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

BLUELINE HOMES LTD

81 BURTON ROAD, DERBY, DE1 1TJ,
Company Registration Number
05566362
Private Limited Company
Active

Company Overview

About Blueline Homes Ltd
BLUELINE HOMES LTD was founded on 2005-09-16 and has its registered office in . The organisation's status is listed as "Active". Blueline Homes Ltd 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
BLUELINE HOMES LTD
 
Legal Registered Office
81 BURTON ROAD
DERBY
DE1 1TJ
Other companies in DE1
 
Filing Information
Company Number 05566362
Company ID Number 05566362
Date formed 2005-09-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/09/2015
Return next due 07/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB912849902  
Last Datalog update: 2023-10-08 08:06:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUELINE HOMES LTD
The accountancy firm based at this address is JT PAYROLL 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 BLUELINE HOMES LTD
The following companies were found which have the same name as BLUELINE HOMES LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUELINE HOMES, INC. 30 Sunset Trl Monroe Fairport NY 144501936 Active Company formed on the 2007-01-10
BLUELINE HOMES LTD British Columbia Active Company formed on the 2016-01-25
BLUELINE HOMES (QLD) PTY LTD QLD 4214 Dissolved Company formed on the 2017-01-09
BLUELINE HOMES LLC Michigan UNKNOWN

Company Officers of BLUELINE HOMES LTD

Current Directors
Officer Role Date Appointed
TIMOTHY MARTIN TOMLINSON
Company Secretary 2005-09-16
ANNA MARIE TOMLINSON
Director 2005-09-16
TIMOTHY MARTIN TOMLINSON
Director 2005-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
DUPORT SECRETARY LIMITED
Nominated Secretary 2005-09-16 2005-09-16
DUPORT DIRECTOR LIMITED
Nominated Director 2005-09-16 2005-09-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY MARTIN TOMLINSON THE BIG BAG COMPANY LIMITED Director 2012-11-30 CURRENT 2012-11-30 Dissolved 2014-12-02

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
2023-09-07Notification of Blueline Group (Derby) Limited as a person with significant control on 2023-08-31
2023-09-07CESSATION OF ANNA MARIE TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07CESSATION OF TIMOTHY MARTIN TOMLINSON AS A PERSON OF SIGNIFICANT CONTROL
2023-09-07CONFIRMATION STATEMENT MADE ON 07/09/23, WITH UPDATES
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-1430/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-13CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-09-13CS01CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES
2022-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620020
2022-03-28AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21AP01DIRECTOR APPOINTED MR ANTHONY WATTS
2021-11-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620013
2021-09-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620017
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620020
2021-04-23PSC04Change of details for Mr Timothy Martin Tomlinson as a person with significant control on 2021-04-23
2021-04-23CH01Director's details changed for Mr Timothy Martin Tomlinson on 2021-04-23
2021-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY MARTIN TOMLINSON on 2021-04-23
2021-03-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620019
2021-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620018
2021-01-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620018
2020-12-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620012
2020-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620015
2020-11-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620017
2020-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES
2020-07-31AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNA MARIE TOMLINSON
2020-03-26PSC04Change of details for Mr Timothy Martin Tomlinson as a person with significant control on 2020-03-17
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 09/09/19, WITH UPDATES
2019-08-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620010
2019-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620015
2019-06-18AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620014
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 09/09/18, WITH UPDATES
2018-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620012
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620005
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620004
2018-08-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620003
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620007
2018-07-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620006
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620009
2018-07-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055663620008
2018-06-29ANNOTATIONOther
2018-06-28AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620011
2018-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620010
2017-09-11LATEST SOC11/09/17 STATEMENT OF CAPITAL;GBP 2
2017-09-11CS01CONFIRMATION STATEMENT MADE ON 09/09/17, WITH UPDATES
2017-06-13AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620009
2016-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620008
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES
2016-04-21AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07ANNOTATIONOther
2015-10-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620007
2015-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620006
2015-09-24LATEST SOC24/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-24AR0109/09/15 ANNUAL RETURN FULL LIST
2015-03-17AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620004
2014-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620005
2014-11-03MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-31MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-10-31MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 055663620003
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-15AR0109/09/14 FULL LIST
2014-02-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-09-10AR0109/09/13 FULL LIST
2013-04-10AA30/09/12 TOTAL EXEMPTION SMALL
2012-09-11AR0109/09/12 FULL LIST
2012-04-23AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-16AR0109/09/11 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-14AR0109/09/10 FULL LIST
2010-04-28AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-21AR0109/09/09 FULL LIST
2009-06-06AA30/09/08 TOTAL EXEMPTION SMALL
2009-03-03288cDIRECTOR'S CHANGE OF PARTICULARS / ANNA TOMLINSON / 01/03/2009
2009-03-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY TOMLINSON / 01/03/2009
2008-09-19363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-09-18288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY TOMLINSON / 01/09/2008
2008-07-22AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-17363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS
2007-06-22395PARTICULARS OF MORTGAGE/CHARGE
2006-10-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-10-16363aRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-09-16395PARTICULARS OF MORTGAGE/CHARGE
2005-12-29287REGISTERED OFFICE CHANGED ON 29/12/05 FROM: HUNTER JONES ALTON, 36 BRIDGE STREET, BELPER DERBY DE56 1AX
2005-10-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-28288aNEW DIRECTOR APPOINTED
2005-10-1388(2)RAD 16/09/05--------- £ SI 8@1=8 £ IC 2/10
2005-09-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-09-16288bDIRECTOR RESIGNED
2005-09-16288bSECRETARY RESIGNED
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 BLUELINE HOMES LTD 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 BLUELINE HOMES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 20
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-25 Outstanding REGENTSMEAD LIMITED
2016-11-25 Outstanding REGENTSMEAD LIMITED
2015-09-17 Outstanding REGENTSMEAD LIMITED
2015-09-17 Outstanding REGENTSMEAD LIMITED
2014-11-08 Outstanding REGENTSMEAD LIMITED
2014-11-08 Outstanding REGENTSMEAD LIMITED
2014-09-22 Outstanding ANNA BELL OSBORNE
LEGAL CHARGE 2007-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2006-09-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2013-09-30 £ 1,456
Creditors Due Within One Year 2013-09-30 £ 141,510
Creditors Due Within One Year 2012-09-30 £ 103,980
Creditors Due Within One Year 2012-09-30 £ 103,980
Creditors Due Within One Year 2011-09-30 £ 115,784
Provisions For Liabilities Charges 2012-09-30 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 BLUELINE HOMES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-09-30 £ 0
Called Up Share Capital 2012-09-30 £ 0
Cash Bank In Hand 2013-09-30 £ 1,827
Current Assets 2013-09-30 £ 103,669
Current Assets 2012-09-30 £ 113,892
Current Assets 2012-09-30 £ 113,892
Current Assets 2011-09-30 £ 129,525
Debtors 2013-09-30 £ 76,020
Debtors 2012-09-30 £ 108,142
Debtors 2012-09-30 £ 108,142
Debtors 2011-09-30 £ 129,525
Secured Debts 2013-09-30 £ 2,103
Shareholder Funds 2012-09-30 £ 11,934
Shareholder Funds 2012-09-30 £ 11,934
Shareholder Funds 2011-09-30 £ 16,552
Stocks Inventory 2013-09-30 £ 25,822
Stocks Inventory 2012-09-30 £ 5,750
Stocks Inventory 2012-09-30 £ 5,750
Tangible Fixed Assets 2013-09-30 £ 4,790
Tangible Fixed Assets 2012-09-30 £ 2,087
Tangible Fixed Assets 2012-09-30 £ 2,087
Tangible Fixed Assets 2011-09-30 £ 2,980

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUELINE HOMES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUELINE HOMES LTD
Trademarks
We have not found any records of BLUELINE HOMES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUELINE HOMES LTD. 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 BLUELINE HOMES LTD 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 BLUELINE HOMES LTD 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 BLUELINE HOMES LTD 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 BLUELINE HOMES LTD 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.