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

BLUEMANTLE DEVELOPMENTS LIMITED

C/O BARLOW ANDREWS, 78 CHORLEY NEW ROAD, BOLTON, LANCASHIRE, BL1 4BY,
Company Registration Number
05601481
Private Limited Company
Active

Company Overview

About Bluemantle Developments Ltd
BLUEMANTLE DEVELOPMENTS LIMITED was founded on 2005-10-24 and has its registered office in Bolton. The organisation's status is listed as "Active". Bluemantle Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
BLUEMANTLE DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O BARLOW ANDREWS
78 CHORLEY NEW ROAD
BOLTON
LANCASHIRE
BL1 4BY
Other companies in BL1
 
Filing Information
Company Number 05601481
Company ID Number 05601481
Date formed 2005-10-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2024
Account next due 28/02/2026
Latest return 24/10/2015
Return next due 21/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896111215  
Last Datalog update: 2025-04-05 12:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEMANTLE DEVELOPMENTS 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 BLUEMANTLE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
MARK JAMES CALDWELL
Company Secretary 2005-10-24
JAMES STANLEY CALDWELL
Director 2005-10-24
MARK JAMES CALDWELL
Director 2005-10-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK JAMES CALDWELL BLUESILK DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active
MARK JAMES CALDWELL BLUELOCK DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUELYME DEVELOPMENTS LIMITED Company Secretary 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Company Secretary 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUETHORN DEVELOPMENTS LIMITED Company Secretary 2005-10-25 CURRENT 2005-10-25 Active
JAMES STANLEY CALDWELL BLUEWHARF DEVELOPMENTS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
JAMES STANLEY CALDWELL BLUETHORN DEVELOPMENTS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MARK JAMES CALDWELL RS CAPITAL INVESTMENTS LIMITED Director 2015-02-06 CURRENT 2015-02-06 Dissolved 2016-07-19
MARK JAMES CALDWELL THORN 30 LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
MARK JAMES CALDWELL THORN 33 LIMITED Director 2012-10-15 CURRENT 2012-10-15 Active - Proposal to Strike off
MARK JAMES CALDWELL UPCAST PROPERTIES LIMITED Director 2012-05-25 CURRENT 2012-05-25 Active
MARK JAMES CALDWELL ENERGY 64 (WOOLDEN) LIMITED Director 2011-11-18 CURRENT 2009-05-14 Dissolved 2016-07-19
MARK JAMES CALDWELL GREENBANK BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2011-01-27 CURRENT 2011-01-27 Active - Proposal to Strike off
MARK JAMES CALDWELL ENERGY 64 (BOLTON) LIMITED Director 2010-04-22 CURRENT 2009-01-05 Active
MARK JAMES CALDWELL REGENERATIVE SOLUTIONS LIMITED Director 2010-02-15 CURRENT 2010-02-15 Active - Proposal to Strike off
MARK JAMES CALDWELL WESTHEAD LIMITED Director 2009-11-19 CURRENT 2009-11-19 Dissolved 2017-05-02
MARK JAMES CALDWELL FERNBECK LTD Director 2009-10-20 CURRENT 2009-10-20 Active
MARK JAMES CALDWELL HORWICH VISION LIMITED Director 2009-08-26 CURRENT 2008-04-17 Active
MARK JAMES CALDWELL PROPERTY INTELLIGENCE LTD Director 2009-02-01 CURRENT 2003-09-01 Active - Proposal to Strike off
MARK JAMES CALDWELL STEVENS STREET DEVELOPMENTS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Dissolved 2015-01-06
MARK JAMES CALDWELL BLUEMANTLE INVESTMENTS LIMITED Director 2007-01-17 CURRENT 2007-01-17 Active
MARK JAMES CALDWELL BLUEHOLME DEVELOPMENTS LIMITED Director 2006-06-27 CURRENT 2006-06-27 Active
MARK JAMES CALDWELL BLUEWHARF DEVELOPMENTS LIMITED Director 2006-04-05 CURRENT 2006-04-05 Active
MARK JAMES CALDWELL BLUESILK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active
MARK JAMES CALDWELL BLUELOCK DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUELYME DEVELOPMENTS LIMITED Director 2005-12-16 CURRENT 2005-12-16 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUE EDGE DEVELOPMENTS LIMITED Director 2005-11-25 CURRENT 2005-11-25 Active - Proposal to Strike off
MARK JAMES CALDWELL BLUETHORN DEVELOPMENTS LIMITED Director 2005-10-25 CURRENT 2005-10-25 Active
MARK JAMES CALDWELL BLUEINDALE LIMITED Director 2004-08-13 CURRENT 2004-05-18 Active
MARK JAMES CALDWELL GROUND RENTED LTD. Director 2004-01-15 CURRENT 1992-05-15 Active - Proposal to Strike off
MARK JAMES CALDWELL MANCHESTER METROPOLITAN ESTATES LIMITED Director 2004-01-15 CURRENT 2001-03-12 Active
MARK JAMES CALDWELL SANDY LANE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1995-10-19 Active
MARK JAMES CALDWELL SINTRA INVESTMENTS LIMITED Director 2004-01-15 CURRENT 1999-03-09 Active - Proposal to Strike off
MARK JAMES CALDWELL MONDE DEVELOPMENTS LIMITED Director 2004-01-15 CURRENT 1971-10-08 Liquidation
MARK JAMES CALDWELL ALPHA INVESTMENTS (NORTH WEST) LTD Director 2004-01-15 CURRENT 1995-07-10 Active
MARK JAMES CALDWELL LANGLEYGROVE LIMITED Director 2004-01-15 CURRENT 1996-09-04 Active - Proposal to Strike off
MARK JAMES CALDWELL THE WIRRAL BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2004-01-15 CURRENT 1988-10-24 Active - Proposal to Strike off
MARK JAMES CALDWELL REDESMERE DEVELOPMENTS ESTATES LIMITED Director 2004-01-15 CURRENT 2001-07-19 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
2025-03-12REGISTRATION OF A CHARGE / CHARGE CODE 056014810006
2025-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056014810002
2025-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056014810003
2025-01-24STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056014810004
2025-01-22MICRO ENTITY ACCOUNTS MADE UP TO 31/05/24
2025-01-15CONFIRMATION STATEMENT MADE ON 15/01/25, WITH UPDATES
2025-01-14APPOINTMENT TERMINATED, DIRECTOR JAMES STANLEY CALDWELL
2025-01-14DIRECTOR APPOINTED MR BENJAMIN JAMES FEARNS
2025-01-11CESSATION OF JAMES STANLEY CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2025-01-11CESSATION OF MARK JAMES CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2025-01-11Notification of Novo Bluemantle Ltd as a person with significant control on 2024-11-08
2025-01-11CESSATION OF DAVID CALDWELL AS A PERSON OF SIGNIFICANT CONTROL
2024-12-10Resolutions passed:<ul><li>Resolution passed adopt articles<li>Resolution variation to share rights</ul>
2024-12-10Memorandum articles filed
2024-11-12REGISTRATION OF A CHARGE / CHARGE CODE 056014810005
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056014810001
2024-05-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID CALDWELL
2024-05-24Change of details for Mr Mark James Caldwell as a person with significant control on 2024-03-28
2024-05-23CONFIRMATION STATEMENT MADE ON 23/05/24, WITH UPDATES
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2023-09-28CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-02-23MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 27/09/22, WITH NO UPDATES
2022-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-10-26CS01CONFIRMATION STATEMENT MADE ON 27/09/21, WITH NO UPDATES
2021-03-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 27/09/20, WITH NO UPDATES
2020-02-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 27/09/19, WITH NO UPDATES
2019-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-09-28CS01CONFIRMATION STATEMENT MADE ON 27/09/18, WITH NO UPDATES
2018-02-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2017-10-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 056014810004
2017-10-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 056014810003
2017-10-02CS01CONFIRMATION STATEMENT MADE ON 27/09/17, WITH NO UPDATES
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2017-03-02AA31/05/16 TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 266
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES
2016-02-17AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-29LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 266
2015-10-29AR0124/10/15 ANNUAL RETURN FULL LIST
2015-06-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056014810002
2015-01-07AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-27LATEST SOC27/10/14 STATEMENT OF CAPITAL;GBP 266
2014-10-27AR0124/10/14 ANNUAL RETURN FULL LIST
2014-02-10AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 056014810001
2013-11-11AR0124/10/13 ANNUAL RETURN FULL LIST
2013-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/12
2012-11-17AR0124/10/12 ANNUAL RETURN FULL LIST
2012-02-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/11
2011-11-28AR0124/10/11 ANNUAL RETURN FULL LIST
2011-03-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/10
2010-12-01AR0124/10/10 ANNUAL RETURN FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 14/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 20/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 20/05/2010
2010-05-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK JAMES CALDWELL / 14/05/2010
2010-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-01AR0124/10/09 FULL LIST
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK JAMES CALDWELL / 01/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STANLEY CALDWELL / 01/10/2009
2009-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-03363aRETURN MADE UP TO 24/10/08; FULL LIST OF MEMBERS
2008-03-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-12-27363aRETURN MADE UP TO 24/10/07; FULL LIST OF MEMBERS
2007-03-21225ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/05/07
2007-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-01-23225ACC. REF. DATE EXTENDED FROM 31/05/06 TO 30/11/06
2006-12-15363aRETURN MADE UP TO 24/10/06; FULL LIST OF MEMBERS
2006-11-16123NC INC ALREADY ADJUSTED 03/11/06
2006-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-11-16SASHARES AGREEMENT OTC
2006-11-16RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2006-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-16RES04£ NC 200/266 03/11/06
2006-11-1688(2)RAD 03/11/06--------- £ SI 66@1=66 £ IC 200/266
2006-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-07-14RES13DOCS,COMPANY BUSINESS 15/06/06
2006-01-13288bSECRETARY RESIGNED
2006-01-13225ACC. REF. DATE SHORTENED FROM 31/10/06 TO 31/05/06
2006-01-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-13288aNEW SECRETARY APPOINTED
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2006-01-13RES12VARYING SHARE RIGHTS AND NAMES
2005-10-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUEMANTLE DEVELOPMENTS 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 BLUEMANTLE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-10-20 Outstanding HSBC BANK PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES
2017-10-20 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L.
2015-06-25 Outstanding ICG-LONGBOW DEBT INVESTMENTS NO. 4 S.À R.L.
2013-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

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 BLUEMANTLE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of BLUEMANTLE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEMANTLE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of BLUEMANTLE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEMANTLE DEVELOPMENTS 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 (68100 - Buying and selling of own real estate) as BLUEMANTLE DEVELOPMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUEMANTLE DEVELOPMENTS 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 BLUEMANTLE DEVELOPMENTS 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 BLUEMANTLE DEVELOPMENTS 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.