Background WavePink WaveYellow Wave

BLUES CLOTHING LIMITED (02187737)

BLUES CLOTHING LIMITED (02187737) is an active UK company. incorporated on 3 November 1987. with registered office in Maldon. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. BLUES CLOTHING LIMITED has been registered for 38 years. Current directors include COLES, Michael John.

Company Number
02187737
Status
active
Type
ltd
Incorporated
3 November 1987
Age
38 years
Address
3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
COLES, Michael John
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUES CLOTHING LIMITED

BLUES CLOTHING LIMITED is an active company incorporated on 3 November 1987 with the registered office located in Maldon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. BLUES CLOTHING LIMITED was registered 38 years ago.(SIC: 46410)

Status

active

Active since 38 years ago

Company No

02187737

LTD Company

Age

38 Years

Incorporated 3 November 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

3c Galliford Road Galliford Road Industrial Estate Heybridge Maldon, CM9 4XD,

Previous Addresses

Aquatite House Mabgate Leeds LS9 7DR England
From: 1 March 2019To: 7 May 2021
Brigade House Parsons Green London SW6 4TN
From: 3 November 1987To: 1 March 2019
Timeline

28 key events • 1987 - 2022

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Jul 11
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Jul 13
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Apr 15
Director Left
Aug 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Cleared
Jan 16
Loan Secured
May 16
Director Left
Feb 18
Loan Cleared
Oct 18
New Owner
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Capital Update
Dec 22
Capital Update
Dec 22
2
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

SPURLING, Andrew

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Secretary
Appointed 22 Jan 2021

COLES, Michael John

Active
Mabgate, LeedsLS9 7DR
Born June 1968
Director
Appointed 06 Jun 2020

ARCHER NOLAN, Ana

Resigned
Brigade House, Parsons GreenSW6 4TN
Secretary
Appointed N/A
Resigned 14 Jun 2007

BARROW, Jonathan Hayes James

Resigned
Mabgate, LeedsLS9 7DR
Secretary
Appointed 31 Jul 2015
Resigned 20 Jan 2021

HOLMES, Paul David Steven

Resigned
13 Dalkeith Road, HarpendenAL5 5PP
Secretary
Appointed 14 Jun 2007
Resigned 31 Jul 2015

HANOVER REGISTRAR SERVICES LIMITED

Resigned
2nd Floor 201 Haverstock Hill, LondonNW3 4QG
Corporate secretary
Appointed 29 Nov 2007
Resigned 01 Dec 2008

BAIN, Rana

Resigned
39 Tadmor Street, LondonW12 8AH
Born September 1958
Director
Appointed 14 Jun 2007
Resigned 21 Nov 2007

CHRISTOPOULOS, George Simon

Resigned
50 Main Street, OakhamLE15 8PS
Born October 1960
Director
Appointed 14 Jun 2007
Resigned 12 Feb 2018

HOLMES, Paul David Steven

Resigned
13 Dalkeith Road, HarpendenAL5 5PP
Born April 1962
Director
Appointed 14 Jun 2007
Resigned 31 Jul 2015

NOLAN, Adrian Francis

Resigned
Brigade House, LondonSW6 4TN
Born November 1945
Director
Appointed N/A
Resigned 14 Jun 2007

SMITH, Simon Mark

Resigned
Asher Cottage, EsherKT10 8PD
Born January 1959
Director
Appointed 25 Sept 2000
Resigned 20 May 2002

SUN, Zhen

Resigned
Mabgate, LeedsLS9 7DR
Born March 1966
Director
Appointed 31 Mar 2015
Resigned 06 Jun 2020

TWIST, James Edward George

Resigned
Redhill Lodge, FarnhamGU10 3QJ
Born August 1958
Director
Appointed 14 Jun 2007
Resigned 06 Jul 2011

Persons with significant control

3

1 Active
2 Ceased

Mrs Yichun Cui

Ceased
Mabgate, LeedsLS9 7DR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2020
Ceased 06 Jun 2020

Mr Zhen Sun

Ceased
Mabgate, LeedsLS9 7DR
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2020
Galliford Road Industrial Estate, MaldonCM9 4XD

Nature of Control

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

Filing History

187

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Resolution
15 December 2022
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
15 December 2022
SH19Statement of Capital
Legacy
15 December 2022
CAP-SSCAP-SS
Legacy
15 December 2022
CAP-SSCAP-SS
Resolution
15 December 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
26 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 June 2020
TM01Termination of Director
Change Person Director Company With Change Date
7 June 2020
CH01Change of Director Details
Cessation Of A Person With Significant Control
7 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 June 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Satisfy Charge Full
11 January 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2016
MR01Registration of a Charge
Auditors Resignation Company
23 December 2015
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 August 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 August 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
6 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 December 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2013
AR01AR01
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 July 2013
MR04Satisfaction of Charge
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
15 January 2013
MG04MG04
Legacy
7 January 2013
MG01MG01
Legacy
7 January 2013
MG01MG01
Legacy
2 January 2013
MG01MG01
Legacy
2 January 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Legacy
30 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Legacy
18 November 2011
MG01MG01
Legacy
18 November 2011
MG01MG01
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Legacy
1 August 2011
MG02MG02
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Legacy
11 June 2011
MG01MG01
Accounts With Accounts Type Full
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2010
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
23 October 2009
AAAnnual Accounts
Legacy
21 December 2008
287Change of Registered Office
Legacy
8 December 2008
287Change of Registered Office
Legacy
8 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Resolution
12 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
2 November 2008
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
287Change of Registered Office
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
2 November 2007
AAAnnual Accounts
Legacy
2 July 2007
155(6)b155(6)b
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
2 July 2007
155(6)a155(6)a
Legacy
30 June 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
395Particulars of Mortgage or Charge
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Legacy
16 June 2007
395Particulars of Mortgage or Charge
Legacy
1 June 2007
88(2)R88(2)R
Legacy
18 May 2007
88(2)R88(2)R
Legacy
25 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
25 August 2005
AAAnnual Accounts
Memorandum Articles
25 February 2005
MEM/ARTSMEM/ARTS
Legacy
25 February 2005
123Notice of Increase in Nominal Capital
Legacy
25 February 2005
122122
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
14 September 2004
AAAnnual Accounts
Legacy
2 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
17 October 2003
AAAnnual Accounts
Legacy
24 January 2003
395Particulars of Mortgage or Charge
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 October 2002
AAAnnual Accounts
Legacy
27 September 2002
287Change of Registered Office
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
29 June 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Legacy
16 October 2000
225Change of Accounting Reference Date
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1997
AAAnnual Accounts
Legacy
19 December 1996
288cChange of Particulars
Legacy
19 December 1996
288cChange of Particulars
Legacy
19 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 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
24 November 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
25 October 1993
AAAnnual Accounts
Legacy
17 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 February 1992
AAAnnual Accounts
Legacy
20 November 1991
363b363b
Accounts With Accounts Type Small
19 April 1991
AAAnnual Accounts
Legacy
19 April 1991
363aAnnual Return
Legacy
27 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 March 1990
AAAnnual Accounts
Legacy
22 November 1989
363363
Accounts With Accounts Type Small
22 November 1989
AAAnnual Accounts
Legacy
22 November 1989
363363
Legacy
8 December 1987
PUC 2PUC 2
Legacy
8 December 1987
PUC 5PUC 5
Legacy
18 November 1987
224224
Legacy
17 November 1987
287Change of Registered Office
Legacy
17 November 1987
288288
Incorporation Company
3 November 1987
NEWINCIncorporation