BLUE SKIES HOLDINGS LIMITED

BLUE SKIES HOLDINGS LIMITED

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

    Company NameBLUE SKIES HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04049445
    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 SKIES HOLDINGS LIMITED?

    • Other processing and preserving of fruit and vegetables (10390) / Manufacturing
    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is BLUE SKIES HOLDINGS LIMITED located?

    Registered Office Address
    Paddock View Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BLUE SKIES 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 29, 2024

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

    Last Confirmation Statement Made Up ToJul 11, 2026
    Next Confirmation Statement DueJul 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 11, 2025
    OverdueNo

    What are the latest filings for BLUE SKIES HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 040494450010 in full

    1 pagesMR04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Feb 04, 2026Clarification HMRC - CONFIRMATION RECEIVED THAT APPROPRIATE DUTY THAT HAS BEEN PAID ON THIS TRANSACTION

    Cancellation of shares. Statement of capital on Dec 10, 2025

    • Capital: GBP 2,279,481
    6 pagesSH06

    Group of companies' accounts made up to Dec 29, 2024

    48 pagesAA

    Confirmation statement made on Jul 11, 2025 with updates

    7 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Jenny Clare Pile as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Cessation of Anthony John Devereux Pile as a person with significant control on Dec 23, 2024

    1 pagesPSC07

    Cessation of Blue Skies International Limited as a person with significant control on Apr 30, 2024

    1 pagesPSC07

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

    48 pagesAA

    Confirmation statement made on Jul 21, 2024 with updates

    7 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 28, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 2,281,049
    6 pagesSH06

    Director's details changed for Harriet Pile on May 21, 2024

    2 pagesCH01

    Director's details changed for Mr Hugh James Devereux Pile on May 21, 2024

    2 pagesCH01

    Registration of charge 040494450011, created on Feb 12, 2024

    13 pagesMR01

    Appointment of Mr Michael James Brown as a director on Jan 01, 2024

    2 pagesAP01

    Group of companies' accounts made up to Dec 25, 2022

    48 pagesAA

    Confirmation statement made on Jul 21, 2023 with updates

    7 pagesCS01

    Termination of appointment of Carl Johan Fransson as a director on Jun 08, 2023

    1 pagesTM01

    Termination of appointment of Nathan Mintah as a director on Jun 08, 2023

    1 pagesTM01

    Director's details changed for Ms Sarah Stevenson-Mcneill on Jun 06, 2023

    2 pagesCH01

    Notification of Blue Skies International Limited as a person with significant control on Jun 08, 2023

    2 pagesPSC02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Registered office address changed from , Peterbridge House, the Lakes, Northampton, Northamptonshire, NN4 7HB to Paddock View Spring Hill Farm Pitsford Northampton NN6 9AA on Nov 10, 2022

    1 pagesAD01

    Who are the officers of BLUE SKIES HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PILE, Jenny Clare
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Secretary
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    British106607680001
    BROWN, Michael James
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    EnglandBritish44837330001
    CHURCHILL, Harriet
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    FranceBritish119281570002
    GADZI, John Johnovich
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United StatesAmerican226928680001
    HUTTON, George Arthur Laugharne
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United KingdomBritish119281540001
    KRISHNAN, Siva Kumar
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United KingdomBritish275836810001
    MURFITT, Guy Richard Seymour
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United KingdomBritish227035140001
    PARSONS, Bruce John
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United KingdomBritish3064740003
    PILE, Anthony John Devereux
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    EnglandBritish51525790001
    PILE, Hugh James Devereux
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United KingdomBritish227034880003
    PILE, Jenny Clare
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    EnglandBritish106607680001
    STEVENSON-MCNEILL, Sarah
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    EnglandBritish227035440003
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    AGBLE, Dugald Komla
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    Director
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    EnglandBritish111697200001
    BRAEKEN, Frank Nicolas Julia
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    Director
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    United Arab EmiratesBelgian246284560001
    DEI, Seth
    7 Main Street
    Tesano
    FOREIGN Accra
    Accra C2462
    Ghana
    Director
    7 Main Street
    Tesano
    FOREIGN Accra
    Accra C2462
    Ghana
    GhanaGhanaian106607510001
    FRANSSON, Carl Johan
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    EnglandBritish183357960001
    MARUELLI, Marcello
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    Director
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    EnglandItalian207144350001
    MARUELLI, Marcello
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    Director
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    EnglandItalian247703850001
    MARUELLI, Marcello
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    Director
    55 Strand
    WC2N 5LR London
    5th Floor
    England
    EnglandItalian207144350001
    MINTAH, Nathan
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    Director
    Spring Hill Farm
    Pitsford
    NN6 9AA Northampton
    Paddock View
    United Kingdom
    United StatesGhanaian269348200001
    RUMSEY, Helen
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    Director
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    EnglandBritish247740310001
    TOOMEY, John Francis
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    Director
    Peterbridge House
    The Lakes
    NN4 7HB Northampton
    Northamptonshire
    EnglandIrish164624980001
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of BLUE SKIES HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Harborough Road
    Pitsford
    NN6 9AA Northampton
    Paddock View Spring Hill Farm
    England
    Jun 08, 2023
    Harborough Road
    Pitsford
    NN6 9AA Northampton
    Paddock View Spring Hill Farm
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14880534
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Jenny Clare Pile
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Apr 06, 2016
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Anthony John Devereux Pile
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Apr 06, 2016
    The Lakes
    NN4 7HB Northampton
    Peterbridge House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 23, 2024The 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