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

BLUEROC LIMITED

12 JUNIPER AVENUE, SOMERFORD, CONGLETON, CW12 4ZH,
Company Registration Number
05139277
Private Limited Company
Active

Company Overview

About Blueroc Ltd
BLUEROC LIMITED was founded on 2004-05-27 and has its registered office in Congleton. The organisation's status is listed as "Active". Blueroc Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEROC LIMITED
 
Legal Registered Office
12 JUNIPER AVENUE
SOMERFORD
CONGLETON
CW12 4ZH
Other companies in CW1
 
Filing Information
Company Number 05139277
Company ID Number 05139277
Date formed 2004-05-27
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 27/05/2016
Return next due 24/06/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB834833220  
Last Datalog update: 2023-10-08 08:06:19
Primary Source:Companies House
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 BLUEROC LIMITED
The following companies were found which have the same name as BLUEROC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEROC Singapore Dissolved Company formed on the 2008-09-12
BLUEROC CAPITAL INC. 1645 61ST STREET Kings BROOKLYN NY 11204 Active Company formed on the 2020-02-13
BLUEROC ESTATES LTD Global House 1 Ashley Avenue Epsom KT18 5AD Active Company formed on the 2021-04-15
BLUEROC FINANCIAL MANAGEMENT SERVICES Delaware Unknown
Blueroc Financial Management Services LLC Connecticut Unknown
BLUEROC HOMES LTD. 1018 24 STREET N LETHBRIDGE ALBERTA T1H 3V5 Dissolved Company formed on the 2007-01-23
Blueroc Inc. Delaware Unknown
BLUEROC PTY LTD Active Company formed on the 2011-08-25
BLUEROC SERVICE INTEGRATION LIMITED GRIFFINS COURT 24-32 LONDON ROAD NEWBURY BERKSHIRE RG14 1JX Dissolved Company formed on the 2010-04-28
BLUEROCFITNESS, LLC 11202 LEILA PARK CT CYPRESS TX 77433 Dissolved Company formed on the 2016-02-17
BlueRock 1, LLC PO Box 184 Templeton CA 93465 Active Company formed on the 2017-10-06
BLUEROCK ACCOUNTING LIMITED 89A DOWNS PARK ROAD DOWNS PARK ROAD LONDON E5 8JE Active Company formed on the 2011-08-22
BLUEROCK ASSET CONSULTING LIMITED 18 KITTIWAKE CLOSE BOURNEMOUTH HAMPSHIRE ENGLAND BH6 5BA Dissolved Company formed on the 2013-05-16
BLUEROCK AUTOMATION LTD 52 CEFN Y BRYN LLANDUDNO CONWY LL30 1NL Active Company formed on the 2014-03-25
BLUEROCK ADVISERS LIMITED 22 BASE POINT FOLKESTONE KENT ENGLAND Dissolved Company formed on the 2015-06-08
BLUEROCK AQUAPONICS PRIVATE LIMITED JHARAGUL BAZAR P.O. JHARAGUL P.S. SONAI CACHAR Assam 788119 ACTIVE Company formed on the 2013-01-18
BLUEROCK ACQUISITION CORP. Named 4500 855 - 2ND STREET S.W. CALGARY Alberta T2P 4K7 Active Company formed on the 2009-11-25
Bluerock Asset Management LLC Delaware Unknown
BLUEROCK ALPINE, LLC 80 STATE STREET ONONDAGA ALBANY NEW YORK 12207-2543 Active Company formed on the 2017-04-17
BLUEROCK ASSOCIATES LLC 2656 WEST LAKE RD PALM HARBOR FL 34684 Active Company formed on the 2010-03-05

Company Officers of BLUEROC LIMITED

Current Directors
Officer Role Date Appointed
PETER COLIN HULL
Company Secretary 2005-09-20
OSBORN HULL
Director 2005-01-07
PETER COLIN HULL
Director 2004-05-27
JOHN WILLIAM JACKSON
Director 2006-05-28
MALCOLM DAVID NASH
Director 2006-05-28
RICHARD MALCOLM NASH
Director 2006-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMONE HULL
Director 2004-05-27 2006-06-12
SIMONE HULL
Company Secretary 2004-05-27 2005-09-20
L & A SECRETARIAL LIMITED
Nominated Secretary 2004-05-27 2004-05-27
L & A REGISTRARS LIMITED
Nominated Director 2004-05-27 2004-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN WILLIAM JACKSON C.S.I MANCHESTER (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
JOHN WILLIAM JACKSON C.S.I. DEVELOPMENTS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
JOHN WILLIAM JACKSON C.S.I. (MANCHESTER) LIMITED Director 2008-01-01 CURRENT 1998-09-18 Active
MALCOLM DAVID NASH MELROSE DEVELOPMENTS (NW) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active - Proposal to Strike off
MALCOLM DAVID NASH C.S.I MANCHESTER (HOLDINGS) LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
MALCOLM DAVID NASH BUTTERTON LIMITED Director 2014-01-02 CURRENT 2011-09-28 Active
MALCOLM DAVID NASH C.S.I. DEVELOPMENTS LIMITED Director 2012-08-01 CURRENT 2012-08-01 Active
MALCOLM DAVID NASH ELDON PLACE (PATRICROFT) MANAGEMENT CO. LIMITED Director 2004-07-22 CURRENT 2004-07-22 Active
MALCOLM DAVID NASH C.S.I. (MANCHESTER) LIMITED Director 1998-09-18 CURRENT 1998-09-18 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
2023-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-05-19CONFIRMATION STATEMENT MADE ON 19/05/23, WITH NO UPDATES
2023-03-21Change of details for Mr Osborn Hull as a person with significant control on 2023-03-15
2023-03-21Change of details for Mr Osborn Hull as a person with significant control on 2023-03-15
2023-01-23Director's details changed for Mrs Osborn Hull on 2023-01-23
2023-01-23NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OSBORN HULL
2023-01-23Director's details changed for Mrs Osborn Hull on 2022-09-06
2023-01-23Change of details for Mr Osborn Hull as a person with significant control on 2022-09-06
2023-01-18REGISTERED OFFICE CHANGED ON 18/01/23 FROM Blueroc Limited T/a Leasing4U Riverside Mountbatten Way Congleton Cheshire CW12 1DY England
2023-01-17CESSATION OF PETER COLIN HULL AS A PERSON OF SIGNIFICANT CONTROL
2022-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-12Termination of appointment of Peter Colin Hull on 2022-09-06
2022-09-12APPOINTMENT TERMINATED, DIRECTOR PETER COLIN HULL
2022-09-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER COLIN HULL
2022-09-12TM02Termination of appointment of Peter Colin Hull on 2022-09-06
2022-06-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JACKSON
2022-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/22, WITH NO UPDATES
2021-07-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 27/05/21, WITH NO UPDATES
2021-06-01CH01Director's details changed for Mr John William Jackson on 2021-05-27
2020-11-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM 1 the Courtyard Greenfield Farm Industrial Estate Congleton Cheshire CW12 4TR England
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/20, WITH UPDATES
2019-12-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-27CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH UPDATES
2018-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-05-30LATEST SOC30/05/18 STATEMENT OF CAPITAL;GBP 200
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH UPDATES
2018-05-08AD01REGISTERED OFFICE CHANGED ON 08/05/18 FROM Unit 4 Mallard Court Mallard Way Crewe Cheshire CW1 6ZQ
2018-03-23PSC04Change of details for Mr Peter Hull as a person with significant control on 2018-03-23
2017-09-28SH0128/05/10 STATEMENT OF CAPITAL GBP 200
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 200
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2016-06-07AD02SAIL ADDRESS CREATED
2016-06-07AD02SAIL ADDRESS CREATED
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OSBORN HULL / 06/06/2016
2016-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / OSBORN HULL / 06/06/2016
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-01AR0127/05/16 ANNUAL RETURN FULL LIST
2016-06-01LATEST SOC01/06/16 STATEMENT OF CAPITAL;GBP 200
2016-04-26AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23LATEST SOC23/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-23AR0127/05/15 ANNUAL RETURN FULL LIST
2015-05-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-26AR0127/05/14 ANNUAL RETURN FULL LIST
2014-06-16CH01Director's details changed for Mr John William Jackson on 2014-05-01
2014-05-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-02AR0101/08/13 ANNUAL RETURN FULL LIST
2013-06-20AR0127/05/13 ANNUAL RETURN FULL LIST
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DAVID NASH / 27/05/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN HULL / 27/05/2013
2013-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / OSBORN HULL / 27/05/2013
2013-05-23AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN HULL / 05/11/2012
2012-11-05CH03SECRETARY'S DETAILS CHNAGED FOR PETER COLIN HULL on 2012-11-05
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / OSBORN HULL / 05/11/2012
2012-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/2012 FROM 51-53 WEST STREET CONGLTON CHESHIRE CW12 1JY
2012-10-01RP04SECOND FILING WITH MUD 27/05/12 FOR FORM AR01
2012-10-01ANNOTATIONClarification
2012-08-10AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-07-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-31AR0127/05/12 FULL LIST
2011-06-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-05-31AR0127/05/11 FULL LIST
2010-08-27AR0128/05/10 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-06-07AR0127/05/10 FULL LIST
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MALCOLM NASH / 27/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DAVID NASH / 27/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN JACKSON / 27/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER COLIN HULL / 27/05/2010
2010-06-07CH01DIRECTOR'S CHANGE OF PARTICULARS / OSBORN HULL / 27/05/2010
2009-07-21363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS; AMEND
2009-06-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-08-07AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-23363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-06-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-06-04123NC INC ALREADY ADJUSTED 06/04/07
2007-06-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-06-04RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-0488(2)RAD 06/04/07--------- £ SI 100@1
2007-06-04RES04£ NC 100/1000 06/04/0
2007-05-30363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-07-03288aNEW DIRECTOR APPOINTED
2006-06-20128(4)NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES
2006-06-2088(2)RAD 12/06/06--------- £ SI 97@1=97 £ IC 3/100
2006-06-19363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-16288bDIRECTOR RESIGNED
2006-01-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-20288bSECRETARY RESIGNED
2005-09-20225ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05
2005-06-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-06-06363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-01-14288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW DIRECTOR APPOINTED
2004-06-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-07288bDIRECTOR RESIGNED
2004-06-07288bSECRETARY RESIGNED
2004-06-07287REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 31 CORSHAM STREET, LONDON, N1 6DR
2004-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

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
64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors


Licences & Regulatory approval
We could not find any licences issued to BLUEROC 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 BLUEROC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
BLUEROC LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.799
MortgagesNumMortOutstanding2.169
MortgagesNumMortPartSatisfied0.015
MortgagesNumMortSatisfied2.639

This shows the max and average number of mortgages for companies with the same SIC code of 45111 - Sale of new cars and light motor vehicles

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 BLUEROC LIMITED

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

BLUEROC LIMITED owns 1 domain names.

carleasing4u.co.uk  

Trademarks
We have not found any records of BLUEROC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEROC 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 (45111 - Sale of new cars and light motor vehicles) as BLUEROC LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEROC 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 BLUEROC 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 BLUEROC 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.