Background WavePink WaveYellow Wave

BLUES GROUP (HOLDINGS) LIMITED (08680743)

BLUES GROUP (HOLDINGS) LIMITED (08680743) is an active UK company. incorporated on 6 September 2013. with registered office in Maldon. The company operates in the Manufacturing sector, engaged in manufacture of other wearing apparel and accessories n.e.c.. BLUES GROUP (HOLDINGS) LIMITED has been registered for 12 years. Current directors include COLES, Michael John.

Company Number
08680743
Status
active
Type
ltd
Incorporated
6 September 2013
Age
12 years
Address
3c Galliford Road Galliford Road Industrial Estate, Maldon, CM9 4XD
Industry Sector
Manufacturing
Business Activity
Manufacture of other wearing apparel and accessories n.e.c.
Directors
COLES, Michael John
SIC Codes
14190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUES GROUP (HOLDINGS) LIMITED

BLUES GROUP (HOLDINGS) LIMITED is an active company incorporated on 6 September 2013 with the registered office located in Maldon. The company operates in the Manufacturing sector, specifically engaged in manufacture of other wearing apparel and accessories n.e.c.. BLUES GROUP (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 14190)

Status

active

Active since 12 years ago

Company No

08680743

LTD Company

Age

12 Years

Incorporated 6 September 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 12 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

COHEN & WILKS (HOLDINGS) LIMITED
From: 5 September 2022To: 10 January 2024
COHEN & WILKS INTERNATIONAL (HOLDINGS) LIMITED
From: 6 September 2013To: 5 September 2022
Contact
Address

3c Galliford Road Galliford Road Industrial Estate Heybridge Maldon, CM9 4XD,

Previous Addresses

Aquatite House Mabgate Leeds West Yorkshire LS9 7DR
From: 6 September 2013To: 7 May 2021
Timeline

15 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Sept 13
Funding Round
Nov 13
Director Left
Jul 14
Loan Secured
Aug 15
New Owner
Jun 20
Director Left
Jun 20
Owner Exit
Jun 20
Director Joined
Jun 20
New Owner
Dec 20
Owner Exit
Dec 20
New Owner
Feb 21
Capital Reduction
Jul 23
Share Buyback
Jul 23
Capital Reduction
Mar 24
Share Buyback
Mar 24
5
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SPURLING, Andrew

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Secretary
Appointed 22 Jan 2021

COLES, Michael John

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born June 1968
Director
Appointed 06 Jun 2020

LACEY, Peter Geofrey

Resigned
Mabgate, LeedsLS9 7DR
Born February 1964
Director
Appointed 06 Sept 2013
Resigned 30 Jun 2014

SUN, Zhen

Resigned
Mabgate, LeedsLS9 7DR
Born March 1966
Director
Appointed 06 Sept 2013
Resigned 06 Jun 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Zhen Sun

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born March 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Feb 2021

Mr Michael John Coles

Active
Galliford Road Industrial Estate, MaldonCM9 4XD
Born June 1968

Nature of Control

Significant influence or control
Notified 18 Nov 2020

Mrs Yichun Cui

Ceased
Mabgate, LeedsLS9 7DR
Born February 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Jun 2020
Ceased 18 Nov 2020

Mr Zhen Sun

Ceased
Mabgate, LeedsLS9 7DR
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Jun 2020
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
6 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2024
AAAnnual Accounts
Capital Cancellation Shares
18 March 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 March 2024
SH03Return of Purchase of Own Shares
Certificate Change Of Name Company
10 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 July 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
3 July 2023
SH06Cancellation of Shares
Accounts With Accounts Type Group
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Change To A Person With Significant Control
17 November 2022
PSC04Change of PSC Details
Certificate Change Of Name Company
5 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
5 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 February 2021
PSC04Change of PSC Details
Appoint Person Secretary Company With Name Date
22 January 2021
AP03Appointment of Secretary
Confirmation Statement With Updates
4 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 June 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
6 June 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 June 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
6 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 June 2020
AP01Appointment of Director
Accounts With Accounts Type Group
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
13 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
1 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Miscellaneous
3 February 2015
MISCMISC
Accounts With Accounts Type Group
8 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
13 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
29 November 2013
SH01Allotment of Shares
Incorporation Company
6 September 2013
NEWINCIncorporation