Company NameBluegrain Ltd
DirectorsBrett Joseph Ward and Thomas Ward
Company StatusActive
Company Number07741427
CategoryPrivate Limited Company
Incorporation Date16 August 2011(12 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Brett Joseph Ward
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2011(3 months after company formation)
Appointment Duration12 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Thomas Ward
Date of BirthDecember 1967 (Born 56 years ago)
NationalityEnglish
StatusCurrent
Appointed01 November 2023(12 years, 2 months after company formation)
Appointment Duration5 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr David Russell Sefton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Raymond Middleton
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2011(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 24 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Brett Joseph Warde
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2011(2 months, 1 week after company formation)
Appointment Duration2 weeks, 4 days (resigned 11 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameSarah Whitney
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2011(2 months, 3 weeks after company formation)
Appointment Duration6 days (resigned 17 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE
Director NameMr Brett Joseph Warde
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2011(3 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Director NameMr Anthony Warde
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2019(7 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address139-143 Union Street
Oldham
OL1 1TE
Secretary NameD R Sefton & Co (Secretarial) Ltd (Corporation)
StatusResigned
Appointed16 August 2011(same day as company formation)
Correspondence Address141 Union Street
Oldham
Lancashire
OL1 1TE

Contact

Websitewww.bluegrainuk.com
Email address[email protected]
Telephone01706 621722
Telephone regionRochdale

Location

Registered Address139-143 Union Street
Oldham
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

200 at £1Anthony Warde
22.22%
Ordinary C
200 at £1David Vincent
22.22%
Ordinary B
200 at £1Mark Daley
22.22%
Ordinary D
200 at £1Thomas Warde
22.22%
Ordinary A
100 at £1Brett Warde
11.11%
Ordinary

Financials

Year2014
Net Worth£5,199
Cash£43,991
Current Liabilities£102,050

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months, 1 week from now)

Charges

28 October 2011Delivered on: 7 November 2011
Persons entitled: Regency Factors PLC

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

Filing History

20 November 2020Registered office address changed from Unit 1a, Forrest Mill Ash Grove Burnley Road East Water Rossendale BB4 9PX England to 139-143 Union Street Oldham OL1 1TE on 20 November 2020 (1 page)
22 October 2020Termination of appointment of Anthony Warde as a director on 19 October 2020 (1 page)
22 October 2020Registered office address changed from 139-143 Union Street Oldham OL1 1TE England to Unit 1a, Forrest Mill Ash Grove Burnley Road East Water Rossendale BB4 9PX on 22 October 2020 (1 page)
30 July 2020Confirmation statement made on 30 July 2020 with updates (4 pages)
29 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
2 April 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
6 November 2019Satisfaction of charge 1 in full (1 page)
27 June 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (6 pages)
8 May 2019Appointment of Mr Anthony Warde as a director on 6 April 2019 (2 pages)
18 June 2018Confirmation statement made on 18 June 2018 with updates (4 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 23 November 2017 with no updates (3 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
17 November 2017Total exemption full accounts made up to 31 August 2017 (5 pages)
16 November 2017Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 16 November 2017 (1 page)
16 November 2017Registered office address changed from 141 Union Street Oldham Lancashire OL1 1TE to 139-143 Union Street Oldham OL1 1TE on 16 November 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
3 May 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
23 November 2016Confirmation statement made on 23 November 2016 with updates (4 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
26 July 2016Confirmation statement made on 26 July 2016 with updates (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 900
(5 pages)
26 August 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 900
(5 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 April 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages)
26 November 2014Second filing of AR01 previously delivered to Companies House made up to 16 August 2014 (18 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 900

Statement of capital on 2014-09-12
  • GBP 900
(6 pages)
12 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-12
  • GBP 900

Statement of capital on 2014-09-12
  • GBP 900
(6 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 900
(5 pages)
9 September 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-09-09
  • GBP 900
(5 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
25 July 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
29 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
5 September 2012Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page)
5 September 2012Termination of appointment of D R Sefton & Co (Secretarial) Ltd as a secretary (1 page)
15 August 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 500
(3 pages)
15 August 2012Statement of capital following an allotment of shares on 27 October 2011
  • GBP 500
(3 pages)
24 November 2011Appointment of Mr Brett Joseph Warde as a director (2 pages)
24 November 2011Termination of appointment of Sarah Whitney as a director (1 page)
24 November 2011Termination of appointment of Sarah Whitney as a director (1 page)
24 November 2011Appointment of Mr Brett Joseph Warde as a director (2 pages)
11 November 2011Appointment of Sarah Whitney as a director (2 pages)
11 November 2011Termination of appointment of Brett Warde as a director (1 page)
11 November 2011Appointment of Sarah Whitney as a director (2 pages)
11 November 2011Termination of appointment of Brett Warde as a director (1 page)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
7 November 2011Particulars of a mortgage or charge / charge no: 1 (6 pages)
25 October 2011Appointment of Mr Brett Joseph Warde as a director (2 pages)
25 October 2011Termination of appointment of Raymond Middleton as a director (1 page)
25 October 2011Appointment of Mr Brett Joseph Warde as a director (2 pages)
25 October 2011Termination of appointment of Raymond Middleton as a director (1 page)
11 October 2011Director's details changed for Mr Raymond Middleton on 11 October 2011 (2 pages)
11 October 2011Appointment of Mr Raymond Middleton as a director (2 pages)
11 October 2011Appointment of Mr Raymond Middleton as a director (2 pages)
11 October 2011Termination of appointment of Sarah Whitney as a director (1 page)
11 October 2011Director's details changed for Mr Raymond Middleton on 11 October 2011 (2 pages)
11 October 2011Termination of appointment of Sarah Whitney as a director (1 page)
13 September 2011Termination of appointment of David Sefton as a director (1 page)
13 September 2011Appointment of Sarah Whitney as a director (2 pages)
13 September 2011Termination of appointment of David Sefton as a director (1 page)
13 September 2011Appointment of Sarah Whitney as a director (2 pages)
16 August 2011Incorporation (22 pages)
16 August 2011Incorporation (22 pages)