BLUGILT HOLDINGS LIMITED

BLUGILT HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBLUGILT HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00321419
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BLUGILT HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITEDDec 27, 1962Dec 27, 1962
    WILLIAM FREEMAN AND COMPANY LIMITEDDec 02, 1936Dec 02, 1936

    What are the latest accounts for BLUGILT HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BLUGILT HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 10, 2026
    Next Confirmation Statement DueApr 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 10, 2025
    OverdueNo

    What are the latest filings for BLUGILT HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Group of companies' accounts made up to Dec 31, 2024

    41 pagesAA

    Appointment of Miss Mary Katherine Mcgowan as a director on Oct 01, 2025

    2 pagesAP01

    Director's details changed for Mrs Kinga Zaneta Drazdzewska on Sep 09, 2025

    2 pagesCH01

    Director's details changed for Mr Stephen Allen Young on Jun 06, 2025

    2 pagesCH01

    Confirmation statement made on Apr 10, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    37 pagesAA

    Confirmation statement made on Apr 10, 2024 with updates

    4 pagesCS01

    Confirmation statement made on Oct 31, 2023 with updates

    5 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    38 pagesAA

    Statement of capital on Aug 21, 2023

    • Capital: GBP 5,616,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Roy Stewart Mochor as a director on Jun 22, 2023

    1 pagesTM01

    Appointment of Mrs Kinga Zaneta Drazdzewska as a director on Jun 21, 2023

    2 pagesAP01

    Confirmation statement made on Jan 13, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    36 pagesAA

    Appointment of Mr Stephen Allen Young as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Anil Puri as a director on Dec 01, 2022

    1 pagesTM01

    Confirmation statement made on Jan 13, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2020

    37 pagesAA

    Confirmation statement made on Jan 13, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2019

    37 pagesAA

    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 pagesAD01

    Confirmation statement made on Jan 13, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLUGILT HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    M M SECRETARIAT LIMITED
    6 Union Road
    NG3 1FH Nottingham
    Environment House
    Nottinghamshire
    United Kingdom
    Secretary
    6 Union Road
    NG3 1FH Nottingham
    Environment House
    Nottinghamshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number321419
    6045880001
    DRAZDZEWSKA, Kinga Zaneta
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    Director
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    EnglandPolish267215880002
    MCGOWAN, Mary Catherine
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    Director
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    EnglandIrish6283020003
    YOUNG, Stephen Allen
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    Director
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    EnglandBritish268329940002
    SMITH, Mark
    1 Gleneagles Avenue
    OL10 2BZ Heywood
    Lancashire
    Secretary
    1 Gleneagles Avenue
    OL10 2BZ Heywood
    Lancashire
    British2910100001
    FORSTER, Samuel Edward
    Soughley House Bence Lane
    Darton
    S75 5DX Barnsley
    South Yorkshire
    Director
    Soughley House Bence Lane
    Darton
    S75 5DX Barnsley
    South Yorkshire
    British4847570001
    HALLFORD, Robert
    40 Chapelfield Way
    Thorpe Hesley
    S61 2TL Rotherham
    South Yorkshire
    Director
    40 Chapelfield Way
    Thorpe Hesley
    S61 2TL Rotherham
    South Yorkshire
    British4847560001
    HAYWARD, Jeffrey
    7 Colvin Chase
    Galleywood
    CM2 8QQ Chelmsford
    Essex
    Director
    7 Colvin Chase
    Galleywood
    CM2 8QQ Chelmsford
    Essex
    British36667270001
    HILL, John Taylor
    55 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    Director
    55 Far Street
    Wymeswold
    LE12 6TZ Loughborough
    Leicestershire
    British57288650001
    HOGG, David
    5 Youlden Drive
    GU15 1AL Camberley
    Surrey
    Director
    5 Youlden Drive
    GU15 1AL Camberley
    Surrey
    EnglandBritish46969890001
    HOLT, Edward
    4 Engledene
    Sharples
    BL1 7DU Bolton
    Lancashire
    Director
    4 Engledene
    Sharples
    BL1 7DU Bolton
    Lancashire
    EnglandBritish6404120001
    LANCASHIRE, Frank, Doctor
    9 Greenfield Lane
    CH2 2PA Chester
    Cheshire
    Director
    9 Greenfield Lane
    CH2 2PA Chester
    Cheshire
    British2893710001
    MILLETT, Michael Anthony
    Rheddyn House 6 Caer Rheddyn
    Craig Penllyne
    CF7 7SA Cowbridge
    Southglamorgan
    Director
    Rheddyn House 6 Caer Rheddyn
    Craig Penllyne
    CF7 7SA Cowbridge
    Southglamorgan
    British41722410001
    MOCHOR, Roy Stewart
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    Director
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    EnglandBritish25010330001
    PURI, Anil
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    Director
    1 St. Marks Street
    NG3 1DE Nottingham
    Environment House
    United Kingdom
    EnglandIndian179413650001
    PURI, Arvind
    50 Bernard Street
    Carrington
    NG5 2AE Nottingham
    Nottinghamshire
    Director
    50 Bernard Street
    Carrington
    NG5 2AE Nottingham
    Nottinghamshire
    Indian42031330001
    PURI, Nathu Ram
    365 Plains Road
    Mapperley
    NG3 5RS Nottingham
    Nottinghamshire
    Director
    365 Plains Road
    Mapperley
    NG3 5RS Nottingham
    Nottinghamshire
    EnglandIndian6114950001
    ROBERTSON, Thomas Crawford
    23 Newton Road
    Tankerton
    CT5 2JD Whitstable
    Kent
    Director
    23 Newton Road
    Tankerton
    CT5 2JD Whitstable
    Kent
    British6403080001
    SMITH, Mark
    1 Gleneagles Avenue
    OL10 2BZ Heywood
    Lancashire
    Director
    1 Gleneagles Avenue
    OL10 2BZ Heywood
    Lancashire
    British2910100001
    SOUTHALL, John Leslie
    3 The Mill Pool
    Oakdrive Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    Director
    3 The Mill Pool
    Oakdrive Seisdon
    WV5 7ET Wolverhampton
    West Midlands
    United KingdomBritish4847600001
    WAUGH, Brian
    Little Holt Farm
    Sandy Lane Brindle
    PR6 8NA Chorley
    Lancashire
    Director
    Little Holt Farm
    Sandy Lane Brindle
    PR6 8NA Chorley
    Lancashire
    British5730790001

    Who are the persons with significant control of BLUGILT HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Glasspera Limited
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Jan 13, 2017
    Victoria Road
    Douglas
    IM2 4DF Isle Of Man
    First Names House
    Isle Of Man
    Yes
    Legal FormLimited Company
    Country RegisteredIsle Of Man
    Legal AuthorityCompanies Act 2006
    Place RegisteredIsle Of Man Companies, Registry
    Registration Number08771qc
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for BLUGILT HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 24, 2018The 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