Background WavePink WaveYellow Wave

BLUESTONE DESIGN & CONSTRUCTION LIMITED (05260313)

BLUESTONE DESIGN & CONSTRUCTION LIMITED (05260313) is an active UK company. incorporated on 15 October 2004. with registered office in Havant. The company operates in the Construction sector, engaged in roofing activities. BLUESTONE DESIGN & CONSTRUCTION LIMITED has been registered for 21 years. Current directors include MEDFORTH, Lloyd Robert, MOLYNEUX, Richard Lee.

Company Number
05260313
Status
active
Type
ltd
Incorporated
15 October 2004
Age
21 years
Address
7 Downley Road, Havant, PO9 2NJ
Industry Sector
Construction
Business Activity
Roofing activities
Directors
MEDFORTH, Lloyd Robert, MOLYNEUX, Richard Lee
SIC Codes
43910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE DESIGN & CONSTRUCTION LIMITED

BLUESTONE DESIGN & CONSTRUCTION LIMITED is an active company incorporated on 15 October 2004 with the registered office located in Havant. The company operates in the Construction sector, specifically engaged in roofing activities. BLUESTONE DESIGN & CONSTRUCTION LIMITED was registered 21 years ago.(SIC: 43910)

Status

active

Active since 21 years ago

Company No

05260313

LTD Company

Age

21 Years

Incorporated 15 October 2004

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027
Contact
Address

7 Downley Road Havant, PO9 2NJ,

Previous Addresses

Langstone Technology Park Langstone Road Havant Hampshire PO9 1SA
From: 15 October 2004To: 22 August 2017
Timeline

8 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Director Left
Sept 16
Loan Secured
Jun 17
Loan Cleared
Apr 19
Director Joined
Feb 21
Director Left
May 23
Owner Exit
May 25
Owner Exit
May 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MEDFORTH, Lloyd Robert

Active
Downley Road, HavantPO9 2NJ
Born November 1967
Director
Appointed 15 Oct 2004

MOLYNEUX, Richard Lee

Active
Downley Road, HavantPO9 2NJ
Born September 1972
Director
Appointed 04 Jul 2005

FOX, Perri Michelle

Resigned
Ward Court, Hayling IslandPO11 0AL
Secretary
Appointed 15 Oct 2004
Resigned 16 Sept 2016

FOX, Perri Michelle

Resigned
Langstone Technology Park, HavantPO9 1SA
Born May 1946
Director
Appointed 15 Oct 2004
Resigned 16 Sept 2016

TAYLOR, Darren Andrew

Resigned
HavantPO9 2NJ
Born June 1967
Director
Appointed 19 Feb 2021
Resigned 31 Jul 2022

Persons with significant control

3

1 Active
2 Ceased
Downley Road, HavantPO9 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2025

Mr Richard Lee Molyneux

Ceased
Downley Road, HavantPO9 2NJ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2025

Mr Lloyd Robert Medforth

Ceased
Downley Road, HavantPO9 2NJ
Born November 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 May 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 August 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
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
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Legacy
13 December 2011
MG01MG01
Legacy
7 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Change Account Reference Date Company Current Extended
17 June 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Legacy
28 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
24 September 2008
AAAnnual Accounts
Legacy
18 October 2007
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
15 February 2007
363sAnnual Return (shuttle)
Legacy
24 November 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Resolution
2 November 2006
RESOLUTIONSResolutions
Legacy
28 November 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
88(2)R88(2)R
Legacy
14 July 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
14 December 2004
287Change of Registered Office
Incorporation Company
15 October 2004
NEWINCIncorporation