Background WavePink WaveYellow Wave

BLUESTONE LAIGH PARK 1 LTD (13270810)

BLUESTONE LAIGH PARK 1 LTD (13270810) is an active UK company. incorporated on 16 March 2021. with registered office in Rayleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. BLUESTONE LAIGH PARK 1 LTD has been registered for 5 years. Current directors include WHITE, Freddy, WHITE, Susan Ann.

Company Number
13270810
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
44-50 High Street, Rayleigh, SS6 7EA
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
WHITE, Freddy, WHITE, Susan Ann
SIC Codes
35110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUESTONE LAIGH PARK 1 LTD

BLUESTONE LAIGH PARK 1 LTD is an active company incorporated on 16 March 2021 with the registered office located in Rayleigh. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity. BLUESTONE LAIGH PARK 1 LTD was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

13270810

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

44-50 High Street Rayleigh, SS6 7EA,

Timeline

8 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Director Left
Aug 22
Owner Exit
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
May 25
Director Left
May 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WHITE, Freddy

Active
High Street, RayleighSS6 7EA
Born March 1980
Director
Appointed 09 May 2025

WHITE, Susan Ann

Active
High Street, RayleighSS6 7EA
Born March 1956
Director
Appointed 16 Mar 2021

DODDS, Antony Nigel

Resigned
High Street, RayleighSS6 7EA
Born October 1969
Director
Appointed 16 Mar 2021
Resigned 06 Mar 2024

DUFFY, Neil

Resigned
High Street, RayleighSS6 7EA
Born May 1963
Director
Appointed 16 Mar 2021
Resigned 06 Mar 2024

JONES, Nigel Philip

Resigned
High Street, RayleighSS6 7EA
Born November 1984
Director
Appointed 16 Mar 2021
Resigned 31 Mar 2022

ROBERTSON, David Alan

Resigned
High Street, RayleighSS6 7EA
Born March 1968
Director
Appointed 06 Mar 2024
Resigned 09 May 2025

Persons with significant control

2

1 Active
1 Ceased
47 Knightsdale Road, IpswichIP1 4JJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Ceased 06 Mar 2024
High Street, RayleighSS6 7EA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2021
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2024
AP01Appointment of Director
Change To A Person With Significant Control
20 March 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
20 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Incorporation Company
16 March 2021
NEWINCIncorporation