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

BLUESTONE LEASING LIMITED

LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
Company Registration Number
02519389
Private Limited Company
Active

Company Overview

About Bluestone Leasing Ltd
BLUESTONE LEASING LIMITED was founded on 1990-07-06 and has its registered office in Wakefield. The organisation's status is listed as "Active". Bluestone Leasing Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUESTONE LEASING LIMITED
 
Legal Registered Office
LAKESIDE HOUSE NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ
Other companies in WF5
 
Previous Names
TYTO LEASING LIMITED09/10/2023
BLUESTONE LEASING LIMITED24/08/2023
WYSE LEASING (NORTH) LIMITED25/04/2007
Filing Information
Company Number 02519389
Company ID Number 02519389
Date formed 1990-07-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB895233495  
Last Datalog update: 2023-12-07 02:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTONE LEASING 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.
Companies with same name BLUESTONE LEASING LIMITED
The following companies were found which have the same name as BLUESTONE LEASING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTONE LEASING LIMITED LIABILITY COMPANY West Virginia Unknown

Company Officers of BLUESTONE LEASING LIMITED

Current Directors
Officer Role Date Appointed
MARK HARGREAVES
Company Secretary 2016-01-04
PHILLIP JAMES BENNETT
Director 2006-11-03
JONATHAN ROWLAND BOURNE
Director 2006-11-03
MARK HARGREAVES
Director 2016-01-04
VINEESH MADAAN
Director 2002-05-21
STEPHEN CONRAD RUSSELL
Director 2007-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
VINEESH MADAAN
Company Secretary 2006-02-20 2016-01-04
PETER NICHOLAS JAMISON
Director 2007-03-12 2011-10-31
JOHN HIGGINS
Director 2006-11-03 2008-06-09
MAXWELL JONATHAN REID
Director 1998-06-11 2006-11-03
JEREMY SIMON HALL
Company Secretary 2001-07-31 2005-12-28
JEREMY SIMON HALL
Director 1991-07-06 2005-12-28
SIMON HAYTHORNTHWAITE
Director 2000-04-13 2002-10-29
LAURA CATHERINE HALL
Company Secretary 2000-05-21 2001-07-05
VINEESH MADAAN
Company Secretary 2000-02-01 2000-05-21
LAURA CATHERINE HALL
Company Secretary 1999-07-15 2000-02-01
AUSTEN EDWARD HALL
Company Secretary 1996-04-22 1999-07-15
ANDREW OWEN HALL
Company Secretary 1994-09-17 1996-04-22
GRAHAM PAUL CORDING
Company Secretary 1991-07-06 1994-09-17
GRAHAM PAUL CORDING
Director 1991-07-06 1994-09-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES BENNETT BOND ASSET FINANCE LTD Director 2007-04-03 CURRENT 2006-12-21 Active - Proposal to Strike off
PHILLIP JAMES BENNETT BLUESTONE FINANCE LIMITED Director 2006-11-06 CURRENT 2006-09-25 Active
PHILLIP JAMES BENNETT DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
PHILLIP JAMES BENNETT TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
PHILLIP JAMES BENNETT DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
JONATHAN ROWLAND BOURNE BLUESTONE TRUSTEE LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN ROWLAND BOURNE GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED Director 2012-11-09 CURRENT 2006-05-05 Active
JONATHAN ROWLAND BOURNE TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
JONATHAN ROWLAND BOURNE BOND ASSET FINANCE LTD Director 2007-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
JONATHAN ROWLAND BOURNE BLUESTONE FINANCE LIMITED Director 2006-11-03 CURRENT 2006-09-25 Active
JONATHAN ROWLAND BOURNE DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
JONATHAN ROWLAND BOURNE TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
JONATHAN ROWLAND BOURNE DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARK HARGREAVES BLUESTONE FINANCE LIMITED Director 2016-01-04 CURRENT 2006-09-25 Active
MARK HARGREAVES TYTO LEASING LIMITED Director 2016-01-04 CURRENT 2012-03-30 Active
MARK HARGREAVES BOND ASSET FINANCE LTD Director 2016-01-04 CURRENT 2006-12-21 Active - Proposal to Strike off
MARK HARGREAVES BLUESTONE CAPITAL LIMITED Director 2016-01-04 CURRENT 2007-03-02 Active
VINEESH MADAAN TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
VINEESH MADAAN BOND ASSET FINANCE LTD Director 2007-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
VINEESH MADAAN BLUESTONE FINANCE LIMITED Director 2006-11-06 CURRENT 2006-09-25 Active
STEPHEN CONRAD RUSSELL BOND ASSET FINANCE LTD Director 2008-08-14 CURRENT 2006-12-21 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
2024-03-06Director's details changed for Phillip James Bennett on 2024-03-06
2024-03-06Director's details changed for Mr Mark Hargreaves on 2024-03-06
2024-03-06Director's details changed for Vineesh Madaan on 2024-03-06
2023-11-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-09NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-10-09Company name changed tyto leasing LIMITED\certificate issued on 09/10/23
2023-08-24NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-08-24Company name changed bluestone leasing LIMITED\certificate issued on 24/08/23
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-02-09Amended full accounts made up to 2021-12-31
2022-10-11FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-11AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2022-01-20REGISTRATION OF A CHARGE / CHARGE CODE 025193890019
2022-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025193890019
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 025193890018
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-09-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CONRAD RUSSELL
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-22AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 110
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP
2016-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 025193890017
2016-03-29AP03Appointment of Mr Mark Hargreaves as company secretary on 2016-01-04
2016-03-29TM02Termination of appointment of Vineesh Madaan on 2016-01-04
2016-01-21AP01DIRECTOR APPOINTED MR MARK HARGREAVES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 110
2015-08-28AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 110
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 025193890016
2013-05-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-29AR0120/01/13 FULL LIST
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-01-23AR0120/01/12 FULL LIST
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CONRAD RUSSELL / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ROWLAND BOURNE / 01/01/2012
2012-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BENNETT / 01/01/2012
2012-01-23CH03SECRETARY'S CHANGE OF PARTICULARS / VINEESH MADAAN / 01/01/2012
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMISON
2011-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-02-15AR0120/01/11 FULL LIST
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-22AR0120/01/10 FULL LIST
2010-02-22AD02SAIL ADDRESS CREATED
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE NEW MILL APPLETON COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR
2009-08-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VINEESH MADAAN / 18/06/2009
2009-02-19363aRETURN MADE UP TO 20/01/09; FULL LIST OF MEMBERS
2009-02-06MISCSECTION 519 (2)
2008-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-09-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN HIGGINS
2008-08-13288bAPPOINTMENT TERMINATE, DIRECTOR MAXWELL JONATHAN REID LOGGED FORM
2008-03-05363(288)DIRECTOR RESIGNED
2008-03-05363sRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS; AMEND
2008-02-05363aRETURN MADE UP TO 20/01/08; FULL LIST OF MEMBERS
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2008-01-29395PARTICULARS OF MORTGAGE/CHARGE
2007-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-09-06395PARTICULARS OF MORTGAGE/CHARGE
2007-07-12395PARTICULARS OF MORTGAGE/CHARGE
2007-06-15288aNEW DIRECTOR APPOINTED
2007-04-25CERTNMCOMPANY NAME CHANGED WYSE LEASING (NORTH) LIMITED CERTIFICATE ISSUED ON 25/04/07
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-04-19395PARTICULARS OF MORTGAGE/CHARGE
2007-03-27288aNEW DIRECTOR APPOINTED
2007-02-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-18363sRETURN MADE UP TO 20/01/07; FULL LIST OF MEMBERS
2006-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64910 - Financial leasing

64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified

66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.

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 LEASING 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 LEASING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-05-27 Outstanding BARCLAYS BANK PLC
2013-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-11-15 Satisfied PHILLIP BENNETT
SCHEDULE TO A MASTER CHARGE DATED 12/03/07 AND 2008-01-11 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO A MASTER CHARGE DATED 12/03/07 AND 2008-01-11 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO A MASTER CHARGE DATED 12/03/07 AND 2008-01-11 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO A MASTER CHARGE DATED 12/03/07 AND 2008-01-11 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO A MASTER CHARGE DATED 12TH MARCH 2007 2007-08-22 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO A MASTER CHARGE DATED 12TH MARCH 2007 AND 2007-06-22 Satisfied THE CO-OPERATIVE BANK PLC
SCHEDULE TO THE MASTER CHARGE AGREEMENT 2007-04-05 Satisfied THE CO-OPERATIVE BANK PLC (CO-OP)
MASTER CHARGE AGREEMENT 2007-04-05 Satisfied THE CO-OPERATIVE BANK PLC (CO-OP)
SCHEDULE TO THE MASTER CHARGE AGREEMENT 2007-04-05 Satisfied THE CO-OPERATIVE BANK PLC (CO-OP)
DEBENTURE 2006-11-06 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2006-11-06 Satisfied JEREMY SIMON HALL AND MAXWELL JONATHAN REID
DEBENTURE DEED 2003-03-24 Satisfied LLOYDS TSB BANK PLC
DEBENTURE 2001-07-11 Satisfied BARCLAYS BANK PLC
DEBENTURE 1994-09-19 Satisfied THE WYSE GROUP PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 LEASING LIMITED

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

BLUESTONE LEASING LIMITED owns 7 domain names.

bluestonecapital.co.uk   bluestoneleasing.co.uk   bluestoneloyalty.co.uk   bluestonerewards.co.uk   bondasset.co.uk   accessanytime.co.uk   blue-lease.co.uk  

Trademarks
We have not found any records of BLUESTONE LEASING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTONE LEASING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64910 - Financial leasing) as BLUESTONE LEASING LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE LEASING 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUESTONE LEASING 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 LEASING 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.