Company NameBluebrok Limited
DirectorsElizabeth Ann Cohen and Michael Simon Cohen
Company StatusActive
Company Number07329107
CategoryPrivate Limited Company
Incorporation Date28 July 2010(13 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Elizabeth Ann Cohen
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Michael Simon Cohen
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2010(3 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 City Road East
Manchester
M15 4PN
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Rainham
Gillingham
Kent
ME8 0QP
Director NameMr Mark Ben Cohen
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2010(3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGriffin Court 201 Chapel Street
Salford
Manchester
M3 5EQ

Location

Registered AddressC/O Kjg
100 Barbirolli Square
Manchester
M2 3BD
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mark Cohen
50.00%
Ordinary
25 at £1Elizabeth Cohen
25.00%
Ordinary
25 at £1Michael Cohen
25.00%
Ordinary

Financials

Year2014
Net Worth-£452,734
Cash£69,307
Current Liabilities£743,015

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

27 January 2017Delivered on: 31 January 2017
Persons entitled: Aib Group (UK) P.L.C.

Classification: A registered charge
Outstanding
14 December 2010Delivered on: 17 December 2010
Persons entitled: The Royal Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

24 September 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
29 July 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
22 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
21 June 2019Total exemption full accounts made up to 31 October 2018 (8 pages)
20 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (8 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
11 August 2017Confirmation statement made on 28 July 2017 with updates (5 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
19 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 January 2017Registration of charge 073291070002, created on 27 January 2017 (21 pages)
31 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 500,000.00
(4 pages)
31 January 2017Registration of charge 073291070002, created on 27 January 2017 (21 pages)
31 January 2017Statement of capital following an allotment of shares on 12 January 2017
  • GBP 500,000.00
(4 pages)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 January 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
3 January 2017Satisfaction of charge 1 in full (1 page)
26 October 2016Total exemption small company accounts made up to 29 October 2015 (6 pages)
26 October 2016Total exemption small company accounts made up to 29 October 2015 (6 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
29 July 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
10 May 2016Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 10 May 2016 (1 page)
20 October 2015Termination of appointment of Mark Cohen as a director on 20 September 2015 (1 page)
20 October 2015Termination of appointment of Mark Cohen as a director on 20 September 2015 (1 page)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
19 October 2015Total exemption small company accounts made up to 30 October 2014 (7 pages)
8 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
22 July 2015Previous accounting period shortened from 31 October 2014 to 30 October 2014 (1 page)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
4 August 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 100
(5 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
16 July 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
29 August 2013Director's details changed for Mrs Elizabeth Ann Cohen on 28 August 2013 (2 pages)
29 August 2013Director's details changed for Mrs Elizabeth Ann Cohen on 28 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Michael Simon Cohen on 28 August 2013 (2 pages)
29 August 2013Director's details changed for Mr Michael Simon Cohen on 28 August 2013 (2 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
23 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
24 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
19 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
16 February 2012Previous accounting period extended from 31 July 2011 to 31 October 2011 (1 page)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 November 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 11 November 2010 (1 page)
11 November 2010Registered office address changed from 61 Fairview Avenue Rainham Gillingham Kent ME8 0QP United Kingdom on 11 November 2010 (1 page)
1 November 2010Termination of appointment of Paul Graeme as a director (1 page)
1 November 2010Termination of appointment of Paul Graeme as a director (1 page)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100
(3 pages)
27 October 2010Appointment of Mr Mark Cohen as a director (2 pages)
27 October 2010Appointment of Mrs Elizabeth Ann Cohen as a director (2 pages)
27 October 2010Appointment of Mr Michael Simon Cohen as a director (2 pages)
27 October 2010Appointment of Mrs Elizabeth Ann Cohen as a director (2 pages)
27 October 2010Appointment of Mr Michael Simon Cohen as a director (2 pages)
27 October 2010Appointment of Mr Mark Cohen as a director (2 pages)
27 October 2010Statement of capital following an allotment of shares on 27 October 2010
  • GBP 100
(3 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
28 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)