BLUE CIRCLE DEVELOPMENTS LIMITED
Overview
Company Name | BLUE CIRCLE DEVELOPMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01081949 |
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 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 Address | No |
What were the previous names of BLUE CIRCLE DEVELOPMENTS LIMITED?
Company Name | From | Until |
---|---|---|
BLUE CIRCLE SITTINGBOURNE ESTATES LIMITED | Nov 15, 1972 | Nov 15, 1972 |
What are the latest accounts for BLUE CIRCLE DEVELOPMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BLUE CIRCLE DEVELOPMENTS LIMITED?
Last Confirmation Statement Made Up To | Jan 24, 2026 |
---|---|
Next Confirmation Statement Due | Feb 07, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 24, 2025 |
Overdue | No |
What are the latest filings for BLUE CIRCLE DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 24, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||
Termination of appointment of Paul Francis William Cottrell as a director on Jul 26, 2024 | 1 pages | TM01 | ||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on May 23, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Jan 24, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 21 pages | AA | ||
Appointment of John Dalton as a director on Aug 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Seamus Lynch as a director on Aug 02, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jan 24, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Seamus Lynch as a director on Nov 21, 2022 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Register(s) moved to registered inspection location 1 Chamberlain Square Cs Birmingham B3 3AX | 2 pages | AD03 | ||
Register inspection address has been changed to 1 Chamberlain Square Cs Birmingham B3 3AX | 1 pages | AD02 | ||
Change of details for Tarmac Cement and Lime Limited as a person with significant control on Aug 15, 2022 | 2 pages | PSC05 | ||
Secretary's details changed for Tarmac Secretaries (Uk) Limited on Aug 15, 2022 | 1 pages | CH04 | ||
Director's details changed for Mr Paul Francis William Cottrell on Aug 15, 2022 | 2 pages | CH01 | ||
Director's details changed for Tarmac Directors (Uk) Limited on Aug 15, 2022 | 1 pages | CH02 | ||
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 pages | AD01 | ||
Termination of appointment of Jean-Pierre Janse Van Rensburg as a director on Mar 22, 2022 | 1 pages | TM01 | ||
Appointment of Mr Paul Francis William Cottrell as a director on Mar 22, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jan 24, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 19 pages | AA | ||
Confirmation statement made on Jan 24, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Confirmation statement made on Jan 24, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of BLUE CIRCLE DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TARMAC SECRETARIES (UK) LIMITED | Secretary | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 9859690020 | ||||||||||
DALTON, John | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | Director | 312658910001 | ||||||||
TARMAC DIRECTORS (UK) LIMITED | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom |
| 148616660018 | ||||||||||
COSTER, Clive Frederick | Secretary | 6 Old Bracknell Close RG12 7AN Bracknell Berkshire | British | 13206060001 | ||||||||||
ELLIOTT, Raymond Alfred | Secretary | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FRANKLIN, Gordon Francis | Secretary | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | British | 29905900001 | ||||||||||
GRIMASON, Deborah | Secretary | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | British | Deputy Company Secretary Gener | 120668330001 | |||||||||
MOTTRAM, Clive Jonathan | Secretary | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | British | 101320990002 | ||||||||||
NUTTALL, Peter Donald | Secretary | 41 Nags Head Avening GL8 8NZ Tetbury Gloucestershire | British | 29476820001 | ||||||||||
PROTHERO, Graham | Secretary | 1 Waverley Road KT17 2LJ Stonleigh Surrey | British | 15145710003 | ||||||||||
SIHRA, Harry | Secretary | 53 Cavendish Meads Sunninghill SL5 9TB Ascot Berkshire | British | 51927470002 | ||||||||||
BOLTER, Andrew Christopher | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | United Kingdom | British | Accountant | 146583270001 | ||||||||
COLLIGNON, Marie-Cecile | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | France | French | Solicitor | 163152100001 | ||||||||
COTTRELL, Paul Francis William | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | United Kingdom | British | Company Director | 177529800001 | ||||||||
DELEPLANQUE, Pierre | Director | 113 Rue Danton Levallois-Perret 92300 France | French | Director | 77292260001 | |||||||||
ELLIOTT, Raymond Alfred | Director | 4 Church Close Rushton NN14 1SB Kettering Northamptonshire | British | Company Solicitor | 34102870003 | |||||||||
FENNELL, Sonia | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire | England | British | Chartered Secretary | 9591230004 | ||||||||
FRANKLIN, Gordon Francis | Director | The Cottage Little End Hunningham CV33 9DT Leamington Spa Warwickshire | England | British | Company Secretary | 29905900001 | ||||||||
GRIMASON, Deborah | Director | Bickenhill Lane B37 7BQ Solihuill Portland House West Midlands United Kingdom | United Kingdom | British | Solicitor | 120668330001 | ||||||||
GRIMASON, Deborah | Director | Rosa's Cottage 13 Church Road PE28 2RJ Warboys Cambridgeshire | United Kingdom | British | Legal Dir & Co Secretary | 120668330001 | ||||||||
HUNTER, Colin Terry | Director | White Hermitage Cottage Church Road SL4 2JW Old Windsor Berkshire | British | Company Treasurer | 6962610001 | |||||||||
JACKSON, Anthony John | Director | Elm Cottage Riverview Road RG8 7AU Pangbourne Berkshire | England | British | Company Director | 3619010001 | ||||||||
JANSE VAN RENSBURG, Jean-Pierre | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Accountant | 177560830002 | ||||||||
KEMP, Anthony Maurice | Director | 159 Andrews House The Barbican EC2Y 8BA London | British | Economist | 11738510001 | |||||||||
LANYON, Phillip Thomas Edward | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | United Kingdom | British | Director Of Uk Financial Shared Services | 153614170001 | ||||||||
LOUDON, James Rushworth Hope | Director | Olantigh Wye TN25 5EW Ashford Kent | England | British | Finance Director | 11393670001 | ||||||||
LYNCH, Seamus | Director | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | Ireland | Irish | Managing Director | 290608770001 | ||||||||
MILLS, Peter William Joseph | Director | RH4 1TH Dorking Regent House Surrey United Kingdom | England | British | Director Of Financial Services | 50416220001 | ||||||||
MOTTRAM, Clive Jonathan | Director | Granite House Granite Way, Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Legal Director & Company Secretary | 101320990002 | ||||||||
NUTTALL, Peter Donald | Director | 41 Nags Head Avening GL8 8NZ Tetbury Gloucestershire | British | Chartered Accountant | 29476820001 | |||||||||
PENHALLURICK, Fiona Puleston | Director | Bickenhill Lane Solihull B37 7BQ Birmingham Portland House United Kingdom | England | British | Company Director | 147397910001 | ||||||||
POWELL, Rebecca Joan | Director | Granite House Granite Way Syston LE7 1PL Leicester Company Secretariat Department Leicestershire United Kingdom | England | British | Solicitor | 159214660001 | ||||||||
PROTHERO, Graham | Director | 1 Waverley Road KT17 2LJ Stonleigh Surrey | British | Chartered Accountant | 15145710003 | |||||||||
REID, Ian Maclean | Director | Newstead House The Green LE17 4SG Bitteswell Leicestershire | British | Managing Director | 10964750002 | |||||||||
SETH, Martyn | Director | 37 Walker Road SL6 2QU Maidenhead Berkshire | Uk | British | Company Director | 149994680001 |
Who are the persons with significant control of BLUE CIRCLE DEVELOPMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Tarmac Cement Limited | Apr 06, 2016 | T3 Trinity Park Bickenhill Lane B37 7ES Birmingham Ground Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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