Background WavePink WaveYellow Wave

BLUEGRASS LIMITED (06286724)

BLUEGRASS LIMITED (06286724) is an active UK company. incorporated on 20 June 2007. with registered office in Warrington. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BLUEGRASS LIMITED has been registered for 18 years. Current directors include BARR, Nicola Joan, WHITTAKER, Joanne Louise.

Company Number
06286724
Status
active
Type
ltd
Incorporated
20 June 2007
Age
18 years
Address
The Spectrum 56 - 58 Benson Road, Warrington, WA3 7PQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BARR, Nicola Joan, WHITTAKER, Joanne Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEGRASS LIMITED

BLUEGRASS LIMITED is an active company incorporated on 20 June 2007 with the registered office located in Warrington. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BLUEGRASS LIMITED was registered 18 years ago.(SIC: 68209)

Status

active

Active since 18 years ago

Company No

06286724

LTD Company

Age

18 Years

Incorporated 20 June 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 January 2026 (2 months ago)
Period: 2 October 2023 - 31 March 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 29 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

DIVE TRAVEL LIMITED
From: 24 September 2007To: 17 October 2007
BLUEGRASS LIMITED
From: 20 June 2007To: 24 September 2007
Contact
Address

The Spectrum 56 - 58 Benson Road Birchwood Warrington, WA3 7PQ,

Previous Addresses

St. George's House 215 - 219 Chester Road Manchester Lancashire M15 4JE
From: 9 January 2012To: 8 May 2017
the Spectrum 56-58 Benson Road Birchwood Warrington Cheshire WA3 7PQ England
From: 29 July 2011To: 9 January 2012
St Georges House 215-219 Chester Road Manchester Greater Manchester M15 4JE
From: 20 June 2007To: 29 July 2011
Timeline

20 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Jun 07
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
New Owner
Jul 17
Owner Exit
May 21
Director Joined
Sept 23
Director Left
Sept 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

LONGDEN, Steven

Active
56 - 58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 02 Dec 2020

BARR, Nicola Joan

Active
56 - 58 Benson Road, WarringtonWA3 7PQ
Born May 1977
Director
Appointed 30 Apr 2017

WHITTAKER, Joanne Louise

Active
56 - 58 Benson Road, WarringtonWA3 7PQ
Born August 1977
Director
Appointed 25 Sept 2023

DIXON, Alexander Mark

Resigned
37 Quinton Road, BirminghamB17 0PP
Secretary
Appointed 20 Jun 2007
Resigned 20 Jun 2007

DONE-JACKSON, Lea Anne

Resigned
215 - 219 Chester Road, ManchesterM15 4JE
Secretary
Appointed 15 Aug 2007
Resigned 30 Apr 2017

HAMILTON, Michael Rodney

Resigned
56 - 58 Benson Road, WarringtonWA3 7PQ
Secretary
Appointed 30 Apr 2017
Resigned 02 Dec 2020

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 24 Sept 2007
Resigned 24 Sept 2007

BRIGHTON SECRETARY LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate secretary
Appointed 20 Jun 2007
Resigned 26 Jun 2007

DIXON, David Spencer

Resigned
23 Castle End Road, MaxeyPE6 9EP
Born December 1952
Director
Appointed 20 Jun 2007
Resigned 20 Jun 2007

DONE, Peter Daniel

Resigned
215 - 219 Chester Road, ManchesterM15 4JE
Born August 1974
Director
Appointed 15 Aug 2007
Resigned 30 Apr 2017

DONE ORRELL, Nicola

Resigned
215 - 219 Chester Road, ManchesterM15 4JE
Born January 1970
Director
Appointed 10 Jan 2008
Resigned 30 Apr 2017

STEBBINGS, Mark Warren

Resigned
56 - 58 Benson Road, WarringtonWA3 7PQ
Born April 1970
Director
Appointed 30 Apr 2017
Resigned 25 Sept 2023

BRIGHTON DIRECTOR LIMITED

Resigned
Midstall, HurstpierpointBN6 9EL
Corporate director
Appointed 20 Jun 2007
Resigned 26 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Benson Road, WarringtonWA3 7PQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017

Mr Fred Done

Ceased
56 - 58 Benson Road, WarringtonWA3 7PQ
Born March 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 01 May 2017
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 May 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
2 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
6 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 May 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 May 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Change Person Director Company With Change Date
14 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 July 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Change Person Director Company With Change Date
9 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
19 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 July 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 July 2011
AR01AR01
Change Person Director Company
12 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Small
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Small
25 January 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
5 July 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
395Particulars of Mortgage or Charge
Legacy
1 April 2008
395Particulars of Mortgage or Charge
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
25 January 2008
395Particulars of Mortgage or Charge
Legacy
14 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
18 October 2007
287Change of Registered Office
Certificate Change Of Name Company
17 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
16 October 2007
287Change of Registered Office
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
287Change of Registered Office
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 September 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
88(2)R88(2)R
Legacy
12 September 2007
225Change of Accounting Reference Date
Legacy
10 September 2007
287Change of Registered Office
Legacy
10 September 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Legacy
22 June 2007
287Change of Registered Office
Incorporation Company
20 June 2007
NEWINCIncorporation