Background WavePink WaveYellow Wave

BLUE BAY BUILDING PRODUCTS LIMITED (04631406)

BLUE BAY BUILDING PRODUCTS LIMITED (04631406) is an active UK company. incorporated on 8 January 2003. with registered office in Warwick. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46130). BLUE BAY BUILDING PRODUCTS LIMITED has been registered for 23 years. Current directors include RANDLE, Nicky Paul, THOMAS, Nicola.

Company Number
04631406
Status
active
Type
ltd
Incorporated
8 January 2003
Age
23 years
Address
2 Kingmaker Court Warwick Technology Park, Warwick, CV34 6DY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46130)
Directors
RANDLE, Nicky Paul, THOMAS, Nicola
SIC Codes
46130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BAY BUILDING PRODUCTS LIMITED

BLUE BAY BUILDING PRODUCTS LIMITED is an active company incorporated on 8 January 2003 with the registered office located in Warwick. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46130). BLUE BAY BUILDING PRODUCTS LIMITED was registered 23 years ago.(SIC: 46130)

Status

active

Active since 23 years ago

Company No

04631406

LTD Company

Age

23 Years

Incorporated 8 January 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 April 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 8 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

2 Kingmaker Court Warwick Technology Park Gallows Hill Warwick, CV34 6DY,

Previous Addresses

Unit 51 Portmanmoor Road Industrial Estate Ocean Park Cardiff CF24 5HB
From: 8 January 2003To: 10 March 2025
Timeline

15 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jan 03
Capital Update
Feb 22
Owner Exit
Jan 23
Funding Round
Oct 23
Funding Round
Oct 23
Loan Cleared
Dec 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Nov 25
3
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RANDLE, Nicky Paul

Active
Kingmaker Court, Gallows HillCV34 6DY
Born February 1984
Director
Appointed 13 Jan 2025

THOMAS, Nicola

Active
Kingmaker Court, Gallows HillCV34 6DY
Born January 1976
Director
Appointed 13 Jan 2025

HOWELL, Nigel John

Resigned
Portmanmoor Road Industrial Estate, CardiffCF24 5HB
Secretary
Appointed 08 Jan 2003
Resigned 13 Jan 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 08 Jan 2003
Resigned 08 Jan 2003

CLEVERLEY, Michael

Resigned
Unit 51, Estate Ocean ParkCF24 5HB
Born June 1962
Director
Appointed 08 Jan 2003
Resigned 13 Jan 2025

GRAY, Simon

Resigned
Kingmaker Court, Gallows HillCV34 6DY
Born August 1967
Director
Appointed 13 Jan 2025
Resigned 30 Sept 2025

HOWELL, Nigel John

Resigned
Unit 51, Estate Ocean ParkCF24 5HB
Born August 1965
Director
Appointed 08 Jan 2003
Resigned 13 Jan 2025

KENNEY, Gregory David

Resigned
Millcroft, CardiffCF14 0XP
Born November 1954
Director
Appointed 26 Feb 2007
Resigned 17 Oct 2008

THOMAS, Paul Anthony

Resigned
Unit 51, Estate Ocean ParkCF24 5HB
Born August 1970
Director
Appointed 08 Jan 2003
Resigned 13 Jan 2025

Persons with significant control

4

1 Active
3 Ceased
Kingmaker Court, Gallows HillCV34 6DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2025

Mr Nigel John Howell

Ceased
Unit 51, Estate Ocean ParkCF24 5HB
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025

Mr Michael Cleverley

Ceased
Unit 51, Estate Ocean ParkCF24 5HB
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2025

Blue Bay Consolidated Investments Limited

Ceased
Portmanmoor Road Industrial Estate, CardiffCF24 5HB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Jan 2022
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With Updates
8 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Change Account Reference Date Company Current Extended
6 August 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2023
AAAnnual Accounts
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Capital Allotment Shares
31 October 2023
SH01Allotment of Shares
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 January 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 February 2022
SH19Statement of Capital
Legacy
26 January 2022
CAP-SSCAP-SS
Resolution
26 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2015
CH03Change of Secretary Details
Accounts With Accounts Type Medium
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Small
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Medium
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Accounts With Accounts Type Medium
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
7 July 2009
AAAnnual Accounts
Legacy
4 March 2009
403aParticulars of Charge Subject to s859A
Legacy
2 March 2009
403aParticulars of Charge Subject to s859A
Legacy
26 February 2009
363aAnnual Return
Legacy
29 October 2008
288bResignation of Director or Secretary
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
14 October 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 July 2008
AAAnnual Accounts
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
18 January 2008
AAAnnual Accounts
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 November 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
2 November 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
1 September 2004
AAAnnual Accounts
Legacy
31 March 2004
287Change of Registered Office
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
12 September 2003
88(2)R88(2)R
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Resolution
12 September 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
287Change of Registered Office
Legacy
21 March 2003
225Change of Accounting Reference Date
Legacy
21 March 2003
88(2)R88(2)R
Legacy
9 January 2003
288bResignation of Director or Secretary
Incorporation Company
8 January 2003
NEWINCIncorporation