BLUELYME DEVELOPMENTS LIMITED
BOLTON

Hellopages » Greater Manchester » Bolton » BL1 4BY

Company number 05655903
Status Active
Incorporation Date 16 December 2005
Company Type Private Limited Company
Address C/O BARLOW ANDREWS, 78 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of BLUELYME DEVELOPMENTS LIMITED are www.bluelymedevelopments.co.uk, and www.bluelyme-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Bluelyme Developments Limited is a Private Limited Company. The company registration number is 05655903. Bluelyme Developments Limited has been working since 16 December 2005. The present status of the company is Active. The registered address of Bluelyme Developments Limited is C O Barlow Andrews 78 Chorley New Road Bolton Lancashire Bl1 4by. . CALDWELL, Mark James is a Secretary of the company. CALDWELL, James Stanley is a Director of the company. CALDWELL, Mark James is a Director of the company. STEWART, Paul Anthony is a Director of the company. Secretary CALDWELL, Margaret Elaine has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
CALDWELL, Mark James
Appointed Date: 16 December 2005

Director
CALDWELL, James Stanley
Appointed Date: 16 December 2005
81 years old

Director
CALDWELL, Mark James
Appointed Date: 16 December 2005
52 years old

Director
STEWART, Paul Anthony
Appointed Date: 11 December 2008
57 years old

Resigned Directors

Secretary
CALDWELL, Margaret Elaine
Resigned: 16 December 2005
Appointed Date: 16 December 2005

Persons With Significant Control

Mr Mark James Caldwell
Notified on: 6 May 2016
52 years old
Nature of control: Ownership of shares – 75% or more

BLUELYME DEVELOPMENTS LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 May 2016
19 Dec 2016
Confirmation statement made on 16 December 2016 with updates
22 Feb 2016
Total exemption small company accounts made up to 31 May 2015
06 Jan 2016
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

29 Jun 2015
Registration of charge 056559030016, created on 25 June 2015
...
... and 52 more events
13 Jan 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

13 Jan 2006
Accounting reference date shortened from 31/12/06 to 31/05/06
13 Jan 2006
Secretary resigned
13 Jan 2006
New secretary appointed
16 Dec 2005
Incorporation

BLUELYME DEVELOPMENTS LIMITED Charges

25 June 2015
Charge code 0565 5903 0017
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties (Security Trustee)
Description: Contains fixed charge…
25 June 2015
Charge code 0565 5903 0016
Delivered: 29 June 2015
Status: Outstanding
Persons entitled: Icg-Longbow Debt Investments No.4 S.À R.L.
Description: Charges by way of legal mortgage freehold title of land at…
19 December 2013
Charge code 0565 5903 0015
Delivered: 21 December 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
11 April 2013
Charge code 0565 5903 0014
Delivered: 16 April 2013
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: Notification of addition to or amendment of charge…
30 July 2012
A supplemental debenture
Delivered: 1 August 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (Security Trustee)
Description: The charged property being- the assets debts rights and…
29 January 2010
Legal charge
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The Security Trustee)
Description: F/H properties k/a land and buildings on the east side of…
29 January 2010
First amendment and restatement deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
Debenture
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (The "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
29 January 2010
First amendment and restatement deed
Delivered: 2 February 2010
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC (As "Security Trustee")
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 26 July 2008
Status: Outstanding
Persons entitled: Foden Investments Limited
Description: F/H properties k/a land and buildings on the east side of…
11 July 2008
Legal charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Sintra Investments Limited
Description: F/H land and buildings on the east side of redhouse lane…
11 July 2008
Legal charge
Delivered: 23 July 2008
Status: Outstanding
Persons entitled: Alpha Investments (North West) Limited
Description: F/H land and buildings on the east side of redhouse lane…
11 July 2008
Debenture
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
11 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC (As Security Trustee for the Finance Parties)
Description: F/H land and buildings on the east side of redhouse lane…
22 June 2006
Legal charge
Delivered: 5 July 2006
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited (As Security Trustee for the Finance Parties)
Description: F/H land and buildings redhouse lane/lower greenshall lane…
16 February 2006
Second legal charge
Delivered: 23 February 2006
Status: Satisfied on 18 July 2008
Persons entitled: Nm Rothschild & Sons Limited 'the Security Trustee'
Description: The property being, f/h land and buildings at redhouse…
25 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied on 18 July 2008
Persons entitled: N M Rothchild & Sons Limited
Description: F/H land and buildings at redhouse lane/lower greenshall…