BLUEFIELD LIMITED
CARLISLE

Hellopages » Cumbria » Carlisle » CA1 2SA
Company number 04612167
Status Active
Incorporation Date 9 December 2002
Company Type Private Limited Company
Address STERLING HOUSE, 3 WAVELL DRIVE, ROSEHILL INDUSTRIAL ESTATE,, CARLISLE, CUMBRIA, CA1 2SA
Home Country United Kingdom
Nature of Business 82920 - Packaging activities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Director's details changed for Mr Andrew Kirkman on 20 September 2016. The most likely internet sites of BLUEFIELD LIMITED are www.bluefield.co.uk, and www.bluefield.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Bluefield Limited is a Private Limited Company. The company registration number is 04612167. Bluefield Limited has been working since 09 December 2002. The present status of the company is Active. The registered address of Bluefield Limited is Sterling House 3 Wavell Drive Rosehill Industrial Estate Carlisle Cumbria Ca1 2sa. . BARRACLOUGH, Adrian Michael is a Director of the company. KIRKMAN, Andrew is a Director of the company. Secretary KIRKMAN, Anna Katherine has been resigned. Nominee Secretary ALDBURY SECRETARIES LIMITED has been resigned. Director BARRACLOUGH, Adrian Michael has been resigned. Director LAUDER, Gordon has been resigned. Director LEVY, Anthony John has been resigned. Director WARWICK, John has been resigned. Nominee Director ALDBURY DIRECTORS LIMITED has been resigned. The company operates in "Packaging activities".


Current Directors

Director
BARRACLOUGH, Adrian Michael
Appointed Date: 01 March 2007
71 years old

Director
KIRKMAN, Andrew
Appointed Date: 01 January 2004
54 years old

Resigned Directors

Secretary
KIRKMAN, Anna Katherine
Resigned: 26 June 2015
Appointed Date: 11 December 2006

Nominee Secretary
ALDBURY SECRETARIES LIMITED
Resigned: 11 December 2006
Appointed Date: 09 December 2002

Director
BARRACLOUGH, Adrian Michael
Resigned: 30 June 2005
Appointed Date: 09 December 2002
71 years old

Director
LAUDER, Gordon
Resigned: 11 December 2006
Appointed Date: 09 December 2002
63 years old

Director
LEVY, Anthony John
Resigned: 11 December 2006
Appointed Date: 09 December 2002
61 years old

Director
WARWICK, John
Resigned: 02 September 2005
Appointed Date: 09 December 2002
58 years old

Nominee Director
ALDBURY DIRECTORS LIMITED
Resigned: 09 December 2002
Appointed Date: 09 December 2002

Persons With Significant Control

Mr Adrian Michael Barraclough
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew Kirkman
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

BLUEFIELD LIMITED Events

20 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
20 Sep 2016
Director's details changed for Mr Andrew Kirkman on 20 September 2016
05 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 2,000

24 Dec 2015
Registered office address changed from Saint & Co Sterling House Wavell Drive Carlisle Cumbria CA1 2SA to Sterling House 3 Wavell Drive, Rosehill Industrial Estate, Carlisle Cumbria CA1 2SA on 24 December 2015
...
... and 65 more events
25 Jan 2003
Director resigned
25 Jan 2003
Ad 01/01/03--------- £ si 758@1=758 £ ic 242/1000
25 Jan 2003
Ad 01/01/03--------- £ si 120@1=120 £ ic 122/242
25 Jan 2003
Ad 01/01/03--------- £ si 120@1=120 £ ic 2/122
09 Dec 2002
Incorporation

BLUEFIELD LIMITED Charges

9 February 2007
Debenture
Delivered: 14 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 2003
Fixed and floating charge
Delivered: 30 December 2003
Status: Satisfied on 10 March 2007
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…