Company NameBlue Chip Concierge Service Limited
DirectorsDavid James Poulton and Michael Meadowcroft
Company StatusActive
Company Number06690295
CategoryPrivate Limited Company
Incorporation Date5 September 2008(15 years, 8 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9262Other sporting activities
SIC 93120Activities of sport clubs

Directors

Director NameMr David James Poulton
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2008(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressBurford House Burford Lane
Agden Wharf
Lymm
WA13 0SW
Director NameMichael Meadowcroft
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2011(3 years, 1 month after company formation)
Appointment Duration12 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr Michael Callum Fergal Sidney Corrigan
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Burford Lane
Agden Wharf
Lymm
Cheshire
WA13 0SL
Secretary NameMr Michael Callum Fergal Sidney Corrigan
NationalityBritish
StatusResigned
Appointed05 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address144 Burford Lane
Agden Wharf
Lymm
Cheshire
WA13 0SL
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed05 September 2008(same day as company formation)
Correspondence Address4th Floor
3 Tenterden Street Hanover Square
London
W1S 1TD

Contact

Websitesportandmusic.co.uk
Email address[email protected]
Telephone01925 755222
Telephone regionWarrington

Location

Registered AddressDalton House Floor 3, Suite C
Cross Street
Sale
M33 7AR
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

80 at £1Michael Meadowcroft
80.00%
Ordinary A
10 at £1David Poulton
10.00%
Ordinary B
10 at £1Sally Meadowcroft
10.00%
Ordinary B

Financials

Year2014
Net Worth£58,093
Cash£35,338
Current Liabilities£511,469

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 September 2023 (8 months ago)
Next Return Due19 September 2024 (4 months, 2 weeks from now)

Charges

9 February 2009Delivered on: 20 February 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re blue chip concierge service limited sorting code 20-01-96 account number 53049078.
Outstanding

Filing History

18 September 2023Confirmation statement made on 5 September 2023 with no updates (3 pages)
5 September 2023Registered office address changed from Burford House Burford Lane Agden Wharf Lymm WA13 0SW to Dalton House Floor 3, Suite C Cross Street Sale M33 7AR on 5 September 2023 (1 page)
13 July 2023Change of details for Mr Michael Meadowcroft as a person with significant control on 13 July 2023 (2 pages)
13 July 2023Director's details changed for Michael Meadowcroft on 13 July 2023 (2 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
23 September 2022Confirmation statement made on 5 September 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
21 September 2021Confirmation statement made on 5 September 2021 with no updates (3 pages)
24 March 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
7 October 2020Confirmation statement made on 5 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
20 September 2019Confirmation statement made on 5 September 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 September 2018Confirmation statement made on 5 September 2018 with no updates (3 pages)
20 August 2018Director's details changed for Mr David James Poulton on 15 August 2018 (2 pages)
10 August 2018Director's details changed for Michael Meadowcroft on 18 December 2017 (2 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
22 November 2017Previous accounting period extended from 28 February 2017 to 31 March 2017 (1 page)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
18 September 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
7 September 2016Confirmation statement made on 5 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
2 October 2015Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
1 October 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 100
(4 pages)
22 May 2014Director's details changed for Mr David James Poulton on 21 May 2014 (2 pages)
22 May 2014Director's details changed for Mr David James Poulton on 21 May 2014 (2 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
2 October 2013Annual return made up to 5 September 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
(4 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
6 December 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (4 pages)
6 March 2012Appointment of Michael Meadowcroft as a director (2 pages)
6 March 2012Appointment of Michael Meadowcroft as a director (2 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
26 October 2011Director's details changed for Mr David James Poulton on 1 January 2011 (2 pages)
26 October 2011Director's details changed for Mr David James Poulton on 1 January 2011 (2 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 5 September 2011 with a full list of shareholders (4 pages)
26 October 2011Director's details changed for Mr David James Poulton on 1 January 2011 (2 pages)
15 November 2010Termination of appointment of Michael Corrigan as a director (1 page)
15 November 2010Termination of appointment of Michael Corrigan as a director (1 page)
15 November 2010Termination of appointment of Michael Corrigan as a secretary (1 page)
15 November 2010Termination of appointment of Michael Corrigan as a secretary (1 page)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr David James Poulton on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr David James Poulton on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr David James Poulton on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
9 September 2010Director's details changed for Mr Michael Callum Fergal Sidney Corrigan on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Michael Callum Fergal Sidney Corrigan on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Mr Michael Callum Fergal Sidney Corrigan on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 5 September 2010 with a full list of shareholders (6 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 July 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
20 January 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
20 January 2010Current accounting period extended from 30 September 2009 to 28 February 2010 (1 page)
14 October 2009Statement of capital following an allotment of shares on 5 September 2008
  • GBP 199
(2 pages)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 5 September 2008
  • GBP 199
(2 pages)
14 October 2009Statement of capital following an allotment of shares on 5 September 2008
  • GBP 199
(2 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
13 October 2009Annual return made up to 5 September 2009 with a full list of shareholders (4 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 February 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 September 2008Director and secretary's change of particulars / michael corrigan / 16/09/2008 (1 page)
29 September 2008Director and secretary's change of particulars / michael corrigan / 16/09/2008 (1 page)
29 September 2008Director's change of particulars / david poulton / 16/09/2008 (1 page)
29 September 2008Director's change of particulars / david poulton / 16/09/2008 (1 page)
12 September 2008Director appointed david james poulton (1 page)
12 September 2008Director appointed david james poulton (1 page)
11 September 2008Secretary appointed michael corrigan (1 page)
11 September 2008Appointment terminated director incorporate directors LIMITED (1 page)
11 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 September 2008Secretary appointed michael corrigan (1 page)
11 September 2008Appointment terminated secretary incorporate secretariat LIMITED (1 page)
11 September 2008Appointment terminated director incorporate directors LIMITED (1 page)
11 September 2008Director appointed michael corrigan (1 page)
11 September 2008Director appointed michael corrigan (1 page)
5 September 2008Incorporation (17 pages)
5 September 2008Incorporation (17 pages)