Background WavePink WaveYellow Wave

BLUE SKIES HOLDINGS LIMITED (04049445)

BLUE SKIES HOLDINGS LIMITED (04049445) is an active UK company. incorporated on 8 August 2000. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (10390) and 1 other business activities. BLUE SKIES HOLDINGS LIMITED has been registered for 25 years. Current directors include BROWN, Michael James, CHURCHILL, Harriet, GADZI, John Johnovich and 8 others.

Company Number
04049445
Status
active
Type
ltd
Incorporated
8 August 2000
Age
25 years
Address
Paddock View Spring Hill Farm, Northampton, NN6 9AA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10390)
Directors
BROWN, Michael James, CHURCHILL, Harriet, GADZI, John Johnovich, HUTTON, George Arthur Laugharne, KRISHNAN, Siva Kumar, MURFITT, Guy Richard Seymour, PARSONS, Bruce John, PILE, Anthony John Devereux, PILE, Hugh James Devereux, PILE, Jenny Clare, STEVENSON-MCNEILL, Sarah
SIC Codes
10390, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKIES HOLDINGS LIMITED

BLUE SKIES HOLDINGS LIMITED is an active company incorporated on 8 August 2000 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10390) and 1 other business activity. BLUE SKIES HOLDINGS LIMITED was registered 25 years ago.(SIC: 10390, 70100)

Status

active

Active since 25 years ago

Company No

04049445

LTD Company

Age

25 Years

Incorporated 8 August 2000

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: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 11 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

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

Previous Addresses

, Peterbridge House, the Lakes, Northampton, Northamptonshire, NN4 7HB
From: 8 August 2000To: 10 November 2022
Timeline

52 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
Dec 10
Capital Reduction
Feb 14
Share Buyback
Feb 14
Loan Secured
Mar 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Aug 15
Director Joined
Apr 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Sept 17
Director Left
May 18
Director Joined
May 18
Director Joined
Jun 18
Director Joined
Jun 18
Funding Round
Jul 18
Director Left
Jul 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 20
Director Left
May 20
Director Left
Mar 21
Capital Reduction
Apr 21
Share Buyback
May 21
Director Joined
Dec 21
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jan 24
Loan Secured
Feb 24
Capital Reduction
Jun 24
Share Buyback
Jun 24
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Capital Reduction
Jan 26
Share Buyback
Feb 26
Loan Cleared
Feb 26
10
Funding
25
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

24

12 Active
12 Resigned

PILE, Jenny Clare

Active
Spring Hill Farm, NorthamptonNN6 9AA
Secretary
Appointed 08 Aug 2000

BROWN, Michael James

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born November 1949
Director
Appointed 01 Jan 2024

CHURCHILL, Harriet

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born March 1983
Director
Appointed 21 Feb 2007

GADZI, John Johnovich

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born August 1974
Director
Appointed 14 Feb 2017

HUTTON, George Arthur Laugharne

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born June 1968
Director
Appointed 21 Feb 2007

KRISHNAN, Siva Kumar

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born August 1959
Director
Appointed 14 Dec 2021

MURFITT, Guy Richard Seymour

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born April 1968
Director
Appointed 14 Feb 2017

PARSONS, Bruce John

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born August 1946
Director
Appointed 08 Aug 2000

PILE, Anthony John Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born June 1947
Director
Appointed 08 Aug 2000

PILE, Hugh James Devereux

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born January 1980
Director
Appointed 14 Feb 2017

PILE, Jenny Clare

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born May 1951
Director
Appointed 26 Jun 2005

STEVENSON-MCNEILL, Sarah

Active
Spring Hill Farm, NorthamptonNN6 9AA
Born May 1972
Director
Appointed 14 Feb 2017

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Aug 2000
Resigned 08 Aug 2000

AGBLE, Dugald Komla

Resigned
55 Strand, LondonWC2N 5LR
Born March 1970
Director
Appointed 14 Feb 2017
Resigned 31 Mar 2019

BRAEKEN, Frank Nicolas Julia

Resigned
Peterbridge House, NorthamptonNN4 7HB
Born January 1960
Director
Appointed 09 May 2018
Resigned 09 Jan 2020

DEI, Seth

Resigned
7 Main Street, AccraFOREIGN
Born February 1945
Director
Appointed 26 Jun 2005
Resigned 14 Feb 2017

FRANSSON, Carl Johan

Resigned
Spring Hill Farm, NorthamptonNN6 9AA
Born October 1980
Director
Appointed 09 Jan 2020
Resigned 08 Jun 2023

MARUELLI, Marcello

Resigned
Peterbridge House, NorthamptonNN4 7HB
Born April 1982
Director
Appointed 31 Mar 2019
Resigned 01 May 2020

MARUELLI, Marcello

Resigned
55 Strand, LondonWC2N 5LR
Born April 1982
Director
Appointed 19 Jun 2018
Resigned 05 Jul 2018

MARUELLI, Marcello

Resigned
55 Strand, LondonWC2N 5LR
Born April 1982
Director
Appointed 14 Feb 2017
Resigned 09 May 2018

MINTAH, Nathan

Resigned
Spring Hill Farm, NorthamptonNN6 9AA
Born November 1960
Director
Appointed 01 May 2020
Resigned 08 Jun 2023

RUMSEY, Helen

Resigned
Peterbridge House, NorthamptonNN4 7HB
Born September 1971
Director
Appointed 19 Jun 2018
Resigned 12 Mar 2021

TOOMEY, John Francis

Resigned
Peterbridge House, NorthamptonNN4 7HB
Born November 1963
Director
Appointed 20 Apr 2016
Resigned 25 Aug 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 08 Aug 2000
Resigned 08 Aug 2000

Persons with significant control

3

0 Active
3 Ceased
Harborough Road, NorthamptonNN6 9AA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Jun 2023
Ceased 30 Apr 2024

Mrs Jenny Clare Pile

Ceased
The Lakes, NorthamptonNN4 7HB
Born May 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024

Mr Anthony John Devereux Pile

Ceased
The Lakes, NorthamptonNN4 7HB
Born June 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

155

Mortgage Satisfy Charge Full
17 February 2026
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
4 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
21 January 2026
SH06Cancellation of Shares
Accounts With Accounts Type Group
5 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
5 March 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2024
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 June 2024
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 June 2024
SH06Cancellation of Shares
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
20 June 2023
PSC02Notification of Relevant Legal Entity PSC
Resolution
23 May 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
10 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2021
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 May 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
13 April 2021
SH06Cancellation of Shares
Resolution
13 April 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 August 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 August 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
26 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Resolution
6 July 2018
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Resolution
6 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
6 May 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Capital Cancellation Shares
17 February 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Group
5 July 2013
AAAnnual Accounts
Resolution
11 December 2012
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Group
22 November 2012
AAMDAAMD
Accounts With Accounts Type Group
19 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Group
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Accounts With Accounts Type Group
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Legacy
3 June 2010
MG01MG01
Legacy
24 August 2009
363aAnnual Return
Accounts With Accounts Type Group
5 August 2009
AAAnnual Accounts
Accounts With Accounts Type Group
30 December 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
30 September 2008
122122
Accounts With Accounts Type Group
24 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 October 2006
AAAnnual Accounts
Legacy
20 September 2006
363sAnnual Return (shuttle)
Legacy
13 September 2006
122122
Legacy
28 July 2006
395Particulars of Mortgage or Charge
Legacy
17 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
11 October 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
2 February 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
18 August 2004
88(2)R88(2)R
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
28 August 2003
88(2)R88(2)R
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
20 July 2003
AAAnnual Accounts
Resolution
6 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
15 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
23 May 2002
AAAnnual Accounts
Legacy
11 September 2001
363sAnnual Return (shuttle)
Legacy
26 July 2001
395Particulars of Mortgage or Charge
Legacy
25 May 2001
287Change of Registered Office
Legacy
10 April 2001
225Change of Accounting Reference Date
Legacy
29 December 2000
88(2)R88(2)R
Legacy
17 August 2000
287Change of Registered Office
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288bResignation of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Legacy
17 August 2000
288aAppointment of Director or Secretary
Incorporation Company
8 August 2000
NEWINCIncorporation