Background WavePink WaveYellow Wave

BLOO HORIZON LIMITED (00738607)

BLOO HORIZON LIMITED (00738607) is an active UK company. incorporated on 23 October 1962. with registered office in Hessle. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BLOO HORIZON LIMITED has been registered for 63 years. Current directors include BLAKEY, Jacob, BLAKEY, Jeremy Sean, BLAKEY, Lisa Gabrielle.

Company Number
00738607
Status
active
Type
ltd
Incorporated
23 October 1962
Age
63 years
Address
The Temple Hesslewood Office Park, Hessle, HU13 0LH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BLAKEY, Jacob, BLAKEY, Jeremy Sean, BLAKEY, Lisa Gabrielle
SIC Codes
41100, 41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLOO HORIZON LIMITED

BLOO HORIZON LIMITED is an active company incorporated on 23 October 1962 with the registered office located in Hessle. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BLOO HORIZON LIMITED was registered 63 years ago.(SIC: 41100, 41202)

Status

active

Active since 63 years ago

Company No

00738607

LTD Company

Age

63 Years

Incorporated 23 October 1962

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

NORTH BRIDGE WAREHOUSING CO.LIMITED
From: 23 October 1962To: 27 April 2016
Contact
Address

The Temple Hesslewood Office Park Ferriby Road Hessle, HU13 0LH,

Previous Addresses

The Octagon Ferriby Road Hessle HU13 0LG England
From: 3 December 2024To: 24 February 2025
6 Redcliff Road Melton East Yorkshire HU14 3RS England
From: 13 May 2016To: 3 December 2024
Fleet House Woodhouse Street Hedon Road Hull HU9 1RJ
From: 23 October 1962To: 13 May 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Director Joined
May 16
Director Joined
May 16
Loan Secured
Mar 20
Loan Secured
Jun 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Cleared
Nov 23
Loan Cleared
Nov 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

BLAKEY, Jacob

Active
MeltonHU14 3RS
Born May 1989
Director
Appointed 25 Apr 2016

BLAKEY, Jeremy Sean

Active
Hesslewood Office Park, HessleHU13 0LH
Born May 1961
Director
Appointed N/A

BLAKEY, Lisa Gabrielle

Active
MeltonHU14 3RS
Born May 1971
Director
Appointed 25 Apr 2016

BLAKEY, Pamela Mary

Resigned
Beech House 191 Northgate, CottinghamHU16 5QL
Secretary
Appointed N/A
Resigned 06 May 1997

FRANKISH, Mark Derek

Resigned
15 Marchant Close, BeverleyHU17 9GE
Secretary
Appointed 06 May 1997
Resigned 04 Aug 2008

SADOFSKY, Melvyn Warren

Resigned
Fleet House, Hedon RoadHU9 1RJ
Secretary
Appointed 04 Aug 2008
Resigned 01 Nov 2013

BLAKEY, Ian Johnston

Resigned
Beech House 191 Northgate, CottinghamHU16 5QL
Born August 1932
Director
Appointed N/A
Resigned 04 Aug 2008

BLAKEY, Pamela Mary

Resigned
Beech House 191 Northgate, CottinghamHU16 5QL
Born June 1934
Director
Appointed N/A
Resigned 04 Aug 2008

Persons with significant control

3

Mr Jacob Blakey

Active
BroughHU15 1GB
Born May 1989

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Jeremy Sean Blakey

Active
Melton Office Village, MeltonHU14 3RS
Born May 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mrs Lisa Gabrielle Blakey

Active
MeltonHU14 3RS
Born May 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 July 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Change Person Director Company
29 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 May 2016
AP01Appointment of Director
Resolution
27 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 September 2014
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Change Person Director Company With Change Date
6 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 December 2012
CH03Change of Secretary Details
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Legacy
28 September 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 December 2008
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
29 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 March 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Legacy
9 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 October 2005
AAAnnual Accounts
Legacy
4 October 2005
244244
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
27 September 2004
244244
Accounts With Accounts Type Group
9 March 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
244244
Accounts With Accounts Type Group
1 December 2002
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Legacy
29 August 2002
244244
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
15 November 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
244244
Legacy
17 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 October 2000
AAAnnual Accounts
Legacy
8 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 October 1999
AAAnnual Accounts
Legacy
4 December 1998
363sAnnual Return (shuttle)
Legacy
4 December 1998
288cChange of Particulars
Legacy
4 December 1998
288cChange of Particulars
Accounts With Accounts Type Full Group
16 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 July 1998
AAAnnual Accounts
Legacy
10 December 1997
363sAnnual Return (shuttle)
Legacy
2 October 1997
244244
Legacy
10 September 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
3 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 1996
AUDAUD
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1994
AAAnnual Accounts
Legacy
29 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 March 1993
AAAnnual Accounts
Legacy
24 February 1993
225(1)225(1)
Legacy
19 November 1992
363sAnnual Return (shuttle)
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Legacy
26 March 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
5 March 1992
AAAnnual Accounts
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
20 November 1991
363b363b
Legacy
25 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
4 February 1991
AAAnnual Accounts
Legacy
22 January 1991
363aAnnual Return
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1990
AAAnnual Accounts
Legacy
11 January 1990
363363
Legacy
9 January 1990
287Change of Registered Office
Statement Of Affairs
12 December 1989
SASA
Legacy
12 December 1989
PUC3OPUC3O
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Legacy
6 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full Group
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Accounts With Accounts Type Group
26 March 1987
AAAnnual Accounts
Legacy
26 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 November 1985
AAAnnual Accounts