Background WavePink WaveYellow Wave

THE BLUE VALLEY STORAGE COMPANY LIMITED (08637451)

THE BLUE VALLEY STORAGE COMPANY LIMITED (08637451) is an active UK company. incorporated on 5 August 2013. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. THE BLUE VALLEY STORAGE COMPANY LIMITED has been registered for 12 years. Current directors include AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor and 2 others.

Company Number
08637451
Status
active
Type
ltd
Incorporated
5 August 2013
Age
12 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AUSTEN, Thomas Charles Crese, FRANCE-HAYHURST, James Robert, FRANCE-HAYHURST, Jean Gaynor, GRAHAM-WATSON, Florian Nicholas, PURSGLOVE, Charles Norman Harold
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BLUE VALLEY STORAGE COMPANY LIMITED

THE BLUE VALLEY STORAGE COMPANY LIMITED is an active company incorporated on 5 August 2013 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. THE BLUE VALLEY STORAGE COMPANY LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08637451

LTD Company

Age

12 Years

Incorporated 5 August 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

SPURSTOW ESTATES LIMITED
From: 5 August 2013To: 19 July 2024
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Military House 24 Castle Street Chester CH1 2DS
From: 11 December 2014To: 6 June 2022
Mayfield House Moss Lane Tarporley Cheshire CW6 9SY
From: 5 August 2013To: 11 December 2014
Timeline

21 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Aug 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Nov 13
Loan Secured
Feb 14
Loan Secured
Feb 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Dec 14
Director Left
Dec 16
Director Left
Dec 16
Loan Secured
Sept 17
Loan Secured
Sept 17
Director Joined
Oct 17
Loan Secured
Dec 17
Director Joined
Nov 18
Director Joined
Apr 20
Owner Exit
Nov 21
Owner Exit
Nov 22
Director Joined
Jan 23
Director Left
Jan 23
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AUSTEN, Thomas Charles Crese

Active
Nicholas Street, ChesterCH1 2AU
Born March 1982
Director
Appointed 04 Nov 2018

FRANCE-HAYHURST, James Robert

Active
Moss Lane, TarporleyCW6 9SY
Born April 1948
Director
Appointed 05 Aug 2013

FRANCE-HAYHURST, Jean Gaynor

Active
Moss Lane, TarporleyCW6 9SY
Born January 1950
Director
Appointed 18 Nov 2013

GRAHAM-WATSON, Florian Nicholas

Active
Nicholas Street, ChesterCH1 2AU
Born December 1986
Director
Appointed 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Active
Nicholas Street, ChesterCH1 2AU
Born August 1942
Director
Appointed 01 Oct 2017

CLARKE, Marie Louise

Resigned
Watergate House, ChesterCH1 2LF
Secretary
Appointed 10 May 2022
Resigned 30 Sept 2023

FRANCE-HAYHURST, Lucinda Katherine

Resigned
24 Castle Street, ChesterCH1 2DS
Secretary
Appointed 06 Nov 2018
Resigned 10 May 2022

FRANCE-HAYHURST, Serena Helen

Resigned
Nicholas Street, ChesterCH1 2AU
Born February 1987
Director
Appointed 14 Apr 2020
Resigned 17 Jan 2023

PURSGLOVE, Charles Norman Harold

Resigned
24 Castle Street, ChesterCH1 2DS
Born August 1942
Director
Appointed 01 Dec 2014
Resigned 06 Dec 2016

Persons with significant control

3

1 Active
2 Ceased

Parkfield Trading Limited

Active
Nicholas Street, ChesterCH1 2AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 May 2022
24 Castle Street, ChesterCH1 2DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2021
Ceased 07 May 2022

Mr James Robert France-Hayhurst

Ceased
24 Castle Street, ChesterCH1 2DS
Born April 1948

Nature of Control

Significant influence or control
Notified 01 Dec 2016
Ceased 18 Nov 2021
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
19 July 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 June 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
11 May 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 April 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 November 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2017
MR01Registration of a Charge
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
7 February 2017
AAMDAAMD
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
11 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
4 February 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
8 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 October 2013
MR01Registration of a Charge
Incorporation Company
5 August 2013
NEWINCIncorporation