14 May 2010 (2 pages)
27 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)
26 May 2010Director's details changed for James Stanley Caldwell on 14 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)
20 May 2010Director's details changed for Mr Mark James Caldwell on 20 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mrs Margaret Elizabeth Caldwell on 14 May 2010 (1 page)
14 May 2010Secretary's details changed for Mrs Margaret Elizabeth Caldwell on 14 May 2010 (1 page)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (5 pages)
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)
7 April 2009Return made up to 05/04/09; full list of members (3 pages)
7 April 2009Return made up to 05/04/09; full list of members (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)
2 November 2008Resolutions
  • RES13 ‐ Company entering into and/or granting the documents approved 24/10/2008
(2 pages)
2 November 2008Resolutions
  • RES13 ‐ Company entering into and/or granting the documents approved 24/10/2008
(2 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
25 October 2008Particulars of a mortgage or charge / charge no: 10 (7 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (19 pages)
23 July 2008Particulars of a mortgage or charge / charge no: 9 (19 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 5 (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 6 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (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 3 (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 6 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
22 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 8 (7 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
15 July 2008Particulars of a mortgage or charge / charge no: 7 (7 pages)
15 July 2008Resolutions
  • RES13 ‐ Loan agreement 30/06/2008
(3 pages)
1 May 2008Return made up to 05/04/08; full list of members (3 pages)
1 May 2008Return made up to 05/04/08; full list of members (3 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 5 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
13 March 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
13 March 2008Particulars of a mortgage or charge / charge no: 6 (6 pages)
26 February 2008Curr ext from 30/04/2008 to 31/05/2008 (1 page)
26 February 2008Curr ext from 30/04/2008 to 31/05/2008 (1 page)
11 January 2008Particulars of mortgage/charge (15 pages)
11 January 2008Particulars of mortgage/charge (15 pages)
11 January 2008Particulars of mortgage/charge (15 pages)
11 January 2008Particulars of mortgage/charge (15 pages)
20 November 2007Particulars of mortgage/charge (11 pages)
20 November 2007Particulars of mortgage/charge (11 pages)
20 November 2007Particulars of mortgage/charge (11 pages)
20 November 2007Particulars of mortgage/charge (11 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
23 April 2007Return made up to 05/04/07; full list of members (2 pages)
5 April 2006Incorporation (17 pages)
5 April 2006Incorporation (17 pages)