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

BLUE FLAME (COLCHESTER) LIMITED

31 KING STREET, NORWICH, NORFOLK, NR1 1PD,
Company Registration Number
05086439
Private Limited Company
Active

Company Overview

About Blue Flame (colchester) Ltd
BLUE FLAME (COLCHESTER) LIMITED was founded on 2004-03-29 and has its registered office in Norwich. The organisation's status is listed as "Active". Blue Flame (colchester) 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
BLUE FLAME (COLCHESTER) LIMITED
 
Legal Registered Office
31 KING STREET
NORWICH
NORFOLK
NR1 1PD
Other companies in CM7
 
Filing Information
Company Number 05086439
Company ID Number 05086439
Date formed 2004-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB858453291  
Last Datalog update: 2024-04-06 21:28:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE FLAME (COLCHESTER) 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 FLAME (COLCHESTER) LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY GEORGE SCHATTEN
Company Secretary 2004-03-29
KEVIN JOHN BULL
Director 2004-03-29
JAMES DAVID MEALING
Director 2012-02-08
JOHN CHARLES RICHARDS
Director 2012-02-08
ANTHONY GEORGE SCHATTEN
Director 2004-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
ASHOK BHARDWAJ
Nominated Secretary 2004-03-29 2004-03-29
BHARDWAJ CORPORATE SERVICES LIMITED
Nominated Director 2004-03-29 2004-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY GEORGE SCHATTEN THE GREEN ENERGY TEAM LIMITED Company Secretary 2009-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
ANTHONY GEORGE SCHATTEN BLUE FLAME (IPSWICH) LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Active - Proposal to Strike off
KEVIN JOHN BULL ASHLEYS OF FRINTON LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
KEVIN JOHN BULL THE GREEN ENERGY TEAM LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
KEVIN JOHN BULL BLUE FLAME (IPSWICH) LIMITED Director 2004-03-29 CURRENT 2004-03-29 Active - Proposal to Strike off
ANTHONY GEORGE SCHATTEN ASHLEYS OF FRINTON LIMITED Director 2012-03-30 CURRENT 2012-03-30 Active
ANTHONY GEORGE SCHATTEN THE GREEN ENERGY TEAM LIMITED Director 2009-04-07 CURRENT 2009-04-07 Active - Proposal to Strike off
ANTHONY GEORGE SCHATTEN BLUE FLAME (IPSWICH) LIMITED Director 2004-03-29 CURRENT 2004-03-29 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
2024-04-04APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES RICHARDS
2024-04-03CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-09-15FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-31CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-09-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-06-06APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID MEALING
2022-06-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID MEALING
2021-09-17AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-10-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY GEORGE SCHATTEN
2020-07-29AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-12-17RES01ADOPT ARTICLES 17/12/19
2019-10-03CH01Director's details changed for Mr Nicholas Mark Bartram on 2019-06-13
2019-09-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-07TM02Termination of appointment of Edward Marcus on 2019-08-01
2019-08-07AP03Appointment of Katherine Alexandra Brown as company secretary on 2019-08-01
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH UPDATES
2018-11-29RES01ADOPT ARTICLES 29/11/18
2018-11-22PSC07CESSATION OF GASWAY SERVICES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-11-14AP01DIRECTOR APPOINTED MR KEVIN JOHN BULL
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DAVID MEALING
2018-11-05PSC02Notification of Gasway Services Limited as a person with significant control on 2018-11-01
2018-11-05PSC07CESSATION OF KEVIN BULL AS A PERSON OF SIGNIFICANT CONTROL
2018-11-05TM02Termination of appointment of Anthony George Schatten on 2018-11-01
2018-11-02AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-11-02AP01DIRECTOR APPOINTED MRS HELEN WALSHAM
2018-11-02AP03Appointment of Mr Edward Marcus as company secretary on 2018-11-01
2018-11-02PSC02Notification of Gasway Services Limited as a person with significant control on 2018-11-01
2018-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/18 FROM 140 Rayne Road Braintree Essex CM7 2QR England
2018-09-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-05-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2017 FROM 1 MANOR PLACE ALBERT ROAD BRAINTREE ESSEX CM7 3JE
2017-06-08AA31/12/16 TOTAL EXEMPTION FULL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2016-07-07AA31/12/15 TOTAL EXEMPTION SMALL
2016-05-06LATEST SOC06/05/16 STATEMENT OF CAPITAL;GBP 200
2016-05-06AR0129/03/16 FULL LIST
2015-10-01AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 200
2015-04-21AR0129/03/15 FULL LIST
2015-01-20SH0102/01/15 STATEMENT OF CAPITAL GBP 200
2015-01-20RES01ADOPT ARTICLES 02/01/2015
2015-01-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-20RES12VARYING SHARE RIGHTS AND NAMES
2015-01-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-01-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-05-21AA31/12/13 TOTAL EXEMPTION SMALL
2014-04-16LATEST SOC16/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-16AR0129/03/14 FULL LIST
2013-06-04AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-26AR0129/03/13 FULL LIST
2012-04-16AR0129/03/12 FULL LIST
2012-04-04AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-13AP01DIRECTOR APPOINTED JOHN CHARLES RICHARDS
2012-02-13AP01DIRECTOR APPOINTED JAMES DAVID MEALING
2011-05-11AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-08AR0129/03/11 FULL LIST
2010-04-13AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-09AR0129/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GEORGE SCHATTEN / 29/03/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JOHN BULL / 29/03/2010
2009-09-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-04-30AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-14363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2008-06-10AA31/12/07 TOTAL EXEMPTION SMALL
2008-05-29363sRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2007-04-15363sRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-05-15363sRETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS
2005-06-27395PARTICULARS OF MORTGAGE/CHARGE
2005-05-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2005-04-06363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-06363sRETURN MADE UP TO 29/03/05; FULL LIST OF MEMBERS
2004-05-1988(2)RAD 29/03/04-08/04/04 £ SI 99@1=99 £ IC 1/100
2004-04-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-04-22225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-04-22287REGISTERED OFFICE CHANGED ON 22/04/04 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE
2004-04-22288aNEW DIRECTOR APPOINTED
2004-04-13288bSECRETARY RESIGNED
2004-04-13288bDIRECTOR RESIGNED
2004-03-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to BLUE FLAME (COLCHESTER) 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 FLAME (COLCHESTER) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER CREDIT BALANCES 2009-09-30 Outstanding BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 2006-09-07 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-06-27 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 FLAME (COLCHESTER) LIMITED

Intangible Assets
Patents
We have not found any records of BLUE FLAME (COLCHESTER) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE FLAME (COLCHESTER) LIMITED
Trademarks
We have not found any records of BLUE FLAME (COLCHESTER) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with BLUE FLAME (COLCHESTER) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Babergh District Council 2016-4 GBP £54,248 Capital Budget
Babergh District Council 2016-3 GBP £136,437 Cert IBS Creditors Holding ac
Babergh District Council 2016-2 GBP £77,320 Cert IBS Creditors Holding ac
Babergh District Council 2016-1 GBP £87,848 Cert IBS Creditors Holding ac
Babergh District Council 2015-12 GBP £130,001 Cert IBS Creditors Holding ac
Babergh District Council 2015-11 GBP £108,856 Cert IBS Creditors Holding ac
Babergh District Council 2015-10 GBP £136,849 Improvements
Babergh District Council 2015-9 GBP £61,282 Property Servicing
Babergh District Council 2015-8 GBP £106,575 Cert IBS Creditors Holding ac
Babergh District Council 2015-7 GBP £91,893 Cert IBS Creditors Holding ac
Babergh District Council 2015-6 GBP £59,433 Property Servicing
Babergh District Council 2015-5 GBP £200,092 Property Servicing
Babergh District Council 2015-4 GBP £53,633 Cert IBS Creditors Holding ac
Babergh District Council 2015-3 GBP £30,248 Cert IBS Creditors Holding ac
Babergh District Council 2015-1 GBP £53,190 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2015-1 GBP £4,842
Mid Suffolk District Council 2014-12 GBP £9,623
Babergh District Council 2014-12 GBP £23,654 Cert IBS Creditors Holding ac
Babergh District Council 2014-11 GBP £92,664 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2014-11 GBP £43,916
Mid Suffolk District Council 2014-10 GBP £13,144
Babergh District Council 2014-10 GBP £68,546 Cert IBS Creditors Holding ac
Babergh District Council 2014-9 GBP £61,662 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2014-9 GBP £26,085
Mid Suffolk District Council 2014-8 GBP £21,039
Babergh District Council 2014-8 GBP £67,656 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2014-7 GBP £27,420
Babergh District Council 2014-7 GBP £96,678 Cert IBS Creditors Holding ac
Babergh District Council 2014-6 GBP £64,855 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2014-6 GBP £7,955
Babergh District Council 2014-5 GBP £47,696 Cert IBS Creditors Holding ac
Mid Suffolk District Council 2014-5 GBP £7,655
Babergh District Council 2014-4 GBP £90,151 Property Servicing
Mid Suffolk District Council 2014-4 GBP £14,512
Babergh District Council 2014-3 GBP £54,948 Repairs
Mid Suffolk District Council 2014-3 GBP £33,800
Babergh District Council 2013-9 GBP £17,951
Babergh District Council 2013-6 GBP £17,951
Babergh District Council 2013-5 GBP £35,902
Babergh District Council 2013-3 GBP £17,951
Babergh District Council 2012-12 GBP £17,951
Babergh District Council 2012-11 GBP £35,902
Babergh District Council 2012-8 GBP £17,951
Babergh District Council 2012-7 GBP £17,951
Babergh District Council 2012-6 GBP £17,951
Babergh District Council 2012-5 GBP £17,951
Babergh District Council 2012-4 GBP £17,951
Babergh District Council 2012-3 GBP £124,358
Babergh District Council 2012-2 GBP £41,509
Babergh District Council 2012-1 GBP £69,773
Babergh District Council 2011-12 GBP £119,309
Babergh District Council 2011-11 GBP £26,457
Babergh District Council 2011-10 GBP £96,771
Babergh District Council 2011-9 GBP £75,280
Babergh District Council 2011-8 GBP £55,409
Babergh District Council 2011-7 GBP £64,356
Babergh District Council 2011-6 GBP £99,921
Babergh District Council 2011-5 GBP £27,843

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 BLUE FLAME (COLCHESTER) 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 FLAME (COLCHESTER) 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 FLAME (COLCHESTER) 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.