BRIGHT BLUE FOODS LIMITED
BLACKBURN MCCAMBRIDGE FOODS LTD GELLAW 400 LIMITED

Hellopages » Lancashire » Blackburn with Darwen » BB1 2PT

Company number 08211695
Status Active
Incorporation Date 12 September 2012
Company Type Private Limited Company
Address UNIT G SETT END ROAD, SHADSWORTH BUSINESS PARK, BLACKBURN, LANCASHIRE, BB1 2PT
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Mr Peter Harold Hartshorn as a director on 24 February 2017; Termination of appointment of Neil Charles Billingsley as a director on 31 December 2016; Group of companies' accounts made up to 25 June 2016. The most likely internet sites of BRIGHT BLUE FOODS LIMITED are www.brightbluefoods.co.uk, and www.bright-blue-foods.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Bright Blue Foods Limited is a Private Limited Company. The company registration number is 08211695. Bright Blue Foods Limited has been working since 12 September 2012. The present status of the company is Active. The registered address of Bright Blue Foods Limited is Unit G Sett End Road Shadsworth Business Park Blackburn Lancashire Bb1 2pt. . YUSUF, Munaf is a Secretary of the company. GALLAGHER, David Stephen is a Director of the company. HARTSHORN, Peter Harold is a Director of the company. HYNES, Anthony Martin is a Director of the company. IZZARD, Mark is a Director of the company. LILL, Jonathan is a Director of the company. WALKER, Diane Susan is a Director of the company. YUSUF, Munaf is a Director of the company. Secretary MARSH, Lyndsey has been resigned. Director ANDERSON, Mark has been resigned. Director ANGELL, Samantha has been resigned. Director BABINGTON, Richard Anthony has been resigned. Director BILLINGSLEY, Neil Charles has been resigned. Director BROWN, Rupert has been resigned. Director CROSSLEY, Steve has been resigned. Director HOWSON, William has been resigned. Director JOHNSON, Andrew Bainbridge has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Secretary
YUSUF, Munaf
Appointed Date: 10 June 2016

Director
GALLAGHER, David Stephen
Appointed Date: 08 January 2016
61 years old

Director
HARTSHORN, Peter Harold
Appointed Date: 24 February 2017
58 years old

Director
HYNES, Anthony Martin
Appointed Date: 27 November 2013
74 years old

Director
IZZARD, Mark
Appointed Date: 23 July 2013
46 years old

Director
LILL, Jonathan
Appointed Date: 17 March 2016
57 years old

Director
WALKER, Diane Susan
Appointed Date: 07 September 2015
53 years old

Director
YUSUF, Munaf
Appointed Date: 20 July 2016
54 years old

Resigned Directors

Secretary
MARSH, Lyndsey
Resigned: 10 June 2016
Appointed Date: 01 March 2016

Director
ANDERSON, Mark
Resigned: 09 November 2015
Appointed Date: 23 July 2013
55 years old

Director
ANGELL, Samantha
Resigned: 15 May 2015
Appointed Date: 27 November 2013
54 years old

Director
BABINGTON, Richard Anthony
Resigned: 11 November 2013
Appointed Date: 30 November 2012
51 years old

Director
BILLINGSLEY, Neil Charles
Resigned: 31 December 2016
Appointed Date: 23 July 2013
68 years old

Director
BROWN, Rupert
Resigned: 07 September 2015
Appointed Date: 02 December 2013
42 years old

Director
CROSSLEY, Steve
Resigned: 17 March 2016
Appointed Date: 28 May 2015
67 years old

Director
HOWSON, William
Resigned: 18 November 2014
Appointed Date: 23 July 2013
60 years old

Director
JOHNSON, Andrew Bainbridge
Resigned: 18 November 2014
Appointed Date: 12 September 2012
69 years old

Persons With Significant Control

Hamsard 3307 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BRIGHT BLUE FOODS LIMITED Events

02 Mar 2017
Appointment of Mr Peter Harold Hartshorn as a director on 24 February 2017
06 Jan 2017
Termination of appointment of Neil Charles Billingsley as a director on 31 December 2016
15 Dec 2016
Group of companies' accounts made up to 25 June 2016
23 Sep 2016
Confirmation statement made on 12 September 2016 with updates
20 Jul 2016
Appointment of Mr Munaf Yusuf as a director on 20 July 2016
...
... and 43 more events
13 Dec 2012
Particulars of a mortgage or charge / charge no: 1
11 Dec 2012
Company name changed gellaw 400 LIMITED\certificate issued on 11/12/12
  • RES15 ‐ Change company name resolution on 2012-12-11
  • NM01 ‐ Change of name by resolution

11 Dec 2012
Current accounting period shortened from 30 September 2013 to 30 June 2013
06 Dec 2012
Appointment of Mr Richard Anthony Babington as a director
12 Sep 2012
Incorporation

BRIGHT BLUE FOODS LIMITED Charges

7 September 2015
Charge code 0821 1695 0010
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Endless LLP as Security Trustee
Description: Contains fixed charge…
7 September 2015
Charge code 0821 1695 0009
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
31 March 2015
Charge code 0821 1695 0008
Delivered: 20 April 2015
Status: Outstanding
Persons entitled: Nbgi Private Equity (Tranche Ii) LP
Description: Contains fixed charge…
31 March 2015
Charge code 0821 1695 0007
Delivered: 4 April 2015
Status: Outstanding
Persons entitled: Nbgi Private Equity (Tanche Ii) LP
Description: Contains fixed charge…
28 November 2014
Charge code 0821 1695 0006
Delivered: 4 December 2014
Status: Outstanding
Persons entitled: Pnc Business Credit, a Trading Style of Pnc Financial Services UK LTD
Description: Contains fixed charge…
11 February 2013
Agreement for registered pledge and financial pledge over shares
Delivered: 19 February 2013
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: The shares being 3,428 shares each of anominal value of pln…
4 December 2012
Composite guarantee and debenture
Delivered: 20 December 2012
Status: Outstanding
Persons entitled: Pnc Business Credit a Trading Style of Pnc Financial Services UK LTD
Description: Flour vacuum transfer system to comas 4 pie line…
4 December 2012
Rent deposit deed
Delivered: 14 December 2012
Status: Outstanding
Persons entitled: Wessex Children's Hospice Trust
Description: The rent deposit and the deposit balance as continuing…
4 December 2012
Debenture
Delivered: 14 December 2012
Status: Satisfied on 22 January 2016
Persons entitled: Beechbrook Mezzanine I Gp Limited
Description: Fixed and floating charge over the undertaking and all…
4 December 2012
Rent deposit deed
Delivered: 13 December 2012
Status: Outstanding
Persons entitled: Hurstwood Properties (A) Limited
Description: The deposit fund as defined in the rent deposit deed.