Company NameBluebell Fitted Furniture Limited
DirectorsAlison Bowden Reuben and Michael Barry Reuben
Company StatusActive
Company Number07717682
CategoryPrivate Limited Company
Incorporation Date26 July 2011(12 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 3613Manufacture of other kitchen furniture
SIC 31020Manufacture of kitchen furniture
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5245Retail electric h'hold, etc. goods
SIC 47540Retail sale of electrical household appliances in specialised stores

Directors

Director NameMrs Alison Bowden Reuben
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address81-83 Washway Road
Sale
M33 7TQ
Director NameMr Michael Barry Reuben
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81-83 Washway Road
Sale
M33 7TQ

Contact

Websitebluebellfittedfurniture.co.uk
Telephone0161 9766606
Telephone regionManchester

Location

Registered AddressJames House Yew Tree Way
Golborne
Warrington
WA3 3JD
RegionNorth West
ConstituencyLeigh
CountyGreater Manchester
WardGolborne and Lowton West
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

25 at £1Alison Bowden Reuben
25.00%
Ordinary A
25 at £1Alison Bowden Reuben
25.00%
Ordinary B
25 at £1Michael Barry Reuben
25.00%
Ordinary A
25 at £1Michael Barry Reuben
25.00%
Ordinary B

Financials

Year2014
Net Worth-£69,525
Cash£1,603
Current Liabilities£267,921

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Charges

22 July 2014Delivered on: 31 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 November 2011Delivered on: 15 November 2011
Persons entitled: National Westminster Bank 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 December 2019 (16 pages)
11 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
27 February 2020Registered office address changed from 5th Floor the Margolis Building, 37 Turner Street Manchester M4 1DW to First Floor Eastgate Castle Street Castlefield Manchester M3 4LZ on 27 February 2020 (1 page)
30 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
26 July 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
8 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
26 June 2018Previous accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
8 August 2017Notification of Michael Reuben as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Alison Reuben as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Notification of Alison Reuben as a person with significant control on 8 August 2017 (2 pages)
8 August 2017Notification of Michael Reuben as a person with significant control on 6 April 2016 (2 pages)
8 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
14 October 2016Director's details changed for Mr Michael Barry Reuben on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Alison Bowden Reuben on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mrs Alison Bowden Reuben on 14 October 2016 (2 pages)
14 October 2016Director's details changed for Mr Michael Barry Reuben on 14 October 2016 (2 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 May 2016Satisfaction of charge 1 in full (1 page)
9 May 2016Satisfaction of charge 1 in full (1 page)
16 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
16 September 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-09-16
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
6 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 100
(4 pages)
31 July 2014Registration of charge 077176820002, created on 22 July 2014 (44 pages)
31 July 2014Registration of charge 077176820002, created on 22 July 2014 (44 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 February 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT United Kingdom on 6 February 2014 (1 page)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
28 July 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-28
(5 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
6 February 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
22 October 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
22 October 2012Previous accounting period extended from 31 July 2012 to 30 September 2012 (1 page)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
10 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 November 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 July 2011Incorporation (36 pages)
26 July 2011Incorporation (36 pages)