Company NameBlue Hydraulics Limited
DirectorDudley Flynn
Company StatusActive
Company Number10161762
CategoryPrivate Limited Company
Incorporation Date4 May 2016(7 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 28120Manufacture of fluid power equipment

Directors

Director NameMr Dudley Flynn
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2022(5 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House 24 Holborn Viaduct
London
EC1A 2BN
Director NameMs Erin Graybill
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish,American
StatusResigned
Appointed04 May 2016(same day as company formation)
RoleStudent
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 120 21 Waterloo Street
Newcastle Upon Tyne
NE1 4AL
Director NameMr Frederic Besse
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit F Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
Director NameMr Jerome Marcel Henri Dardillac
Date of BirthOctober 1980 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2017(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 May 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit F Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH

Location

Registered AddressUnit F Kingsway North
Team Valley Trading Estate
Gateshead
NE11 0JH
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

22 June 2023Delivered on: 22 June 2023
Persons entitled: Mr Dudley Flynn

Classification: A registered charge
Particulars: All equipment, spare parts, replacements, modifications, and addition for or to that equipment together with the benefit of all manuals, instructions, warranties, licences and maintenance agreements relating to it. Benefit of all licences, consents, agreements and authorisations held or utilised by the chargor in connection with its business or the use of any of its assets, goodwill.
Outstanding
15 June 2020Delivered on: 18 June 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

5 October 2023Director's details changed for Mr Dudley Flynn on 5 October 2023 (2 pages)
22 June 2023Registration of charge 101617620002, created on 22 June 2023 (23 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
14 February 2023Total exemption full accounts made up to 31 May 2022 (13 pages)
29 June 2022Notification of Mda Capital Ltd as a person with significant control on 18 February 2022 (2 pages)
29 June 2022Cessation of Frederic Besse as a person with significant control on 18 February 2022 (1 page)
28 June 2022Confirmation statement made on 20 June 2022 with updates (4 pages)
27 June 2022Termination of appointment of Frederic Besse as a director on 18 February 2022 (1 page)
21 February 2022Appointment of Mr Dudley Flynn as a director on 18 February 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
30 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
25 February 2021Unaudited abridged accounts made up to 31 May 2020 (8 pages)
31 July 2020Confirmation statement made on 20 June 2020 with updates (4 pages)
18 June 2020Registration of charge 101617620001, created on 15 June 2020 (41 pages)
12 May 2020Termination of appointment of Jerome Marcel Henri Dardillac as a director on 11 May 2020 (1 page)
12 May 2020Cessation of Jerome Marcel Henri Dardillac as a person with significant control on 11 May 2020 (1 page)
12 May 2020Change of details for Mr Frederic Besse as a person with significant control on 11 May 2020 (2 pages)
8 October 2019Unaudited abridged accounts made up to 31 May 2019 (8 pages)
20 June 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
13 December 2018Registered office address changed from 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ to Unit F Kingsway North Team Valley Trading Estate Gateshead NE11 0JH on 13 December 2018 (1 page)
3 October 2018Unaudited abridged accounts made up to 31 May 2018 (9 pages)
25 June 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
14 June 2018Confirmation statement made on 3 May 2018 with updates (4 pages)
12 December 2017Appointment of Mr Jerome Marcel Henri Dardillac as a director on 6 October 2017 (2 pages)
30 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
30 November 2017Unaudited abridged accounts made up to 31 May 2017 (9 pages)
7 November 2017Notification of Jerome Marcel Henri Dardillac as a person with significant control on 6 October 2017 (2 pages)
7 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 100
(3 pages)
7 November 2017Notification of Frederic Besse as a person with significant control on 4 May 2017 (2 pages)
7 November 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 50
(3 pages)
7 November 2017Notification of Jerome Marcel Henri Dardillac as a person with significant control on 6 October 2017 (2 pages)
7 November 2017Notification of Frederic Besse as a person with significant control on 4 May 2017 (2 pages)
7 November 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 50
(3 pages)
7 November 2017Cessation of Erin Graybill as a person with significant control on 4 May 2017 (1 page)
7 November 2017Cessation of Erin Graybill as a person with significant control on 7 November 2017 (1 page)
7 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 100
(3 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
20 January 2017Termination of appointment of Erin Graybill as a director on 1 January 2017 (2 pages)
20 January 2017Termination of appointment of Erin Graybill as a director on 1 January 2017 (2 pages)
20 January 2017Appointment of Frederic Besse as a director on 1 January 2017 (3 pages)
20 January 2017Appointment of Frederic Besse as a director on 1 January 2017 (3 pages)
12 January 2017Registered office address changed from Apartment 120 21 Waterloo Street Newcastle upon Tyne NE1 4AL United Kingdom to 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ on 12 January 2017 (2 pages)
12 January 2017Registered office address changed from Apartment 120 21 Waterloo Street Newcastle upon Tyne NE1 4AL United Kingdom to 381D Jedburgh Court Team Valley Trading Estate Gateshead Tyne & Wear N11 0BQ on 12 January 2017 (2 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(15 pages)
4 May 2016Incorporation
Statement of capital on 2016-05-04
  • GBP 1
(15 pages)