Background WavePink WaveYellow Wave

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD (06976951)

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD (06976951) is an active UK company. incorporated on 30 July 2009. with registered office in Bideford. The company operates in the Construction sector, engaged in development of building projects. BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD has been registered for 16 years. Current directors include WEBBER, Mark.

Company Number
06976951
Status
active
Type
ltd
Incorporated
30 July 2009
Age
16 years
Address
Office 8 The Barn Farm Road, Bideford, EX39 3BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
WEBBER, Mark
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD

BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD is an active company incorporated on 30 July 2009 with the registered office located in Bideford. The company operates in the Construction sector, specifically engaged in development of building projects. BLUE BAY (SOUTH WEST) DEVELOPMENTS LTD was registered 16 years ago.(SIC: 41100)

Status

active

Active since 16 years ago

Company No

06976951

LTD Company

Age

16 Years

Incorporated 30 July 2009

Size

N/A

Accounts

ARD: 31/7

Up to Date

23 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (9 months ago)
Submitted on 11 August 2025 (8 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Office 8 The Barn Farm Road Caddsdown Industrial Park Bideford, EX39 3BT,

Previous Addresses

47 Boutport Street Barnstaple Devon EX31 1SQ United Kingdom
From: 13 August 2024To: 6 November 2025
96 High Street Ilfracombe Devon EX34 9NH
From: 30 July 2009To: 13 August 2024
Timeline

4 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Oct 09
Loan Secured
Oct 18
Director Left
Jan 26
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

WEBBER, Mark

Active
Farm Road, BidefordEX39 3BT
Born January 1978
Director
Appointed 30 Jul 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 30 Jul 2009
Resigned 30 Jul 2009

WEBBER, John

Resigned
Farm Road, BidefordEX39 3BT
Born September 1946
Director
Appointed 30 Jul 2009
Resigned 07 Nov 2025

Persons with significant control

1

Mark Webber

Active
Farm Road, BidefordEX39 3BT
Born January 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Change To A Person With Significant Control
6 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Corporate Secretary Company
13 August 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2011
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
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
4 August 2009
288bResignation of Director or Secretary
Incorporation Company
30 July 2009
NEWINCIncorporation