Company NameBlue Group Collective Limited
Company StatusActive
Company Number08457615
CategoryPrivate Limited Company
Incorporation Date22 March 2013(11 years, 1 month ago)
Previous NameJd Containerlift Holdings Limited

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport

Directors

Director NameMr Joost Anton Baker
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGallop House Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Richard Terry Cleaver
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(7 years, 7 months after company formation)
Appointment Duration3 years, 6 months
RoleTransport Director
Country of ResidenceEngland
Correspondence AddressGallop House Hasler Lane
Great Dunmow
Essex
CM6 1XS
Director NameMr Stuart Ashley Croft
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2021(7 years, 11 months after company formation)
Appointment Duration3 years, 2 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressGallop House Hasler Lane
Great Dunmow
Essex
CM6 1XS
Secretary NameLogicon Ltd (Corporation)
StatusCurrent
Appointed01 October 2014(1 year, 6 months after company formation)
Appointment Duration9 years, 6 months
Correspondence AddressHighwood Newbiggen Street
Thaxted
Dunmow
Essex
CM6 2QT
Director NameMr Darren Cutmore
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGallop House Hasler Lane
Great Dunmow
Essex
CM6 1XS

Contact

Websitecontainerlift.co.uk
Telephone01371 879400
Telephone regionGreat Dunmow

Location

Registered AddressGallop House
Hasler Lane
Great Dunmow
Essex
CM6 1XS
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow
Address Matches6 other UK companies use this postal address

Shareholders

500 at £1Doug Baker
4.82%
Ordinary
2.6k at £1Joost Anton Baker
25.29%
Ordinary
2.6k at £1Tanya Baker
25.29%
Ordinary
2.1k at £1Alison Cutmore
20.47%
Ordinary
2.1k at £1Darren Cutmore
20.47%
Ordinary
127 at £1David Heys
1.22%
Ordinary
127 at £1Richard Cleaver
1.22%
Ordinary
127 at £1Stuart Croft
1.22%
Ordinary

Financials

Year2014
Turnover£10,886,716
Gross Profit£1,794,307
Net Worth-£471,273
Cash£121,337
Current Liabilities£3,184,748

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return22 March 2024 (1 month ago)
Next Return Due5 April 2025 (11 months, 2 weeks from now)

Charges

10 December 2020Delivered on: 14 December 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Outstanding
15 May 2019Delivered on: 20 May 2019
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01 ).. in the debenture “land” means all estates and other interests in freehold, leasehold or other immovable property (wherever situated) or in which the company has an interest and:-. (I) all buildings and fixtures (including trade fixtures but not including tenant’s fixtures) and fixed plant and machinery at any time thereon;. (Ii) all easements, rights and agreements in respect of such property;. (Iii) all proceeds of sale of such property; and. (Iv) the benefit of all covenants given in respect of such property.
Outstanding
22 May 2013Delivered on: 25 May 2013
Persons entitled: Douglas Kenneth Anthony Baker

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

20 July 2023Group of companies' accounts made up to 31 December 2022 (31 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 March 2023Appointment of Mrs Tanya Baker as a director on 21 March 2023 (2 pages)
30 September 2022Company name changed jd containerlift holdings LIMITED\certificate issued on 30/09/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-09-30
(3 pages)
21 June 2022Group of companies' accounts made up to 31 December 2021 (30 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
7 October 2021Satisfaction of charge 084576150001 in full (4 pages)
26 June 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
20 May 2021Confirmation statement made on 22 March 2021 with updates (4 pages)
1 April 2021Appointment of Mr Stuart Ashley Croft as a director on 19 February 2021 (2 pages)
12 January 2021Group of companies' accounts made up to 31 December 2019 (29 pages)
5 January 2021Cancellation of shares. Statement of capital on 10 November 2020
  • GBP 6,131.00
(5 pages)
14 December 2020Registration of charge 084576150003, created on 10 December 2020 (24 pages)
11 December 2020Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(3 pages)
11 November 2020Appointment of Mr Richard Terry Cleaver as a director on 28 October 2020 (2 pages)
11 November 2020Termination of appointment of Darren Cutmore as a director on 10 November 2020 (1 page)
3 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
30 September 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
24 June 2019Previous accounting period extended from 29 September 2018 to 31 December 2018 (1 page)
20 May 2019Registration of charge 084576150002, created on 15 May 2019 (25 pages)
29 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 30 September 2017 (28 pages)
23 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
29 June 2017Group of companies' accounts made up to 30 September 2016 (28 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
9 November 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
9 November 2016Group of companies' accounts made up to 30 September 2015 (24 pages)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
29 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,381
(5 pages)
22 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 10,381
(5 pages)
16 July 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
16 July 2015Group of companies' accounts made up to 30 September 2014 (21 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,381
(5 pages)
31 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,381
(5 pages)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
31 March 2015Appointment of Logicon Ltd as a secretary on 1 October 2014 (2 pages)
12 November 2014Accounts for a medium company made up to 30 September 2013 (13 pages)
12 November 2014Accounts for a medium company made up to 30 September 2013 (13 pages)
5 August 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
5 August 2014Previous accounting period shortened from 31 March 2014 to 30 September 2013 (1 page)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,381
(4 pages)
9 May 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,381
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,381
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,000
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,000
(4 pages)
10 June 2013Statement of capital following an allotment of shares on 22 May 2013
  • GBP 10,381
(4 pages)
25 May 2013Registration of charge 084576150001 (19 pages)
25 May 2013Registration of charge 084576150001 (19 pages)
22 March 2013Incorporation (36 pages)
22 March 2013Incorporation (36 pages)