Background WavePink WaveYellow Wave

BLUE MAX GROUP LIMITED (02311875)

BLUE MAX GROUP LIMITED (02311875) is an active UK company. incorporated on 2 November 1988. with registered office in Trowbridge. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear. BLUE MAX GROUP LIMITED has been registered for 37 years. Current directors include BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul.

Company Number
02311875
Status
active
Type
ltd
Incorporated
2 November 1988
Age
37 years
Address
Unit 5 Kennet Way, Trowbridge, BA14 8BL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
BLACKMAN, Heather Frances, FREELAND, Bruce Royston, LEWIS, Paul
SIC Codes
46420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE MAX GROUP LIMITED

BLUE MAX GROUP LIMITED is an active company incorporated on 2 November 1988 with the registered office located in Trowbridge. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear. BLUE MAX GROUP LIMITED was registered 37 years ago.(SIC: 46420)

Status

active

Active since 37 years ago

Company No

02311875

LTD Company

Age

37 Years

Incorporated 2 November 1988

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 19 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

BLUE MAX ENTERPRISES LIMITED
From: 2 November 1988To: 31 May 2001
Contact
Address

Unit 5 Kennet Way Trowbridge, BA14 8BL,

Previous Addresses

Blue Max Group Limited Kennet Way Canal Road Industrial Estate Trowbridge Wiltshire BA14 8BL
From: 10 January 2013To: 19 May 2014
Blue Max House, Harcourt Park Canal Road Trowbridge Wiltshire BA14 8RL
From: 2 November 1988To: 10 January 2013
Timeline

44 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Nov 88
Funding Round
Oct 09
Director Left
Apr 10
Director Joined
Apr 10
Share Issue
Sept 10
Funding Round
Sept 10
Share Issue
Jan 11
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Capital Reduction
Mar 14
Share Buyback
Mar 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Left
Feb 16
Funding Round
Jun 16
Share Issue
Jun 16
Director Joined
Nov 17
Capital Update
Dec 17
Director Left
Jan 18
Director Left
Oct 18
Director Joined
Oct 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Nov 21
Owner Exit
Nov 21
Owner Exit
Mar 22
Owner Exit
Mar 22
Director Left
Feb 24
Director Joined
Apr 24
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
9
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BLACKMAN, Heather Frances

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1963
Director
Appointed 14 Mar 2025

FREELAND, Bruce Royston

Active
Kennet Way, TrowbridgeBA14 8BL
Born January 1967
Director
Appointed 24 Apr 2024

LEWIS, Paul

Active
Kennet Way, TrowbridgeBA14 8BL
Born February 1974
Director
Appointed 14 Mar 2025

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 01 Sept 1994
Resigned 10 Jul 2015

FAWCUS, Mary Winifred

Resigned
Chattan Wick, TrowbridgeBA14 6NH
Secretary
Appointed N/A
Resigned 01 Sept 1994

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Secretary
Appointed 10 Jul 2015
Resigned 15 Jan 2016

BEVAN, Paul Kenmuir Douglas

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 18 Apr 2005
Resigned 31 Jan 2016

FAWCUS, David Stafford

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1933
Director
Appointed 04 May 2001
Resigned 10 Jul 2015

FAWCUS, David Stafford

Resigned
Chattan Wick, TrowbridgeBA14 6NH
Born May 1933
Director
Appointed 01 Sept 1994
Resigned 29 Oct 1996

FAWCUS, Mary Winifred

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born August 1941
Director
Appointed N/A
Resigned 10 Jul 2015

HAGUE, Paul David

Resigned
Butlers Cottage, Great BedwynSN8 3NU
Born December 1960
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2007

HENTON, Simon Jon

Resigned
11 Lea Close, WorcesterWR3 7PR
Born August 1964
Director
Appointed 03 Jan 2007
Resigned 11 Mar 2008

LEECH, Glenn Peter

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born May 1975
Director
Appointed 04 Sept 2017
Resigned 14 Mar 2025

MOUNTGARRET, Fenella, Viscountess

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born February 1965
Director
Appointed N/A
Resigned 10 Jul 2015

OSBORNE, Nigel Richard

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born July 1966
Director
Appointed 15 Jan 2016
Resigned 30 Jun 2018

PLENDERLEITH, Nigel Brindley

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born March 1952
Director
Appointed 12 Apr 2010
Resigned 31 Dec 2017

RYDEN, Ian Michael

Resigned
479a Wellingborough Road, NorthamptonNN3 3HN
Born June 1963
Director
Appointed 30 Jun 2008
Resigned 31 Mar 2010

SEELIG, Roger Hugh Knight

Resigned
Upton House, TetburyGL8 8LP
Born January 1945
Director
Appointed 01 Aug 2003
Resigned 10 Jul 2015

WEBB, Ian John

Resigned
Kennet Way, TrowbridgeBA14 8BL
Born October 1973
Director
Appointed 27 Sept 2018
Resigned 28 Feb 2024

WHITBY, Christopher Thomas

Resigned
Ty Draw Farm, WrexhamLL11 5HS
Born March 1953
Director
Appointed 01 Aug 2002
Resigned 10 Jul 2015

YOUNG, Leslie, Sir

Resigned
Grovefields, WarwickCV35 8AT
Born February 1925
Director
Appointed 01 Nov 2002
Resigned 10 Jul 2015

Persons with significant control

4

1 Active
3 Ceased
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
George Yard, LondonEC3V 9DH

Nature of Control

Ownership of shares 75 to 100 percent
Significant influence or control as firm
Notified 27 Oct 2021
Ceased 09 Mar 2022
Kennet Way, TrowbridgeBA14 8BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Oct 2021
Fundings
Financials
Latest Activities

Filing History

209

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
4 November 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 January 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
19 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Legacy
28 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 December 2017
SH19Statement of Capital
Legacy
28 December 2017
CAP-SSCAP-SS
Resolution
28 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Capital Alter Shares Consolidation
22 June 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
20 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 January 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 October 2015
AP03Appointment of Secretary
Resolution
23 July 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Resolution
1 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Group
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Resolution
12 January 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Change Person Director Company With Change Date
8 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 April 2014
CH03Change of Secretary Details
Resolution
19 March 2014
RESOLUTIONSResolutions
Capital Cancellation Shares
19 March 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
19 March 2014
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Mortgage Create With Deed With Charge Number
19 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
13 April 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
10 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 June 2012
AAAnnual Accounts
Resolution
30 May 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Group
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Change Person Director Company With Change Date
28 March 2011
CH01Change of Director Details
Resolution
1 March 2011
RESOLUTIONSResolutions
Capital Alter Shares Redemption Statement Of Capital
17 January 2011
SH02Allotment of Shares (prescribed particulars)
Auditors Resignation Company
25 October 2010
AUDAUD
Capital Alter Shares Redemption Statement Of Capital
17 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
17 September 2010
SH01Allotment of Shares
Resolution
3 September 2010
RESOLUTIONSResolutions
Miscellaneous
13 August 2010
MISCMISC
Accounts With Accounts Type Medium
15 June 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Legacy
4 November 2009
MG02MG02
Accounts With Accounts Type Medium
27 October 2009
AAAnnual Accounts
Capital Allotment Shares
6 October 2009
SH01Allotment of Shares
Resolution
2 August 2009
RESOLUTIONSResolutions
Legacy
2 August 2009
123Notice of Increase in Nominal Capital
Legacy
7 April 2009
363aAnnual Return
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
20 June 2008
AAAnnual Accounts
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
6 June 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
363aAnnual Return
Legacy
18 March 2008
288bResignation of Director or Secretary
Resolution
4 October 2007
RESOLUTIONSResolutions
Legacy
4 October 2007
169169
Legacy
10 July 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
8 June 2007
AAAnnual Accounts
Legacy
4 June 2007
88(2)R88(2)R
Legacy
6 February 2007
88(2)R88(2)R
Resolution
6 February 2007
RESOLUTIONSResolutions
Resolution
6 February 2007
RESOLUTIONSResolutions
Legacy
6 February 2007
123Notice of Increase in Nominal Capital
Legacy
18 January 2007
288aAppointment of Director or Secretary
Legacy
6 December 2006
395Particulars of Mortgage or Charge
Legacy
1 December 2006
395Particulars of Mortgage or Charge
Legacy
19 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
23 May 2006
AAAnnual Accounts
Legacy
27 April 2006
363aAnnual Return
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
9 April 2005
AAAnnual Accounts
Legacy
4 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
21 May 2004
AAAnnual Accounts
Legacy
5 April 2004
88(2)R88(2)R
Legacy
5 April 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Legacy
1 August 2003
88(2)R88(2)R
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Resolution
25 July 2003
RESOLUTIONSResolutions
Legacy
2 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 2003
AAAnnual Accounts
Legacy
4 February 2003
88(2)R88(2)R
Legacy
7 January 2003
287Change of Registered Office
Legacy
16 December 2002
88(2)R88(2)R
Legacy
14 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
19 November 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
88(2)R88(2)R
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
15 August 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
6 June 2002
AAAnnual Accounts
Legacy
22 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 September 2001
AAAnnual Accounts
Legacy
13 August 2001
122122
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 May 2001
88(3)88(3)
Legacy
24 May 2001
88(2)R88(2)R
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
88(3)88(3)
Legacy
11 May 2001
88(2)R88(2)R
Legacy
11 May 2001
287Change of Registered Office
Legacy
25 April 2001
123Notice of Increase in Nominal Capital
Resolution
25 April 2001
RESOLUTIONSResolutions
Resolution
25 April 2001
RESOLUTIONSResolutions
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
30 March 2000
363sAnnual Return (shuttle)
Legacy
5 June 1999
225Change of Accounting Reference Date
Legacy
19 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1999
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Small
22 April 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
20 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1996
AAAnnual Accounts
Legacy
29 March 1996
363sAnnual Return (shuttle)
Legacy
21 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 September 1994
288288
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1994
AAAnnual Accounts
Auditors Resignation Company
26 May 1993
AUDAUD
Accounts With Accounts Type Full
7 May 1993
AAAnnual Accounts
Legacy
7 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Accounts With Accounts Type Full
17 July 1990
AAAnnual Accounts
Legacy
13 July 1990
363363
Legacy
11 April 1989
224224
Legacy
10 November 1988
288288
Incorporation Company
2 November 1988
NEWINCIncorporation