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

BLUELYME DEVELOPMENTS LIMITED

C/O BARLOW ANDREWS, 78 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY,
Company Registration Number
05655903
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Bluelyme Developments Ltd
BLUELYME DEVELOPMENTS LIMITED was founded on 2005-12-16 and has its registered office in Bolton. The organisation's status is listed as "Active - Proposal to Strike off". Bluelyme Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUELYME DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O BARLOW ANDREWS
78 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 05655903
Company ID Number 05655903
Date formed 2005-12-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/05/2019
Account next due 31/05/2021
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2021-07-05 06:02:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUELYME DEVELOPMENTS 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 BLUELYME DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES CALDWELL
Company Secretary 2005-12-16
JAMES STANLEY CALDWELL
Director 2005-12-16
MARK JAMES CALDWELL
Director 2005-12-16
PAUL ANTHONY STEWART
Director 2008-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE CALDWELL
Company Secretary 2005-12-16 2005-12-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CALDWELL BLUESILK DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
MARK JAMES CALDWELL BLUELOCK DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUETHORN DEVELOPMENTS LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
MARK JAMES CALDWELL BLUEMANTLE DEVELOPMENTS LIMITED Company Secretary 2005-10-24 CURRENT 2005-10-24 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 BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
JAMES STANLEY CALDWELL BLUEINDALE LIMITED Director 2004-12-01 CURRENT 2004-05-18 Active
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 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 BLUEINDALE LIMITED Director 2004-08-13 CURRENT 2004-05-18 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
PAUL ANTHONY STEWART KIDNAL DEVELOPMENTS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Dissolved 2018-03-27
PAUL ANTHONY STEWART BLUELOCK DEVELOPMENTS LIMITED Director 2008-12-11 CURRENT 2005-12-16 Active - Proposal to Strike off
PAUL ANTHONY STEWART SDL PROPERTIES LIMITED Director 2006-10-05 CURRENT 2006-10-05 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
2021-06-18DISS16(SOAS)Compulsory strike-off action has been suspended
2021-04-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2020-02-24CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH NO UPDATES
2019-02-26AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH NO UPDATES
2018-02-26AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-03-03AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-02-22AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0116/12/15 ANNUAL RETURN FULL LIST
2015-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 056559030016
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056559030017
2015-01-26AR0116/12/14 ANNUAL RETURN FULL LIST
2015-01-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0116/12/13 ANNUAL RETURN FULL LIST
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056559030015
2013-11-26RES13SECTION 175 14/11/2013
2013-11-26RES01ADOPT ARTICLES 26/11/13
2013-04-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 056559030014
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-12-24AR0116/12/12 ANNUAL RETURN FULL LIST
2012-08-01MG01Particulars of a mortgage or charge / charge no: 13
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-12-29AR0116/12/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-12-30AR0116/12/10 ANNUAL RETURN FULL LIST
2010-05-27CH01Director's details changed for Mr James Caldwell on 2010-05-14
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STEWART / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANTHONY STEWART / 20/05/2010
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 / MR MARK JAMES 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: 9
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-01-22AR0116/12/09 FULL LIST
2010-01-05RES13SECT 282, 283 AND 175(5)(A) CA 2006 18/12/2009
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2009-02-13288aDIRECTOR APPOINTED PAUL ANTHONY STEWART
2008-12-24363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-07-26395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-07-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2008-07-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
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: 5
2007-12-27363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-03-30225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 31/05/07
2007-01-23363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-17RES12VARYING SHARE RIGHTS AND NAMES
2006-11-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-14RES13DOCS,COMPANY BUSINESS 15/06/06
2006-07-05395PARTICULARS OF MORTGAGE/CHARGE
2006-02-23395PARTICULARS OF MORTGAGE/CHARGE
2006-01-28395PARTICULARS OF MORTGAGE/CHARGE
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13288bSECRETARY RESIGNED
2006-01-13225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 31/05/06
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2005-12-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 BLUELYME DEVELOPMENTS 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 BLUELYME DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 14
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
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
2013-04-16 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
A SUPPLEMENTAL DEBENTURE 2012-08-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC (SECURITY TRUSTEE)
FIRST AMENDMENT AND RESTATEMENT DEED 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (AS "SECURITY TRUSTEE")
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 (AS "SECURITY TRUSTEE")
LEGAL CHARGE 2010-02-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY TRUSTEE)
LEGAL CHARGE 2008-07-26 Outstanding FODEN INVESTMENTS LIMITED
LEGAL CHARGE 2008-07-23 Outstanding ALPHA INVESTMENTS (NORTH WEST) LIMITED
LEGAL CHARGE 2008-07-23 Outstanding SINTRA INVESTMENTS LIMITED
LEGAL CHARGE 2008-07-15 Outstanding ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
DEBENTURE 2008-07-15 Outstanding ROYAL BANK OF SCOTLAND PLC (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
LEGAL CHARGE 2006-06-22 Satisfied NM ROTHSCHILD & SONS LIMITED (AS SECURITY TRUSTEE FOR THE FINANCE PARTIES)
SECOND LEGAL CHARGE 2006-02-16 Satisfied NM ROTHSCHILD & SONS LIMITED 'THE SECURITY TRUSTEE'
LEGAL CHARGE 2006-01-25 Satisfied N M ROTHCHILD & 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

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 BLUELYME DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLUELYME DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUELYME DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLUELYME DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUELYME DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLUELYME DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUELYME DEVELOPMENTS 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 BLUELYME DEVELOPMENTS 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 BLUELYME DEVELOPMENTS 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.