Background WavePink WaveYellow Wave

BLUGILT HOLDINGS LIMITED (00321419)

BLUGILT HOLDINGS LIMITED (00321419) is an active UK company. incorporated on 2 December 1936. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BLUGILT HOLDINGS LIMITED has been registered for 89 years. Current directors include DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen.

Company Number
00321419
Status
active
Type
ltd
Incorporated
2 December 1936
Age
89 years
Address
Environment House, Nottingham, NG3 1DE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DRAZDZEWSKA, Kinga Zaneta, MCGOWAN, Mary Catherine, YOUNG, Stephen Allen
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUGILT HOLDINGS LIMITED

BLUGILT HOLDINGS LIMITED is an active company incorporated on 2 December 1936 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BLUGILT HOLDINGS LIMITED was registered 89 years ago.(SIC: 70100)

Status

active

Active since 89 years ago

Company No

00321419

LTD Company

Age

89 Years

Incorporated 2 December 1936

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 April 2026 (Just now)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 24 April 2027
For period ending 10 April 2027

Previous Company Names

WILLIAM FREEMAN AND COMPANY (HOLDINGS) LIMITED
From: 27 December 1962To: 29 May 1996
WILLIAM FREEMAN AND COMPANY LIMITED
From: 2 December 1936To: 27 December 1962
Contact
Address

Environment House 1 St. Marks Street Nottingham, NG3 1DE,

Previous Addresses

Environment House 6 Union Road Nottingham Nottinghamshire NG3 1FH
From: 2 December 1936To: 1 October 2020
Timeline

9 key events • 2014 - 2025

Funding Officers Ownership
Director Left
Jul 14
Director Joined
May 17
Owner Exit
Sept 18
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Jun 23
Director Joined
Jun 23
Capital Update
Aug 23
Director Joined
Oct 25
1
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

M M SECRETARIAT LIMITED

Active
6 Union Road, NottinghamNG3 1FH
Corporate secretary
Appointed 31 Jan 1995

DRAZDZEWSKA, Kinga Zaneta

Active
1 St. Marks Street, NottinghamNG3 1DE
Born December 1982
Director
Appointed 21 Jun 2023

MCGOWAN, Mary Catherine

Active
1 St. Marks Street, NottinghamNG3 1DE
Born February 1955
Director
Appointed 01 Oct 2025

YOUNG, Stephen Allen

Active
1 St. Marks Street, NottinghamNG3 1DE
Born January 1971
Director
Appointed 30 Nov 2022

SMITH, Mark

Resigned
1 Gleneagles Avenue, HeywoodOL10 2BZ
Secretary
Appointed N/A
Resigned 31 Jan 1995

FORSTER, Samuel Edward

Resigned
Soughley House Bence Lane, BarnsleyS75 5DX
Born August 1926
Director
Appointed N/A
Resigned 30 Sept 1992

HALLFORD, Robert

Resigned
40 Chapelfield Way, RotherhamS61 2TL
Born December 1949
Director
Appointed N/A
Resigned 30 Jun 1991

HAYWARD, Jeffrey

Resigned
7 Colvin Chase, ChelmsfordCM2 8QQ
Born September 1953
Director
Appointed 06 Sept 1993
Resigned 12 Sept 1996

HILL, John Taylor

Resigned
55 Far Street, LoughboroughLE12 6TZ
Born September 1937
Director
Appointed 04 Feb 1998
Resigned 09 Mar 1998

HOGG, David

Resigned
5 Youlden Drive, CamberleyGU15 1AL
Born October 1949
Director
Appointed 31 Jan 1996
Resigned 31 Jul 1998

HOLT, Edward

Resigned
4 Engledene, BoltonBL1 7DU
Born November 1950
Director
Appointed 18 Jan 1995
Resigned 30 Jun 2014

LANCASHIRE, Frank, Doctor

Resigned
9 Greenfield Lane, ChesterCH2 2PA
Born April 1938
Director
Appointed N/A
Resigned 10 Jan 1995

MILLETT, Michael Anthony

Resigned
Rheddyn House 6 Caer Rheddyn, CowbridgeCF7 7SA
Born August 1940
Director
Appointed 18 Jan 1995
Resigned 12 Sept 1996

MOCHOR, Roy Stewart

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born August 1950
Director
Appointed 22 Dec 2004
Resigned 22 Jun 2023

PURI, Anil

Resigned
1 St. Marks Street, NottinghamNG3 1DE
Born October 1960
Director
Appointed 09 May 2017
Resigned 01 Dec 2022

PURI, Arvind

Resigned
50 Bernard Street, NottinghamNG5 2AE
Born June 1963
Director
Appointed 04 Jan 1996
Resigned 31 Jan 1998

PURI, Nathu Ram

Resigned
365 Plains Road, NottinghamNG3 5RS
Born November 1939
Director
Appointed 31 Jan 1996
Resigned 22 Nov 2004

ROBERTSON, Thomas Crawford

Resigned
23 Newton Road, WhitstableCT5 2JD
Born January 1947
Director
Appointed 18 Jan 1995
Resigned 12 Sept 1996

SMITH, Mark

Resigned
1 Gleneagles Avenue, HeywoodOL10 2BZ
Born May 1959
Director
Appointed N/A
Resigned 31 Jan 1995

SOUTHALL, John Leslie

Resigned
3 The Mill Pool, WolverhamptonWV5 7ET
Born November 1945
Director
Appointed N/A
Resigned 31 Dec 1994

WAUGH, Brian

Resigned
Little Holt Farm, ChorleyPR6 8NA
Born January 1943
Director
Appointed 01 Sept 1992
Resigned 12 Sept 1996

Persons with significant control

1

0 Active
1 Ceased
Victoria Road, Isle Of ManIM2 4DF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2017
Ceased 13 Jan 2017
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2026
CH01Change of Director Details
Accounts With Accounts Type Group
23 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 October 2025
AP01Appointment of Director
Change Person Director Company With Change Date
9 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 October 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 August 2023
SH19Statement of Capital
Legacy
21 August 2023
SH20SH20
Legacy
21 August 2023
CAP-SSCAP-SS
Resolution
21 August 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
13 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
4 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2016
AR01AR01
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Group
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Miscellaneous
5 November 2012
MISCMISC
Accounts With Accounts Type Group
13 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Group
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
26 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
30 July 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Accounts With Accounts Type Full
17 April 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288cChange of Particulars
Legacy
17 January 2007
363aAnnual Return
Legacy
5 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
88(2)R88(2)R
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
2 February 2006
363aAnnual Return
Accounts With Accounts Type Group
9 November 2005
AAAnnual Accounts
Legacy
4 March 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
26 October 2004
88(2)R88(2)R
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Resolution
8 January 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
20 May 2002
AAAnnual Accounts
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
395Particulars of Mortgage or Charge
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
27 October 2001
244244
Legacy
21 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 December 2000
AAAnnual Accounts
Legacy
17 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Legacy
25 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 August 1998
AAAnnual Accounts
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
20 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
3 August 1997
AAAnnual Accounts
Legacy
13 June 1997
288bResignation of Director or Secretary
Legacy
9 April 1997
363aAnnual Return
Legacy
9 April 1997
287Change of Registered Office
Legacy
26 March 1997
288aAppointment of Director or Secretary
Statement Of Affairs
23 December 1996
SASA
Legacy
23 December 1996
88(2)O88(2)O
Legacy
10 December 1996
88(2)P88(2)P
Accounts With Accounts Type Full Group
26 October 1996
AAAnnual Accounts
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
3 October 1996
288288
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Resolution
31 July 1996
RESOLUTIONSResolutions
Memorandum Articles
31 July 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 May 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
1 March 1996
288288
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
29 February 1996
395Particulars of Mortgage or Charge
Legacy
19 February 1996
288288
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
3 February 1996
403aParticulars of Charge Subject to s859A
Legacy
2 February 1996
123Notice of Increase in Nominal Capital
Resolution
2 February 1996
RESOLUTIONSResolutions
Resolution
2 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
17 October 1995
395Particulars of Mortgage or Charge
Legacy
25 March 1995
403aParticulars of Charge Subject to s859A
Legacy
24 March 1995
225(1)225(1)
Legacy
9 February 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Memorandum Articles
19 January 1995
MEM/ARTSMEM/ARTS
Resolution
19 January 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
363sAnnual Return (shuttle)
Legacy
16 January 1995
288288
Legacy
16 January 1995
288288
Legacy
3 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
3 November 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
19 November 1992
288288
Legacy
27 April 1992
288288
Legacy
27 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
22 April 1991
288288
Legacy
13 March 1991
363aAnnual Return
Legacy
13 January 1991
288288
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
29 June 1990
288288
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
1 November 1989
288288
Legacy
16 October 1989
288288
Legacy
28 July 1989
395Particulars of Mortgage or Charge
Legacy
24 July 1989
288288
Legacy
20 February 1989
288288
Legacy
7 February 1989
288288
Legacy
11 January 1989
225(1)225(1)
Resolution
12 December 1988
RESOLUTIONSResolutions
Legacy
30 November 1988
363363
Accounts With Accounts Type Full Group
25 October 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Accounts With Accounts Type Full Group
11 November 1987
AAAnnual Accounts
Resolution
10 July 1987
RESOLUTIONSResolutions
Legacy
24 March 1987
363363
Legacy
21 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
3 November 1986
AAAnnual Accounts
Certificate Change Of Name Company
27 December 1962
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 December 1936
MISCMISC