BLUE DEER LIMITED
MACCLESFIELD NORDEER UK LIMITED

Hellopages » Cheshire » Cheshire East » SK11 6PL

Company number 03368973
Status Active
Incorporation Date 12 May 1997
Company Type Private Limited Company
Address 31 GREAT KING STREET, MACCLESFIELD, CHESHIRE, SK11 6PL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 12 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Registration of charge 033689730023, created on 28 November 2016. The most likely internet sites of BLUE DEER LIMITED are www.bluedeer.co.uk, and www.blue-deer.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. The distance to to Poynton Rail Station is 6.3 miles; to Middlewood Rail Station is 7.2 miles; to Styal Rail Station is 7.7 miles; to Gatley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Blue Deer Limited is a Private Limited Company. The company registration number is 03368973. Blue Deer Limited has been working since 12 May 1997. The present status of the company is Active. The registered address of Blue Deer Limited is 31 Great King Street Macclesfield Cheshire Sk11 6pl. . TURNER, Lynne is a Secretary of the company. TURNER, Timothy Peter is a Director of the company. Secretary LEEMING, Steven John has been resigned. Director LEEMING, Elizabeth Faith has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
TURNER, Lynne
Appointed Date: 12 May 1997

Director
TURNER, Timothy Peter
Appointed Date: 12 May 1997
67 years old

Resigned Directors

Secretary
LEEMING, Steven John
Resigned: 12 May 1997
Appointed Date: 12 May 1997

Director
LEEMING, Elizabeth Faith
Resigned: 12 May 1997
Appointed Date: 12 May 1997
63 years old

Persons With Significant Control

Good Eyed Deer Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

BLUE DEER LIMITED Events

17 May 2017
Confirmation statement made on 12 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
28 Nov 2016
Registration of charge 033689730023, created on 28 November 2016
17 May 2016
Annual return made up to 12 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,456

26 Feb 2016
Total exemption small company accounts made up to 31 May 2015
...
... and 88 more events
04 Jun 1997
New director appointed
04 Jun 1997
New secretary appointed
04 Jun 1997
Director resigned
04 Jun 1997
Secretary resigned
12 May 1997
Incorporation

BLUE DEER LIMITED Charges

28 November 2016
Charge code 0336 8973 0023
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The property known as 394 sheffield road, chesterfield, S41…
25 February 2016
Charge code 0336 8973 0022
Delivered: 26 February 2016
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Peaklander works, calver sough, hope valley, derbyshire…
28 November 2014
Charge code 0336 8973 0021
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Prestige motor bodies, brookfield, glossop. Title number:…
28 November 2014
Charge code 0336 8973 0020
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at station yard, hethersage station…
28 November 2014
Charge code 0336 8973 0019
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 42 chatsworth road, chesterfield, derbyshire S40 2AQ. Title…
28 November 2014
Charge code 0336 8973 0018
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 131 chatsworth road, chesterfield derbyshire S40 2AU. Title…
28 November 2014
Charge code 0336 8973 0017
Delivered: 5 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land on the south side of granby road and land on the east…
28 November 2014
Charge code 0336 8973 0016
Delivered: 2 December 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
23 November 2009
Legal charge
Delivered: 5 December 2009
Status: Satisfied on 9 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: All that property k/a 42 chatsworth road chesterfield t/no…
14 May 2009
Debenture
Delivered: 28 May 2009
Status: Satisfied on 9 February 2015
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 November 2007
Assignment by way of security over building contract
Delivered: 30 November 2007
Status: Satisfied on 11 March 2015
Persons entitled: The Co-Operative Bank PLC
Description: The borrowers interest in the building contract all right…
12 December 2006
Legal mortgage
Delivered: 14 December 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: 131 chatsworth road chesterfield derbyshire, t/n's DY193914…
4 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 9 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land and buildings at station yard hathersage station…
4 August 2006
Legal charge
Delivered: 8 August 2006
Status: Satisfied on 11 March 2015
Persons entitled: The Co-Operative Bank PLC
Description: 31-53 taptonville road sheffield t/n SYK496351. All…
18 November 2002
Legal mortgage
Delivered: 20 November 2002
Status: Satisfied on 18 June 2005
Persons entitled: Hsbc Bank PLC
Description: The f/h property k/a land and buildings being two…
24 May 2002
Legal charge over a construction contract
Delivered: 30 May 2002
Status: Satisfied on 5 July 2006
Persons entitled: Dunbar Bank PLC
Description: All rights title and interest in and to the contract.
24 May 2002
Legal charge
Delivered: 30 May 2002
Status: Satisfied on 18 June 2005
Persons entitled: Dunbar Bank PLC
Description: All that f/h property k/a land and buildings at station…
24 May 2002
Letter of set off over current account
Delivered: 30 May 2002
Status: Satisfied on 5 July 2006
Persons entitled: Dunbar Bank PLC
Description: The sum or sums standing to the credit of an existing…
24 May 2002
Debenture
Delivered: 30 May 2002
Status: Satisfied on 5 July 2006
Persons entitled: Dunbar Bank PLC
Description: By way of first floating charge all. Undertaking and all…
22 August 2000
Legal mortgage
Delivered: 30 August 2000
Status: Satisfied on 18 June 2005
Persons entitled: Hsbc Bank PLC
Description: Station yard hathersage station, station road hathersage…
29 February 2000
Deed of legal charge
Delivered: 9 March 2000
Status: Satisfied on 9 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: The property k/a market street and granby street, bakewell…
29 February 2000
Debenture
Delivered: 9 March 2000
Status: Satisfied on 9 December 2014
Persons entitled: The Co-Operative Bank PLC
Description: Land on the south side of granby road and land on the east…
22 October 1998
Legal mortgage
Delivered: 29 October 1998
Status: Satisfied on 21 July 2000
Persons entitled: Aib Group (UK) PLC
Description: F/Hold property known as land at market street and granby…