Company NameBlue Moon Farms Ltd
DirectorsThibault Antoine Jean-Louis Chevallier and Arnaud Susplugas
Company StatusActive
Company Number08807738
CategoryPrivate Limited Company
Incorporation Date9 December 2013(10 years, 4 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4030Steam and hot water supply
SIC 35300Steam and air conditioning supply

Directors

Director NameMr Thibault Antoine Jean-Louis Chevallier
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityFrench
StatusCurrent
Appointed18 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameMr Arnaud Susplugas
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed18 June 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
Director NameMrs Lesley Anne Hay
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cleeve Farm Hom Green
Ross-On-Wye
Herefordshire
HR9 7TD
Wales
Director NameMr Stephen Robert Hay
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2013(same day as company formation)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cleeve Farm Hom Green
Ross-On-Wye
Herefordshire
HR9 7TD
Wales
Director NameBen Hay
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cleeve Farm Hom Green
Ross On Wye
Herefordshire
HR9 7TD
Wales
Director NameJonathan Hay
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2020(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 18 June 2021)
RoleFarmer
Country of ResidenceUnited Kingdom
Correspondence AddressLower Cleeve Farm Hom Green
Ross On Wye
Herefordshire
HR9 7TD
Wales

Location

Registered AddressC/O Cutts And Company, Eden Point Three Acres Lane
Cheadle Hulme
Cheadle
SK8 6RL
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle Hulme South
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Lesley Hay
50.00%
Ordinary
50 at £1Stephen Hay
50.00%
Ordinary

Accounts

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

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Charges

17 December 2021Delivered on: 31 December 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: The tenant's interest in the lease of hoyle mill farm, hoyle mill road, kinsley, pontefract, WF9 5JB, being the property more particularly described in the schedule annexed to the legal charge and any part of it.
Outstanding
28 July 2021Delivered on: 10 August 2021
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: 1. all that leasehold land comprised in a lease dated 12 may 2021 between (1) stephen robert hay, lesley anne hay and jonathan stephen hay and (2) the company of land at mill road farm, hoyle mill road, kinsley, pontefract WF9 5JB more particularly described in the lease (title number to be allocated);. 2. all that leasehold land comprised in a lease dated 12 may 2021 between (1) stephen robert hay, lesley anne hay and jonathan stephen hay and (2) the company of land at willow tree farm, hemsworth, pontefract WF9 5JB more particularly described in the lease (title number to be allocated);. 3. all estates and interests in any freehold or leasehold property belonging to the company now or at any date after the date of the charge together with all buildings and fixtures (including trade and tenant's fixtures) which are at any time on or attached to the property.. 4. all present and future interests of the company in the proceeds of sale of any land and all present and future licences of the company to enter upon or use land.. 5. all patents, registered and unregistered trade and service marks, rights in passing off, copyright, registered and unregistered rights in designs and database rights and any other intellectual property rights, in each case now or in the future held by the company (whether alone or jointly with others) anywhere in the world and including any extensions and renewals of, and any application for such rights.
Outstanding

Filing History

24 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
17 March 2020Termination of appointment of Stephen Robert Hay as a director on 16 March 2020 (1 page)
17 March 2020Appointment of Jonathan Hay as a director on 16 March 2020 (2 pages)
17 March 2020Termination of appointment of Lesley Anne Hay as a director on 16 March 2020 (1 page)
17 March 2020Confirmation statement made on 16 March 2020 with updates (5 pages)
17 March 2020Appointment of Ben Hay as a director on 16 March 2020 (2 pages)
7 January 2020Confirmation statement made on 9 December 2019 with updates (3 pages)
25 October 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
27 February 2019Compulsory strike-off action has been discontinued (1 page)
26 February 2019First Gazette notice for compulsory strike-off (1 page)
25 February 2019Confirmation statement made on 9 December 2018 with no updates (3 pages)
19 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
5 February 2018Confirmation statement made on 9 December 2017 with no updates (3 pages)
22 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 November 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 9 December 2016 with updates (5 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
27 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 100
(3 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
16 December 2014Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(3 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(22 pages)
9 December 2013Incorporation
Statement of capital on 2013-12-09
  • GBP 100
(22 pages)