Background WavePink WaveYellow Wave

BLUE SKY CASHMERE LTD (09337659)

BLUE SKY CASHMERE LTD (09337659) is an active UK company. incorporated on 2 December 2014. with registered office in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BLUE SKY CASHMERE LTD has been registered for 11 years. Current directors include HOLDSWORTH, Adam.

Company Number
09337659
Status
active
Type
ltd
Incorporated
2 December 2014
Age
11 years
Address
The Vineries Broughton Hall Business Park, Skipton, BD23 3AE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HOLDSWORTH, Adam
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUE SKY CASHMERE LTD

BLUE SKY CASHMERE LTD is an active company incorporated on 2 December 2014 with the registered office located in Skipton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BLUE SKY CASHMERE LTD was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09337659

LTD Company

Age

11 Years

Incorporated 2 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 2 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

The Vineries Broughton Hall Business Park Broughton Skipton, BD23 3AE,

Previous Addresses

Mowbray House Mowbray Square Harrogate North Yorkshire HG1 5AU
From: 17 January 2015To: 23 December 2020
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 2 December 2014To: 17 January 2015
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Company Founded
Dec 14
Director Joined
Jan 15
Funding Round
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Dec 20
Owner Exit
Dec 20
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

TAYLOR, Ian

Active
Broughton Hall Business Park, SkiptonBD23 3AE
Secretary
Appointed 01 Jun 2021

HOLDSWORTH, Adam

Active
Broughton Hall Business Park, SkiptonBD23 3AE
Born May 1966
Director
Appointed 03 Dec 2014

KLEPPEN, Margaret Louise

Resigned
Broughton Hall Business Park, SkiptonBD23 3AE
Secretary
Appointed 01 Oct 2020
Resigned 01 Jun 2021

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 02 Dec 2014
Resigned 03 Dec 2014

FALKINGHAM, Nicholas Bruce

Resigned
Broughton Hall Business Park, SkiptonBD23 3AE
Born January 1966
Director
Appointed 03 Dec 2014
Resigned 12 Feb 2020

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 02 Dec 2014
Resigned 03 Dec 2014

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 02 Dec 2014
Resigned 03 Dec 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 02 Dec 2014
Resigned 03 Dec 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Bruce Falkingham

Ceased
Mowbray Square, HarrogateHG1 5AU
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 04 Feb 2020

Mr Adam Holdsworth

Active
Broughton Hall Business Park, SkiptonBD23 3AE
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 December 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 December 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Memorandum Articles
17 July 2015
MAMA
Resolution
17 July 2015
RESOLUTIONSResolutions
Resolution
12 June 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 January 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Capital Allotment Shares
16 January 2015
SH01Allotment of Shares
Incorporation Company
2 December 2014
NEWINCIncorporation