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

BLUEINDALE LIMITED

C/O BARLOW ANDREWS CARLYLE HOUSE, 78 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY,
Company Registration Number
05130723
Private Limited Company
Active

Company Overview

About Blueindale Ltd
BLUEINDALE LIMITED was founded on 2004-05-18 and has its registered office in Bolton. The organisation's status is listed as "Active". Blueindale Limited is a Private Limited Company registered in 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
BLUEINDALE LIMITED
 
Legal Registered Office
C/O BARLOW ANDREWS CARLYLE HOUSE
78 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4BY
Other companies in BL1
 
Previous Names
BRABCO 411 LIMITED11/08/2004
Filing Information
Company Number 05130723
Company ID Number 05130723
Date formed 2004-05-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 18/05/2016
Return next due 15/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB851494805  
Last Datalog update: 2024-08-05 12:55:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEINDALE 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 BLUEINDALE LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ELAINE CALDWELL
Company Secretary 2004-08-13
JAMES STANLEY CALDWELL
Director 2004-12-01
MARK JAMES CALDWELL
Director 2004-08-13
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN MARK RIDEHALGH
Director 2004-08-13 2007-08-02
BRABNERS SECRETARIES LIMITED
Company Secretary 2004-05-18 2004-08-13
BRABNERS DIRECTORS LIMITED
Director 2004-05-18 2004-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELAINE CALDWELL PROPERTY INTELLIGENCE LTD Company Secretary 2008-01-04 CURRENT 2003-09-01 Active
MARGARET ELAINE CALDWELL BLUEMANTLE INVESTMENTS LIMITED Company Secretary 2007-01-17 CURRENT 2007-01-17 Active
MARGARET ELAINE CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Company Secretary 2006-06-27 CURRENT 2006-06-27 Active
MARGARET ELAINE CALDWELL MONDE DEVELOPMENTS LIMITED Company Secretary 2004-09-30 CURRENT 1971-10-08 Active
MARGARET ELAINE CALDWELL SINTRA INVESTMENTS LIMITED Company Secretary 1999-05-11 CURRENT 1999-03-09 Active
MARGARET ELAINE CALDWELL LANGLEYGROVE LIMITED Company Secretary 1996-09-18 CURRENT 1996-09-04 Active - Proposal to Strike off
MARGARET ELAINE CALDWELL SANDY LANE DEVELOPMENTS LIMITED Company Secretary 1996-06-11 CURRENT 1995-10-19 Active
MARGARET ELAINE CALDWELL GROUND RENTED LTD. Company Secretary 1992-07-27 CURRENT 1992-05-15 Active - Proposal to Strike off
MARGARET ELAINE CALDWELL FODEN INVESTMENTS LIMITED Company Secretary 1992-06-14 CURRENT 1980-12-15 Active
JAMES STANLEY CALDWELL RS CAPITAL INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
JAMES STANLEY CALDWELL UPCAST PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
JAMES STANLEY CALDWELL RUGBY MG (UK) LIMITED Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2015-05-26
JAMES STANLEY CALDWELL PREMIERSHIP RUGBY CONNECTIONS LIMITED Director 2012-01-10 CURRENT 2012-01-10 Dissolved 2013-08-20
JAMES STANLEY CALDWELL ENERGY 64 (WOOLDEN) LIMITED Director 2011-11-18 CURRENT 2009-05-14 Dissolved 2016-07-19
JAMES STANLEY CALDWELL GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
JAMES STANLEY CALDWELL ENERGY 64 (BOLTON) LIMITED Director 2010-04-22 CURRENT 2009-01-05 Active
JAMES STANLEY CALDWELL WESTHEAD LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-05-02
JAMES STANLEY CALDWELL HORWICH VISION LIMITED Director 2009-08-26 CURRENT 2008-04-17 Active
JAMES STANLEY CALDWELL CHEADLE MANAGEMENT COMPANY LIMITED Director 2008-06-18 CURRENT 2008-06-18 Active - Proposal to Strike off
JAMES STANLEY CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
JAMES STANLEY CALDWELL BLUEMANTLE INVESTMENTS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
JAMES STANLEY CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
JAMES STANLEY CALDWELL BLUESILK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
JAMES STANLEY CALDWELL BLUELOCK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUELYME DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
JAMES STANLEY CALDWELL THE OAKS BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2002-03-04 CURRENT 1990-07-12 Active
JAMES STANLEY CALDWELL BLUEMANTLE LTD. Director 2002-01-22 CURRENT 2000-08-03 Active
JAMES STANLEY CALDWELL REDESMERE DEVELOPMENTS ESTATES LIMITED Director 2001-10-08 CURRENT 2001-07-19 Active - Proposal to Strike off
JAMES STANLEY CALDWELL MANCHESTER METROPOLITAN ESTATES LIMITED Director 2001-09-19 CURRENT 2001-03-12 Active
JAMES STANLEY CALDWELL SINTRA INVESTMENTS LIMITED Director 1999-05-11 CURRENT 1999-03-09 Active
JAMES STANLEY CALDWELL LANGLEYGROVE LIMITED Director 1996-09-18 CURRENT 1996-09-04 Active - Proposal to Strike off
JAMES STANLEY CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 1996-06-11 CURRENT 1995-10-19 Active
JAMES STANLEY CALDWELL GROUND RENTED LTD. Director 1992-07-27 CURRENT 1992-05-15 Active - Proposal to Strike off
JAMES STANLEY CALDWELL THE OAKES BUSINESS PARK DEVELOPMENT COMPANY LTD. Director 1992-07-27 CURRENT 1992-05-13 Active
JAMES STANLEY CALDWELL FODEN INVESTMENTS LIMITED Director 1992-06-14 CURRENT 1980-12-15 Active
JAMES STANLEY CALDWELL THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1988-10-24 Active - Proposal to Strike off
MARK JAMES CALDWELL RS CAPITAL INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
MARK JAMES CALDWELL THORN 30 LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MARK JAMES CALDWELL THORN 33 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
MARK JAMES CALDWELL UPCAST PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
MARK JAMES CALDWELL ENERGY 64 (WOOLDEN) LIMITED Director 2011-11-18 CURRENT 2009-05-14 Dissolved 2016-07-19
MARK JAMES CALDWELL GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
MARK JAMES CALDWELL ENERGY 64 (BOLTON) LIMITED Director 2010-04-22 CURRENT 2009-01-05 Active
MARK JAMES CALDWELL REGENERATIVE SOLUTIONS LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
MARK JAMES CALDWELL WESTHEAD LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-05-02
MARK JAMES CALDWELL FERNBECK LTD Director 2009-10-20 CURRENT 2009-10-20 Active
MARK JAMES CALDWELL HORWICH VISION LIMITED Director 2009-08-26 CURRENT 2008-04-17 Active
MARK JAMES CALDWELL PROPERTY INTELLIGENCE LTD Director 2009-02-01 CURRENT 2003-09-01 Active
MARK JAMES CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
MARK JAMES CALDWELL BLUEMANTLE INVESTMENTS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
MARK JAMES CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK JAMES CALDWELL BLUEWHARF DEVELOPMENTS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARK JAMES CALDWELL BLUESILK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
MARK JAMES CALDWELL BLUELOCK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUELYME DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUETHORN DEVELOPMENTS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MARK JAMES CALDWELL BLUEMANTLE DEVELOPMENTS LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARK JAMES CALDWELL GROUND RENTED LTD. Director 2004-01-15 CURRENT 1992-05-15 Active - Proposal to Strike off
MARK JAMES CALDWELL MANCHESTER METROPOLITAN ESTATES LIMITED Director 2004-01-15 CURRENT 2001-03-12 Active
MARK JAMES CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1995-10-19 Active
MARK JAMES CALDWELL SINTRA INVESTMENTS LIMITED Director 2004-01-15 CURRENT 1999-03-09 Active
MARK JAMES CALDWELL MONDE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1971-10-08 Active
MARK JAMES CALDWELL ALPHA INVESTMENTS (NORTH WEST) LTD Director 2004-01-15 CURRENT 1995-07-10 Active
MARK JAMES CALDWELL LANGLEYGROVE LIMITED Director 2004-01-15 CURRENT 1996-09-04 Active - Proposal to Strike off
MARK JAMES CALDWELL THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-01-15 CURRENT 1988-10-24 Active - Proposal to Strike off
MARK JAMES CALDWELL REDESMERE DEVELOPMENTS ESTATES LIMITED Director 2004-01-15 CURRENT 2001-07-19 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
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051307230010
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051307230012
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051307230011
2024-05-21CONFIRMATION STATEMENT MADE ON 18/05/24, WITH NO UPDATES
2024-02-2931/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-22CONFIRMATION STATEMENT MADE ON 18/05/23, WITH NO UPDATES
2023-02-2331/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/22, WITH NO UPDATES
2022-02-18AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/21, WITH NO UPDATES
2021-03-30AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 18/05/20, WITH NO UPDATES
2020-02-26AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-20CS01CONFIRMATION STATEMENT MADE ON 18/05/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 18/05/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 18/05/17, WITH UPDATES
2017-03-01AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-06AR0118/05/16 ANNUAL RETURN FULL LIST
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-07RES13THAT ANY AUTHORISATION OF ANY MATTER THAT WOULD, IF NOT AUTHORISED, BE A BREACH OF SECTION 175 OF THE COMPANIES ACT 2006. THE AMENDMENTS SET OUT IN RESOLUTION 1 BE APPROVED. 18/06/2015
2015-07-07RES01ADOPT ARTICLES 07/07/15
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 051307230013
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 051307230014
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-20AR0118/05/15 ANNUAL RETURN FULL LIST
2015-01-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-19AR0118/05/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 051307230012
2013-09-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 051307230011
2013-08-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 051307230010
2013-08-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2013-05-20AR0118/05/13 ANNUAL RETURN FULL LIST
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-05-30AR0118/05/12 ANNUAL RETURN FULL LIST
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-06-08AR0118/05/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-06-09AR0118/05/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CALDWELL / 20/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ELAINE CALDWELL / 14/05/2010
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-01-05RES13SECT 282, 283 AND 175(5)(A) CA 2006 18/12/2009
2009-06-22363aRETURN MADE UP TO 18/05/09; FULL LIST OF MEMBERS
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-22403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-15RES13LOAN AGREEMENT 30/06/2008
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-07-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-06-02363aRETURN MADE UP TO 18/05/08; FULL LIST OF MEMBERS
2007-12-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-09-26RES13TRANSFER OF SHARES 02/08/07
2007-09-26RES13SHARE TRANSFER 02/08/07
2007-08-17288bDIRECTOR RESIGNED
2007-05-31363aRETURN MADE UP TO 18/05/07; FULL LIST OF MEMBERS
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-07-14RES13DOCS,COMPANY BUSINESS 15/06/06
2006-05-24363aRETURN MADE UP TO 18/05/06; FULL LIST OF MEMBERS
2006-03-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-06-28363sRETURN MADE UP TO 18/05/05; FULL LIST OF MEMBERS
2005-04-25RES13RE: AGREEMENT 09/03/05
2005-04-25RES13RE: AGREEMENT 08/04/05
2005-04-25RES13FACILITY AGREEMENT 21/12/04
2005-04-25RES13RE: AGREEMENT 21/12/04
2005-04-21395PARTICULARS OF MORTGAGE/CHARGE
2005-01-13RES13AGREEMENT/DOCUMENT 07/10/04
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-09288aNEW DIRECTOR APPOINTED
2004-11-10RES13SHARE CONVERSION 22/10/04
2004-11-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-24288aNEW SECRETARY APPOINTED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24287REGISTERED OFFICE CHANGED ON 24/08/04 FROM: C/O BRABNERS CHAFFE STREET 1 DALE STREET LIVERPOOL MERSEYSIDE L2 2ET
2004-08-24288bSECRETARY RESIGNED
2004-08-24288bDIRECTOR RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUEINDALE 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 BLUEINDALE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 12
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-25 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO.4 S.À R.L.
2015-06-25 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES (SECURITY TRUSTEE)
2013-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-09-03 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2013-08-23 Outstanding THE COUNCIL OF THE CITY OF MANCHESTER
DEBENTURE 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
FIRST AMENDMENT AND RESTATEMENT DEED 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE "SECURITY TRUSTEE")
FIRST AMENDMENT AND RESTATEMENT DEED 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
DEBENTURE 2008-07-15 Outstanding ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 2008-07-15 Outstanding ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 2008-07-11 Satisfied FODEN INVESTMENTS LIMITED
LEGAL CHARGE 2005-04-12 Satisfied N M ROTHSCHILD & SONS LIMITED (THE MORTGAGEE)
LEGAL CHARGE 2004-12-31 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 BLUEINDALE LIMITED

Intangible Assets
Patents
We have not found any records of BLUEINDALE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEINDALE LIMITED
Trademarks
We have not found any records of BLUEINDALE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUEINDALE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-09-24 GBP £27,605

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUEINDALE 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 BLUEINDALE 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 BLUEINDALE 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.