Company NameBlueburn Ltd
DirectorsJames Anthony Burns and Adele Carole McParland
Company StatusActive
Company Number08756340
CategoryPrivate Limited Company
Incorporation Date31 October 2013(10 years, 5 months ago)
Previous NamesBlue Tree Financial Services Ltd and Bluetree Financial Services Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr James Anthony Burns
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2013(same day as company formation)
RoleFinancial Advisor
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ
Director NameMrs Adele Carole McParland
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2021(7 years, 3 months after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark House 200 Drake Street
Rochdale
OL16 1PJ

Contact

Websitewww.bluetreefinancialservices.com

Location

Registered AddressPark House
200 Drake Street
Rochdale
OL16 1PJ
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardMilkstone and Deeplish
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1James Burns
100.00%
Ordinary

Accounts

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

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 4 weeks from now)

Charges

12 August 2022Delivered on: 16 August 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 9 church meadows, oldham road,. Ripponden, sowerby bridge HX6 4HT. Title number: WYK734937.
Outstanding
22 October 2019Delivered on: 24 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2021Satisfaction of charge 087563400001 in full (4 pages)
16 February 2021Appointment of Mrs Adele Carole Mcparland as a director on 31 January 2021 (2 pages)
6 January 2021Registered office address changed from 30 Market Place Heywood Lancashire OL10 4NL to Park House 200 Drake Street Rochdale OL16 1PJ on 6 January 2021 (1 page)
6 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-06
(3 pages)
3 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
20 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
24 October 2019Registration of charge 087563400001, created on 22 October 2019 (6 pages)
11 June 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
23 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 September 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
3 May 2018Confirmation statement made on 3 May 2018 with updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
24 August 2017Total exemption small company accounts made up to 31 December 2016 (5 pages)
28 June 2017Statement of capital following an allotment of shares on 14 January 2016
  • GBP 100
(3 pages)
28 June 2017Statement of capital following an allotment of shares on 14 January 2016
  • GBP 100
(3 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
30 June 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
22 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
22 April 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 January 2016Change of share class name or designation (2 pages)
14 January 2016Change of share class name or designation (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
11 December 2015Company name changed blue tree financial services LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 December 2015Company name changed blue tree financial services LTD\certificate issued on 11/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-11
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
11 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-11
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
21 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
(3 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
31 October 2013Incorporation
Statement of capital on 2013-10-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)