Background WavePink WaveYellow Wave

BLUESTONE CONSUMER FINANCE LIMITED (01028803)

BLUESTONE CONSUMER FINANCE LIMITED (01028803) is an active UK company. incorporated on 27 October 1971. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. BLUESTONE CONSUMER FINANCE LIMITED has been registered for 54 years.

Company Number
01028803
Status
active
Type
ltd
Incorporated
27 October 1971
Age
54 years
Address
Westfield House, Sheffield, S1 3FZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE CONSUMER FINANCE LIMITED

BLUESTONE CONSUMER FINANCE LIMITED is an active company incorporated on 27 October 1971 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. BLUESTONE CONSUMER FINANCE LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01028803

LTD Company

Age

54 Years

Incorporated 27 October 1971

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 13 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BLUESTONE CREDIT MANAGEMENT LIMITED
From: 4 November 2011To: 30 January 2020
CLOSE CREDIT MANAGEMENT LIMITED
From: 1 August 1996To: 4 November 2011
BUSINESS ADVISORY SERVICES (NORTHERN) LIMITED
From: 27 October 1971To: 1 August 1996
Contact
Address

Westfield House 60 Charter Row Sheffield, S1 3FZ,

Previous Addresses

Westfield House 60 Charter Row Sheffield SF1 3FZ England
From: 16 July 2018To: 2 July 2020
Westgate House 60 Charter Row Sheffield SF1 3FZ England
From: 16 July 2018To: 16 July 2018
Derwent House 150 Arundel Gate Sheffield S1 2FN
From: 19 November 2013To: 16 July 2018
2 Jessops Riverside 800 Brightside Lane Sheffield S9 2RX United Kingdom
From: 19 October 2011To: 19 November 2013
Newnham Mill Newnham Road Cambridge Cambridgeshire CB3 9EY
From: 27 September 2011To: 19 October 2011
2 Jessops Riverside 800 Brightside Lane Sheffield South Yorkshire S9 2RX
From: 27 October 1971To: 27 September 2011
Timeline

37 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Oct 71
Director Left
Oct 09
Director Left
Jan 11
Director Joined
Sept 11
Director Left
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Aug 14
Director Joined
Mar 15
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jul 16
Director Left
Dec 16
Loan Cleared
Feb 18
Director Joined
Mar 19
Director Joined
Mar 19
Funding Round
Mar 20
Share Issue
Apr 20
Share Issue
Apr 20
Director Left
Jun 20
Funding Round
Jun 20
Funding Round
Jan 21
Funding Round
Feb 21
Director Left
Jun 21
Director Joined
Jun 21
Share Buyback
Sept 21
Funding Round
Jan 22
Funding Round
Dec 22
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Oct 25
9
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Group
13 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2024
TM01Termination of Director
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 January 2024
CH03Change of Secretary Details
Accounts With Accounts Type Group
22 December 2023
AAAnnual Accounts
Accounts Amended With Accounts Type Full
30 November 2023
AAMDAAMD
Memorandum Articles
29 November 2023
MAMA
Resolution
29 November 2023
RESOLUTIONSResolutions
Move Registers To Sail Company With New Address
18 May 2023
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
18 May 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
12 December 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2022
CH01Change of Director Details
Resolution
7 February 2022
RESOLUTIONSResolutions
Memorandum Articles
7 February 2022
MAMA
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
1 February 2022
SH04Notice of Sale or Transfer under s727
Capital Allotment Shares
28 January 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
21 January 2022
AAAnnual Accounts
Capital Return Purchase Own Shares Treasury Capital Date
10 September 2021
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
25 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2021
AAAnnual Accounts
Capital Allotment Shares
28 February 2021
SH01Allotment of Shares
Resolution
19 February 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2021
CS01Confirmation Statement
Capital Allotment Shares
25 January 2021
SH01Allotment of Shares
Second Filing Capital Allotment Shares
30 July 2020
RP04SH01RP04SH01
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Capital Allotment Shares
23 June 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Resolution
17 June 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Resolution
22 April 2020
RESOLUTIONSResolutions
Resolution
22 April 2020
RESOLUTIONSResolutions
Capital Alter Shares Consolidation
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
21 April 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
17 April 2020
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 March 2020
SH01Allotment of Shares
Appoint Person Secretary Company With Name Date
26 March 2020
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
13 March 2020
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
5 March 2020
MAMA
Resolution
5 March 2020
RESOLUTIONSResolutions
Memorandum Articles
13 February 2020
MAMA
Confirmation Statement With Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2020
AAAnnual Accounts
Resolution
30 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
30 January 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
5 February 2019
AD03Change of Location of Company Records
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 July 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 February 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 April 2017
AAAnnual Accounts
Legacy
6 March 2017
PARENT_ACCPARENT_ACC
Legacy
6 March 2017
AGREEMENT2AGREEMENT2
Legacy
6 March 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2016
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2016
AAAnnual Accounts
Legacy
7 March 2016
PARENT_ACCPARENT_ACC
Legacy
7 March 2016
GUARANTEE1GUARANTEE1
Legacy
7 March 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Change Sail Address Company With Old Address New Address
11 June 2015
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
11 June 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Change Person Director Company With Change Date
19 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Move Registers To Registered Office Company
6 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Legacy
28 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 February 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Move Registers To Sail Company
24 November 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
4 November 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 October 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Resolution
11 October 2011
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
5 October 2011
RP04RP04
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Termination Director Company With Name
27 September 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Statement Of Companys Objects
27 September 2011
CC04CC04
Change Account Reference Date Company Current Shortened
27 September 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2011
AR01AR01
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
26 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
10 March 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
17 June 2008
363aAnnual Return
Legacy
16 June 2008
288bResignation of Director or Secretary
Legacy
16 June 2008
288bResignation of Director or Secretary
Auditors Resignation Company
9 May 2008
AUDAUD
Accounts With Accounts Type Full
17 January 2008
AAAnnual Accounts
Legacy
25 October 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288cChange of Particulars
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
1 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 January 2007
288cChange of Particulars
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2006
AAAnnual Accounts
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
353353
Legacy
18 November 2004
287Change of Registered Office
Legacy
19 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
29 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2003
AAAnnual Accounts
Legacy
8 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2001
AAAnnual Accounts
Legacy
9 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 2001
AAAnnual Accounts
Legacy
25 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
30 December 1999
288cChange of Particulars
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 1999
AAAnnual Accounts
Legacy
31 December 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
29 April 1998
288bResignation of Director or Secretary
Legacy
29 April 1998
288aAppointment of Director or Secretary
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1996
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
8 March 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 1993
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
13 August 1992
225(1)225(1)
Legacy
27 July 1992
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
27 July 1992
AUDAUD
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
29 June 1992
363sAnnual Return (shuttle)
Legacy
16 October 1991
288288
Legacy
27 August 1991
363b363b
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
13 May 1991
88(2)R88(2)R
Legacy
2 May 1991
155(6)a155(6)a
Memorandum Articles
2 May 1991
MEM/ARTSMEM/ARTS
Legacy
2 May 1991
287Change of Registered Office
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
17 April 1991
395Particulars of Mortgage or Charge
Legacy
17 April 1991
288288
Resolution
11 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
26 October 1990
363aAnnual Return
Legacy
2 August 1990
288288
Legacy
2 August 1990
288288
Legacy
21 November 1989
287Change of Registered Office
Legacy
21 November 1989
288288
Legacy
8 August 1989
363363
Accounts With Accounts Type Full
27 June 1989
AAAnnual Accounts
Legacy
7 March 1989
288288
Legacy
14 September 1988
288288
Legacy
6 September 1988
288288
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
23 September 1987
288288
Legacy
18 August 1987
288288
Legacy
18 August 1987
225(1)225(1)
Legacy
27 July 1987
288288
Accounts With Accounts Type Full
15 May 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 May 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Miscellaneous
27 October 1971
MISCMISC
Incorporation Company
27 October 1971
NEWINCIncorporation