Company NameBluekeep Building Control Limited
DirectorsChristopher Hall and Christopher Ritchie
Company StatusActive
Company Number06067469
CategoryPrivate Limited Company
Incorporation Date25 January 2007(17 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Hall
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address15 Orchard Hill
Prudhoe
Northumberland
NE42 5QF
Director NameMr Christopher Ritchie
Date of BirthMay 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address4 Grove Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1ND
Secretary NameMr Christopher Ritchie
NationalityEnglish
StatusCurrent
Appointed25 January 2007(same day as company formation)
RoleProposed Director
Country of ResidenceEngland
Correspondence Address4 Grove Avenue
Newcastle Upon Tyne
Tyne & Wear
NE3 1ND
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed25 January 2007(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebluekeep.co.uk
Telephone0191 2364777
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address8 - 9
Brenkley Way, Blezard Business Park Seaton Burn
Newcastle Upon Tyne
NE13 6DS
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardWeetslade
Built Up AreaWideopen

Shareholders

50 at £1Christopher Hall
50.00%
Ordinary
50 at £1Christopher Ritchie
50.00%
Ordinary

Financials

Year2014
Net Worth£40,520
Cash£66,744
Current Liabilities£106,830

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 August 2023 (8 months, 1 week ago)
Next Return Due2 September 2024 (4 months, 1 week from now)

Filing History

2 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
4 February 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
28 January 2019Confirmation statement made on 25 January 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
26 February 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 25 January 2017 with updates (6 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 August 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
15 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(5 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
8 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(5 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
4 October 2013Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page)
4 October 2013Registered office address changed from D C S House Mylord Crescent Camperdown Industrial Estate Newcastle upon Tyne Tyne & Wear NE12 5UJ on 4 October 2013 (1 page)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
7 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
2 March 2012Annual return made up to 25 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
1 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Director's details changed for Christopher Hall on 24 February 2010 (2 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Ritchie on 24 February 2010 (2 pages)
15 March 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Christopher Ritchie on 24 February 2010 (2 pages)
15 March 2010Director's details changed for Christopher Hall on 24 February 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
14 April 2009Return made up to 25/01/09; full list of members (4 pages)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
26 January 2009Accounting reference date extended from 31/01/2009 to 31/03/2009 (1 page)
10 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
10 March 2008Accounts for a dormant company made up to 31 January 2008 (1 page)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
15 February 2008Return made up to 25/01/08; full list of members (3 pages)
3 March 2007Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages)
3 March 2007Registered office changed on 03/03/07 from: inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (2 pages)
3 March 2007Ad 07/02/07--------- £ si 99@1=99 £ ic 1/100 (4 pages)
3 March 2007Registered office changed on 03/03/07 from: inspire your business LTD 20 kingsway house kingsway, team valley, gateshead tyne & wear NE11 0HW (2 pages)
13 February 2007New director appointed (2 pages)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007New secretary appointed;new director appointed (2 pages)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (2 pages)
25 January 2007Incorporation (19 pages)
25 January 2007Incorporation (19 pages)