BLUE CIRCLE DEVELOPMENTS LIMITED

BLUE CIRCLE DEVELOPMENTS LIMITED

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

    Company NameBLUE CIRCLE DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01081949
    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 BLUE CIRCLE DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is BLUE CIRCLE DEVELOPMENTS LIMITED located?

    Registered Office Address
    Ground Floor T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of BLUE CIRCLE DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLUE CIRCLE SITTINGBOURNE ESTATES LIMITEDNov 15, 1972Nov 15, 1972

    What are the latest accounts for BLUE CIRCLE DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BLUE CIRCLE DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 24, 2026
    Next Confirmation Statement DueFeb 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 24, 2025
    OverdueNo

    What are the latest filings for BLUE CIRCLE DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 24, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024

    1 pagesTM01

    Change of details for Tarmac Cement and Lime Limited as a person with significant control on May 23, 2024

    2 pagesPSC05

    Confirmation statement made on Jan 24, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Appointment of John Dalton as a director on Aug 01, 2023

    2 pagesAP01

    Termination of appointment of Seamus Lynch as a director on Aug 02, 2023

    1 pagesTM01

    Confirmation statement made on Jan 24, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Seamus Lynch as a director on Nov 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX

    2 pagesAD03

    Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX

    1 pagesAD02

    Change of details for Tarmac Cement and Lime Limited as a person with significant control on Aug 15, 2022

    2 pagesPSC05

    Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022

    1 pagesCH04

    Director's details changed for Mr Paul Francis William Cottrell on Aug 15, 2022

    2 pagesCH01

    Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022

    1 pagesCH02

    Registered office address changed from Portland House Bickenhill Lane Solihull Birmingham B37 7BQ to Ground Floor T3 Trinity Park Bickenhill Lane Birmingham B37 7ES on Aug 15, 2022

    1 pagesAD01

    Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on Mar 22, 2022

    1 pagesTM01

    Appointment of Mr Paul Francis William Cottrell as a director on Mar 22, 2022

    2 pagesAP01

    Confirmation statement made on Jan 24, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Jan 24, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    19 pagesAA

    Confirmation statement made on Jan 24, 2020 with no updates

    3 pagesCS01

    Who are the officers of BLUE CIRCLE DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TARMAC SECRETARIES (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Secretary
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number532256
    9859690020
    DALTON, John
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    IrelandIrishDirector312658910001
    TARMAC DIRECTORS (UK) LIMITED
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number3221775
    148616660018
    COSTER, Clive Frederick
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    Secretary
    6 Old Bracknell Close
    RG12 7AN Bracknell
    Berkshire
    British13206060001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Secretary
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    BritishCompany Solicitor34102870003
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Secretary
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    British29905900001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Secretary
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    BritishDeputy Company Secretary Gener120668330001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Secretary
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    British101320990002
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Secretary
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    British29476820001
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Secretary
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    British15145710003
    SIHRA, Harry
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    Secretary
    53 Cavendish Meads
    Sunninghill
    SL5 9TB Ascot
    Berkshire
    British51927470002
    BOLTER, Andrew Christopher
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    United KingdomBritishAccountant146583270001
    COLLIGNON, Marie-Cecile
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    FranceFrenchSolicitor163152100001
    COTTRELL, Paul Francis William
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    United KingdomBritishCompany Director177529800001
    DELEPLANQUE, Pierre
    113 Rue Danton
    Levallois-Perret
    92300
    France
    Director
    113 Rue Danton
    Levallois-Perret
    92300
    France
    FrenchDirector77292260001
    ELLIOTT, Raymond Alfred
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    Director
    4 Church Close
    Rushton
    NN14 1SB Kettering
    Northamptonshire
    BritishCompany Solicitor34102870003
    FENNELL, Sonia
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    EnglandBritishChartered Secretary9591230004
    FRANKLIN, Gordon Francis
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    Director
    The Cottage Little End
    Hunningham
    CV33 9DT Leamington Spa
    Warwickshire
    EnglandBritishCompany Secretary29905900001
    GRIMASON, Deborah
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    Director
    Bickenhill Lane
    B37 7BQ Solihuill
    Portland House
    West Midlands
    United Kingdom
    United KingdomBritishSolicitor120668330001
    GRIMASON, Deborah
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    Director
    Rosa's Cottage
    13 Church Road
    PE28 2RJ Warboys
    Cambridgeshire
    United KingdomBritishLegal Dir & Co Secretary120668330001
    HUNTER, Colin Terry
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    Director
    White Hermitage Cottage
    Church Road
    SL4 2JW Old Windsor
    Berkshire
    BritishCompany Treasurer6962610001
    JACKSON, Anthony John
    Elm Cottage
    Riverview Road
    RG8 7AU Pangbourne
    Berkshire
    Director
    Elm Cottage
    Riverview Road
    RG8 7AU Pangbourne
    Berkshire
    EnglandBritishCompany Director3619010001
    JANSE VAN RENSBURG, Jean-Pierre
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishAccountant177560830002
    KEMP, Anthony Maurice
    159 Andrews House The Barbican
    EC2Y 8BA London
    Director
    159 Andrews House The Barbican
    EC2Y 8BA London
    BritishEconomist11738510001
    LANYON, Phillip Thomas Edward
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    United KingdomBritishDirector Of Uk Financial Shared Services153614170001
    LOUDON, James Rushworth Hope
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    Director
    Olantigh
    Wye
    TN25 5EW Ashford
    Kent
    EnglandBritishFinance Director11393670001
    LYNCH, Seamus
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Director
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    IrelandIrishManaging Director290608770001
    MILLS, Peter William Joseph
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    Director
    RH4 1TH Dorking
    Regent House
    Surrey
    United Kingdom
    EnglandBritishDirector Of Financial Services50416220001
    MOTTRAM, Clive Jonathan
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way, Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishLegal Director & Company Secretary101320990002
    NUTTALL, Peter Donald
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    Director
    41 Nags Head
    Avening
    GL8 8NZ Tetbury
    Gloucestershire
    BritishChartered Accountant29476820001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    EnglandBritishCompany Director147397910001
    POWELL, Rebecca Joan
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    Director
    Granite House
    Granite Way Syston
    LE7 1PL Leicester
    Company Secretariat Department
    Leicestershire
    United Kingdom
    EnglandBritishSolicitor159214660001
    PROTHERO, Graham
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    Director
    1 Waverley Road
    KT17 2LJ Stonleigh
    Surrey
    BritishChartered Accountant15145710003
    REID, Ian Maclean
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    Director
    Newstead House
    The Green
    LE17 4SG Bitteswell
    Leicestershire
    BritishManaging Director10964750002
    SETH, Martyn
    37 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    Director
    37 Walker Road
    SL6 2QU Maidenhead
    Berkshire
    UkBritishCompany Director149994680001

    Who are the persons with significant control of BLUE CIRCLE DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    Apr 06, 2016
    T3 Trinity Park
    Bickenhill Lane
    B37 7ES Birmingham
    Ground Floor
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number66558
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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