Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE HORIZON (LIVERPOOL) LIMITED(THE)
Company Information for

BLUE HORIZON (LIVERPOOL) LIMITED(THE)

147 Stamford Hill, London, N16 5LG,
Company Registration Number
00689452
Private Limited Company
Active

Company Overview

About Blue Horizon (liverpool) Limited(the)
BLUE HORIZON (LIVERPOOL) LIMITED(THE) was founded on 1961-04-11 and has its registered office in London. The organisation's status is listed as "Active". Blue Horizon (liverpool) Limited(the) is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
BLUE HORIZON (LIVERPOOL) LIMITED(THE)
 
Legal Registered Office
147 Stamford Hill
London
N16 5LG
Other companies in L1
 
Filing Information
Company Number 00689452
Company ID Number 00689452
Date formed 1961-04-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-11
Return next due 2025-01-25
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-12 15:58:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE HORIZON (LIVERPOOL) LIMITED(THE)
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of BLUE HORIZON (LIVERPOOL) LIMITED(THE)

Current Directors
Officer Role Date Appointed
RIFKA NIEDERMAN
Company Secretary 2015-09-11
RICHARD CRUDDAS BENNICKE LANYON
Director 2015-09-11
JACOB SCHREIBER
Director 2015-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
MARILYN VICTORIA REEVES
Company Secretary 2008-06-09 2015-09-11
KIM NANCY DRIVER
Director 2006-01-24 2015-09-11
CLIVE GILBERTSON
Director 2006-01-24 2015-09-11
KEITH LAWRENCE GILBERTSON
Director 2006-01-24 2015-09-11
THERASA GILBERTSON
Company Secretary 1991-02-12 2008-06-09
THERASA GILBERTSON
Director 1991-02-12 2008-04-05
BRIAN GILBERTSON
Director 1991-02-12 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CRUDDAS BENNICKE LANYON BROADSPACE LIMITED Director 2016-09-20 CURRENT 2016-09-20 Active - Proposal to Strike off
RICHARD CRUDDAS BENNICKE LANYON BAYLOR PROPERTIES LIMITED Director 2016-05-12 CURRENT 2016-05-12 Active
RICHARD CRUDDAS BENNICKE LANYON AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
RICHARD CRUDDAS BENNICKE LANYON AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
RICHARD CRUDDAS BENNICKE LANYON ECRINS ASSET MANAGEMENT LIMITED Director 2011-03-31 CURRENT 2011-03-31 Active
JACOB SCHREIBER LAKEVIEW COMMERCIAL TWO LIMITED Director 2018-06-26 CURRENT 2016-03-11 Active
JACOB SCHREIBER AMBEE PROPERTIES LIMITED Director 2018-06-01 CURRENT 2018-06-01 Active
JACOB SCHREIBER DMS ROSE LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
JACOB SCHREIBER DMS UK 1 LIMITED Director 2018-05-16 CURRENT 2018-05-16 Active
JACOB SCHREIBER DMS B UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DMS COMMERCIAL UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER FLOWERVALE UK LIMITED Director 2018-05-15 CURRENT 2018-05-15 Active
JACOB SCHREIBER DALMENY PROPERTIES LIMITED Director 2018-05-09 CURRENT 2018-05-09 Active
JACOB SCHREIBER NORTHUMBRIA ONE LIMITED Director 2018-05-04 CURRENT 2018-05-04 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (STAMFORD) LIMITED Director 2018-04-23 CURRENT 2018-04-23 Active
JACOB SCHREIBER THELWALL LIMITED Director 2018-03-19 CURRENT 2018-03-19 Active
JACOB SCHREIBER NEW WORLD CREWE LIMITED Director 2018-03-07 CURRENT 2005-06-10 Active
JACOB SCHREIBER NEW WORLD (NEC) LIMITED Director 2018-03-07 CURRENT 2006-06-15 Active
JACOB SCHREIBER NEW WORLD BARNSLEY LIMITED Director 2018-03-07 CURRENT 2005-08-23 Active
JACOB SCHREIBER NEW WORLD HAYDOCK LIMITED Director 2018-03-07 CURRENT 2004-07-21 Active
JACOB SCHREIBER SORTLAND PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SUNBEAM PROPERTIES LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active
JACOB SCHREIBER SPRINGSHIELD ONE LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI PROPERTIES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI SERVICES LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER SKI COMMERCIAL LIMITED Director 2018-02-13 CURRENT 2018-02-13 Active
JACOB SCHREIBER BARNET RESIDENTIAL LIMITED Director 2018-01-31 CURRENT 2018-01-31 Active
JACOB SCHREIBER FMG INVESTMENTS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
JACOB SCHREIBER LAMPARD ESTATES LIMITED Director 2018-01-08 CURRENT 2015-04-20 Active
JACOB SCHREIBER GRAYBOURNE 2 LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
JACOB SCHREIBER GLEND PROPERTIES LIMITED Director 2017-11-21 CURRENT 2017-11-21 Active
JACOB SCHREIBER CROWNCOURT RESIDENTIAL LIMITED Director 2017-06-07 CURRENT 2017-06-07 Active
JACOB SCHREIBER SPRINGSHIELD PROPERTIES LIMITED Director 2017-04-24 CURRENT 1995-03-30 Liquidation
JACOB SCHREIBER MIDOS PROPERTIES MANAGEMENT LTD Director 2017-03-21 CURRENT 2004-03-15 Active
JACOB SCHREIBER WARHAM PROPERTIES LIMITED Director 2017-03-12 CURRENT 2014-05-20 Active
JACOB SCHREIBER DISCOVERY PARK INVESTMENTS LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK HOUSE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK INNOVATION LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active
JACOB SCHREIBER DISCOVERY PARK THREE LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER DP 819 LIMITED Director 2017-03-02 CURRENT 2017-03-02 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS GC LIMITED Director 2017-03-01 CURRENT 2011-11-03 Active
JACOB SCHREIBER PLACE PROPERTIES LIMITED Director 2017-02-22 CURRENT 2017-02-22 Active
JACOB SCHREIBER PENTAGON PROPERTIES LIMITED Director 2017-01-19 CURRENT 2017-01-19 Active
JACOB SCHREIBER POUND INVESTMENTS LIMITED Director 2017-01-18 CURRENT 2017-01-18 Active
JACOB SCHREIBER STARLING ESTATES LIMITED Director 2016-11-09 CURRENT 2016-11-09 Active
JACOB SCHREIBER SBH RAMSGATE LIMITED Director 2016-10-11 CURRENT 2016-10-11 Active
JACOB SCHREIBER DATEX LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER SBH TAMWORTH LIMITED Director 2016-09-30 CURRENT 2016-09-30 Active
JACOB SCHREIBER GRAYBOURNE LIMITED Director 2016-09-01 CURRENT 2016-08-23 Active
JACOB SCHREIBER CLAPTON LIMITED Director 2016-08-11 CURRENT 2016-08-11 Active
JACOB SCHREIBER OPENVIEW PROPERTIES LIMITED Director 2016-08-09 CURRENT 2016-01-14 Active
JACOB SCHREIBER TRIPOD PROPERTIES LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
JACOB SCHREIBER FARWOOD PROPERTIES LIMITED Director 2016-07-04 CURRENT 2016-07-04 Active
JACOB SCHREIBER TAMLINK LIMITED Director 2016-06-30 CURRENT 2016-06-30 Active
JACOB SCHREIBER OMNIA TRINITY LIMITED Director 2016-06-15 CURRENT 2013-01-18 Dissolved 2018-07-24
JACOB SCHREIBER MAYS MANAGEMENT BARNET LIMITED Director 2016-05-24 CURRENT 2016-05-24 Active
JACOB SCHREIBER PETERBOROUGH RIGHTWELL LIMITED Director 2016-03-13 CURRENT 2013-02-07 Active - Proposal to Strike off
JACOB SCHREIBER COURTWOOD LIMITED Director 2015-12-15 CURRENT 2015-12-15 Active
JACOB SCHREIBER TIROSH LIMITED Director 2015-12-09 CURRENT 2015-12-09 Active
JACOB SCHREIBER HILDER LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
JACOB SCHREIBER BROXFIELD LIMITED Director 2015-12-03 CURRENT 2015-12-03 Active
JACOB SCHREIBER TURNBURY LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active - Proposal to Strike off
JACOB SCHREIBER ALEXANDRA SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER OLDWAY SWANSEA LIMITED Director 2015-07-17 CURRENT 2015-07-17 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS (GARTSON) LIMITED Director 2015-06-08 CURRENT 2015-06-08 Active
JACOB SCHREIBER SBH GATWICK LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH LEICESTER LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH BIRMINGHAM LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER SBH CITY OF SHEFF LIMITED Director 2015-05-12 CURRENT 2015-05-05 Active
JACOB SCHREIBER SBH PLYMOUTH LIMITED Director 2015-05-12 CURRENT 2015-04-23 Active
JACOB SCHREIBER FITZJOHNS INVESTMENTS LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2016-03-01
JACOB SCHREIBER LEAFY LIMITED Director 2015-04-23 CURRENT 2015-04-23 Dissolved 2017-04-25
JACOB SCHREIBER DYCE PROPERTIES LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MEADOWS LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
JACOB SCHREIBER LAKEVIEW ESTATES (UK) ONE LIMITED Director 2015-01-08 CURRENT 2015-01-08 Active
JACOB SCHREIBER DYCE ESTATES LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active
JACOB SCHREIBER GOSFORTH ELDON DOBSON LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH NORTHUMBRIA LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH HORSLEY LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH ARDERN LIMITED Director 2014-12-11 CURRENT 2014-12-11 Active
JACOB SCHREIBER GOSFORTH PROPERTIES LIMITED Director 2014-12-08 CURRENT 2014-12-08 Active
JACOB SCHREIBER STURRY INVESTMENTS LTD Director 2014-11-11 CURRENT 2013-06-19 Active
JACOB SCHREIBER TABERNACLE HOUSE LIMITED Director 2014-09-15 CURRENT 2014-05-02 Active
JACOB SCHREIBER FOUNTAYNE BUSINESS CENTRE MANAGEMENT (TOTTENHAM) LIMITED Director 2014-09-03 CURRENT 1992-08-05 Active
JACOB SCHREIBER MILVALE SIX LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FOUR LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE FIVE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE THREE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Dissolved 2016-02-02
JACOB SCHREIBER MILVALE ONE LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active - Proposal to Strike off
JACOB SCHREIBER MILVALE TWO LIMITED Director 2014-08-29 CURRENT 2014-08-29 Active
JACOB SCHREIBER FRIT LIMITED Director 2014-05-20 CURRENT 2014-05-20 Dissolved 2015-09-29
JACOB SCHREIBER LAKEVIEW ESTATES (UK) LTD Director 2014-05-01 CURRENT 2000-07-27 Active
JACOB SCHREIBER PENGE INVESTMENTS LIMITED Director 2014-04-30 CURRENT 2013-06-21 Active
JACOB SCHREIBER AURUM INDUSTRIAL INVESTMENTS LIMITED Director 2014-03-28 CURRENT 2014-03-28 Active - Proposal to Strike off
JACOB SCHREIBER MONDEL LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER SHULEM LIMITED Director 2014-02-07 CURRENT 2014-02-07 Dissolved 2015-07-07
JACOB SCHREIBER ALOUD LIMITED Director 2014-02-07 CURRENT 2014-02-07 Active
JACOB SCHREIBER WELLESLEY HOUSE PROPERTY LIMITED Director 2014-01-17 CURRENT 2014-01-17 Active
JACOB SCHREIBER HEMEL HEMPSTEAD ESTATES LIMITED Director 2013-12-17 CURRENT 2013-11-21 Active
JACOB SCHREIBER KNOWSLEY ESTATES LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER LETAHER LIMITED Director 2013-12-06 CURRENT 2013-12-06 Active
JACOB SCHREIBER THETFORD PARK LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER NEWCASTLE LYME PROPERTIES LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active
JACOB SCHREIBER GRESLEY DONCASTER LIMITED Director 2013-11-21 CURRENT 2013-11-21 Active - Proposal to Strike off
JACOB SCHREIBER SELECT PROPERTIES (TOTTENHAM) LTD Director 2013-11-05 CURRENT 2013-10-18 Active
JACOB SCHREIBER ALTA INVESTMENTS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER WEST PIMBO LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA SYSTEMS LIMITED Director 2013-10-31 CURRENT 2013-10-31 Active
JACOB SCHREIBER ALTA INTEGRATION LIMITED Director 2013-10-30 CURRENT 2013-10-30 Active
JACOB SCHREIBER OLDBURY ESTATES LIMITED Director 2013-10-17 CURRENT 2013-10-09 Active
JACOB SCHREIBER SOUTHEND INVESTMENTS LIMITED Director 2013-10-16 CURRENT 2013-10-08 Active - Proposal to Strike off
JACOB SCHREIBER OTTERMOUNT LIMITED Director 2013-09-09 CURRENT 2013-09-09 Active
JACOB SCHREIBER WOKINGHAM INVESTMENTS LIMITED Director 2013-05-10 CURRENT 2013-05-10 Active
JACOB SCHREIBER HERBURY ESTATES LTD Director 2013-03-18 CURRENT 2013-01-28 Active
JACOB SCHREIBER OMNIA DOXFORD LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
JACOB SCHREIBER BRACKNELL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER SOLIHULL ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BARNET INVESTMENTS LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER BASINGSTOKE ESTATES LIMITED Director 2013-02-28 CURRENT 2013-02-28 Active
JACOB SCHREIBER ESTORIL ESTATES LIMITED Director 2013-02-25 CURRENT 2005-05-18 Active
JACOB SCHREIBER DRAKEHILL LTD Director 2013-02-15 CURRENT 2012-11-30 Dissolved 2015-01-20
JACOB SCHREIBER SLOUGH INVESTMENTS LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER CORNMANE LTD Director 2013-02-15 CURRENT 2013-02-07 Active
JACOB SCHREIBER HORLEY VICTORIA LIMITED Director 2013-02-15 CURRENT 2013-02-15 Active
JACOB SCHREIBER AMBERHUNT LTD Director 2013-02-07 CURRENT 2012-11-30 Dissolved 2016-09-13
JACOB SCHREIBER BANNERMOOR LTD Director 2012-12-11 CURRENT 2012-11-30 Dissolved 2018-04-17
JACOB SCHREIBER OUTLEVEL LTD Director 2012-11-29 CURRENT 2012-11-23 Active
JACOB SCHREIBER HOMEBOURNE LTD Director 2012-11-21 CURRENT 2012-11-01 Active
JACOB SCHREIBER DILLFORD LTD Director 2012-11-05 CURRENT 2012-11-02 Active
JACOB SCHREIBER NEWINGHALL LTD Director 2012-11-01 CURRENT 2012-05-18 Dissolved 2013-12-03
JACOB SCHREIBER TANGLESTONE LTD Director 2012-10-30 CURRENT 2012-10-23 Active
JACOB SCHREIBER ROUNDHAVEN ESTATES LTD Director 2012-10-23 CURRENT 2012-09-24 Active
JACOB SCHREIBER GOLDPOINT ESTATES LTD Director 2012-10-16 CURRENT 2012-09-24 Active
JACOB SCHREIBER GATEMINSTER LTD Director 2012-10-16 CURRENT 2012-10-11 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS RETAIL PROPERTIES LIMITED Director 2012-07-18 CURRENT 2012-07-18 Active
JACOB SCHREIBER WALSALL ESTATES LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
JACOB SCHREIBER ANCHOR RETAIL PARK ONE LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER ANCHOR RETAIL PARK TWO LIMITED Director 2012-06-13 CURRENT 2012-06-13 Active - Proposal to Strike off
JACOB SCHREIBER DMS ESTATES (TWO) LIMITED Director 2012-05-22 CURRENT 2012-05-22 Active
JACOB SCHREIBER ELMSTRAY LTD Director 2012-04-24 CURRENT 2012-04-17 Active
JACOB SCHREIBER COLBERG ESTATES LIMITED Director 2012-02-15 CURRENT 2012-02-09 Active
JACOB SCHREIBER CORNHALL LTD Director 2011-07-28 CURRENT 2011-07-25 Dissolved 2016-12-13
JACOB SCHREIBER MIDOS STUDENTS TWO LIMITED Director 2011-05-31 CURRENT 2011-05-31 Dissolved 2017-07-18
JACOB SCHREIBER FORDWELL LTD Director 2011-05-15 CURRENT 2010-11-17 Dissolved 2013-12-24
JACOB SCHREIBER DMS ESTATES (ONE) LIMITED Director 2011-05-12 CURRENT 2011-05-12 Active
JACOB SCHREIBER GREATBROOK LTD Director 2010-11-17 CURRENT 2010-11-08 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS ONE LTD Director 2010-11-08 CURRENT 2010-11-05 Dissolved 2016-09-13
JACOB SCHREIBER WELLINGFLOW LTD Director 2009-08-01 CURRENT 2009-04-06 Active - Proposal to Strike off
JACOB SCHREIBER MIDOS STUDENTS LTD Director 2009-07-06 CURRENT 2009-06-25 Dissolved 2017-03-28
JACOB SCHREIBER BOOKBONUS LTD Director 2009-06-10 CURRENT 2009-05-07 Active
JACOB SCHREIBER FINESTRAND LTD Director 2009-05-21 CURRENT 2009-05-14 Active
JACOB SCHREIBER SINGLEVALLEY LTD Director 2009-03-24 CURRENT 2009-03-13 Active
JACOB SCHREIBER DURHAM INVESTMENTS ELEVEN LIMITED Director 2009-02-03 CURRENT 1998-05-05 Dissolved 2014-11-25
JACOB SCHREIBER DURHAM INVESTMENTS FOUR LIMITED Director 2009-02-03 CURRENT 1995-11-21 Dissolved 2014-02-12
JACOB SCHREIBER DURHAM INVESTMENTS SIX LIMITED Director 2009-02-03 CURRENT 1995-09-20 Active
JACOB SCHREIBER MIDOS SERVICES UK LTD Director 2009-02-01 CURRENT 2009-01-28 Active
JACOB SCHREIBER MIDOS LONDON LTD Director 2008-12-01 CURRENT 2008-11-25 Active
JACOB SCHREIBER SF RESIDENTIAL LTD Director 2008-11-12 CURRENT 2008-11-11 Active
JACOB SCHREIBER BERRYVIEW LTD Director 2008-09-02 CURRENT 2008-09-02 Dissolved 2015-10-06
JACOB SCHREIBER ROSSGREEN LTD Director 2008-08-08 CURRENT 2008-08-05 Dissolved 2014-05-13
JACOB SCHREIBER KENNINGTON INVESTMENTS (UK) LTD Director 2008-03-26 CURRENT 2008-03-26 Active - Proposal to Strike off
JACOB SCHREIBER 37C FITZJOHNS LIMITED Director 2008-03-20 CURRENT 2002-08-15 Active
JACOB SCHREIBER BENCART LTD Director 2008-03-18 CURRENT 2008-03-04 Dissolved 2016-05-31
JACOB SCHREIBER BROOKBY LTD Director 2008-03-18 CURRENT 2008-03-04 Active
JACOB SCHREIBER ABLETHIRD (UK) LIMITED Director 2008-02-11 CURRENT 2008-01-14 Active
JACOB SCHREIBER WAKEFIELD INVESTMENTS (UK) LTD Director 2008-01-24 CURRENT 2008-01-16 Active - Proposal to Strike off
JACOB SCHREIBER KENNINGTON INVESTMENTS LTD Director 2007-08-13 CURRENT 2007-08-07 Dissolved 2015-07-16
JACOB SCHREIBER BOTANY COMMERCIAL PARK LIMITED Director 2006-08-01 CURRENT 1991-06-05 Active
JACOB SCHREIBER SOREAL LTD Director 2005-10-31 CURRENT 2005-10-11 Active
JACOB SCHREIBER MIDOS PETERBOROUGH LTD Director 2005-09-02 CURRENT 2005-09-02 Dissolved 2015-09-29
JACOB SCHREIBER FANCOURT LTD Director 2005-06-15 CURRENT 2005-03-08 Dissolved 2015-07-09
JACOB SCHREIBER MIDOS TELFORD LTD Director 2004-07-16 CURRENT 2004-07-15 Active - Proposal to Strike off
JACOB SCHREIBER LAKEVIEW MANAGEMENT (UK) LTD Director 2004-03-25 CURRENT 2000-05-19 Liquidation
JACOB SCHREIBER LAKEVIEW HOMES LIMITED Director 2004-03-25 CURRENT 1999-12-03 Liquidation
JACOB SCHREIBER DEANSTONE LTD Director 2004-01-01 CURRENT 2003-11-27 Active
JACOB SCHREIBER STARVIEW ESTATES LIMITED Director 2003-12-12 CURRENT 2003-10-09 Active
JACOB SCHREIBER GLOBAL LEISURE LIMITED Director 2003-12-01 CURRENT 2000-06-26 Dissolved 2013-12-10
JACOB SCHREIBER SAPPHIRE PROPERTIES (UK) LTD Director 2003-10-15 CURRENT 2003-07-15 Active
JACOB SCHREIBER SUPERBONUS LTD Director 2003-08-30 CURRENT 2003-04-01 Active
JACOB SCHREIBER LAKEVIEW INVESTMENTS (UK) LTD Director 2003-07-10 CURRENT 2003-07-10 Active
JACOB SCHREIBER MIDOS LEASING LTD Director 2002-02-25 CURRENT 2001-04-04 Dissolved 2017-08-08
JACOB SCHREIBER CITYFIELD INVESTMENTS LTD Director 2001-12-21 CURRENT 2001-05-15 Dissolved 2018-05-01
JACOB SCHREIBER WAM MANAGEMENT LTD Director 2001-12-01 CURRENT 2001-08-17 Active
JACOB SCHREIBER MIDOS INVESTMENTS LIMITED Director 2000-03-06 CURRENT 1991-08-15 Active
JACOB SCHREIBER RITZ PROPERTIES LIMITED Director 1999-12-01 CURRENT 1993-03-02 Active
JACOB SCHREIBER ROBINWELL LIMITED Director 1999-06-01 CURRENT 1999-03-09 Active
JACOB SCHREIBER MIDOS ESTATES LTD Director 1996-10-10 CURRENT 1996-10-10 Active
JACOB SCHREIBER BEAM ENTERPRISES LIMITED Director 1995-09-04 CURRENT 1995-05-12 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-1230/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-22CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2024-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/24, WITH NO UPDATES
2023-03-2830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-28AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-18CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2023-01-18CS01CONFIRMATION STATEMENT MADE ON 11/01/23, WITH NO UPDATES
2022-03-31AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-24CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2022-01-24CS01CONFIRMATION STATEMENT MADE ON 11/01/22, WITH NO UPDATES
2021-06-28AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 11/01/21, WITH NO UPDATES
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 006894520010
2020-05-19MEM/ARTSARTICLES OF ASSOCIATION
2020-05-19RES01ADOPT ARTICLES 19/05/20
2020-04-24AP01DIRECTOR APPOINTED MR MOSES SCHREIBER
2020-03-17AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/20, WITH UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CRUDDAS BENNICKE LANYON
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-03-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-03-23AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-03-31AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-03LATEST SOC03/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0131/12/15 ANNUAL RETURN FULL LIST
2016-02-15CH03SECRETARY'S DETAILS CHNAGED FOR RIVKA NIEDERMAN on 2015-11-19
2015-12-18AP01DIRECTOR APPOINTED MR RICHARD CRUDDAS BENNICKE LANYON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE GILBERTSON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GILBERTSON
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR KIM DRIVER
2015-12-18AP01DIRECTOR APPOINTED MR JACOB SCHREIBER
2015-11-14TM02Termination of appointment of Marilyn Victoria Reeves on 2015-09-11
2015-11-14AD01REGISTERED OFFICE CHANGED ON 14/11/15 FROM 139-141 Wood Street Liverpool Merseyside L1 4DH
2015-11-14AP03Appointment of Rivka Niederman as company secretary on 2015-09-11
2015-09-08AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-25AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-03-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-28LATEST SOC28/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-28AR0131/12/13 ANNUAL RETURN FULL LIST
2014-01-28CH01Director's details changed for Kim Nancy Driver on 2014-01-01
2013-03-18AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-27AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-03AR0131/12/11 FULL LIST
2012-01-03CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE GILBERTSON / 18/12/2011
2011-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2011 FROM PACIFIC CHAMBERS 11-13 VICTORIA STREET LIVERPOOL L2 5QQ
2011-05-06AA30/06/10 TOTAL EXEMPTION SMALL
2011-03-07AR0131/12/10 FULL LIST
2010-04-07AR0131/12/09 FULL LIST
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR THERASA GILBERTSON
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH LAWRENCE GILBERTSON / 05/03/2010
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE GILBERTSON / 01/10/2009
2010-04-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KIM NANCY DRIVER / 05/03/2010
2010-03-29AA30/06/09 TOTAL EXEMPTION SMALL
2010-03-05TM01APPOINTMENT TERMINATED, DIRECTOR THERASA GILBERTSON
2009-05-06AA30/06/08 TOTAL EXEMPTION SMALL
2009-02-02363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-12-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-06-09288aSECRETARY APPOINTED MS MARILYN VICTORIA REEVES
2008-06-09288bAPPOINTMENT TERMINATED SECRETARY THERASA GILBERTSON
2008-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-16363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-05-24363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-28288aNEW DIRECTOR APPOINTED
2006-02-21288aNEW DIRECTOR APPOINTED
2006-02-21288bDIRECTOR RESIGNED
2006-02-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-02-02288aNEW DIRECTOR APPOINTED
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-03-08363(287)REGISTERED OFFICE CHANGED ON 08/03/05
2005-03-08363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-12-13287REGISTERED OFFICE CHANGED ON 13/12/04 FROM: TRIDENT HOUSE 31/33 DALE STREET LIVERPOOL L2 2HF
2004-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-04363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-05-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-04-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-01-10363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 30/06/00
2001-05-03AAFULL ACCOUNTS MADE UP TO 30/06/00
2001-01-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-02-02363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-04-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-02-16363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-03363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-04-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-02-07363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-02-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1995-01-18363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars




Licences & Regulatory approval
We could not find any licences issued to BLUE HORIZON (LIVERPOOL) LIMITED(THE) or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUE HORIZON (LIVERPOOL) LIMITED(THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-03-18 Satisfied WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1988-03-18 Satisfied WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY.
LEGAL CHARGE 1988-03-18 Satisfied WHITBREAD AND COMPANY PUBLIC LIMITED COMPANY.
CHARGE 1985-04-01 Satisfied WHITBREAD AND COMPANY PLC.
LEGAL CHARGE 1972-03-16 Satisfied BARCLAYS BANK PLC
DEBENTURE 1964-01-26 Satisfied MISS P WINDSOR.
DEBENTURE 1964-01-26 Satisfied C M J WINDSON.
Creditors
Creditors Due Within One Year 2012-07-01 £ 207,007
Creditors Due Within One Year 2011-07-01 £ 180,210
Other Creditors Due Within One Year 2011-07-01 £ 174,122
Taxation Social Security Due Within One Year 2011-07-01 £ 6,088

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUE HORIZON (LIVERPOOL) LIMITED(THE)

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 100
Called Up Share Capital 2011-07-01 £ 100
Cash Bank In Hand 2012-07-01 £ 424
Cash Bank In Hand 2011-07-01 £ 419
Current Assets 2012-07-01 £ 1,924
Current Assets 2011-07-01 £ 1,919
Fixed Assets 2012-07-01 £ 227,530
Fixed Assets 2011-07-01 £ 235,908
Shareholder Funds 2012-07-01 £ 22,447
Shareholder Funds 2011-07-01 £ 57,617
Stocks Inventory 2012-07-01 £ 1,500
Stocks Inventory 2011-07-01 £ 1,500
Tangible Fixed Assets 2012-07-01 £ 227,530
Tangible Fixed Assets 2011-07-01 £ 235,908

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE HORIZON (LIVERPOOL) LIMITED(THE) registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE HORIZON (LIVERPOOL) LIMITED(THE)
Trademarks
We have not found any records of BLUE HORIZON (LIVERPOOL) LIMITED(THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE HORIZON (LIVERPOOL) LIMITED(THE). This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as BLUE HORIZON (LIVERPOOL) LIMITED(THE) are:

PROSPECTS LIMITED £ 382,667
STEWART LODGE LIMITED £ 140,140
LAURIE ARMS HAMMERSMITH LIMITED £ 38,124
PMSL LIMITED £ 21,484
CHRIS LYONS LEISURE LTD. £ 6,440
THE OAK INN (COVENTRY) LTD. £ 4,000
DHP FAMILY LTD £ 3,572
RISKY BUSINESS LIMITED £ 1,821
BOOMERANG LEISURE LIMITED £ 1,671
CAVALIERS LIMITED £ 1,560
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
PROSPECTS LIMITED £ 7,841,185
TALL TREES LIMITED £ 3,946,557
VICTORIA COURT LIMITED £ 1,422,115
J D WETHERSPOON PLC £ 1,062,037
C & J ROBERTS LTD £ 932,720
DHP FAMILY LTD £ 575,237
THE WEIR HOTEL LTD £ 490,603
LA ROSA LONDON LIMITED £ 323,131
STEWART LODGE LIMITED £ 242,462
SHENLEY LEISURE CENTRE TRUST LIMITED £ 218,781
Outgoings
Business Rates/Property Tax
No properties were found where BLUE HORIZON (LIVERPOOL) LIMITED(THE) is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUE HORIZON (LIVERPOOL) LIMITED(THE) any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BLUE HORIZON (LIVERPOOL) LIMITED(THE) any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.