Company NameBlue Aardvark Joinery Limited
Company StatusActive
Company Number06585391
CategoryPrivate Limited Company
Incorporation Date6 May 2008(15 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 3614Manufacture of other furniture
SIC 31090Manufacture of other furniture

Directors

Director NameMr Steven McDonald
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Purvis Building Leeholme Road
Billingham
TS23 3TA
Director NameMr Craig Drury
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressThe Purvis Building Leeholme Road
Billingham
TS23 3TA
Director NameMr Peter Marwood
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 11 months
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressThe Purvis Building Leeholme Road
Billingham
TS23 3TA
Director NameMr David Bethell
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Perry Avenue
Teesside Industrial Estate
Stockton-On-Tees
Cleveland
TS17 9LN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 May 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitebajoinery.co.uk
Email address[email protected]
Telephone01642 764500
Telephone regionMiddlesbrough

Location

Registered AddressThe Purvis Building
Leeholme Road
Billingham
TS23 3TA
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
ParishBillingham
WardBillingham East
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Bethell
50.00%
Ordinary A
1 at £1Steven McDonald
50.00%
Ordinary B

Financials

Year2014
Net Worth£211,924
Cash£165,326
Current Liabilities£820,310

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryAudited Abridged
Accounts Year End31 July

Returns

Latest Return12 October 2023 (5 months, 2 weeks ago)
Next Return Due26 October 2024 (7 months from now)

Charges

20 December 2016Delivered on: 4 January 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold property known as purvis building, leeholme road, billingham and registered at land registry under title number CE132691.
Outstanding
23 July 2012Delivered on: 1 August 2012
Persons entitled: Santander UK PLC (As Security Trustee)

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts and uncalled capital.. See image for full details.
Outstanding

Filing History

17 October 2023Confirmation statement made on 12 October 2023 with no updates (3 pages)
15 September 2023Termination of appointment of Craig Drury as a director on 31 August 2023 (1 page)
3 August 2023Audited abridged accounts made up to 31 July 2022 (9 pages)
24 October 2022Confirmation statement made on 12 October 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
25 October 2021Confirmation statement made on 12 October 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 July 2020 (9 pages)
27 November 2020Confirmation statement made on 12 October 2020 with no updates (3 pages)
11 September 2020Previous accounting period extended from 31 March 2020 to 31 July 2020 (1 page)
25 October 2019Confirmation statement made on 12 October 2019 with no updates (3 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
18 September 2018Director's details changed for Mr Steven Mcdonald on 18 September 2018 (2 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
17 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 July 2017Satisfaction of charge 065853910002 in full (1 page)
18 July 2017Satisfaction of charge 065853910002 in full (1 page)
6 April 2017Appointment of Mr Craig Drury as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Craig Drury as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Marwood as a director on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr Peter Marwood as a director on 6 April 2017 (2 pages)
4 January 2017Registration of charge 065853910002, created on 20 December 2016 (24 pages)
4 January 2017Registration of charge 065853910002, created on 20 December 2016 (24 pages)
3 January 2017Registered office address changed from 55 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to The Purvis Building Leeholme Road Billingham TS23 3TA on 3 January 2017 (1 page)
3 January 2017Registered office address changed from 55 Perry Avenue Teesside Industrial Estate Stockton-on-Tees Cleveland TS17 9LN to The Purvis Building Leeholme Road Billingham TS23 3TA on 3 January 2017 (1 page)
17 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 12 October 2016 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Change of share class name or designation (2 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
29 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
21 December 2015Director's details changed for Mr Steven Mcdonald on 21 December 2015 (2 pages)
21 December 2015Director's details changed for Mr Steven Mcdonald on 21 December 2015 (2 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
11 December 2015Termination of appointment of David Bethell as a director on 26 November 2015 (1 page)
11 December 2015Termination of appointment of David Bethell as a director on 26 November 2015 (1 page)
4 December 2015Resolutions
  • RES13 ‐ Confirm share capital details 26/11/2015
(1 page)
4 December 2015Resolutions
  • RES13 ‐ Confirm share capital details 26/11/2015
  • RES13 ‐ Confirm share capital details 26/11/2015
(1 page)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
12 October 2015Annual return made up to 12 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 2
(5 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 July 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
14 January 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 May 2013 with a full list of shareholders (4 pages)
17 April 2013Director's details changed for Mr David Bethell on 26 November 2012 (2 pages)
17 April 2013Director's details changed for Mr David Bethell on 26 November 2012 (2 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
9 April 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
1 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Register inspection address has been changed from 60D Lord Avenue Thornaby Stockton-on-Tees Cleveland TS17 9JX England (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
8 May 2012Register inspection address has been changed from 60D Lord Avenue Thornaby Stockton-on-Tees Cleveland TS17 9JX England (1 page)
8 May 2012Annual return made up to 6 May 2012 with a full list of shareholders (5 pages)
17 April 2012Registered office address changed from 39B York Road Hartlepool TS26 8AH on 17 April 2012 (1 page)
17 April 2012Registered office address changed from 39B York Road Hartlepool TS26 8AH on 17 April 2012 (1 page)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
21 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
14 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 6 May 2011 with a full list of shareholders (5 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages)
12 May 2010Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Director's details changed for Steven Mcdonald on 6 May 2010 (2 pages)
12 May 2010Register inspection address has been changed (1 page)
12 May 2010Annual return made up to 6 May 2010 with a full list of shareholders (5 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
10 February 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
18 May 2009Return made up to 06/05/09; full list of members (3 pages)
8 July 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
8 July 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
19 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
19 May 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
12 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
12 May 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(4 pages)
6 May 2008Incorporation (6 pages)
6 May 2008Incorporation (6 pages)