Company NameBlue Square Utilities Ltd
Company StatusLiquidation
Company Number10717009
CategoryPrivate Limited Company
Incorporation Date8 April 2017(7 years ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Moray Brebner Martin
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2018(9 months, 1 week after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Richard Ronald James Burns
Date of BirthMay 1946 (Born 78 years ago)
NationalityScottish
StatusCurrent
Appointed04 October 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Director NameMr Steven Lees
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
Secretary NameArmstrong Campbell Accountants Llp (Corporation)
StatusCurrent
Appointed23 November 2017(7 months, 2 weeks after company formation)
Appointment Duration6 years, 5 months
Correspondence AddressThe Grainger Suite Dobson House
Regent Centre
Gosforth
Newcastle
Director NameMr Richard Calvert
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Richard Antony Scott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Armstrong Campbell Accountants The Grainger Su
Regent Centre, Gosforth
Newcastle Upon Tyne
NE3 3PF
Director NameMr Timothy John Cantle-Jones
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClervaux Exchange Clervaux Terrace
Jarrow
NE32 5UP
Director NameMr Neil William Kirkby
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(7 months, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 01 March 2019)
RoleOperational Director
Country of ResidenceUnited Kingdom
Correspondence AddressClervaux Exchange Clervaux Terrace
Jarrow
NE32 5UP
Director NameMr Richard Scott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2018(1 year, 1 month after company formation)
Appointment Duration4 months (resigned 13 September 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTown Hall Chambers High Street East
Wallsend
North Tyneside
NE28 7AT
Director NameMrs Alison Mary Virando
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2019(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 October 2019)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClervaux Exchange Clervaux Terrace
Jarrow
NE32 5UP

Location

Registered AddressC/O Suite 5 Bulman House Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 April 2021 (3 years ago)
Next Return Due21 April 2022 (overdue)

Charges

16 September 2020Delivered on: 17 September 2020
Persons entitled: Marketfinance Limited

Classification: A registered charge
Outstanding
27 May 2020Delivered on: 27 May 2020
Persons entitled: Mabu (Holdings) Limited

Classification: A registered charge
Outstanding
7 February 2019Delivered on: 25 February 2019
Persons entitled: Mbmip Limited

Classification: A registered charge
Outstanding

Filing History

17 September 2020Registration of charge 107170090003, created on 16 September 2020 (36 pages)
7 July 2020Second filing of a statement of capital following an allotment of shares on 22 May 2020
  • GBP 437,880.34
(7 pages)
2 July 2020Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Loan agreement / company business 04/06/2020
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 June 2020Statement of capital following an allotment of shares on 25 June 2020
  • GBP 489,880.34
(3 pages)
28 May 2020Statement of capital following an allotment of shares on 22 May 2020
  • GBP 435,380.34
  • ANNOTATION Clarification a second filed SH01 was registered on 07/07/2020.
(4 pages)
27 May 2020Satisfaction of charge 107170090001 in full (1 page)
27 May 2020Registration of charge 107170090002, created on 27 May 2020 (9 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 April 2020Confirmation statement made on 7 April 2020 with updates (5 pages)
15 April 2020Statement of capital following an allotment of shares on 31 January 2020
  • GBP 250,380.34
(3 pages)
15 April 2020Statement of capital following an allotment of shares on 31 December 2019
  • GBP 105,983.2
(3 pages)
31 January 2020Unaudited abridged accounts made up to 30 April 2019 (11 pages)
17 October 2019Current accounting period shortened from 30 April 2020 to 31 December 2019 (1 page)
11 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 1,653.76
(3 pages)
11 October 2019Statement of capital following an allotment of shares on 7 October 2019
  • GBP 1,266.26
(3 pages)
8 October 2019Appointment of Mr Richard Burns as a director on 4 October 2019 (2 pages)
8 October 2019Appointment of Mr Steve Lees as a director on 4 October 2019 (2 pages)
3 October 2019Termination of appointment of Alison Mary Virando as a director on 3 October 2019 (1 page)
17 April 2019Confirmation statement made on 7 April 2019 with updates (5 pages)
16 April 2019Termination of appointment of Timothy John Cantle-Jones as a director on 8 April 2019 (1 page)
10 April 2019Appointment of Mrs Alison Mary Virando as a director on 22 March 2019 (2 pages)
10 April 2019Notification of Richard Burn as a person with significant control on 9 January 2019 (2 pages)
10 April 2019Notification of Moray Brebner Martin as a person with significant control on 22 March 2019 (2 pages)
4 April 2019Termination of appointment of Neil Kirkby as a director on 1 March 2019 (1 page)
26 March 2019Registered office address changed from Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT England to Clervaux Exchange Clervaux Terrace Jarrow NE32 5UP on 26 March 2019 (1 page)
25 February 2019Registration of charge 107170090001, created on 7 February 2019 (8 pages)
12 February 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
31 January 2019Statement of capital following an allotment of shares on 9 January 2019
  • GBP 1,062.26
(3 pages)
8 January 2019Unaudited abridged accounts made up to 30 April 2018 (10 pages)
28 December 2018Cancellation of shares. Statement of capital on 4 December 2018
  • GBP 804.07
(4 pages)
29 November 2018Cancellation of shares. Statement of capital on 10 October 2018
  • GBP 818.07
(4 pages)
16 October 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 October 2018Cessation of Richard Scott as a person with significant control on 20 September 2018 (1 page)
10 October 2018Cessation of Richard Calvert as a person with significant control on 20 September 2018 (1 page)
10 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,232.53
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 25 September 2018
  • GBP 1,230.07
(3 pages)
13 September 2018Termination of appointment of Richard Scott as a director on 13 September 2018 (1 page)
11 July 2018Statement of capital following an allotment of shares on 6 July 2018
  • GBP 1,109.97
(3 pages)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 June 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
18 June 2018Statement of capital following an allotment of shares on 18 June 2018
  • GBP 1,085.47
(3 pages)
13 June 2018Statement of capital following an allotment of shares on 13 June 2018
  • GBP 1,070.16
(3 pages)
18 May 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2018Registered office address changed from C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF United Kingdom to Town Hall Chambers High Street East Wallsend North Tyneside NE28 7AT on 14 May 2018 (1 page)
14 May 2018Appointment of Mr Richard Scott as a director on 14 May 2018 (2 pages)
10 May 2018Statement of capital following an allotment of shares on 26 April 2018
  • GBP 1,062.81
(3 pages)
20 April 2018Change of details for Mr Richard Scott as a person with significant control on 21 December 2017 (2 pages)
20 April 2018Confirmation statement made on 7 April 2018 with updates (5 pages)
20 April 2018Change of details for Mr Richard Calvert as a person with significant control on 21 December 2017 (2 pages)
17 April 2018Appointment of Mr Moray Martin as a director on 16 January 2018 (2 pages)
12 April 2018Cessation of Timothy John Cantle-Jones as a person with significant control on 21 December 2017 (1 page)
11 January 2018Change of share class name or designation (2 pages)
11 January 2018Statement of capital following an allotment of shares on 21 December 2017
  • GBP 918.82
(8 pages)
11 January 2018Particulars of variation of rights attached to shares (2 pages)
10 January 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
23 November 2017Appointment of Mr Neil Kirkby as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Armstrong Campbell Accountants Llp as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Richard Calvert as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Richard Scott as a director on 23 November 2017 (1 page)
23 November 2017Appointment of Mr Neil Kirkby as a director on 23 November 2017 (2 pages)
23 November 2017Appointment of Armstrong Campbell Accountants Llp as a secretary on 23 November 2017 (2 pages)
23 November 2017Termination of appointment of Richard Calvert as a director on 23 November 2017 (1 page)
23 November 2017Termination of appointment of Richard Scott as a director on 23 November 2017 (1 page)
17 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 700
(3 pages)
17 November 2017Statement of capital following an allotment of shares on 6 October 2017
  • GBP 700
(3 pages)
14 November 2017Sub-division of shares on 6 October 2017 (7 pages)
14 November 2017Sub-division of shares on 6 October 2017 (7 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
19 October 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Change of share class name or designation (2 pages)
17 October 2017Particulars of variation of rights attached to shares (2 pages)
17 October 2017Change of share class name or designation (2 pages)
19 April 2017Registered office address changed from C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 19 April 2017 (1 page)
19 April 2017Registered office address changed from C/O the Grainger Suite Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF England to C/O Armstrong Campbell Accountants the Grainger Suite, Dobson House Regent Centre, Gosforth Newcastle upon Tyne NE3 3PF on 19 April 2017 (1 page)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)
8 April 2017Incorporation
Statement of capital on 2017-04-08
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)