BLUGILT HOLDINGS LIMITED
Overview
| Company Name | BLUGILT HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00321419 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of BLUGILT HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is BLUGILT HOLDINGS LIMITED located?
| Registered Office Address | Environment House 1 St. Marks Street NG3 1DE Nottingham United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BLUGILT HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITED | Dec 27, 1962 | Dec 27, 1962 |
| WILLIAM FREEMAN AND COMPANY LIMITED | Dec 02, 1936 | Dec 02, 1936 |
What are the latest accounts for BLUGILT HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for BLUGILT HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 10, 2025 |
| Overdue | No |
What are the latest filings for BLUGILT HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||
Appointment of Miss Mary Katherine Mcgowan as a director on Oct 01, 2025 | 2 pages | AP01 | ||||||||||
Director's details changed for Mrs Kinga Zaneta Drazdzewska on Sep 09, 2025 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Allen Young on Jun 06, 2025 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Apr 10, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 37 pages | AA | ||||||||||
Confirmation statement made on Apr 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Confirmation statement made on Oct 31, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 38 pages | AA | ||||||||||
Statement of capital on Aug 21, 2023
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Roy Stewart Mochor as a director on Jun 22, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Kinga Zaneta Drazdzewska as a director on Jun 21, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jan 13, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 36 pages | AA | ||||||||||
Appointment of Mr Stephen Allen Young as a director on Nov 30, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Anil Puri as a director on Dec 01, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 13, 2022 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 37 pages | AA | ||||||||||
Confirmation statement made on Jan 13, 2021 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2019 | 37 pages | AA | ||||||||||
Registered office address changed from Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH to Environment House 1 st. Marks Street Nottingham NG3 1DE on Oct 01, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jan 13, 2020 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of BLUGILT HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| M M SECRETARIAT LIMITED | Secretary | 6 Union Road NG3 1FH Nottingham Environment House Nottinghamshire United Kingdom |
| 6045880001 | ||||||||||
| DRAZDZEWSKA, Kinga Zaneta | Director | 1 St. Marks Street NG3 1DE Nottingham Environment House United Kingdom | England | Polish | 267215880002 | |||||||||
| MCGOWAN, Mary Catherine | Director | 1 St. Marks Street NG3 1DE Nottingham Environment House United Kingdom | England | Irish | 6283020003 | |||||||||
| YOUNG, Stephen Allen | Director | 1 St. Marks Street NG3 1DE Nottingham Environment House United Kingdom | England | British | 268329940002 | |||||||||
| SMITH, Mark | Secretary | 1 Gleneagles Avenue OL10 2BZ Heywood Lancashire | British | 2910100001 | ||||||||||
| FORSTER, Samuel Edward | Director | Soughley House Bence Lane Darton S75 5DX Barnsley South Yorkshire | British | 4847570001 | ||||||||||
| HALLFORD, Robert | Director | 40 Chapelfield Way Thorpe Hesley S61 2TL Rotherham South Yorkshire | British | 4847560001 | ||||||||||
| HAYWARD, Jeffrey | Director | 7 Colvin Chase Galleywood CM2 8QQ Chelmsford Essex | British | 36667270001 | ||||||||||
| HILL, John Taylor | Director | 55 Far Street Wymeswold LE12 6TZ Loughborough Leicestershire | British | 57288650001 | ||||||||||
| HOGG, David | Director | 5 Youlden Drive GU15 1AL Camberley Surrey | England | British | 46969890001 | |||||||||
| HOLT, Edward | Director | 4 Engledene Sharples BL1 7DU Bolton Lancashire | England | British | 6404120001 | |||||||||
| LANCASHIRE, Frank, Doctor | Director | 9 Greenfield Lane CH2 2PA Chester Cheshire | British | 2893710001 | ||||||||||
| MILLETT, Michael Anthony | Director | Rheddyn House 6 Caer Rheddyn Craig Penllyne CF7 7SA Cowbridge Southglamorgan | British | 41722410001 | ||||||||||
| MOCHOR, Roy Stewart | Director | 1 St. Marks Street NG3 1DE Nottingham Environment House United Kingdom | England | British | 25010330001 | |||||||||
| PURI, Anil | Director | 1 St. Marks Street NG3 1DE Nottingham Environment House United Kingdom | England | Indian | 179413650001 | |||||||||
| PURI, Arvind | Director | 50 Bernard Street Carrington NG5 2AE Nottingham Nottinghamshire | Indian | 42031330001 | ||||||||||
| PURI, Nathu Ram | Director | 365 Plains Road Mapperley NG3 5RS Nottingham Nottinghamshire | England | Indian | 6114950001 | |||||||||
| ROBERTSON, Thomas Crawford | Director | 23 Newton Road Tankerton CT5 2JD Whitstable Kent | British | 6403080001 | ||||||||||
| SMITH, Mark | Director | 1 Gleneagles Avenue OL10 2BZ Heywood Lancashire | British | 2910100001 | ||||||||||
| SOUTHALL, John Leslie | Director | 3 The Mill Pool Oakdrive Seisdon WV5 7ET Wolverhampton West Midlands | United Kingdom | British | 4847600001 | |||||||||
| WAUGH, Brian | Director | Little Holt Farm Sandy Lane Brindle PR6 8NA Chorley Lancashire | British | 5730790001 |
Who are the persons with significant control of BLUGILT HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Glasspera Limited | Jan 13, 2017 | Victoria Road Douglas IM2 4DF Isle Of Man First Names House Isle Of Man | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for BLUGILT HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 24, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0