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

BLUE PRINT MANAGEMENT SERVICES LIMITED

UNIT 11 WASSAGE WAY, HAMPTON LOVETT INDUSTRIAL ESTATE, DROITWICH, WORCESTERSHIRE, WR9 0NX,
Company Registration Number
03099094
Private Limited Company
Active

Company Overview

About Blue Print Management Services Ltd
BLUE PRINT MANAGEMENT SERVICES LIMITED was founded on 1995-09-06 and has its registered office in Droitwich. The organisation's status is listed as "Active". Blue Print Management Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE PRINT MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
UNIT 11 WASSAGE WAY
HAMPTON LOVETT INDUSTRIAL ESTATE
DROITWICH
WORCESTERSHIRE
WR9 0NX
Other companies in WR6
 
Filing Information
Company Number 03099094
Company ID Number 03099094
Date formed 1995-09-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 02/09/2015
Return next due 30/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB728763106  
Last Datalog update: 2024-04-06 21:29:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE PRINT MANAGEMENT SERVICES 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 BLUE PRINT MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
CORINNE GINETTE ALBERTINE RITAINE
Company Secretary 2012-01-30
ANTHONY WILLIAM DREW
Director 2011-10-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARIA JANE SMITH
Company Secretary 1995-09-07 2012-01-30
JOHN WILLIAM SMITH
Director 1995-09-07 2012-01-30
MARIA JANE SMITH
Director 1995-09-07 2012-01-30
PAUL WILLIAM SMITH
Director 2011-05-10 2012-01-30
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-09-06 1995-09-07
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-09-06 1995-09-07

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
2024-03-0731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-07REGISTRATION OF A CHARGE / CHARGE CODE 030990940002
2024-01-22Resolutions passed:<ul><li>Resolution Subdivided 07/12/2023</ul>
2023-09-12CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2022-09-08CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-03-10AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16AAMDAmended account full exemption
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-08-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 030990940001
2021-05-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-14CS01CONFIRMATION STATEMENT MADE ON 02/09/20, WITH NO UPDATES
2020-08-25AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/19 FROM Units 7-8 Lovett Road, Hampton Lovett Industrial Estate, Hampton Lovett Droitwich Worcestershire WR9 0QG United Kingdom
2019-09-05CS01CONFIRMATION STATEMENT MADE ON 02/09/19, WITH NO UPDATES
2019-03-15AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-04CS01CONFIRMATION STATEMENT MADE ON 02/09/18, WITH NO UPDATES
2018-09-03PSC02Notification of Bill Drew Limited as a person with significant control on 2018-05-01
2018-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MS CORINNE GINETTE ALBERTINE RITAINE on 2018-09-03
2018-09-03PSC02Notification of Bill Drew Limited as a person with significant control on 2018-05-01
2018-09-03CH03SECRETARY'S DETAILS CHNAGED FOR MS CORINNE GINETTE ALBERTINE RITAINE on 2018-09-03
2018-05-04PSC02Notification of Bill Drew Limited as a person with significant control on 2018-05-01
2018-05-04PSC07CESSATION OF ANTHONY WILLIAM DREW AS A PERSON OF SIGNIFICANT CONTROL
2018-03-26AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 02/09/17, WITH UPDATES
2017-09-12PSC04Change of details for Mr Anthony William Drew as a person with significant control on 2017-01-31
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 21
2017-05-04SH06Cancellation of shares. Statement of capital on 2017-01-30 GBP 21
2017-04-05SH03Purchase of own shares
2017-03-16AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-08LATEST SOC08/09/16 STATEMENT OF CAPITAL;GBP 31
2016-09-08CS01CONFIRMATION STATEMENT MADE ON 02/09/16, WITH UPDATES
2016-09-08AD01REGISTERED OFFICE CHANGED ON 08/09/16 FROM Unit 12 Top Barn Business Centre Holt Heath Worcester WR6 6NH
2016-05-13AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-14LATEST SOC14/04/16 STATEMENT OF CAPITAL;GBP 31
2016-04-14SH06Cancellation of shares. Statement of capital on 2016-01-30 GBP 31
2016-04-14SH03Purchase of own shares
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 41
2015-09-28AR0102/09/15 ANNUAL RETURN FULL LIST
2015-03-25LATEST SOC25/03/15 STATEMENT OF CAPITAL;GBP 41
2015-03-25SH06Cancellation of shares. Statement of capital on 2015-01-30 GBP 41
2015-03-25SH03Purchase of own shares
2015-03-05AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-08LATEST SOC08/09/14 STATEMENT OF CAPITAL;GBP 51
2014-09-08AR0102/09/14 ANNUAL RETURN FULL LIST
2014-02-18SH06Cancellation of shares. Statement of capital on 2014-02-18 GBP 51
2014-02-18SH03Purchase of own shares
2014-02-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-07AR0106/09/13 FULL LIST
2013-02-28SH0628/02/13 STATEMENT OF CAPITAL GBP 61
2013-02-28SH03RETURN OF PURCHASE OF OWN SHARES
2013-02-20AA31/12/12 TOTAL EXEMPTION SMALL
2012-09-13AR0106/09/12 FULL LIST
2012-08-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-21SH03RETURN OF PURCHASE OF OWN SHARES
2012-02-29MEM/ARTSARTICLES OF ASSOCIATION
2012-02-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-02-29RES12VARYING SHARE RIGHTS AND NAMES
2012-02-29SH0629/02/12 STATEMENT OF CAPITAL GBP 68
2012-02-15CH03SECRETARY'S CHANGE OF PARTICULARS / MS CORRINE GINETTE ALBERTINE RITAINE / 15/02/2012
2012-02-15AP03SECRETARY APPOINTED MS CORRINE GINETTE ALBERTINE RITAINE
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARIA SMITH
2012-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN SMITH
2012-02-14TM02APPOINTMENT TERMINATED, SECRETARY MARIA SMITH
2012-01-30TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SMITH
2011-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2011 FROM THORN BARN STOKE BLISS TENBURY WELLS WORCESTER WR15 8QJ
2011-10-31AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-10-27AP01DIRECTOR APPOINTED MR ANTHONY WILLIAM DREW
2011-09-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-19AR0106/09/11 FULL LIST
2011-05-13AP01DIRECTOR APPOINTED MR PAUL WILLIAM SMITH
2010-09-08AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07AR0106/09/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIA JANE SMITH / 06/09/2010
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM SMITH / 06/09/2010
2009-09-16363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-05-26AA31/03/09 TOTAL EXEMPTION SMALL
2008-09-11363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-05-23AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-10-03363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2005-09-19363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-09-16363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-06-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-09-24363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-0388(2)RAD 04/12/02--------- £ SI 98@1=98 £ IC 2/100
2002-08-30363(287)REGISTERED OFFICE CHANGED ON 30/08/02
2002-08-30363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-09-13363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-06-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2000-08-31363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-06-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-09-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-09-23225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-09-08363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-03-16CERTNMCOMPANY NAME CHANGED BLUE BOX PRINT LIMITED CERTIFICATE ISSUED ON 17/03/99
1998-11-27363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-09-26363sRETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS
1997-06-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/96
1996-09-24363sRETURN MADE UP TO 06/09/96; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUE PRINT MANAGEMENT SERVICES 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 BLUE PRINT MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of BLUE PRINT MANAGEMENT SERVICES LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2013-12-31 £ 59,444
Creditors Due Within One Year 2012-12-31 £ 27,093
Provisions For Liabilities Charges 2013-12-31 £ 1,315
Provisions For Liabilities Charges 2012-12-31 £ 2,121

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 BLUE PRINT MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 0
Called Up Share Capital 2012-12-31 £ 0
Cash Bank In Hand 2013-12-31 £ 67,418
Cash Bank In Hand 2012-12-31 £ 81,906
Current Assets 2013-12-31 £ 191,639
Current Assets 2012-12-31 £ 142,360
Debtors 2013-12-31 £ 104,221
Debtors 2012-12-31 £ 60,454
Shareholder Funds 2013-12-31 £ 147,768
Shareholder Funds 2012-12-31 £ 135,213
Tangible Fixed Assets 2013-12-31 £ 16,888
Tangible Fixed Assets 2012-12-31 £ 22,067

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE PRINT MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE PRINT MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of BLUE PRINT MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE PRINT MANAGEMENT SERVICES 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 (18129 - Printing n.e.c.) as BLUE PRINT MANAGEMENT SERVICES LIMITED are:

SERVICE POINT UK LIMITED £ 666,831
REED LTD £ 194,609
CFH DOCMAIL LTD £ 188,019
LATCHAM DIRECT LIMITED £ 169,226
COMPUTASTAT GROUP LIMITED £ 141,137
ELANDERS LTD £ 123,447
HUDSON AND PEARSON LIMITED £ 88,468
LIBERTY PRINTERS (AR AND RF REDDIN) LIMITED £ 73,901
PURBROOKS LIMITED £ 66,802
BLUE MUSHROOM LIMITED £ 53,867
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
REED LTD £ 10,207,953
LATCHAM DIRECT LIMITED £ 2,303,522
BLUETREE MEDICAL LIMITED £ 1,500,000
WOODFORD LITHO LIMITED £ 1,377,641
JOHN GOOD LIMITED £ 1,338,386
SERVICE GRAPHICS LIMITED £ 1,319,622
MEDIACO LIMITED £ 1,308,388
NCJ MEDIA LIMITED £ 1,251,091
ALPHAPRINT (COLCHESTER) LIMITED £ 1,249,224
ALPHA COLOUR PRINTERS LIMITED £ 1,244,606
Outgoings
Business Rates/Property Tax
No properties were found where BLUE PRINT MANAGEMENT SERVICES 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 BLUE PRINT MANAGEMENT SERVICES 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 BLUE PRINT MANAGEMENT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4