Background WavePink WaveYellow Wave

BLUE CROSS (D&B) COMPANY LIMITED (04879277)

BLUE CROSS (D&B) COMPANY LIMITED (04879277) is an active UK company. incorporated on 27 August 2003. with registered office in Burford. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. BLUE CROSS (D&B) COMPANY LIMITED has been registered for 22 years. Current directors include BURGHES, Christopher Robert, HEATON, Iain Sholto, SMITH, Neil Christopher.

Company Number
04879277
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
The Blue Cross, Burford, OX18 4PF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BURGHES, Christopher Robert, HEATON, Iain Sholto, SMITH, Neil Christopher
SIC Codes
41100, 41201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE CROSS (D&B) COMPANY LIMITED

BLUE CROSS (D&B) COMPANY LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Burford. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. BLUE CROSS (D&B) COMPANY LIMITED was registered 22 years ago.(SIC: 41100, 41201)

Status

active

Active since 22 years ago

Company No

04879277

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 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

11 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

THE BLUE CROSS (D & B) COMPANY LIMITED
From: 27 August 2003To: 9 October 2012
Contact
Address

The Blue Cross Shilton Road Burford, OX18 4PF,

Timeline

25 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Joined
May 10
Director Left
Jun 11
Director Left
Jul 12
Director Left
Jul 13
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Dec 17
Director Joined
Aug 18
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Jul 22
Director Left
Sept 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

4 Active
19 Resigned

HEATON, Iain Sholto

Active
The Blue Cross, BurfordOX18 4PF
Secretary
Appointed 28 Mar 2019

BURGHES, Christopher Robert

Active
The Blue Cross, BurfordOX18 4PF
Born February 1972
Director
Appointed 01 Jul 2020

HEATON, Iain Sholto

Active
The Blue Cross, BurfordOX18 4PF
Born September 1983
Director
Appointed 28 Sept 2017

SMITH, Neil Christopher

Active
The Blue Cross, BurfordOX18 4PF
Born August 1965
Director
Appointed 01 Aug 2018

FULLER, Adele Susannah

Resigned
The Blue Cross, BurfordOX18 4PF
Secretary
Appointed 30 Mar 2017
Resigned 14 Sept 2018

HOLLANDS, Richard Stuart

Resigned
The Blue Cross, BurfordOX18 4PF
Secretary
Appointed 27 Mar 2014
Resigned 10 Dec 2015

SMITH, Neil Anthony

Resigned
Homestead, Hook NortonOX15 5LE
Secretary
Appointed 02 Sept 2003
Resigned 31 Jan 2011

MANTEL SECRETARIES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate secretary
Appointed 27 Aug 2003
Resigned 02 Sept 2003

BERRY, Zair David

Resigned
The Blue Cross, BurfordOX18 4PF
Born February 1954
Director
Appointed 25 Feb 2004
Resigned 26 Mar 2015

DAVIES, Gwyn Huw

Resigned
The Blue Cross, BurfordOX18 4PF
Born January 1957
Director
Appointed 27 Mar 2014
Resigned 07 Feb 2017

DAVIES, Huw Gwyn

Resigned
The Blue Cross, BurfordOX18 4PF
Born January 1957
Director
Appointed 28 Sept 2017
Resigned 30 Nov 2017

DE LA BEDOYERE, Sally Jean, Countess

Resigned
The Blue Cross, BurfordOX18 4PF
Born June 1960
Director
Appointed 28 Jan 2015
Resigned 01 Jul 2020

HAMILTON, Kim Lesley

Resigned
The Blue Cross, BurfordOX18 4PF
Born July 1960
Director
Appointed 03 Sept 2008
Resigned 05 Mar 2014

PORTER, Timothy Henry Ralph

Resigned
The Blue Cross, BurfordOX18 4PF
Born October 1952
Director
Appointed 28 Jan 2015
Resigned 26 Jun 2024

PREBBLE, Andrew Jeremy

Resigned
The Blue Cross, BurfordOX18 4PF
Born June 1954
Director
Appointed 24 Mar 2016
Resigned 28 Sept 2017

PREBBLE, Andrew Jeremy

Resigned
The Blue Cross, BurfordOX18 4PF
Born June 1954
Director
Appointed 21 Feb 2007
Resigned 26 Mar 2015

REED, John Mervyn Ingle

Resigned
The Blue Cross, BurfordOX18 4PF
Born September 1936
Director
Appointed 28 Jan 2015
Resigned 24 Mar 2016

REED, John Mervyn Ingle

Resigned
The Blue Cross, BurfordOX18 4PF
Born September 1936
Director
Appointed 10 Sept 2003
Resigned 27 Jun 2013

ROPER-CURZON, Henrietta Margaret Fleur, Hon.

Resigned
The Blue Cross, BurfordOX18 4PF
Born August 1955
Director
Appointed 28 Jan 2015
Resigned 24 Jun 2021

SEWELL RUTTER, John Stuart

Resigned
The Old Vicarage, DeerhurstGL19 4BX
Born August 1943
Director
Appointed 02 Sept 2003
Resigned 05 Aug 2008

SMITH, Neil Anthony

Resigned
Homestead, Hook NortonOX15 5LE
Born August 1960
Director
Appointed 02 Sept 2003
Resigned 31 Jan 2011

WATT, David Stuart, Dr

Resigned
The Blue Cross, BurfordOX18 4PF
Born January 1963
Director
Appointed 01 May 2010
Resigned 29 Mar 2012

MANTEL NOMINEES LIMITED

Resigned
16 Winchester Walk, LondonSE1 9AQ
Corporate director
Appointed 27 Aug 2003
Resigned 02 Sept 2003

Persons with significant control

1

Shilton Road, BurfordOX18 4PF

Nature of Control

Significant influence or control
Notified 14 Jun 2018
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Accounts With Accounts Type Small
18 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
29 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Appoint Person Secretary Company With Name
15 April 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 April 2014
AP01Appointment of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Certificate Change Of Name Company
9 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
4 July 2012
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2010
AR01AR01
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Legacy
6 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Legacy
10 July 2008
363aAnnual Return
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
7 July 2006
288cChange of Particulars
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
27 August 2004
363sAnnual Return (shuttle)
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
19 September 2003
225Change of Accounting Reference Date
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288bResignation of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
288aAppointment of Director or Secretary
Legacy
10 September 2003
287Change of Registered Office
Incorporation Company
27 August 2003
NEWINCIncorporation