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

BLUE GROUP UK FURNITURE LIMITED

Pricewaterhousecoopers Llp Level 8 Central Square, 29 Wellington Street, Leeds, ENGLAND, LS1 4DL,
Company Registration Number
02237159
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Blue Group Uk Furniture Ltd
BLUE GROUP UK FURNITURE LIMITED was founded on 1988-03-29 and has its registered office in Leeds. The organisation's status is listed as "In Administration
Administrative Receiver". Blue Group Uk Furniture Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
BLUE GROUP UK FURNITURE LIMITED
 
Legal Registered Office
Pricewaterhousecoopers Llp Level 8 Central Square
29 Wellington Street
Leeds
ENGLAND
LS1 4DL
Other companies in GL50
 
Previous Names
STEINHOFF UK FURNITURE LIMITED09/03/2020
Filing Information
Company Number 02237159
Company ID Number 02237159
Date formed 1988-03-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 2018-09-30
Account next due 28/09/2020
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-03-19 12:00:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE GROUP UK FURNITURE 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 BLUE GROUP UK FURNITURE LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL JOHN BAYLISS
Director 2017-10-13
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHAN REENTS
Director 2014-05-21 2017-10-24
JOHN HENRY ROBINS
Company Secretary 2010-12-22 2014-05-22
PHILIP JEAN DIEPERINK
Director 2007-12-03 2014-05-22
JOHN HENRY ROBINS
Director 2010-12-22 2014-05-22
DAVID IAN WESCOMB
Director 2001-11-05 2011-08-19
IAN MICHAEL TOPPING
Director 2002-08-15 2011-06-21
MARK ASHCROFT
Company Secretary 2007-12-03 2010-12-22
TONY JOHN WILSON
Director 2005-02-01 2008-08-18
DAVID JAMES HOUGHTON
Company Secretary 2006-08-18 2007-12-03
DAVID RAYMOND SHAW
Director 2002-08-15 2007-12-03
KIRSTE JANE SHORT
Company Secretary 2003-10-30 2006-08-18
ALLAN STEWART
Director 2002-12-02 2006-04-30
GARY DAVID MCDONALD
Director 2002-12-02 2006-01-31
SARA SHIPMAN
Company Secretary 2002-08-15 2003-10-30
GARTH CHRISTIAN PETERSEN
Director 2002-12-19 2003-10-03
FRANK EDWARD JAMES LEWIS
Director 1991-09-03 2003-07-23
PAUL MICHAEL JAMES
Director 2000-09-04 2002-12-13
PAUL MICHAEL JAMES
Company Secretary 2000-09-04 2002-08-15
ALAN GEOFFREY JENKINS
Director 2000-12-06 2002-06-27
PAUL CHAPPELOW
Director 2000-09-25 2002-01-29
JAMES MICHAEL MOORE
Director 1999-11-08 2001-11-08
JOHN ROBERT MACK
Director 1999-11-08 2001-10-22
GEOFFREY LAWRENCE FRYE
Director 1999-11-08 2000-12-12
DAVID MICHAEL PULLAN
Company Secretary 1999-01-05 2000-06-30
DAVID MICHAEL PULLAN
Director 1999-01-05 2000-06-30
PAUL ARTHUR RICHES
Director 1999-11-08 2000-06-30
VALERIE LEWIS
Director 1991-09-03 2000-03-31
JOHN PATRICK MCCANER PRIER
Director 1999-10-05 1999-12-31
MARKUS JOHANNES JOOSTE
Director 1998-03-06 1999-10-27
NORBERT WALTER STEINHOFF
Director 1998-03-06 1999-10-27
VALERIE LEWIS
Company Secretary 1991-09-03 1999-01-05
SAMANTHA KATE LOLE
Director 1991-09-03 1992-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMUEL JOHN BAYLISS FURNITURE SHED LIMITED Director 2017-10-13 CURRENT 1985-02-07 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CONCORDE LOGISTICS LIMITED Director 2017-10-13 CURRENT 2006-07-13 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SOFA SHED LIMITED Director 2017-10-13 CURRENT 1995-06-06 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SPRUNG SLUMBER LIMITED Director 2017-10-13 CURRENT 1997-08-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS REID FURNITURE (2014) LIMITED Director 2017-10-13 CURRENT 2001-06-29 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS TECHXPRESS LIMITED Director 2017-10-13 CURRENT 2002-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLEEPMASTERS LIMITED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 11) Director 2017-10-13 CURRENT 1988-03-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 14) LIMITED Director 2017-10-13 CURRENT 1994-03-21 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS MYER'S BEDS LIMITED Director 2017-10-13 CURRENT 1998-02-17 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS CARGO HOMESHOP LIMITED Director 2017-10-13 CURRENT 2001-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS BEDSHED Director 2017-10-13 CURRENT 2003-02-27 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS DUNLOPILLO LIMITED Director 2017-10-13 CURRENT 2014-04-14 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS HARVEYS FURNITURE LIMITED Director 2017-10-13 CURRENT 1983-11-10 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 3) LIMITED Director 2017-10-13 CURRENT 1986-03-26 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS STAPLES & CO LIMITED Director 2017-10-13 CURRENT 1987-11-02 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 17) LIMITED Director 2017-10-13 CURRENT 1988-08-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 8) LIMITED Director 2017-10-13 CURRENT 1989-02-13 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 1) LIMITED Director 2017-10-13 CURRENT 1933-10-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 7) LIMITED Director 2017-10-13 CURRENT 1955-04-28 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 15) LIMITED Director 2017-10-13 CURRENT 1966-07-27 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS HOMESTYLE OPERATIONS LIMITED Director 2017-10-13 CURRENT 1959-01-22 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS PROPERTY PORTFOLIO (NO 2) LIMITED Director 2017-10-13 CURRENT 1998-02-17 In Administration/Administrative Receiver
SAMUEL JOHN BAYLISS BENSONS BEDS LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off
SAMUEL JOHN BAYLISS SLUMBERLAND LIMITED Director 2017-10-13 CURRENT 2003-11-19 Active - Proposal to Strike off

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
2023-03-19Final Gazette dissolved via compulsory strike-off
2022-12-19Liquidation. Administration move to dissolve company
2022-12-19AM23Liquidation. Administration move to dissolve company
2022-08-04AM10Administrator's progress report
2022-07-04liquidation-in-administration-extension-of-period
2022-07-04AM19liquidation-in-administration-extension-of-period
2022-02-02Administrator's progress report
2022-02-02AM10Administrator's progress report
2021-08-07AM10Administrator's progress report
2021-07-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON FORSYTH
2021-06-09AM19liquidation-in-administration-extension-of-period
2021-02-05AM10Administrator's progress report
2020-12-09AM03Statement of administrator's proposal
2020-12-05AM02Liquidation statement of affairs AM02SOA
2020-11-05AM06Notice of deemed approval of proposals
2020-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/20 FROM 3rd Floor the Globe Centre, 1 st James Square Accrington Lancashire BB5 0RE England
2020-09-30AM03Statement of administrator's proposal
2020-07-15AM01Appointment of an administrator
2020-06-29AP01DIRECTOR APPOINTED MR MARK XAVIER JACKSON
2020-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/20 FROM 5th Floor Festival House Jessop Avenue Cheltenham Gloucestershire GL50 3SH
2020-03-09RES15CHANGE OF COMPANY NAME 09/03/20
2020-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-09-27AA01Previous accounting period shortened from 29/09/18 TO 28/09/18
2019-09-26TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL JOHN BAYLISS
2019-09-26AP01DIRECTOR APPOINTED MR GORDON FORSYTH
2019-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-06-28AA01Previous accounting period shortened from 30/09/18 TO 29/09/18
2018-09-03CS01CONFIRMATION STATEMENT MADE ON 20/08/18, WITH NO UPDATES
2018-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-10-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHAN REENTS
2017-10-26AP01DIRECTOR APPOINTED MR SAMUEL JOHN BAYLISS
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 20/08/17, WITH NO UPDATES
2017-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2017-03-24AA01Previous accounting period extended from 30/06/16 TO 30/09/16
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 200
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-03-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-09-29LATEST SOC29/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-29AR0103/09/15 ANNUAL RETURN FULL LIST
2015-03-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-19AR0103/09/14 ANNUAL RETURN FULL LIST
2014-06-13RES01ADOPT ARTICLES 13/06/14
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP DIEPERINK
2014-06-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN HENRY ROBINS
2014-06-05TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINS
2014-06-05AP01DIRECTOR APPOINTED STEPHAN REENTS
2014-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-09-20AR0103/09/13 ANNUAL RETURN FULL LIST
2013-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2013-01-30MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
2012-09-10AR0103/09/12 ANNUAL RETURN FULL LIST
2011-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM 5TH FLOOR FESTIVAL HOUSE JESSOP AVENUE CHELTENHAM GLOUCESTERSHIRE GL50 3SH UNITED KINGDOM
2011-12-07AD01REGISTERED OFFICE CHANGED ON 07/12/2011 FROM STEINHOFF UK BUSINESS PARK NORTHWAY LANE ASHCHURCH, TEWKESBURY GLOUCESTERSHIRE GL20 8GY
2011-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN HENRY ROBINS / 02/11/2011
2011-09-28AR0103/09/11 FULL LIST
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WESCOMB
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN TOPPING
2011-03-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-12-22AP01DIRECTOR APPOINTED JOHN HENRY ROBINS
2010-12-22AP03SECRETARY APPOINTED JOHN HENRY ROBINS
2010-12-22TM01TERMINATE DIR APPOINTMENT
2010-12-22TM02APPOINTMENT TERMINATED, SECRETARY MARK ASHCROFT
2010-09-07AR0103/09/10 FULL LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESCOMB / 20/05/2010
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN MICHAEL TOPPING / 30/04/2010
2010-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-04-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARK ASHCROFT / 19/03/2010
2010-03-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JEAN DIEPERINK / 17/03/2010
2009-09-09363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-05-01AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-09-09363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2008-09-09288bAPPOINTMENT TERMINATED DIRECTOR TONY WILSON
2008-04-04AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-12-11288bSECRETARY RESIGNED
2007-12-11288aNEW SECRETARY APPOINTED
2007-12-05353LOCATION OF REGISTER OF MEMBERS
2007-12-05287REGISTERED OFFICE CHANGED ON 05/12/07 FROM: STATION MILLS WELLINGTON SOMERSET TA21 8NN
2007-12-03288bDIRECTOR RESIGNED
2007-12-03288aNEW DIRECTOR APPOINTED
2007-09-04363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-04-26AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-09-04363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-09-04288aNEW SECRETARY APPOINTED
2006-09-04288bSECRETARY RESIGNED
2006-07-04288bDIRECTOR RESIGNED
2006-02-08288bDIRECTOR RESIGNED
2005-09-26363aRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-08-25AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-08-19288cDIRECTOR'S PARTICULARS CHANGED
2005-02-21288aNEW DIRECTOR APPOINTED
2005-02-07395PARTICULARS OF MORTGAGE/CHARGE
2005-01-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-10-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-10-04363sRETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS
2004-09-29288cDIRECTOR'S PARTICULARS CHANGED
2004-09-16AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-08-05288bSECRETARY RESIGNED
2004-04-27AAFULL ACCOUNTS MADE UP TO 30/06/03
2003-11-18288bSECRETARY RESIGNED
2003-11-18288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLUE GROUP UK FURNITURE 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 BLUE GROUP UK FURNITURE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-01-26 Satisfied NATIONAL WESTMINSTER BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1999-06-15 Outstanding BARCLAYS BANK PLC
DEPOSIT AGREEMENT 1995-07-31 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of BLUE GROUP UK FURNITURE LIMITED registering or being granted any patents
Domain Names

BLUE GROUP UK FURNITURE LIMITED owns 1 domain names.

sukf.co.uk  

Trademarks
We have not found any records of BLUE GROUP UK FURNITURE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE GROUP UK FURNITURE 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 (74990 - Non-trading company) as BLUE GROUP UK FURNITURE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUE GROUP UK FURNITURE 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 BLUE GROUP UK FURNITURE 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 BLUE GROUP UK FURNITURE 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.