Background WavePink WaveYellow Wave

BLUE SKIES (UK) LIMITED (03402110)

BLUE SKIES (UK) LIMITED (03402110) is an active UK company. incorporated on 11 July 1997. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10390). BLUE SKIES (UK) LIMITED has been registered for 28 years. Current directors include HUTTON, George Arthur Laugharne, PARSONS, Bruce John, PILE, Anthony John Devereux and 2 others.

Company Number
03402110
Status
active
Type
ltd
Incorporated
11 July 1997
Age
28 years
Address
Paddock View Spring Hill Farm, Northampton, NN6 9AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
HUTTON, George Arthur Laugharne, PARSONS, Bruce John, PILE, Anthony John Devereux, PILE, Hugh James Devereux, PILE, Jenny Clare
SIC Codes
10390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKIES (UK) LIMITED

BLUE SKIES (UK) LIMITED is an active company incorporated on 11 July 1997 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390). BLUE SKIES (UK) LIMITED was registered 28 years ago.(SIC: 10390)

Status

active

Active since 28 years ago

Company No

03402110

LTD Company

Age

28 Years

Incorporated 11 July 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 29 December 2024 (1 year ago)
Submitted on 5 August 2025 (8 months ago)
Period: 1 January 2024 - 29 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 30 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

BLUE SKY PRODUCTS (UK) LIMITED
From: 1 September 1997To: 3 March 2011
KELJAY LIMITED
From: 11 July 1997To: 1 September 1997
Contact
Address

Paddock View Spring Hill Farm Pitsford Northampton, NN6 9AA,

Previous Addresses

Macintyre Hudson Peterbridge House the Lakes Northampton Northamptonshire NN4 7HB
From: 11 July 1997To: 10 November 2022
Timeline

6 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Jul 97
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Feb 18
Loan Secured
Dec 18
Director Joined
Jun 19
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

PILE, Jenny Clare

Active
Spring Hill Farm, NorthamptonNN6 9AA
Secretary
Appointed 09 Sept 1997

HUTTON, George Arthur Laugharne

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born June 1968
Director
Appointed 23 May 2014

PARSONS, Bruce John

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born August 1946
Director
Appointed 09 Sept 1997

PILE, Anthony John Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born June 1947
Director
Appointed 09 Sept 1997

PILE, Hugh James Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born January 1980
Director
Appointed 25 Jun 2019

PILE, Jenny Clare

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born May 1951
Director
Appointed 23 May 2014

STONEMAN, Susan Elizabeth

Resigned
213 Harborough Road, NorthamptonNN2 8DW
Secretary
Appointed 11 Jul 1997
Resigned 09 Sept 1997

LEWINGTON, Keith Edward

Resigned
Ford Cottage 17 Milton Road, Milton KeynesMK15 9AD
Born August 1952
Director
Appointed 11 Jul 1997
Resigned 09 Sept 1997

Persons with significant control

1

Spring Hill Farm, NorthamptonNN6 9AA

Nature of Control

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

Filing History

98

Accounts With Accounts Type Full
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Capital Allotment Shares
27 February 2018
SH01Allotment of Shares
Resolution
23 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Accounts With Accounts Type Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Accounts With Accounts Type Small
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2011
AR01AR01
Certificate Change Of Name Company
3 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 March 2011
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 January 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Legacy
1 July 2009
287Change of Registered Office
Legacy
1 July 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
5 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 August 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 September 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2002
AAAnnual Accounts
Legacy
4 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
1 August 2001
363sAnnual Return (shuttle)
Memorandum Articles
29 December 2000
MEM/ARTSMEM/ARTS
Legacy
29 December 2000
122122
Resolution
29 December 2000
RESOLUTIONSResolutions
Resolution
29 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Legacy
21 July 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
363sAnnual Return (shuttle)
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
88(2)R88(2)R
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Legacy
18 September 1997
225Change of Accounting Reference Date
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288bResignation of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Legacy
18 September 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1997
NEWINCIncorporation