Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUESTONE CONSUMER FINANCE LIMITED
Company Information for

BLUESTONE CONSUMER FINANCE LIMITED

WESTFIELD HOUSE, 60 CHARTER ROW, SHEFFIELD, S1 3FZ,
Company Registration Number
01028803
Private Limited Company
Active

Company Overview

About Bluestone Consumer Finance Ltd
BLUESTONE CONSUMER FINANCE LIMITED was founded on 1971-10-27 and has its registered office in Sheffield. The organisation's status is listed as "Active". Bluestone Consumer Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
BLUESTONE CONSUMER FINANCE LIMITED
 
Legal Registered Office
WESTFIELD HOUSE
60 CHARTER ROW
SHEFFIELD
S1 3FZ
Other companies in S1
 
Previous Names
BLUESTONE CREDIT MANAGEMENT LIMITED30/01/2020
CLOSE CREDIT MANAGEMENT LIMITED04/11/2011
Filing Information
Company Number 01028803
Company ID Number 01028803
Date formed 1971-10-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/01/2016
Return next due 28/02/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB189068756  
Last Datalog update: 2024-03-07 00:58:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTONE CONSUMER FINANCE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUESTONE CONSUMER FINANCE LIMITED

Current Directors
Officer Role Date Appointed
PETER TIMOTHY MCGUINNESS
Director 2014-04-22
DEBORAH STOKES
Director 2016-06-01
ANDREW JAMES VOSS
Director 2011-09-22
Previous Officers
Officer Role Date Appointed Date Resigned
ALISTAIR JAMES JEFFERY
Director 2011-09-22 2016-12-19
KENNETH WILLIAM MAYNARD
Director 2014-09-10 2016-05-18
SEAN LAWSON
Director 2011-10-28 2015-07-08
VICKY OAKES
Director 2011-10-28 2013-02-28
ROBERT CHARLES GOLDEN
Director 2011-09-16 2011-09-21
GARY LITTLE
Director 2011-08-12 2011-09-21
NICHOLAS JOHN SHEPHERD
Company Secretary 1998-04-22 2011-09-16
NICHOLAS JOHN SHEPHERD
Director 1998-12-15 2011-09-16
MARTIN ROY SMITH
Director 1991-06-14 2011-01-27
GRAHAME ERNEST FREDRICK AYLOTT
Director 2007-01-31 2009-10-09
RICHARD WILLIAM MARLOW
Director 2007-03-20 2008-06-06
STEPHEN PAUL BAKER
Director 2007-03-20 2008-05-27
RICHARD JOHN MARTIN
Director 2007-01-31 2007-09-27
ROBIN ANTHONY BIRKETT
Director 2004-11-18 2007-03-31
PAUL LEANARD BUTT
Director 1991-08-01 2007-02-09
IAN CHARLES LAMBERT
Director 1998-03-19 2006-07-06
RONALD MOUNTAIN
Director 1991-06-14 2005-01-31
RAYMOND BROWN
Company Secretary 1991-06-14 1998-04-22
RAYMOND BROWN
Director 1991-06-14 1998-04-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER TIMOTHY MCGUINNESS ONE REGISTRY LTD Director 2018-05-24 CURRENT 2018-05-24 Active
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGES LIMITED Director 2014-12-11 CURRENT 1988-10-13 Active
PETER TIMOTHY MCGUINNESS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
PETER TIMOTHY MCGUINNESS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE MORTGAGE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
PETER TIMOTHY MCGUINNESS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2014-04-22 CURRENT 2008-12-08 Liquidation
PETER TIMOTHY MCGUINNESS FIVE RIVERS 2014-1 LIMITED Director 2014-01-09 CURRENT 2014-01-09 Dissolved 2017-05-30
PETER TIMOTHY MCGUINNESS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
PETER TIMOTHY MCGUINNESS BLUESTONE INVESTMENT HOLDINGS LIMITED Director 2013-10-29 CURRENT 2013-10-29 Active
ANDREW JAMES VOSS FIVE RIVERS 2018-1 LIMITED Director 2018-01-17 CURRENT 2018-01-17 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE INVESTMENT HOLDINGS (IRE) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 4 LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO. 3 LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
ANDREW JAMES VOSS BLUESTONE CAPITAL MANAGEMENT LIMITED Director 2016-09-09 CURRENT 2016-09-09 Active
ANDREW JAMES VOSS BLUESTONE FUNDS MANAGEMENT LIMITED Director 2016-06-07 CURRENT 2016-06-07 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE FINANCE NO.2 LIMITED Director 2015-08-03 CURRENT 2015-08-03 Active
ANDREW JAMES VOSS BLUESTONE MORTGAGES LIMITED Director 2015-08-03 CURRENT 1988-10-13 Active
ANDREW JAMES VOSS BASINGHALL MORTGAGE FINANCE NO.1 LIMITED Director 2014-10-09 CURRENT 2014-10-09 Active
ANDREW JAMES VOSS BLUESTONE ADMINISTRATIVE SERVICES (UK) LIMITED Director 2014-09-22 CURRENT 2014-09-22 Active - Proposal to Strike off
ANDREW JAMES VOSS EMPINGHAM LIMITED Director 2014-09-10 CURRENT 2000-11-21 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE MORTGAGE ADMINISTRATION LIMITED Director 2014-08-06 CURRENT 2014-08-06 Dissolved 2017-05-30
ANDREW JAMES VOSS BLUESTONE MORTGAGE HOLDINGS LIMITED Director 2014-08-06 CURRENT 2014-08-06 Active
ANDREW JAMES VOSS BLUESTONE APAC HOLDINGS LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active - Proposal to Strike off
ANDREW JAMES VOSS BLUESTONE RETAIL FINANCE LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active
ANDREW JAMES VOSS BLUESTONE CAPITAL MANAGEMENT II LIMITED Director 2012-04-23 CURRENT 2008-12-08 Liquidation
ANDREW JAMES VOSS BLUESTONE PORTFOLIO MANAGEMENT (UK) LIMITED Director 2012-04-23 CURRENT 2008-12-08 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-12CONFIRMATION STATEMENT MADE ON 31/01/24, WITH UPDATES
2024-01-03SECRETARY'S DETAILS CHNAGED FOR MRS EMILY BOURKE on 2023-05-31
2023-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2023-11-30Amended full accounts made up to 2022-06-30
2023-11-29Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-11-29Memorandum articles filed
2023-05-18Register inspection address changed from 3rd Floor, 22 Chancery Lane London WC2A 1LS United Kingdom to Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-05-18Registers moved to registered inspection location of Westfield House, 60 Charter Row Sheffield South Yorkshire S1 3FZ
2023-02-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-02-01CONFIRMATION STATEMENT MADE ON 31/01/23, WITH UPDATES
2023-01-04Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2022-12-30
2022-12-2214/12/22 STATEMENT OF CAPITAL GBP 5911019.42
2022-02-15CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH UPDATES
2022-02-11Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-11CH01Director's details changed for Mr Alistair James Jeffery on 2022-01-31
2022-02-07Memorandum articles filed
2022-02-07Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2022-02-07RES01ADOPT ARTICLES 07/02/22
2022-02-07MEM/ARTSARTICLES OF ASSOCIATION
2022-02-01Sale or transfer of treasury shares on 2022-01-19<ul><li>GBP 0</ul>
2022-02-01Sale or transfer of treasury shares on 2022-01-19<ul><li>GBP 0</ul>
2022-02-01SH04Sale or transfer of treasury shares on 2022-01-19
  • GBP 0
2022-01-2819/01/22 STATEMENT OF CAPITAL GBP 5910895.49
2022-01-28SH0119/01/22 STATEMENT OF CAPITAL GBP 5910895.49
2022-01-21AAFULL ACCOUNTS MADE UP TO 30/06/21
2021-09-10SH03Purchase of own shares. Shares purchased into treasury
  • GBP 28.13 on 2021-06-23
2021-08-25CH01Director's details changed for Mr Alistair James Jeffery on 2021-07-09
2021-06-16AP01DIRECTOR APPOINTED MRS JILL AMANDA BALDWIN
2021-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JAMES VOSS
2021-05-19AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-02-28SH0126/02/21 STATEMENT OF CAPITAL GBP 5910709.83
2021-02-19RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2021-01-25SH0122/01/21 STATEMENT OF CAPITAL GBP 5910504.11
2020-07-30RP04SH01Second filing of capital allotment of shares GBP5,910,498.20
2020-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/20 FROM Westfield House 60 Charter Row Sheffield SF1 3FZ England
2020-06-23SH0110/06/20 STATEMENT OF CAPITAL GBP 5910502.03
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR MARK ALLAN BAIRD
2020-06-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-04-22MEM/ARTSARTICLES OF ASSOCIATION
2020-04-22RES13Resolutions passed:
  • Sub division/consolidation 24/03/2020
  • ALTER ARTICLES
2020-04-22RES12Resolution of varying share rights or name
2020-04-21SH02Consolidation of shares on 2020-03-24
2020-04-17SH08Change of share class name or designation
2020-03-30SH0124/03/20 STATEMENT OF CAPITAL GBP 5910000
2020-03-26AP03Appointment of Mrs Emily Bourke as company secretary on 2020-03-24
2020-03-13AD02Register inspection address changed from Melbourne House, 44-46 Aldwych London WC2B 4LL England to 3rd Floor, 22 Chancery Lane London WC2A 1LS
2020-03-05MEM/ARTSARTICLES OF ASSOCIATION
2020-03-05RES01ADOPT ARTICLES 05/03/20
2020-02-13MEM/ARTSARTICLES OF ASSOCIATION
2020-02-06CS01CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES
2020-01-31AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-01-30RES15CHANGE OF COMPANY NAME 03/06/21
2020-01-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-04-25AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-03-25AP01DIRECTOR APPOINTED MR ALISTAIR JAMES JEFFERY
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES
2019-02-05AD03Registers moved to registered inspection location of Melbourne House, 44-46 Aldwych London WC2B 4LL
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2018 FROM WESTGATE HOUSE 60 CHARTER ROW SHEFFIELD SF1 3FZ ENGLAND
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 16/07/2018
2018-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TIMOTHY MCGUINNESS / 16/07/2018
2018-07-16AD01REGISTERED OFFICE CHANGED ON 16/07/2018 FROM DERWENT HOUSE 150 ARUNDEL GATE SHEFFIELD S1 2FN
2018-04-24PSC05Change of details for Bluestone Consolidated Holdings Limited as a person with significant control on 2018-04-24
2018-04-09AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES
2017-03-06PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/16
2017-03-06AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/16
2017-03-06GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/06/16
2017-02-09LATEST SOC09/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES
2016-12-19TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR JAMES JEFFERY
2016-07-27AP01DIRECTOR APPOINTED MRS DEBORAH STOKES
2016-06-28TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH WILLIAM MAYNARD
2016-05-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-05-18AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/06/15
2016-03-07PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/06/15
2016-03-07GUARANTEE1Filing exemption statement of guarantee by parent company for period ending 30/06/15
2016-03-07AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/06/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 10000
2016-02-02AR0131/01/16 FULL LIST
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR JEFFERY / 12/01/2015
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN LAWSON
2015-06-11AD02SAIL ADDRESS CHANGED FROM: C/O NABARRO LLP 1 SOUTH QUAY VICTORIA QUAYS, WHARF STREET SHEFFIELD S2 5SY UNITED KINGDOM
2015-06-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2015-04-14AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-03-12AP01DIRECTOR APPOINTED MR KENNETH WILLIAM MAYNARD
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 10000
2015-02-27AR0131/01/15 FULL LIST
2014-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JAMES VOSS / 19/09/2014
2014-08-07AP01DIRECTOR APPOINTED MR PETER TIMOTHY MCGUINNESS
2014-05-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-18AR0131/01/14 FULL LIST
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX UNITED KINGDOM
2013-02-28TM01APPOINTMENT TERMINATED, DIRECTOR VICKY OAKES
2013-02-06AR0131/01/13 FULL LIST
2013-02-06AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2012-09-20AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-10AR0131/01/12 FULL LIST
2011-12-19AAFULL ACCOUNTS MADE UP TO 31/07/11
2011-11-24AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2011-11-24AD02SAIL ADDRESS CREATED
2011-11-04RES15CHANGE OF NAME 28/10/2011
2011-11-04CERTNMCOMPANY NAME CHANGED CLOSE CREDIT MANAGEMENT LIMITED CERTIFICATE ISSUED ON 04/11/11
2011-11-02AP01DIRECTOR APPOINTED MR SEAN LAWSON
2011-11-02AP01DIRECTOR APPOINTED MS VICKY OAKES
2011-10-24AP01DIRECTOR APPOINTED ALISTAIR JEFFERY
2011-10-20AP01DIRECTOR APPOINTED MR ANDREW JAMES VOSS
2011-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/2011 FROM NEWNHAM MILL NEWNHAM ROAD CAMBRIDGE CAMBRIDGESHIRE CB3 9EY
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GOLDEN
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY LITTLE
2011-10-11RES13SEC 175 20/09/2011
2011-10-11RES01ADOPT ARTICLES 20/09/2011
2011-10-05ANNOTATIONClarification
2011-10-05RP04SECOND FILING FOR FORM AP01
2011-10-03AP01DIRECTOR APPOINTED MR ROBERT CHARLES GOLDEN
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY NICHOLAS SHEPHERD
2011-09-27TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHERD
2011-09-27AD01REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 2 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD SOUTH YORKSHIRE S9 2RX
2011-09-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-09-27AA01CURRSHO FROM 31/07/2012 TO 30/06/2012
2011-09-09AP01DIRECTOR APPOINTED MR GARY LITTLE
2011-06-16AR0114/06/11 FULL LIST
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH
2011-01-26AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-06-17AR0114/06/10 FULL LIST
2010-03-10AAFULL ACCOUNTS MADE UP TO 31/07/09
2010-02-11CH03SECRETARY'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SHEPHERD / 11/02/2010
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN ROY SMITH / 11/02/2010
2009-10-19TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME AYLOTT
2009-06-15363aRETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-06-17363aRETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR RICHARD MARLOW
2008-06-16288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BAKER
2008-05-09AUDAUDITOR'S RESIGNATION
2008-01-17AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-10-25288bDIRECTOR RESIGNED
2007-06-15363aRETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS
2007-05-25288aNEW DIRECTOR APPOINTED
2007-05-17288bDIRECTOR RESIGNED
2007-05-17288aNEW DIRECTOR APPOINTED
2007-05-04AAFULL ACCOUNTS MADE UP TO 31/07/06
2007-03-15288bDIRECTOR RESIGNED
2007-02-15288cDIRECTOR'S PARTICULARS CHANGED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-02-01288aNEW DIRECTOR APPOINTED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-01-12288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUESTONE CONSUMER FINANCE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUESTONE CONSUMER FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2012-08-28 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1991-04-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUESTONE CONSUMER FINANCE LIMITED

Intangible Assets
Patents
We have not found any records of BLUESTONE CONSUMER FINANCE LIMITED registering or being granted any patents
Domain Names

BLUESTONE CONSUMER FINANCE LIMITED owns 17 domain names.

cashcollectionagency.co.uk   closelook.co.uk   closepay.co.uk   collectbaddebt.co.uk   closeview.co.uk   closeassistance.co.uk   closecredit.co.uk   closecreditmanagement.co.uk   closedebtrecovery.co.uk   paicheck.co.uk   payclose.co.uk   paymydebtonline.co.uk   paythus.co.uk   closeinvestigations.co.uk   closeinvestigationservices.co.uk   creditcontrolonline.co.uk   ccmvehiclerecoveries.co.uk  

Trademarks
We have not found any records of BLUESTONE CONSUMER FINANCE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUESTONE CONSUMER FINANCE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Metropolitan Council 0000-00-00 GBP £1,200

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE CONSUMER FINANCE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by BLUESTONE CONSUMER FINANCE LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0085176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2016-07-0084715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTONE CONSUMER FINANCE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUESTONE CONSUMER FINANCE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.