Company NameBluebell Hill Engineering (Aylesford) Limited
DirectorStephen David Green
Company StatusActive
Company Number00947976
CategoryPrivate Limited Company
Incorporation Date13 February 1969(55 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Stephen David Green
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Secretary NameFiona Catherine Seed
NationalityBritish
StatusCurrent
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
Director NameMr Charles Colin Margerum
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleEngineer
Correspondence Address4 Wedgewood Close
Allington
Maidstone
Kent
ME16 0NJ
Director NameMr David Warren
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleDirector/Engineer
Correspondence Address28 Ranscombe Close
Strood
Rochester
Kent
ME2 2PB
Director NameMr Edward Lawrence Beever
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 09 September 2015)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Coldharbour Farm
Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Secretary NameMr David Warren
NationalityBritish
StatusResigned
Appointed31 December 1991(22 years, 10 months after company formation)
Appointment Duration18 years, 3 months (resigned 31 March 2010)
RoleCompany Director
Correspondence Address28 Ranscombe Close
Strood
Rochester
Kent
ME2 2PB
Director NameMrs Fiona Catherine Seed
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 01 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35b Loddington Road
Great Cransley
Kettering
Northamptonshire
NN14 1PY
Director NameNicholas Warren
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2010(41 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Ashleigh Gardens
Blue Bell Hill
Chatham
Kent
ME5 9GF

Contact

Telephone01634 863378
Telephone regionMedway

Location

Registered Address1st Floor, 11 Freeport Office Village
Century Drive
Braintree
Essex
CM77 8YG
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Power Logic Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£53,042
Cash£22,593
Current Liabilities£50,933

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (overdue)

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
24 September 2020Registered office address changed from Old Chatham Road Blue Bell Hill Aylesford Maidstone Kent ME20 7EZ to Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 24 September 2020 (1 page)
12 May 2020Confirmation statement made on 18 April 2020 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
7 May 2019Confirmation statement made on 18 April 2019 with updates (5 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
19 March 2018Secretary's details changed for Fiona Catherine Seed on 16 March 2018 (1 page)
10 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
1 August 2017Termination of appointment of a director (1 page)
1 August 2017Termination of appointment of a director (1 page)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
24 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
8 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(4 pages)
10 December 2015Termination of appointment of Edward Lawrence Beever as a director on 9 September 2015 (1 page)
10 December 2015Termination of appointment of Edward Lawrence Beever as a director on 9 September 2015 (1 page)
10 December 2015Termination of appointment of Nicholas Warren as a director on 16 October 2015 (1 page)
10 December 2015Termination of appointment of Nicholas Warren as a director on 16 October 2015 (1 page)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
26 June 2015Termination of appointment of Fiona Catherine Seed as a director on 6 June 2015 (1 page)
26 June 2015Termination of appointment of Fiona Catherine Seed as a director on 6 June 2015 (1 page)
26 June 2015Termination of appointment of Fiona Catherine Seed as a director on 6 June 2015 (1 page)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
7 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
(7 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
6 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
(7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
21 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
15 November 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
9 February 2012Appointment of Ms Fiona Catherine Seed as a director (2 pages)
9 February 2012Appointment of Ms Fiona Catherine Seed as a director (2 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
24 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
3 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
2 February 2011Termination of appointment of Fiona Seed as a director (1 page)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Termination of appointment of Fiona Seed as a director (1 page)
2 February 2011Director's details changed for Edward Lawrence Beever on 31 December 2010 (2 pages)
2 February 2011Register inspection address has been changed (1 page)
2 February 2011Director's details changed for Edward Lawrence Beever on 31 December 2010 (2 pages)
2 February 2011Register(s) moved to registered inspection location (1 page)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
24 May 2010Appointment of Nicholas Warren as a director (3 pages)
24 May 2010Appointment of Nicholas Warren as a director (3 pages)
14 May 2010Appointment of Mr Stephen David Green as a director (3 pages)
14 May 2010Appointment of Mr Stephen David Green as a director (3 pages)
27 April 2010Appointment of Fiona Catherine Seed as a director (3 pages)
27 April 2010Appointment of Fiona Catherine Seed as a secretary (3 pages)
27 April 2010Appointment of Fiona Catherine Seed as a secretary (3 pages)
27 April 2010Appointment of Fiona Catherine Seed as a director (3 pages)
22 April 2010Termination of appointment of Charles Margerum as a director (2 pages)
22 April 2010Termination of appointment of David Warren as a director (2 pages)
22 April 2010Termination of appointment of David Warren as a secretary (2 pages)
22 April 2010Termination of appointment of Charles Margerum as a director (2 pages)
22 April 2010Termination of appointment of David Warren as a secretary (2 pages)
22 April 2010Termination of appointment of David Warren as a director (2 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
31 July 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 August 2008Director's change of particulars / charles margerum / 21/08/2008 (1 page)
27 August 2008Director's change of particulars / charles margerum / 21/08/2008 (1 page)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
1 February 2008Return made up to 31/12/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 August 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
30 January 2007Return made up to 31/12/06; full list of members (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
19 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
12 August 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 July 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
31 January 2004Return made up to 31/12/03; full list of members (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
13 June 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
7 August 2001Total exemption small company accounts made up to 31 March 2001 (7 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 February 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 June 2000Accounts for a small company made up to 31 March 2000 (6 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 January 2000Return made up to 31/12/99; full list of members (7 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
13 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
25 February 1999Return made up to 31/12/98; no change of members (4 pages)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
21 February 1999Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
4 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
4 November 1998Accounts for a small company made up to 30 April 1998 (7 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 January 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
10 November 1997Accounts for a small company made up to 30 April 1997 (8 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
21 January 1997Return made up to 31/12/96; full list of members (6 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
22 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
24 January 1996Return made up to 31/12/95; no change of members (4 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
11 December 1995Accounts for a small company made up to 30 April 1995 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 March 1984Accounts made up to 30 April 1983 (8 pages)
21 March 1984Accounts made up to 30 April 1983 (8 pages)
5 November 1981Accounts made up to 30 April 1979 (6 pages)
5 November 1981Accounts made up to 30 April 1979 (6 pages)
13 February 1969Incorporation (16 pages)
13 February 1969Incorporation (16 pages)