Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUGILT HOLDINGS LIMITED
Company Information for

BLUGILT HOLDINGS LIMITED

ENVIRONMENT HOUSE, 1 ST. MARKS STREET, NOTTINGHAM, NG3 1DE,
Company Registration Number
00321419
Private Limited Company
Active

Company Overview

About Blugilt Holdings Ltd
BLUGILT HOLDINGS LIMITED was founded on 1936-12-02 and has its registered office in Nottingham. The organisation's status is listed as "Active". Blugilt Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUGILT HOLDINGS LIMITED
 
Legal Registered Office
ENVIRONMENT HOUSE
1 ST. MARKS STREET
NOTTINGHAM
NG3 1DE
Other companies in NG3
 
Filing Information
Company Number 00321419
Company ID Number 00321419
Date formed 1936-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 13/01/2016
Return next due 10/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB694640796  
Last Datalog update: 2024-05-05 14:09:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUGILT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUGILT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
M M SECRETARIAT LIMITED
Company Secretary 1995-01-31
ROY STEWART MOCHOR
Director 2004-12-22
ANIL PURI
Director 2017-05-09
Previous Officers
Officer Role Date Appointed Date Resigned
EDWARD HOLT
Director 1995-01-18 2014-06-30
NATHU RAM PURI
Director 1996-01-31 2004-11-22
DAVID HOGG
Director 1996-01-31 1998-07-31
JOHN TAYLOR HILL
Director 1998-02-04 1998-03-09
ARVIND PURI
Director 1996-01-04 1998-01-31
JEFFREY HAYWARD
Director 1993-09-06 1996-09-12
MICHAEL ANTHONY MILLETT
Director 1995-01-18 1996-09-12
THOMAS CRAWFORD ROBERTSON
Director 1995-01-18 1996-09-12
BRIAN WAUGH
Director 1992-09-01 1996-09-12
MARK SMITH
Company Secretary 1992-02-08 1995-01-31
MARK SMITH
Director 1992-02-08 1995-01-31
FRANK LANCASHIRE
Director 1992-02-08 1995-01-10
JOHN LESLIE SOUTHALL
Director 1992-02-08 1994-12-31
SAMUEL EDWARD FORSTER
Director 1992-02-08 1992-09-30
ROBERT HALLFORD
Director 1992-02-08 1991-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
M M SECRETARIAT LIMITED CRICKLADE PROPERTY LIMITED Company Secretary 2017-05-08 CURRENT 2017-01-05 Active
M M SECRETARIAT LIMITED CRICKLADE HOUSE HOTEL LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Active
M M SECRETARIAT LIMITED CONDER ALLSLADE LIMITED Company Secretary 2010-04-20 CURRENT 2008-12-11 In Administration
M M SECRETARIAT LIMITED PEAK DISTRICT LODGES AND COTTAGES LIMITED Company Secretary 2007-06-11 CURRENT 2007-06-11 Active
M M SECRETARIAT LIMITED CONDER M & E LIMITED Company Secretary 2006-12-15 CURRENT 2006-12-11 Dissolved 2017-07-25
M M SECRETARIAT LIMITED TIFFIN AND THALI LIMITED Company Secretary 2006-07-25 CURRENT 2006-07-25 Active
M M SECRETARIAT LIMITED DEVON VALLEY LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED CROMPTON PAPER LIMITED Company Secretary 2006-06-23 CURRENT 2006-06-23 Active
M M SECRETARIAT LIMITED PURICO (USA) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO GROUP LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED PURICO (UK) LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
M M SECRETARIAT LIMITED UNION PAPERTECH LIMITED Company Secretary 2006-06-06 CURRENT 2006-06-06 Liquidation
M M SECRETARIAT LIMITED MELHAM INVESTMENTS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELHAM HOLDINGS LIMITED Company Secretary 2005-02-24 CURRENT 2005-02-24 Active
M M SECRETARIAT LIMITED MELTON MEDES LIMITED Company Secretary 2005-01-15 CURRENT 1998-01-16 Active
M M SECRETARIAT LIMITED PURICO LIMITED Company Secretary 2003-01-21 CURRENT 1998-07-30 Active
M M SECRETARIAT LIMITED PURICO PAPER COMPANY LIMITED Company Secretary 2001-11-07 CURRENT 2001-11-07 Active
M M SECRETARIAT LIMITED DOORLOCK LIMITED Company Secretary 2001-08-02 CURRENT 2001-07-19 Active
M M SECRETARIAT LIMITED MICROSYS CLARETDENE TECHNOLOGIES LIMITED Company Secretary 2000-11-02 CURRENT 2000-11-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED E M LALS LIMITED Company Secretary 2000-10-27 CURRENT 2000-10-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED CREDITOFFER LIMITED Company Secretary 1998-06-26 CURRENT 1998-04-14 Active
M M SECRETARIAT LIMITED F.G.SKERRITT LIMITED Company Secretary 1998-06-01 CURRENT 1962-04-02 Active - Proposal to Strike off
M M SECRETARIAT LIMITED WHITE CAPSTAN LIMITED Company Secretary 1996-10-10 CURRENT 1996-09-03 Liquidation
M M SECRETARIAT LIMITED DOVESTONE HOLIDAY PARK LIMITED Company Secretary 1996-04-04 CURRENT 1996-04-04 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE HOLDINGS LIMITED Company Secretary 1995-12-29 CURRENT 1995-12-19 Dissolved 2017-05-02
M M SECRETARIAT LIMITED M.M. TRUSTEES LIMITED Company Secretary 1995-12-12 CURRENT 1995-11-28 Active
M M SECRETARIAT LIMITED WILLIAM FREEMAN LIMITED Company Secretary 1995-01-31 CURRENT 1962-12-27 Active - Proposal to Strike off
M M SECRETARIAT LIMITED PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Company Secretary 1993-11-04 CURRENT 1992-11-04 Active
M M SECRETARIAT LIMITED COOPER & JONES LTD. Company Secretary 1993-03-04 CURRENT 1993-01-25 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (STONECLOUGH) LIMITED Company Secretary 1992-12-31 CURRENT 1928-08-04 Liquidation
M M SECRETARIAT LIMITED CONDER STRUCTURES LIMITED Company Secretary 1992-09-30 CURRENT 1992-09-18 Active - Proposal to Strike off
M M SECRETARIAT LIMITED M M NOMINEES LIMITED Company Secretary 1991-12-31 CURRENT 1987-09-03 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER (GREENFIELD) LIMITED Company Secretary 1991-12-31 CURRENT 1956-05-01 Liquidation
M M SECRETARIAT LIMITED MELTON MEDES PENSION TRUSTEES LIMITED Company Secretary 1991-12-31 CURRENT 1983-12-23 Active
M M SECRETARIAT LIMITED BETTIX LIMITED Company Secretary 1991-12-30 CURRENT 1938-10-24 Active
M M SECRETARIAT LIMITED MELHAM GROUP LIMITED Company Secretary 1991-12-30 CURRENT 1949-05-24 Active
M M SECRETARIAT LIMITED GREATWICH LIMITED Company Secretary 1991-12-30 CURRENT 1901-08-13 Active - Proposal to Strike off
M M SECRETARIAT LIMITED SKERRITT PROPERTIES LIMITED Company Secretary 1991-12-30 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED LORIVAL PLASTICS LIMITED Company Secretary 1991-10-26 CURRENT 1934-10-11 Liquidation
M M SECRETARIAT LIMITED TOURNEX LIMITED Company Secretary 1991-10-17 CURRENT 1991-01-31 Active
M M SECRETARIAT LIMITED AUTOFORGE LIMITED Company Secretary 1991-09-12 CURRENT 1988-10-06 Active
M M SECRETARIAT LIMITED TOTAL ACCEPTANCE LIMITED Company Secretary 1991-08-23 CURRENT 1990-08-23 Active
M M SECRETARIAT LIMITED FIELDBONDS LIMITED Company Secretary 1991-06-08 CURRENT 1990-06-08 Active
M M SECRETARIAT LIMITED MMS HOLDINGS LIMITED Company Secretary 1991-05-24 CURRENT 1982-11-11 Active - Proposal to Strike off
M M SECRETARIAT LIMITED ANCEFIN LIMITED Company Secretary 1990-12-31 CURRENT 1929-12-28 Active
M M SECRETARIAT LIMITED SKERRITTS OF NOTTINGHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-01-31 Active
M M SECRETARIAT LIMITED NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Company Secretary 1990-12-31 CURRENT 1934-03-05 Active
M M SECRETARIAT LIMITED MELLHAM LIMITED Company Secretary 1990-12-31 CURRENT 1984-03-14 Active
M M SECRETARIAT LIMITED CORDLINE LIMITED Company Secretary 1990-12-31 CURRENT 1981-08-12 Active
M M SECRETARIAT LIMITED BLUGILT PETERLEE LIMITED Company Secretary 1990-12-30 CURRENT 1978-07-20 Liquidation
M M SECRETARIAT LIMITED BOLTON PLASTIC COMPONENTS LIMITED Company Secretary 1990-12-30 CURRENT 1983-11-16 Active
M M SECRETARIAT LIMITED RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Company Secretary 1990-12-30 CURRENT 1896-04-16 Active
M M SECRETARIAT LIMITED ROBERT FLETCHER AND SON LIMITED Company Secretary 1990-12-30 CURRENT 1958-11-17 Active
M M SECRETARIAT LIMITED GEORGIAN GOODACRE LIMITED Company Secretary 1990-12-30 CURRENT 1896-03-26 Liquidation
M M SECRETARIAT LIMITED HCML (HOLDINGS) LIMITED Company Secretary 1990-12-30 CURRENT 1969-09-01 Active
M M SECRETARIAT LIMITED DISPOSAL COMPANY (RICHBOROUGH) LIMITED Company Secretary 1990-12-30 CURRENT 1951-02-05 Active
ROY STEWART MOCHOR PURICO (USA) LIMITED Director 2014-06-30 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR M.M. TRUSTEES LIMITED Director 2014-06-30 CURRENT 1995-11-28 Active
ROY STEWART MOCHOR ROBERT FLETCHER AND SON LIMITED Director 2014-06-30 CURRENT 1958-11-17 Active
ROY STEWART MOCHOR MELTON MEDES GROUP LIMITED Director 2014-06-30 CURRENT 1997-10-02 Active
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2012-02-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR F.G.SKERRITT LIMITED Director 2011-11-02 CURRENT 1962-04-02 Active - Proposal to Strike off
ROY STEWART MOCHOR CONDER M & E LIMITED Director 2010-02-17 CURRENT 2006-12-11 Dissolved 2017-07-25
ROY STEWART MOCHOR PURICO GROUP LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR PURICO (UK) LIMITED Director 2010-01-20 CURRENT 2006-06-20 Active
ROY STEWART MOCHOR CONDER STRUCTURES LIMITED Director 2009-12-11 CURRENT 1992-09-18 Active - Proposal to Strike off
ROY STEWART MOCHOR PEAK DISTRICT DOVESTONE LODGES & PODS LIMITED Director 2009-12-11 CURRENT 1992-11-04 Active
ROY STEWART MOCHOR DOVESTONE HOLIDAY PARK LIMITED Director 2009-12-11 CURRENT 1996-04-04 Active
ROY STEWART MOCHOR PEAK DISTRICT LODGES AND COTTAGES LIMITED Director 2009-12-11 CURRENT 2007-06-11 Active
ROY STEWART MOCHOR NETHERTON BUILDING AND CONSTRUCTION COMPANY LIMITED Director 2009-12-11 CURRENT 1934-03-05 Active
ROY STEWART MOCHOR CONDER ALLSLADE LIMITED Director 2009-01-26 CURRENT 2008-12-11 In Administration
ROY STEWART MOCHOR UNION PAPERTECH LIMITED Director 2006-06-06 CURRENT 2006-06-06 Liquidation
ROY STEWART MOCHOR MELHAM INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM HOLDINGS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
ROY STEWART MOCHOR MELHAM GROUP LIMITED Director 2004-12-22 CURRENT 1949-05-24 Active
ROY STEWART MOCHOR SKERRITT PROPERTIES LIMITED Director 2004-12-22 CURRENT 1984-01-31 Active
ROY STEWART MOCHOR MELLHAM LIMITED Director 2004-12-22 CURRENT 1984-03-14 Active
ROY STEWART MOCHOR CORDLINE SERVICES LIMITED Director 2001-08-10 CURRENT 2001-08-10 Active
ROY STEWART MOCHOR M M NOMINEES LIMITED Director 2000-06-09 CURRENT 1987-09-03 Active
ROY STEWART MOCHOR CREDITOFFER LIMITED Director 2000-06-09 CURRENT 1998-04-14 Active
ROY STEWART MOCHOR TOTAL ACCEPTANCE LIMITED Director 2000-06-09 CURRENT 1990-08-23 Active
ROY STEWART MOCHOR HCML (HOLDINGS) LIMITED Director 2000-06-09 CURRENT 1969-09-01 Active
ROY STEWART MOCHOR RYBURNDALE PAPER MILLS COMPANY LIMITED.(THE) Director 2000-05-16 CURRENT 1896-04-16 Active
ROY STEWART MOCHOR PURICO LIMITED Director 1999-09-24 CURRENT 1998-07-30 Active
ROY STEWART MOCHOR GRAINWAVE DEVELOPMENTS LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR CLARETDENE TRADING LIMITED Director 1998-05-06 CURRENT 1998-03-13 Active
ROY STEWART MOCHOR MELTON MEDES LIMITED Director 1998-03-13 CURRENT 1998-01-16 Active
ROY STEWART MOCHOR TOURNEX LIMITED Director 1998-03-13 CURRENT 1991-01-31 Active
ROY STEWART MOCHOR WHITE CAPSTAN LIMITED Director 1996-10-10 CURRENT 1996-09-03 Liquidation
ROY STEWART MOCHOR M. M. SECRETARIAT LIMITED Director 1991-12-31 CURRENT 1983-12-23 Active
ROY STEWART MOCHOR BLUGILT PETERLEE LIMITED Director 1990-12-30 CURRENT 1978-07-20 Liquidation
ANIL PURI CRICKLADE PROPERTY LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
ANIL PURI CRICKLADE HOUSE HOTEL LIMITED Director 2016-06-16 CURRENT 2016-06-16 Active
ANIL PURI NRP NOMINEES LIMITED Director 2016-05-04 CURRENT 2016-05-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2024-04-10CS01CONFIRMATION STATEMENT MADE ON 10/04/24, WITH UPDATES
2023-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/23, WITH UPDATES
2023-10-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-10-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-08-21Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-08-21Solvency Statement dated 18/08/23
2023-08-21Statement by Directors
2023-08-21Statement of capital on GBP 5,616,000
2023-08-21SH19Statement of capital on 2023-08-21 GBP 5,616,000
2023-08-21SH20Statement by Directors
2023-08-21CAP-SSSolvency Statement dated 18/08/23
2023-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2023-06-27DIRECTOR APPOINTED MRS KINGA ZANETA DRAZDZEWSKA
2023-06-27APPOINTMENT TERMINATED, DIRECTOR ROY STEWART MOCHOR
2023-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROY STEWART MOCHOR
2023-06-27AP01DIRECTOR APPOINTED MRS KINGA ZANETA DRAZDZEWSKA
2023-01-31CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/23, WITH NO UPDATES
2023-01-13GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2023-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-12-16APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-12-16DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-12-16AP01DIRECTOR APPOINTED MR STEPHEN ALLEN YOUNG
2022-12-16TM01APPOINTMENT TERMINATED, DIRECTOR ANIL PURI
2022-01-18CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2022-01-18CS01CONFIRMATION STATEMENT MADE ON 13/01/22, WITH NO UPDATES
2021-10-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-26CS01CONFIRMATION STATEMENT MADE ON 13/01/21, WITH NO UPDATES
2020-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
2020-01-31CS01CONFIRMATION STATEMENT MADE ON 13/01/20, WITH NO UPDATES
2019-09-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 13/01/19, WITH NO UPDATES
2018-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-09-04PSC08Notification of a person with significant control statement
2018-09-04PSC07CESSATION OF GLASSPERA LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 13/01/18, WITH NO UPDATES
2017-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-09AP01DIRECTOR APPOINTED MR ANIL PURI
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 8616000
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-05-24CH01Director's details changed for Mr Roy Stewart Mochor on 2016-05-24
2016-01-14LATEST SOC14/01/16 STATEMENT OF CAPITAL;GBP 8616000
2016-01-14AR0113/01/16 ANNUAL RETURN FULL LIST
2015-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 8616000
2015-01-13AR0113/01/15 ANNUAL RETURN FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD HOLT
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 8616000
2014-01-16AR0113/01/14 ANNUAL RETURN FULL LIST
2013-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-01-21AR0113/01/13 ANNUAL RETURN FULL LIST
2012-11-05MISCAuditors resignation
2012-09-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-01-19AR0113/01/12 ANNUAL RETURN FULL LIST
2011-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-27AR0113/01/11 ANNUAL RETURN FULL LIST
2010-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-26AR0113/01/10 FULL LIST
2010-01-26CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M M SECRETARIAT LIMITED / 26/01/2010
2009-07-30AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-30363aRETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS
2007-01-05363sRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS; AMEND
2006-11-2988(2)RAD 31/12/03--------- £ SI 200000@1
2006-10-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-02-02363aRETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS
2005-11-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-03-04363sRETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS
2005-01-25288aNEW DIRECTOR APPOINTED
2005-01-25288bDIRECTOR RESIGNED
2004-11-19AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-02244DELIVERY EXT'D 3 MTH 31/12/03
2004-10-2688(2)RAD 31/12/03--------- £ SI 200000@1
2004-02-19363sRETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-03363sRETURN MADE UP TO 13/01/03; FULL LIST OF MEMBERS
2003-01-08RES13SEC 320 LOAN AGREEMENT 29/01/02
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-22395PARTICULARS OF MORTGAGE/CHARGE
2002-02-20363sRETURN MADE UP TO 13/01/02; FULL LIST OF MEMBERS
2001-10-27244DELIVERY EXT'D 3 MTH 31/12/00
2001-02-21363sRETURN MADE UP TO 13/01/01; FULL LIST OF MEMBERS
2000-12-14AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-17363sRETURN MADE UP TO 13/01/00; FULL LIST OF MEMBERS
1999-10-27AAFULL GROUP ACCOUNTS MADE UP TO 31/12/98
1999-02-22363aRETURN MADE UP TO 13/01/99; FULL LIST OF MEMBERS
1998-08-25288bDIRECTOR RESIGNED
1998-08-07AAFULL GROUP ACCOUNTS MADE UP TO 31/12/97
1998-05-13288bDIRECTOR RESIGNED
1998-04-16288bDIRECTOR RESIGNED
1998-03-09288aNEW DIRECTOR APPOINTED
1998-02-20363aRETURN MADE UP TO 13/01/98; NO CHANGE OF MEMBERS
1997-08-03AAFULL GROUP ACCOUNTS MADE UP TO 31/12/96
1997-06-13288bDIRECTOR RESIGNED
1997-04-09363aRETURN MADE UP TO 13/01/97; CHANGE OF MEMBERS
1997-04-09287REGISTERED OFFICE CHANGED ON 09/04/97 FROM: SUBA SEAL WORKS STAINCROSS BARNSLEY YORKS S75 6DH
1997-03-26288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BLUGILT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUGILT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-02-22 Outstanding PURICO LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUGILT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of BLUGILT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUGILT HOLDINGS LIMITED
Trademarks
We have not found any records of BLUGILT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUGILT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BLUGILT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where BLUGILT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUGILT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUGILT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.