Background WavePink WaveYellow Wave

BLUE & WHITE LIMITED (01965328)

BLUE & WHITE LIMITED (01965328) is an active UK company. incorporated on 26 November 1985. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUE & WHITE LIMITED has been registered for 40 years. Current directors include FRANEY, John Malcolm, HAUPT, Hannah Elizabeth.

Company Number
01965328
Status
active
Type
ltd
Incorporated
26 November 1985
Age
40 years
Address
Blue & White Limited, Bradford, BD4 6HN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FRANEY, John Malcolm, HAUPT, Hannah Elizabeth
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE & WHITE LIMITED

BLUE & WHITE LIMITED is an active company incorporated on 26 November 1985 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUE & WHITE LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01965328

LTD Company

Age

40 Years

Incorporated 26 November 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

HUNT & BROADHURST LIMITED
From: 30 January 1989To: 30 March 2001
H & B OXFORD STATIONERY LIMITED
From: 26 November 1985To: 30 January 1989
Contact
Address

Blue & White Limited Dawson Lane Bradford, BD4 6HN,

Previous Addresses

Hallmark House Bingley Road Bradford West Yorkshire BD9 6SD
From: 26 November 1985To: 6 June 2017
Timeline

20 key events • 2012 - 2026

Funding Officers Ownership
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jun 12
Director Left
Jan 16
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Mar 23
Director Joined
Apr 23
Director Left
Apr 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

DIXSON, Phillipa Jane

Active
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Oct 2018

FRANEY, John Malcolm

Active
Dawson Lane, BradfordBD4 6HN
Born June 1965
Director
Appointed 01 Jul 2019

HAUPT, Hannah Elizabeth

Active
Dawson Lane, BradfordBD4 6HN
Born March 1981
Director
Appointed 22 Jul 2022

GARDINER, Patricia Mary

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 23 Apr 1999
Resigned 01 Jun 2017

HALE, Donald

Resigned
Trees House Staupes Road, HarrogateHG3 2LF
Secretary
Appointed N/A
Resigned 06 Oct 1997

NAJIB, Homera

Resigned
Dawson Lane, BradfordBD4 6HN
Secretary
Appointed 01 Jun 2017
Resigned 01 Oct 2018

TAYLER, John Phillip

Resigned
The Castle, HuddersfieldHD2 2NL
Secretary
Appointed 06 Oct 1997
Resigned 23 Apr 1999

BENNETT, Paul

Resigned
1 Dellhide Close, OldhamOL4 4PJ
Born December 1959
Director
Appointed N/A
Resigned 19 Nov 1998

BROWN, Keith Neville

Resigned
153 Main Street, LeedsLS17 8JD
Born February 1962
Director
Appointed 06 Oct 1997
Resigned 17 Mar 2006

BURTON, Michael Trevor

Resigned
24 Thurstan Road, BeverleyHU17 8LP
Born March 1964
Director
Appointed 21 Feb 2001
Resigned 30 Sept 2002

BUSBY, Timothy Mark

Resigned
Dawson Lane, BradfordBD4 6HN
Born May 1964
Director
Appointed 01 Jun 2012
Resigned 01 Nov 2017

CHAPMAN, Keith

Resigned
Moorlands, IlkleyLS29 7SW
Born July 1942
Director
Appointed N/A
Resigned 06 Oct 1997

CLEMONS, Brian Patrick

Resigned
The Long Barn, E. Breary Farm, LeedsLS16 9LQ
Born May 1964
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2006

CRITCHLOW, Matthew James

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1975
Director
Appointed 30 Nov 2021
Resigned 03 Jun 2022

DARBYSHIRE, Jeanne Marie

Resigned
7 Egerton Vale, BoltonBL7 9SL
Born August 1957
Director
Appointed N/A
Resigned 31 Mar 1993

DEL PRETE, Amanda Louise

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1970
Director
Appointed 10 Dec 2018
Resigned 30 Nov 2021

FARMERY, Anna Louise

Resigned
57 Roedhelm Road, KeighleyBD20 5RF
Born February 1966
Director
Appointed 30 Sept 2002
Resigned 17 Mar 2006

FOWLDS, Andrew John

Resigned
7 Stubley Croft, DronfieldS18 8QZ
Born January 1965
Director
Appointed 24 Jan 2000
Resigned 31 Jul 2000

HOLDEN, David Heywood

Resigned
15 Acre Lane, HuddersfieldHD7 3DJ
Born March 1934
Director
Appointed N/A
Resigned 30 Apr 1994

HOWARTH, David Francis

Resigned
56 Thornhill Avenue, HuddersfieldHD3 3DN
Born August 1951
Director
Appointed 24 Jan 2000
Resigned 02 Mar 2001

JOHNSON, David Anthony

Resigned
Cold Knoll Farm, HaworthBD22 0HH
Born January 1944
Director
Appointed N/A
Resigned 06 Oct 1997

KANE, Timothy James

Resigned
Paddock House, WetherbyLS22 4BJ
Born October 1963
Director
Appointed 21 Feb 2001
Resigned 31 Dec 2004

KARAVIS, Graeme Lewis

Resigned
Dawson Lane, BradfordBD4 6HN
Born October 1965
Director
Appointed 18 Apr 2023
Resigned 31 Mar 2026

NORRIS, Martin

Resigned
32 Keats Lane, NorthwichCW9 6PP
Born January 1957
Director
Appointed N/A
Resigned 16 Nov 1998

PARTINGTON, Howard John

Resigned
38 The Fairway, HuddersfieldHD2 2HU
Born October 1958
Director
Appointed 13 Feb 1998
Resigned 21 Feb 2001

RICHEY, Martha Maxine

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1966
Director
Appointed 05 Dec 2006
Resigned 31 Dec 2011

ROLT, Thomas David

Resigned
Dawson Lane, BradfordBD4 6HN
Born August 1979
Director
Appointed 22 Jul 2022
Resigned 01 Mar 2023

SHARP, Matthew Simon

Resigned
Braes Castle, Bingley BradfordBD16 1BU
Born June 1955
Director
Appointed 06 Oct 1997
Resigned 30 Sept 1999

SHIELS, Anne

Resigned
Hallmark House, BradfordBD9 6SD
Born June 1961
Director
Appointed 31 Dec 2011
Resigned 24 Dec 2015

SINGH, Ricky Roop

Resigned
Dawson Lane, BradfordBD4 6HN
Born December 1977
Director
Appointed 01 Nov 2017
Resigned 01 Jul 2019

STUART, Ian Iveson

Resigned
Hallmark House, BradfordBD9 6SD
Born October 1951
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2011

WRIGHT, Steven Paul

Resigned
Dawson Lane, BradfordBD4 6HN
Born July 1960
Director
Appointed 31 Dec 2011
Resigned 01 Jan 2019

Persons with significant control

1

Dawson Lane, BradfordBD4 6HN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Change Person Director Company With Change Date
12 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 October 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
20 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
6 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 June 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2013
AR01AR01
Accounts With Accounts Type Dormant
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2012
AP01Appointment of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
3 January 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Dormant
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 June 2010
CH03Change of Secretary Details
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2009
AAAnnual Accounts
Legacy
7 August 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2007
AAAnnual Accounts
Legacy
9 August 2007
363aAnnual Return
Legacy
11 January 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 October 2006
AAAnnual Accounts
Legacy
15 August 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
23 December 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
363aAnnual Return
Accounts With Accounts Type Dormant
9 February 2005
AAAnnual Accounts
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
6 August 2004
363sAnnual Return (shuttle)
Legacy
18 March 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
16 August 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
11 November 2002
AUDAUD
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
14 October 2002
288bResignation of Director or Secretary
Legacy
14 October 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
4 November 2001
287Change of Registered Office
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
225Change of Accounting Reference Date
Legacy
9 April 2001
287Change of Registered Office
Certificate Change Of Name Company
30 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
1 November 2000
244244
Legacy
8 September 2000
288bResignation of Director or Secretary
Legacy
9 August 2000
363sAnnual Return (shuttle)
Legacy
7 July 2000
353a353a
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 October 1999
244244
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
363sAnnual Return (shuttle)
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
28 April 1999
288bResignation of Director or Secretary
Legacy
11 December 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
25 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1997
AAAnnual Accounts
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
20 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
31 May 1995
AUDAUD
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
8 May 1994
288288
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
4 August 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
4 April 1993
288288
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
5 November 1992
288288
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
11 August 1992
363aAnnual Return
Legacy
29 June 1992
288288
Legacy
9 June 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
23 August 1991
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Legacy
3 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
30 April 1990
288288
Legacy
30 April 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
288288
Legacy
17 April 1990
287Change of Registered Office
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Legacy
15 November 1989
363363
Legacy
7 August 1989
287Change of Registered Office
Legacy
11 May 1989
225(2)225(2)
Legacy
19 April 1989
288288
Legacy
28 February 1989
287Change of Registered Office
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Legacy
28 February 1989
288288
Certificate Change Of Name Company
27 January 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1989
288288
Auditors Resignation Company
16 January 1989
AUDAUD
Accounts With Accounts Type Dormant
10 January 1989
AAAnnual Accounts
Legacy
10 January 1989
363363
Legacy
15 June 1988
288288
Accounts With Made Up Date
7 December 1987
AAAnnual Accounts
Legacy
2 November 1987
PUC 5PUC 5
Resolution
27 October 1987
RESOLUTIONSResolutions
Legacy
27 October 1987
363363
Legacy
27 October 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87