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

BLUE SALAMANDA LIMITED

GROUND FLOOR 1 DUKES COURT, BOGNOR ROAD, CHICHESTER, WEST SUSSEX, PO19 8FX,
Company Registration Number
02929720
Private Limited Company
Liquidation

Company Overview

About Blue Salamanda Ltd
BLUE SALAMANDA LIMITED was founded on 1994-05-17 and has its registered office in Chichester. The organisation's status is listed as "Liquidation". Blue Salamanda Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BLUE SALAMANDA LIMITED
 
Legal Registered Office
GROUND FLOOR 1 DUKES COURT
BOGNOR ROAD
CHICHESTER
WEST SUSSEX
PO19 8FX
Other companies in TR1
 
Filing Information
Company Number 02929720
Company ID Number 02929720
Date formed 1994-05-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2013
Account next due 28/02/2015
Latest return 17/05/2014
Return next due 14/06/2015
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-04-04 06:44:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SALAMANDA 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 BLUE SALAMANDA LIMITED
The following companies were found which have the same name as BLUE SALAMANDA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUE SALAMANDA LIMITED Unknown

Company Officers of BLUE SALAMANDA LIMITED

Current Directors
Officer Role Date Appointed
ANNE BRADY
Company Secretary 2005-08-01
MAUREEN FRANCES BROWN
Director 2014-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES NEWELL BROWN
Director 1999-11-30 2014-05-16
MAUREEN FRANCES BROWN
Company Secretary 1999-06-01 2005-08-01
SARAH LORMAN
Company Secretary 1994-05-17 2000-02-01
AMANDA BEVERLEY BENNETT
Director 1994-05-17 2000-02-01
SARAH LORMAN
Director 1994-05-17 2000-02-01
RAYMOND JOHN BARNETT
Director 1999-06-01 2000-01-31
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-05-17 1994-05-17
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-05-17 1994-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MAUREEN FRANCES BROWN C. & M.B. HOLDINGS LIMITED Director 1995-12-01 CURRENT 1977-06-13 Liquidation

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
2020-02-17LIQ03Voluntary liquidation Statement of receipts and payments to 2019-12-14
2019-01-31LIQ03Voluntary liquidation Statement of receipts and payments to 2018-12-14
2018-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/18 FROM 4 Barnfield Crescent Exeter Devon EX1 1QT
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1
2018-03-08LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 14/12/2017:LIQ. CASE NO.1
2017-02-214.68 Liquidators' statement of receipts and payments to 2016-12-14
2016-03-144.68 Liquidators' statement of receipts and payments to 2015-12-14
2015-01-16600Appointment of a voluntary liquidator
2015-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/15 FROM Millpool House 1 Union Place Truro,Cornwall TR1 1EP
2014-12-314.20Volunatary liquidation statement of affairs with form 4.19
2014-12-31LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2014-12-15
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-22AR0117/05/14 ANNUAL RETURN FULL LIST
2014-05-21AP01DIRECTOR APPOINTED MRS MAUREEN FRANCES BROWN
2014-05-21TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BROWN
2014-03-19CH01Director's details changed for Charles Newell Brown on 2014-03-01
2014-02-20AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029297200002
2013-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 029297200001
2013-05-17AR0117/05/13 ANNUAL RETURN FULL LIST
2013-02-25AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-21AR0117/05/12 ANNUAL RETURN FULL LIST
2012-05-21CH03SECRETARY'S DETAILS CHNAGED FOR ANNE BRADY on 2012-04-01
2012-02-16AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0117/05/11 ANNUAL RETURN FULL LIST
2011-02-23AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-19AR0117/05/10 ANNUAL RETURN FULL LIST
2010-02-25AA31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-05-21363aReturn made up to 17/05/09; full list of members
2009-05-21288cSECRETARY'S CHANGE OF PARTICULARS / ANNE BRADY / 01/01/2009
2009-03-31AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-02363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-03-29AA31/05/07 TOTAL EXEMPTION SMALL
2007-06-21363sRETURN MADE UP TO 17/05/07; NO CHANGE OF MEMBERS
2007-03-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-11-07288bSECRETARY RESIGNED
2006-11-03288aNEW SECRETARY APPOINTED
2006-06-15363sRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-24363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2005-03-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-02363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2003-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-05-29363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2003-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02
2002-06-07363sRETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS
2001-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01
2001-05-29363sRETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS
2001-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09363sRETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS
2000-05-0588(2)RAD 30/06/99--------- £ SI 2@1=2 £ IC 2/4
2000-02-09288bDIRECTOR RESIGNED
2000-02-08288bDIRECTOR RESIGNED
2000-02-08AAFULL ACCOUNTS MADE UP TO 31/05/99
2000-02-08287REGISTERED OFFICE CHANGED ON 08/02/00 FROM: 4 WELLINGTON SQUARE, CHELTENHAM, GLOUCESTERSHIRE, GL50 4JU
2000-02-08288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-02-08288aNEW SECRETARY APPOINTED
1999-12-08288aNEW DIRECTOR APPOINTED
1999-06-11288aNEW DIRECTOR APPOINTED
1999-05-18363sRETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS
1999-03-09AAFULL ACCOUNTS MADE UP TO 31/05/98
1998-05-27363(288)DIRECTOR'S PARTICULARS CHANGED
1998-05-27363sRETURN MADE UP TO 17/05/98; FULL LIST OF MEMBERS
1998-04-08287REGISTERED OFFICE CHANGED ON 08/04/98 FROM: 1 BAFFORD FARM, BAFFORD LANE, CHELTENHAM, GLOUCESTERSHIRE GL53 8DF
1998-03-27AAFULL ACCOUNTS MADE UP TO 31/05/97
1997-05-22363sRETURN MADE UP TO 17/05/97; NO CHANGE OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/05/96
1996-07-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-07-16363sRETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS
1996-04-03AAFULL ACCOUNTS MADE UP TO 31/05/95
1995-07-24363sRETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS
1994-06-17288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-06-17287REGISTERED OFFICE CHANGED ON 17/06/94 FROM: 372 OLD STREET, LONDON, EC1V 9LT
1994-06-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1994-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUE SALAMANDA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of Dividends2020-02-17
Appointment of Liquidators2014-12-30
Notices to Creditors2014-12-30
Meetings of Creditors2014-12-09
Fines / Sanctions
No fines or sanctions have been issued against BLUE SALAMANDA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-10-02 Outstanding JOHN O'HARA
2013-10-02 Outstanding JOHN O'HARA
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2010-05-31
Annual Accounts
2009-05-31
Annual Accounts
2008-05-31

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 BLUE SALAMANDA LIMITED

Intangible Assets
Patents
We have not found any records of BLUE SALAMANDA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SALAMANDA LIMITED
Trademarks
We have not found any records of BLUE SALAMANDA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SALAMANDA 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 (18129 - Printing n.e.c.) as BLUE SALAMANDA LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SALAMANDA 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyBLUE SALAMANDA LIMITEDEvent Date2014-12-15
Eric J Stonham , Liquidator , 4 Barnfield Crescent, Exeter, EX1 1QT . :
 
Initiating party Event TypeNotices to Creditors
Defending partyBLUE SALAMANDA LTDEvent Date2014-12-15
Notice is hereby given that creditors of the Company are required, on or before 28 February 2015 , to prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Liquidator at 4 Barnfield Crescent, Exeter, EX1 1QT. If so required by notice in writing from the Liquidator, creditors must, either personally or by their solicitors, come in and prove their debts at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before their debts are proved. Eric John Stonham (IP No 6486 ), Liquidator , Stonham.Co , 4 Barnfield Crescent, Exeter, EX1 1QT . : Date of appointment: 15 December 2014 :
 
Initiating party Event TypeMeetings of Creditors
Defending partyBLUE SALAMANDA LTDEvent Date
Former registered names (in previous 12 months) None By Order of the Board, Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986 , of a meeting of creditors for the purposes mentioned in sections 99, 100 and 101 of the said Act: Date of Creditors Meeting 15 December 2014 Time of Creditors Meeting 12.15 pm Place of Creditors Meeting 4 Barnfield Crescent, Exeter, EX1 1QT Place at which list of names and addresses of Creditors will be available for inspection Stonham. Co , 4 Barnfield Crescent, Exeter, EX11QT . Maureen Frances Brown - Director/Chairman :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE SALAMANDA 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 SALAMANDA 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.