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

BRIGHT BLUE FOODS LIMITED

UNIT G SETT END ROAD, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT,
Company Registration Number
08211695
Private Limited Company
Active

Company Overview

About Bright Blue Foods Ltd
BRIGHT BLUE FOODS LIMITED was founded on 2012-09-12 and has its registered office in Blackburn. The organisation's status is listed as "Active". Bright Blue Foods Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BRIGHT BLUE FOODS LIMITED
 
Legal Registered Office
UNIT G SETT END ROAD
SHADSWORTH BUSINESS PARK
BLACKBURN
LANCASHIRE
BB1 2PT
Other companies in BB1
 
Previous Names
MCCAMBRIDGE FOODS LTD12/11/2013
GELLAW 400 LIMITED11/12/2012
Filing Information
Company Number 08211695
Company ID Number 08211695
Date formed 2012-09-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 24/06/2023
Account next due 31/03/2025
Latest return 12/09/2015
Return next due 10/10/2016
Type of accounts GROUP
Last Datalog update: 2023-12-07 02:33:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRIGHT BLUE FOODS 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 BRIGHT BLUE FOODS LIMITED

Current Directors
Officer Role Date Appointed
MUNAF YUSUF
Company Secretary 2016-06-10
DAVID STEPHEN GALLAGHER
Director 2016-01-08
PETER HAROLD HARTSHORN
Director 2017-02-24
ANTHONY MARTIN HYNES
Director 2013-11-27
MARK IZZARD
Director 2013-07-23
JONATHAN CRAIG LILL
Director 2016-03-17
DIANE SUSAN WALKER
Director 2015-09-07
MUNAF YUSUF
Director 2016-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CHARLES BILLINGSLEY
Director 2013-07-23 2016-12-31
LYNDSEY MARSH
Company Secretary 2016-03-01 2016-06-10
STEVE CROSSLEY
Director 2015-05-28 2016-03-17
MARK ANDERSON
Director 2013-07-23 2015-11-09
RUPERT BROWN
Director 2013-12-02 2015-09-07
SAMANTHA ANGELL
Director 2013-11-27 2015-05-15
WILLIAM HOWSON
Director 2013-07-23 2014-11-18
ANDREW BAINBRIDGE JOHNSON
Director 2012-09-12 2014-11-18
RICHARD ANTHONY BABINGTON
Director 2012-11-30 2013-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER BAKER BRISTOL LAW CENTRE Director 2004-11-09 - 2010-11-02 RESIGNED 1986-01-24 Active
ANTHONY MARTIN HYNES BBF (HOLDINGS) LIMITED Director 2015-09-07 CURRENT 2013-03-12 Active
ANTHONY MARTIN HYNES GELLAW 444 LIMITED Director 2013-11-27 CURRENT 2012-11-12 Dissolved 2016-09-27
ANTHONY MARTIN HYNES CRISPA PRODUCE LIMITED Director 2004-09-28 CURRENT 1952-12-05 Active - Proposal to Strike off
ANTHONY MARTIN HYNES HAZLEWOOD & COMPANY (SELBY) LIMITED Director 2004-09-28 CURRENT 1960-11-23 Active
MARK IZZARD GELLAW 444 LIMITED Director 2013-07-23 CURRENT 2012-11-12 Dissolved 2016-09-27
JONATHAN CRAIG LILL BBF (HULL) LIMITED Director 2017-12-22 CURRENT 2017-08-14 Active
JONATHAN CRAIG LILL BBF (HOLDINGS) LIMITED Director 2016-03-11 CURRENT 2013-03-12 Active
JONATHAN CRAIG LILL EDEN VALE FOOD INGREDIENTS LIMITED Director 2006-05-19 CURRENT 1942-12-04 Active
JONATHAN CRAIG LILL RAWMARSH FOODS LIMITED Director 2006-05-19 CURRENT 1973-06-28 Liquidation
DIANE SUSAN WALKER T S BLOOR & SONS LIMITED Director 2018-06-25 CURRENT 1988-12-19 Active
DIANE SUSAN WALKER T S BLOOR HOLDINGS LIMITED Director 2018-06-25 CURRENT 2018-05-03 Active
DIANE SUSAN WALKER FJG LOGISTICS LIMITED Director 2017-11-28 CURRENT 2007-12-13 Active
DIANE SUSAN WALKER ELEMENT UK TOPCO LIMITED Director 2017-05-02 CURRENT 2017-03-10 Active
DIANE SUSAN WALKER BBF (HOLDINGS) LIMITED Director 2015-09-07 CURRENT 2013-03-12 Active
DIANE SUSAN WALKER KARRO FOOD FROZEN LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO FOOD STOKE LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER KARRO PROPERTY LIMITED Director 2014-07-24 CURRENT 2014-07-24 Active
DIANE SUSAN WALKER MACPHIE LIMITED Director 2013-10-24 CURRENT 1956-10-09 Active
DIANE SUSAN WALKER KARRO FOOD LIMITED Director 2013-10-01 CURRENT 2001-06-08 Active
DIANE SUSAN WALKER KARRO FOOD GROUP LIMITED Director 2013-10-01 CURRENT 2012-11-29 Active
DIANE SUSAN WALKER CORDORA LIMITED Director 2010-12-03 CURRENT 1980-03-19 Active - Proposal to Strike off
MUNAF YUSUF BBF (HULL) LIMITED Director 2017-12-22 CURRENT 2017-08-14 Active
MUNAF YUSUF SMY LTD Director 2015-11-16 CURRENT 2015-11-16 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Engineering ManagerBlackburnHighly converse with PLC systems to programming level. Bright Blue Foods is a leading manufacturer of cakes and pastries....2016-09-19

Jobs results powered by Indeed
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
2023-10-03CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES
2023-05-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/22
2023-04-26REGISTRATION OF A CHARGE / CHARGE CODE 082116950013
2022-09-16CS01CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/06/21
2021-09-13CS01CONFIRMATION STATEMENT MADE ON 12/09/21, WITH UPDATES
2021-09-04MR05
2021-06-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/20
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082116950008
2021-02-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-08SH0104/02/21 STATEMENT OF CAPITAL GBP 8202474
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES
2019-10-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/19
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MARTIN HYNES
2019-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES
2019-03-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18
2019-02-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950012
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950011
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/18, WITH UPDATES
2018-09-14PSC05Change of details for Hamsard 3307 Limited as a person with significant control on 2018-02-12
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2017-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/06/17
2017-03-02AP01DIRECTOR APPOINTED MR PETER HAROLD HARTSHORN
2017-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHARLES BILLINGSLEY
2016-12-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/06/16
2016-09-23LATEST SOC23/09/16 STATEMENT OF CAPITAL;GBP 1875100
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES
2016-07-20AP01DIRECTOR APPOINTED MR MUNAF YUSUF
2016-06-16TM02Termination of appointment of Lyndsey Marsh on 2016-06-10
2016-06-16AP03Appointment of Mr Munaf Yusuf as company secretary on 2016-06-10
2016-05-04AP03Appointment of Lyndsey Marsh as company secretary on 2016-03-01
2016-04-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/06/15
2016-03-29AP01DIRECTOR APPOINTED MR JONATHAN LILL
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CROSSLEY
2016-03-29AP01DIRECTOR APPOINTED MR DAVID STEPHEN GALLAGHER
2016-03-29TM01APPOINTMENT TERMINATED, DIRECTOR STEVE CROSSLEY
2016-03-29AP01DIRECTOR APPOINTED MR DAVID STEPHEN GALLAGHER
2016-03-03AP01DIRECTOR APPOINTED MRS DIANE SUSAN WALKER
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1875100
2016-01-29SH0105/11/15 STATEMENT OF CAPITAL GBP 1875100.00
2016-01-29SH0131/03/15 STATEMENT OF CAPITAL GBP 1875000.00
2016-01-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-01-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK ANDERSON
2015-10-16TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT BROWN
2015-10-09AR0112/09/15 ANNUAL RETURN FULL LIST
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950010
2015-09-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950009
2015-07-28TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA ANGELL
2015-05-28AP01DIRECTOR APPOINTED MR STEVE CROSSLEY
2015-05-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/06/14
2015-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950008
2015-04-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950007
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 082116950006
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHNSON
2014-11-28TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOWSON
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 875000
2014-10-03AR0112/09/14 FULL LIST
2014-02-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/13
2013-12-02AP01DIRECTOR APPOINTED MR RUPERT BROWN
2013-11-28AP01DIRECTOR APPOINTED MR ANTHONY MARTIN HYNES
2013-11-28AP01DIRECTOR APPOINTED MRS SAMANTHA ANGELL
2013-11-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BABINGTON
2013-11-12RES15CHANGE OF NAME 11/11/2013
2013-11-12CERTNMCOMPANY NAME CHANGED MCCAMBRIDGE FOODS LTD CERTIFICATE ISSUED ON 12/11/13
2013-10-08AR0112/09/13 FULL LIST
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM THE ARC ENTERPRISE WAY NOTTINGHAM NOTTINGHAMSHIRE NG2 1EN UNITED KINGDOM
2013-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/2013 FROM, THE ARC ENTERPRISE WAY, NOTTINGHAM, NOTTINGHAMSHIRE, NG2 1EN, UNITED KINGDOM
2013-07-31AP01DIRECTOR APPOINTED MARK IZZARD
2013-07-31AP01DIRECTOR APPOINTED NEIL BILLINGSLEY
2013-07-31AP01DIRECTOR APPOINTED WILLIAM HOWSON
2013-07-31AP01DIRECTOR APPOINTED MARK ANDERSON
2013-02-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-12-18RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-12-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-18SH0104/12/12 STATEMENT OF CAPITAL GBP 875000
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-12-11RES15CHANGE OF NAME 11/12/2012
2012-12-11CERTNMCOMPANY NAME CHANGED GELLAW 400 LIMITED CERTIFICATE ISSUED ON 11/12/12
2012-12-11AA01CURRSHO FROM 30/09/2013 TO 30/06/2013
2012-12-06AP01DIRECTOR APPOINTED MR RICHARD ANTHONY BABINGTON
2012-09-12NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
107 - Manufacture of bakery and farinaceous products
10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes




Licences & Regulatory approval
We could not find any licences issued to BRIGHT BLUE FOODS 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 BRIGHT BLUE FOODS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-07 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
2015-09-07 Outstanding ENDLESS LLP AS SECURITY TRUSTEE
2015-04-20 Outstanding NBGI PRIVATE EQUITY (TRANCHE II) LP
2015-04-04 Outstanding NBGI PRIVATE EQUITY (TANCHE II) LP
2014-12-04 Outstanding PNC BUSINESS CREDIT, A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
AGREEMENT FOR REGISTERED PLEDGE AND FINANCIAL PLEDGE OVER SHARES 2013-02-19 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
COMPOSITE GUARANTEE AND DEBENTURE 2012-12-20 Outstanding PNC BUSINESS CREDIT A TRADING STYLE OF PNC FINANCIAL SERVICES UK LTD
DEBENTURE 2012-12-14 Satisfied BEECHBROOK MEZZANINE I GP LIMITED
RENT DEPOSIT DEED 2012-12-14 Outstanding WESSEX CHILDREN'S HOSPICE TRUST
RENT DEPOSIT DEED 2012-12-13 Outstanding HURSTWOOD PROPERTIES (A) LIMITED
Intangible Assets
Patents
We have not found any records of BRIGHT BLUE FOODS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRIGHT BLUE FOODS LIMITED
Trademarks
We have not found any records of BRIGHT BLUE FOODS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRIGHT BLUE FOODS 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 (10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes) as BRIGHT BLUE FOODS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRIGHT BLUE FOODS 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 BRIGHT BLUE FOODS 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 BRIGHT BLUE FOODS 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.