Company NameBlue Rain Limited
DirectorsLeslie Savory and Susan Savory
Company StatusLiquidation
Company Number03280525
CategoryPrivate Limited Company
Incorporation Date19 November 1996(27 years, 4 months ago)
Previous NamesRailsafe Systems Limited and Infrasafe Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Leslie Savory
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1996(same day as company formation)
RoleRailway Safety
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquis
Tvte
Gateshead
NE11 0RU
Secretary NameMr Leslie Savory
NationalityBritish
StatusCurrent
Appointed01 January 2008(11 years, 1 month after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquis
Tvte
Gateshead
NE11 0RU
Director NameMrs Susan Savory
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2012(16 years, 1 month after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC12 Marquis Court
Marquis
Tvte
Gateshead
NE11 0RU
Director NamePeter Scott
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Royal Oak Gardens
Alnwick
Northumberland
NE66 2DA
Secretary NamePeter Scott
NationalityBritish
StatusResigned
Appointed19 November 1996(same day as company formation)
RoleCompany Director
Correspondence Address27 Bridge Street
Alnwick
Northumberland
NE66 1QY
Director NameJames Ernest Brown
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(1 year, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 July 2000)
RoleTrainer
Correspondence Address30 Nenthead Close
Great Lumley
Chester Le Street
Durham
DH3 4SP
Director NameSimon Ward
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2000)
RoleManaging Director
Correspondence Address2 Hagley Close
Little Bowden
Market Harborough
Leicestershire
LE16 8EJ
Secretary NameMr Leslie Savory
NationalityBritish
StatusResigned
Appointed08 June 1998(1 year, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 February 2000)
RoleRail Safety
Country of ResidenceUnited Kingdom
Correspondence Address11 Swalwell Close
Prudhoe
Northumberland
NE42 6EX
Secretary NameSimon Ward
NationalityBritish
StatusResigned
Appointed07 February 2000(3 years, 2 months after company formation)
Appointment Duration7 years, 10 months (resigned 28 December 2007)
RoleCommercial Director
Correspondence Address2 Hagley Close
Little Bowden
Market Harborough
Leicestershire
LE16 8EJ
Director NameMr Keith Hindhaugh
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(11 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 28 September 2012)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRailsafe House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMr Brian Cairns
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years after company formation)
Appointment Duration3 years (resigned 21 December 2012)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRailsafe House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameMr Anthony Salkeld Hope
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2009(13 years after company formation)
Appointment Duration2 months, 3 weeks (resigned 26 February 2010)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressRailsafe House
Whiteley Road
Blaydon
Tyne & Wear
NE21 5NJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed19 November 1996(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitebluerainlimited.com
Telephone07 968201377
Telephone regionMobile

Location

Registered AddressC12 Marquis Court
Marquis
Tvte
Gateshead
NE11 0RU
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
ParishLamesley
WardLamesley
Built Up AreaTyneside

Shareholders

1.7k at £1Leslie Savory
51.00%
Ordinary
1.7k at £1Susan Savory
49.00%
Ordinary

Financials

Year2014
Net Worth£1,574,472
Cash£155,438
Current Liabilities£39,365

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2021 (2 years, 4 months ago)
Next Return Due17 November 2022 (overdue)

Charges

17 October 2005Delivered on: 22 October 2005
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a unit 3 blezard court blaydon.
Outstanding
14 February 2003Delivered on: 6 March 2003
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land and buildings south side of patterson street blaydon t/n TY295726 and f/h property k/a land on the north west side of whiteley road blaydon t/n TY323110.
Outstanding
17 April 2000Delivered on: 26 April 2000
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
21 June 2004Delivered on: 23 June 2004
Satisfied on: 4 November 2015
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land k/a 138 bensham road, gateshead, tyne and wear.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
1 June 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
4 November 2019Confirmation statement made on 4 November 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
4 November 2018Confirmation statement made on 4 November 2018 with no updates (3 pages)
16 January 2018Satisfaction of charge 1 in full (1 page)
16 January 2018Satisfaction of charge 2 in full (1 page)
16 January 2018Satisfaction of charge 4 in full (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 10 November 2017 with no updates (3 pages)
2 November 2017Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to 2 the Copse Prudhoe Northumberland NE42 5DA on 2 November 2017 (1 page)
2 November 2017Registered office address changed from Railsafe House Whiteley Road Blaydon Tyne & Wear NE21 5NJ to 2 the Copse Prudhoe Northumberland NE42 5DA on 2 November 2017 (1 page)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
10 November 2016Confirmation statement made on 10 November 2016 with updates (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,400
(5 pages)
10 November 2015Annual return made up to 10 November 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 3,400
(5 pages)
9 November 2015Register(s) moved to registered inspection location C/O Kinnaire and Co Aston House Redburn Road Newcastle upon Tyne Tyne & Wear (1 page)
9 November 2015Register(s) moved to registered inspection location C/O Kinnaire and Co Aston House Redburn Road Newcastle upon Tyne Tyne & Wear (1 page)
4 November 2015Satisfaction of charge 3 in full (1 page)
4 November 2015Satisfaction of charge 3 in full (1 page)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,400
(4 pages)
1 December 2014Annual return made up to 10 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 3,400
(4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,400
(4 pages)
21 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 3,400
(4 pages)
2 September 2013Company name changed infrasafe LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
2 September 2013Company name changed infrasafe LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-02
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2013Termination of appointment of Brian Cairns as a director (1 page)
10 January 2013Appointment of Mrs Susan Savory as a director (2 pages)
10 January 2013Termination of appointment of Brian Cairns as a director (1 page)
10 January 2013Appointment of Mrs Susan Savory as a director (2 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
2 November 2012Termination of appointment of Keith Hindhaugh as a director (1 page)
2 November 2012Termination of appointment of Keith Hindhaugh as a director (1 page)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
22 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 May 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Anthony Hope as a director (1 page)
3 March 2010Termination of appointment of Anthony Hope as a director (1 page)
17 December 2009Memorandum and Articles of Association (18 pages)
17 December 2009Memorandum and Articles of Association (18 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
13 December 2009Company name changed railsafe systems LIMITED\certificate issued on 13/12/09
  • CONNOT ‐
(3 pages)
13 December 2009Company name changed railsafe systems LIMITED\certificate issued on 13/12/09
  • CONNOT ‐
(3 pages)
13 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-01
(1 page)
11 December 2009Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages)
11 December 2009Appointment of Mr Brian Cairns as a director (2 pages)
11 December 2009Appointment of Mr Brian Cairns as a director (2 pages)
11 December 2009Appointment of Mr Anthony Salkeld Hope as a director (2 pages)
11 December 2009Appointment of Mr Anthony Salkeld Hope as a director (2 pages)
11 December 2009Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages)
11 December 2009Director's details changed for Keith Hindhaugh on 7 December 2009 (2 pages)
28 November 2009Register inspection address has been changed (1 page)
28 November 2009Register inspection address has been changed (1 page)
27 November 2009Director's details changed for Mr Leslie Savory on 14 November 2009 (2 pages)
27 November 2009Director's details changed for Keith Hindhaugh on 14 November 2009 (2 pages)
27 November 2009Director's details changed for Keith Hindhaugh on 14 November 2009 (2 pages)
27 November 2009Director's details changed for Mr Leslie Savory on 14 November 2009 (2 pages)
27 November 2009Secretary's details changed for Mr Leslie Savory on 14 November 2009 (1 page)
27 November 2009Secretary's details changed for Mr Leslie Savory on 14 November 2009 (1 page)
28 September 2009Gbp ic 3775/3400\01/12/08\gbp sr 375@1=375\ (2 pages)
28 September 2009Gbp ic 3775/3400\01/12/08\gbp sr 375@1=375\ (2 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 December 2008Director and secretary's change of particulars / leslie savory / 01/01/2008 (1 page)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
2 December 2008Director and secretary's change of particulars / leslie savory / 01/01/2008 (1 page)
2 December 2008Return made up to 14/11/08; full list of members (4 pages)
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 October 2008Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
22 April 2008Gbp ic 4233/3775\27/03/08\gbp sr 458@1=458\ (1 page)
22 April 2008Gbp ic 4233/3775\27/03/08\gbp sr 458@1=458\ (1 page)
12 February 2008Resolutions
  • RES13 ‐ Re demerger 01/02/08
(1 page)
12 February 2008Resolutions
  • RES13 ‐ Re demerger 01/02/08
(1 page)
12 February 2008New secretary appointed (1 page)
12 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
25 January 2008New director appointed (1 page)
25 January 2008New director appointed (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 November 2007Director's particulars changed (1 page)
30 November 2007Director's particulars changed (1 page)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
30 November 2007Return made up to 14/11/07; full list of members (3 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
31 January 2007Accounts for a small company made up to 31 March 2006 (6 pages)
8 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 December 2006Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2005Return made up to 14/11/05; full list of members (7 pages)
23 November 2005Return made up to 14/11/05; full list of members (7 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
9 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
22 October 2005Particulars of mortgage/charge (3 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
27 January 2005Accounts for a small company made up to 31 March 2004 (5 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
1 December 2004Return made up to 14/11/04; full list of members (7 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
23 June 2004Particulars of mortgage/charge (3 pages)
9 January 2004Return made up to 14/11/03; full list of members (8 pages)
9 January 2004Return made up to 14/11/03; full list of members (8 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
19 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
12 April 2003£ ic 4316/4233 25/03/03 £ sr 83@1=83 (1 page)
12 April 2003£ ic 4316/4233 25/03/03 £ sr 83@1=83 (1 page)
6 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
6 April 2003Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
2 April 2003Registered office changed on 02/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page)
2 April 2003Registered office changed on 02/04/03 from: stanley yard cowen road blaydon tyne & wear NE21 5TW (1 page)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
3 January 2003Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
3 January 2003Return made up to 14/11/02; full list of members
  • 363(287) ‐ Registered office changed on 03/01/03
(8 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
15 January 2002Auditor's resignation (1 page)
15 January 2002Auditor's resignation (1 page)
3 December 2001Return made up to 14/11/01; full list of members (7 pages)
3 December 2001Return made up to 14/11/01; full list of members (7 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 November 2000Return made up to 14/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
1 August 2000Director resigned (1 page)
1 August 2000Director resigned (1 page)
26 April 2000Particulars of mortgage/charge (4 pages)
26 April 2000Particulars of mortgage/charge (4 pages)
25 February 2000New secretary appointed (2 pages)
25 February 2000Secretary resigned (1 page)
25 February 2000New secretary appointed (2 pages)
25 February 2000Director resigned (1 page)
25 February 2000Director resigned (1 page)
25 February 2000Secretary resigned (1 page)
5 December 1999Return made up to 19/11/99; full list of members (8 pages)
5 December 1999Return made up to 19/11/99; full list of members (8 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 August 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 March 1999Return made up to 19/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
12 March 1999Return made up to 19/11/98; full list of members
  • 363(287) ‐ Registered office changed on 12/03/99
(6 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
7 September 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 August 1998Ad 08/06/98--------- £ si 1316@1=1316 £ ic 3000/4316 (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998New secretary appointed (2 pages)
25 August 1998Ad 08/06/98--------- £ si 1316@1=1316 £ ic 3000/4316 (2 pages)
25 August 1998Secretary resigned (1 page)
25 August 1998Secretary resigned (1 page)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
2 December 1997Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
2 December 1997Return made up to 19/11/97; full list of members
  • 363(287) ‐ Registered office changed on 02/12/97
(6 pages)
22 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
22 May 1997Accounting reference date extended from 30/11/97 to 31/12/97 (1 page)
30 April 1997Ad 09/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
30 April 1997Ad 09/01/97--------- £ si 2998@1=2998 £ ic 2/3000 (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New director appointed (2 pages)
9 December 1996New secretary appointed;new director appointed (2 pages)
9 December 1996Director resigned (1 page)
9 December 1996Secretary resigned (1 page)
19 November 1996Incorporation (17 pages)
19 November 1996Incorporation (17 pages)