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

BLUENOTCH LIMITED

12TH FLOOR ALDGATE TOWER, 2 LEMAN STREET, LONDON, E1W 9US,
Company Registration Number
01124571
Private Limited Company
Active

Company Overview

About Bluenotch Ltd
BLUENOTCH LIMITED was founded on 1973-07-25 and has its registered office in London. The organisation's status is listed as "Active". Bluenotch Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUENOTCH LIMITED
 
Legal Registered Office
12TH FLOOR ALDGATE TOWER
2 LEMAN STREET
LONDON
E1W 9US
Other companies in RH1
 
Filing Information
Company Number 01124571
Company ID Number 01124571
Date formed 1973-07-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/04/2023
Account next due 31/01/2025
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-05-05 14:09:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUENOTCH LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALPHA AUDIT SERVICES LIMITED   GORDON LEIGHTON 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.
Companies with same name BLUENOTCH LIMITED
The following companies were found which have the same name as BLUENOTCH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUENOTCH CORPORATION California Unknown

Company Officers of BLUENOTCH LIMITED

Current Directors
Officer Role Date Appointed
DAVID WILLIAM DOVE
Director 1992-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL ROWLANDS
Company Secretary 1992-01-10 2012-06-19
JOHN MICHAEL ROWLANDS
Director 1992-01-10 2012-06-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WILLIAM DOVE 15 PINE GARDENS MANAGEMENT COMPANY LIMITED Director 2013-08-23 CURRENT 2008-08-05 Active
DAVID WILLIAM DOVE 87 DOODS ROAD RESIDENTS LTD Director 2006-07-11 CURRENT 2006-07-11 Active
DAVID WILLIAM DOVE EARLSWOOD FISHERIES LIMITED Director 1992-05-11 CURRENT 1968-03-25 Active - Proposal to Strike off
DAVID WILLIAM DOVE PERIMETER PROPERTIES LIMITED Director 1991-07-19 CURRENT 1964-09-28 Active
DAVID WILLIAM DOVE FOOD SUPPLIES (EARLSWOOD) LIMITED Director 1991-04-29 CURRENT 1967-05-08 Active
DAVID WILLIAM DOVE PLOWDEN INVESTMENTS LIMITED Director 1991-01-21 CURRENT 1961-11-13 Active
DAVID WILLIAM DOVE D.W.D. PROPERTY AND INVESTMENT CO. LIMITED Director 1991-01-16 CURRENT 1982-05-07 Active
DAVID WILLIAM DOVE GRIDWAIN LIMITED Director 1991-01-04 CURRENT 1977-12-05 Active
DAVID WILLIAM DOVE D.W.D. PROPERTY CO. LIMITED Director 1990-12-17 CURRENT 1982-05-21 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
2024-04-04Change of details for Pears Family Investments Limited as a person with significant control on 2024-04-02
2024-04-03Director's details changed for Wpg Registrars Limited on 2024-04-02
2024-04-02REGISTERED OFFICE CHANGED ON 02/04/24 FROM Ground Floor 30 City Road London EC1Y 2AB United Kingdom
2024-04-02Change of details for Pears Family Investments Limited as a person with significant control on 2024-04-02
2024-01-30CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-01-30CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2023-01-30CS01CONFIRMATION STATEMENT MADE ON 19/01/23, WITH NO UPDATES
2022-11-0830/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/04/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-21CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-01-21CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2021-11-16AA30/04/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-27AA30/04/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH UPDATES
2020-01-09AA01Current accounting period shortened from 31/07/20 TO 30/04/20
2019-12-18AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22PSC02Notification of Pears Family Investments Limited as a person with significant control on 2019-08-27
2019-11-22PSC02Notification of Pears Family Investments Limited as a person with significant control on 2019-08-27
2019-11-22PSC07CESSATION OF MAUREEN ROWLANDS AS A PERSON OF SIGNIFICANT CONTROL
2019-11-22PSC07CESSATION OF MAUREEN ROWLANDS AS A PERSON OF SIGNIFICANT CONTROL
2019-09-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM DOVE
2019-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/19 FROM Betchworth House 57-65 Station Road Redhill Surrey RH1 1DL United Kingdom
2019-08-28AP01DIRECTOR APPOINTED MR MARK ANDREW PEARS
2019-08-28AP03Appointment of William Frederick Bennett as company secretary on 2019-08-27
2019-08-28AP02Appointment of Wpg Registrars Limited as director on 2019-08-27
2019-08-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-07-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2019-01-24CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH UPDATES
2018-12-21AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH UPDATES
2018-01-29AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/17 FROM Surrey House 36-44 High Street Redhill Surrey RH1 1RH
2017-03-02AA31/07/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-04-28AA31/07/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-19AR0119/01/16 ANNUAL RETURN FULL LIST
2015-02-03LATEST SOC03/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-03AR0119/01/15 ANNUAL RETURN FULL LIST
2014-11-06AA31/07/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-13AA31/07/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-20AR0119/01/14 ANNUAL RETURN FULL LIST
2013-04-11AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-23AR0119/01/13 ANNUAL RETURN FULL LIST
2013-01-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN ROWLANDS
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLANDS
2012-04-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-01-24AR0119/01/12 ANNUAL RETURN FULL LIST
2011-02-01AR0119/01/11 ANNUAL RETURN FULL LIST
2011-01-28AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-04-13MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2010-03-22AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-03-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-02-01AR0119/01/10 FULL LIST
2009-02-06363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-01-21AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-02-04363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-10AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-05-02AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-02-16363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-03-14AAFULL ACCOUNTS MADE UP TO 31/07/05
2006-01-23363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2005-03-24AAFULL ACCOUNTS MADE UP TO 31/07/04
2005-01-28363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2004-06-23AAFULL ACCOUNTS MADE UP TO 31/07/03
2004-01-29363sRETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS
2003-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02
2003-01-20363sRETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS
2002-06-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/01
2002-02-13363sRETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS
2002-01-25287REGISTERED OFFICE CHANGED ON 25/01/02 FROM: 15A LESBOURNE ROAD REIGATE SURREY RH2 7JP
2001-02-16AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-09363sRETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS
2000-04-12AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-02-09363sRETURN MADE UP TO 19/01/00; FULL LIST OF MEMBERS
1999-04-07AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-02-01363sRETURN MADE UP TO 19/01/99; NO CHANGE OF MEMBERS
1998-02-20AAFULL ACCOUNTS MADE UP TO 31/07/97
1998-02-03363sRETURN MADE UP TO 19/01/98; FULL LIST OF MEMBERS
1997-05-02AAFULL ACCOUNTS MADE UP TO 31/07/96
1997-01-26363sRETURN MADE UP TO 19/01/97; NO CHANGE OF MEMBERS
1996-05-02AAFULL ACCOUNTS MADE UP TO 31/07/95
1996-02-13363sRETURN MADE UP TO 19/01/96; NO CHANGE OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94
1995-01-30363sRETURN MADE UP TO 19/01/95; FULL LIST OF MEMBERS
1994-05-26AAFULL ACCOUNTS MADE UP TO 31/07/93
1994-02-06363sRETURN MADE UP TO 19/01/94; NO CHANGE OF MEMBERS
1993-05-20AAFULL ACCOUNTS MADE UP TO 31/07/92
1993-01-29363sRETURN MADE UP TO 19/01/93; NO CHANGE OF MEMBERS
1992-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/91
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to BLUENOTCH 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 BLUENOTCH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-06-25 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1990-01-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-22 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-09-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1985-03-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1980-07-01 Outstanding MISS I.L. KENT.
LEGAL CHARGE 1980-04-24 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1979-01-08 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1975-08-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1974-02-13 Satisfied TWENTIETH CENTURY BANKING CORPORATION LIMITED.
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 BLUENOTCH LIMITED

Intangible Assets
Patents
We have not found any records of BLUENOTCH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUENOTCH LIMITED
Trademarks
We have not found any records of BLUENOTCH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUENOTCH 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 (41100 - Development of building projects) as BLUENOTCH LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where BLUENOTCH 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 BLUENOTCH 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 BLUENOTCH 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.