Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLU 3 (UK) LIMITED
Company Information for

BLU 3 (UK) LIMITED

EDEN HOUSE 454 NEW HYTHE LANE, LARKFIELD, AYLESFORD, ME20 7UH,
Company Registration Number
05035161
Private Limited Company
Active

Company Overview

About Blu 3 (uk) Ltd
BLU 3 (UK) LIMITED was founded on 2004-02-05 and has its registered office in Aylesford. The organisation's status is listed as "Active". Blu 3 (uk) 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
BLU 3 (UK) LIMITED
 
Legal Registered Office
EDEN HOUSE 454 NEW HYTHE LANE
LARKFIELD
AYLESFORD
ME20 7UH
Other companies in CR0
 
Previous Names
RUSSELL BLU3 LIMITED26/02/2008
RUSSELL UTILITIES LIMITED16/04/2007
Filing Information
Company Number 05035161
Company ID Number 05035161
Date formed 2004-02-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 30/12/2025
Latest return 05/02/2016
Return next due 05/03/2017
Type of accounts FULL
VAT Number /Sales tax ID GB833792602  
Last Datalog update: 2025-02-06 08:45:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLU 3 (UK) 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 BLU 3 (UK) LIMITED

Current Directors
Officer Role Date Appointed
DANNY JAMIE CHANEY
Director 2007-04-11
MICHAEL JAMES SOUTHWORTH
Director 2016-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL MICHAEL RICKWOOD
Company Secretary 2006-03-01 2013-09-16
PAUL MICHAEL RICKWOOD
Director 2005-07-04 2013-09-16
ROBERT RUSSELL
Director 2004-02-05 2007-04-11
DARREN MICHAEL YOUENS FINCH
Director 2004-02-05 2006-03-31
DANNY CHANEY
Company Secretary 2004-02-05 2006-03-01
WARREN ROBERT HARRIS
Director 2004-02-05 2004-11-19
DANNY CHANEY
Director 2004-02-05 2004-03-01
WENDY JULIA DRAPER
Company Secretary 2004-02-05 2004-02-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANNY JAMIE CHANEY CHANEY INVESTMENTS LIMITED Director 2017-05-04 CURRENT 2017-05-04 Active

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
2024-11-26CONFIRMATION STATEMENT MADE ON 21/10/24, WITH NO UPDATES
2024-02-13REGISTRATION OF A CHARGE / CHARGE CODE 050351610007
2023-05-24DIRECTOR APPOINTED MR RICHARD HOPE
2023-01-09FULL ACCOUNTS MADE UP TO 31/03/22
2023-01-09AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-01-05AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2020-10-23AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-10-21CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH UPDATES
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH UPDATES
2020-02-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-12-18AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-04-08RP04AP01Second filing of director appointment of Paul Zeevaart
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JAMES SOUTHWORTH
2019-02-06CH01Director's details changed for Mr Ramnik Kapur on 2019-02-06
2019-02-06AP01DIRECTOR APPOINTED MR PAUL ZEEVAART
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES
2018-12-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-23CS01CONFIRMATION STATEMENT MADE ON 23/08/18, WITH UPDATES
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050351610006
2018-06-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050351610005
2018-02-06LATEST SOC06/02/18 STATEMENT OF CAPITAL;GBP 102
2018-02-06CS01CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES
2018-01-04AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/17 FROM 56-58 Factory Lane Croydon Surrey CR0 3RL
2017-02-24LATEST SOC24/02/17 STATEMENT OF CAPITAL;GBP 102
2017-02-24CS01CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES
2017-01-05AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-20AP01DIRECTOR APPOINTED MR MICHAEL JAMES SOUTHWORTH
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 102
2016-03-08AR0105/02/16 ANNUAL RETURN FULL LIST
2016-03-08AD04Register(s) moved to registered office address 56-58 Factory Lane Croydon Surrey CR0 3RL
2015-12-08LATEST SOC08/12/15 STATEMENT OF CAPITAL;GBP 102
2015-12-08SH0124/11/15 STATEMENT OF CAPITAL GBP 102
2015-12-06SH10Particulars of variation of rights attached to shares
2015-12-06SH08Change of share class name or designation
2015-12-01RES01ADOPT ARTICLES 01/12/15
2015-10-17AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 68
2015-02-23AR0105/02/15 ANNUAL RETURN FULL LIST
2015-02-23AD02Register inspection address changed from 4 Bloors Lane Rainham Gillingham Kent ME8 7EG United Kingdom to 56-58 Factory Lane Croydon Surrey CR0 3RL
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 050351610006
2014-12-01RES01ADOPT ARTICLES 01/12/14
2014-11-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 050351610005
2014-03-03LATEST SOC03/03/14 STATEMENT OF CAPITAL;GBP 68
2014-03-03AR0105/02/14 ANNUAL RETURN FULL LIST
2013-11-05TM02APPOINTMENT TERMINATION COMPANY SECRETARY PAUL RICKWOOD
2013-11-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL RICKWOOD
2013-11-05SH0605/11/13 STATEMENT OF CAPITAL GBP 68
2013-11-05RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-11-05SH03RETURN OF PURCHASE OF OWN SHARES
2013-10-16AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-11AR0105/02/13 FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-03-07AR0105/02/12 FULL LIST
2012-01-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-03-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2011-03-21AD02SAIL ADDRESS CREATED
2011-03-18AR0105/02/11 FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-17AR0105/02/10 FULL LIST
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL MICHAEL RICKWOOD / 16/03/2010
2010-03-17CH03SECRETARY'S CHANGE OF PARTICULARS / PAUL MICHAEL RICKWOOD / 16/03/2010
2010-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DANNY CHANEY / 16/03/2010
2010-03-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-09-20403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 56 - 58 FACTORY LANE CROYDON KENT CR0 3RL
2009-04-24363aRETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM UNIT 10 DETLING AERODROME DETLING MAIDSTONE KENT ME14 3HU
2009-02-20AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/03/08
2009-02-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-12-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2008-12-16288cDIRECTOR'S CHANGE OF PARTICULARS / DANNY CHANEY / 20/11/2008
2008-08-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-08-27169GBP IC 136/102 17/07/08 GBP SR 34@1=34
2008-03-04363aRETURN MADE UP TO 05/02/08; FULL LIST OF MEMBERS
2008-02-23CERTNMCOMPANY NAME CHANGED RUSSELL BLU3 LIMITED CERTIFICATE ISSUED ON 26/02/08
2008-02-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-05-31288bDIRECTOR RESIGNED
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/03/06
2007-04-16CERTNMCOMPANY NAME CHANGED RUSSELL UTILITIES LIMITED CERTIFICATE ISSUED ON 16/04/07
2007-04-05363aRETURN MADE UP TO 05/02/07; FULL LIST OF MEMBERS
2006-11-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-08288bDIRECTOR RESIGNED
2006-03-20288bSECRETARY RESIGNED
2006-03-20288aNEW SECRETARY APPOINTED
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23288cSECRETARY'S PARTICULARS CHANGED
2006-02-23288cDIRECTOR'S PARTICULARS CHANGED
2006-02-23363aRETURN MADE UP TO 05/02/06; FULL LIST OF MEMBERS
2006-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-09-27288aNEW DIRECTOR APPOINTED
2005-08-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-03-11363sRETURN MADE UP TO 05/02/05; FULL LIST OF MEMBERS
2005-01-21CERTNMCOMPANY NAME CHANGED HARRIS UTILITIES LIMITED CERTIFICATE ISSUED ON 21/01/05
2004-12-09395PARTICULARS OF MORTGAGE/CHARGE
2004-12-07288bDIRECTOR RESIGNED
2004-03-30225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-03-10288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1079869 Active Licenced property: DETLING UNIT 10 DETLING AERODROME MAIDSTONE GB ME14 3HU;REAR OF 183 HAWLEY ROAD DARTFORD GB DA1 1PD. Correspondance address: 454 NEW HYTHE LANE EDEN HOUSE LARKFIELD AYLESFORD LARKFIELD GB ME207UH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 BLU 3 (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-24 Outstanding HSBC BANK PLC
2014-11-20 Outstanding HSBC INVOICE FINANCE (UK) LTD
DEBENTURE 2012-09-04 Outstanding HSBC BANK PLC
DEBENTURE 2010-05-10 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2009-01-26 Satisfied TERRIMAN LIMITED
DEBENTURE 2004-12-08 Satisfied ENTERPRISE FINANCE EUROPE (UK) LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 BLU 3 (UK) LIMITED

Intangible Assets
Patents
We have not found any records of BLU 3 (UK) LIMITED registering or being granted any patents
Domain Names

BLU 3 (UK) LIMITED owns 1 domain names.

blu-3.co.uk  

Trademarks
We have not found any records of BLU 3 (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLU 3 (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Kent County Council 2015-12-11 GBP £2,518 Receipts in Advance
Royal Borough of Greenwich 2014-05-12 GBP £2,490
London Borough of Ealing 2014-03-06 GBP £960
London Borough of Bexley 2011-10-19 GBP £4,650

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 BLU 3 (UK) 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 BLU 3 (UK) 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 BLU 3 (UK) 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.