Company NameBluezone Limited
DirectorRaymond John Woodberry
Company StatusActive
Company Number01856519
CategoryPrivate Limited Company
Incorporation Date17 October 1984(39 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRaymond John Woodberry
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Cottage Green
Clacton On Sea
Essex
CO16 8FD
Secretary NameKaren Marie Daykin-Woodberry
StatusCurrent
Appointed19 May 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence Address132 Cedar Road
Canvey Island
Essex
SS8 9HS
Secretary NameSusan Kathryn Woodberry
NationalityBritish
StatusResigned
Appointed04 July 1991(6 years, 8 months after company formation)
Appointment Duration30 years, 10 months (resigned 19 May 2022)
RoleCompany Director
Correspondence Address2 Cottage Green
Clacton On Sea
Essex
CO16 8FD
Secretary NameSusan Kathryn Woodberry
StatusResigned
Appointed19 May 2022(37 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2022)
RoleCompany Director
Correspondence Address2 Cottage Green
Clacton On Sea
Essex
CO16 8FD

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Raymond John Woodberry
50.00%
Ordinary
1 at £1Susan Kathryn Woodberry
50.00%
Ordinary

Financials

Year2014
Net Worth£122,245
Cash£35,631
Current Liabilities£13,260

Accounts

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

Returns

Latest Return10 April 2024 (2 weeks ago)
Next Return Due24 April 2025 (12 months from now)

Charges

3 February 1992Delivered on: 6 February 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 47 valkyrie road westcliff southend-on-sea essex. Registered at h m land registry under t/n EX86128. And the proceeds of sale thereof together with a floating charge over all moveable plant machinery implements utensils furniture and equipment at any time placed upon or used in or about the property.
Outstanding

Filing History

2 September 2020Micro company accounts made up to 31 March 2020 (3 pages)
29 June 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
28 June 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
5 September 2018Micro company accounts made up to 31 March 2018 (3 pages)
27 June 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 October 2017Micro company accounts made up to 31 March 2017 (3 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Susan Kathryn Woodberry as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Raymond John Woodberry as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Notification of Raymond John Woodberry as a person with significant control on 1 July 2016 (2 pages)
3 July 2017Confirmation statement made on 27 June 2017 with updates (5 pages)
3 July 2017Notification of Susan Kathryn Woodberry as a person with significant control on 1 July 2016 (2 pages)
2 March 2017Director's details changed for Raymond John Woodberry on 2 March 2017 (2 pages)
2 March 2017Secretary's details changed for Susan Kathryn Woodberry on 2 March 2017 (1 page)
2 March 2017Secretary's details changed for Susan Kathryn Woodberry on 2 March 2017 (1 page)
2 March 2017Director's details changed for Raymond John Woodberry on 2 March 2017 (2 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
27 June 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(5 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
7 July 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(5 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
28 June 2013Annual return made up to 28 June 2013 with a full list of shareholders (5 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
29 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
28 June 2012Annual return made up to 28 June 2012 with a full list of shareholders (5 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 28 June 2010 with a full list of shareholders (4 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
29 June 2009Return made up to 28/06/09; full list of members (3 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
3 July 2008Return made up to 28/06/08; full list of members (3 pages)
2 July 2008Director's change of particulars / raymond woodberry / 27/06/2008 (1 page)
2 July 2008Director's change of particulars / raymond woodberry / 27/06/2008 (1 page)
7 April 2008Registered office changed on 07/04/2008 from woodberry manor woodberry close canvey island essex SS8 9PP (1 page)
7 April 2008Registered office changed on 07/04/2008 from woodberry manor woodberry close canvey island essex SS8 9PP (1 page)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
9 November 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 August 2007Return made up to 28/06/07; no change of members (6 pages)
16 August 2007Return made up to 28/06/07; no change of members (6 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
17 January 2007Total exemption full accounts made up to 31 March 2006 (12 pages)
8 January 2007Registered office changed on 08/01/07 from: estate office meppel avenue canvey island essex SS8 9RZ (1 page)
8 January 2007Registered office changed on 08/01/07 from: estate office meppel avenue canvey island essex SS8 9RZ (1 page)
3 August 2006Return made up to 28/06/06; full list of members (6 pages)
3 August 2006Return made up to 28/06/06; full list of members (6 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
25 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
27 June 2005Return made up to 28/06/05; full list of members (6 pages)
27 June 2005Return made up to 28/06/05; full list of members (6 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
3 February 2005Total exemption full accounts made up to 31 March 2004 (12 pages)
1 September 2004Return made up to 28/06/04; full list of members (6 pages)
1 September 2004Return made up to 28/06/04; full list of members (6 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
21 January 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
17 September 2003Return made up to 28/06/03; full list of members (6 pages)
17 September 2003Return made up to 28/06/03; full list of members (6 pages)
20 March 2003Registered office changed on 20/03/03 from: c/o rowland hall & co grovedell house 15 knightswick road canvey island,essex.SS8 9PA (1 page)
20 March 2003Registered office changed on 20/03/03 from: c/o rowland hall & co grovedell house 15 knightswick road canvey island,essex.SS8 9PA (1 page)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
31 January 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 July 2002Return made up to 28/06/02; full list of members (6 pages)
6 July 2002Return made up to 28/06/02; full list of members (6 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
4 February 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
25 July 2001Return made up to 28/06/01; full list of members (6 pages)
25 July 2001Return made up to 28/06/01; full list of members (6 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
12 December 2000Full accounts made up to 31 March 2000 (11 pages)
29 August 2000Return made up to 28/06/00; full list of members (6 pages)
29 August 2000Return made up to 28/06/00; full list of members (6 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
24 December 1999Full accounts made up to 31 March 1999 (10 pages)
9 August 1999Return made up to 28/06/99; full list of members (6 pages)
9 August 1999Return made up to 28/06/99; full list of members (6 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
28 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
20 July 1998Return made up to 28/06/98; no change of members (4 pages)
12 August 1997Full accounts made up to 31 March 1997 (9 pages)
12 August 1997Full accounts made up to 31 March 1997 (9 pages)
6 July 1997Return made up to 28/06/97; no change of members (6 pages)
6 July 1997Return made up to 28/06/97; no change of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
4 February 1997Full accounts made up to 31 March 1996 (9 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
11 July 1996Return made up to 28/06/96; full list of members (6 pages)
20 March 1996Full accounts made up to 31 March 1995 (8 pages)
20 March 1996Full accounts made up to 31 March 1995 (8 pages)
6 February 1992Particulars of mortgage/charge (3 pages)
6 February 1992Particulars of mortgage/charge (3 pages)