Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUEFIELD LAND LTD
Company Information for

BLUEFIELD LAND LTD

Ty-To-Maen Farm Newton Road, Rumney, Cardiff, CF3 2EJ,
Company Registration Number
05072266
Private Limited Company
Active

Company Overview

About Bluefield Land Ltd
BLUEFIELD LAND LTD was founded on 2004-03-12 and has its registered office in Cardiff. The organisation's status is listed as "Active". Bluefield Land Ltd is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUEFIELD LAND LTD
 
Legal Registered Office
Ty-To-Maen Farm Newton Road
Rumney
Cardiff
CF3 2EJ
Other companies in CF3
 
Filing Information
Company Number 05072266
Company ID Number 05072266
Date formed 2004-03-12
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-06-30
Account next due 2024-06-30
Latest return 2023-10-31
Return next due 2024-11-14
Type of accounts SMALL
VAT Number /Sales tax ID GB364103133  
Last Datalog update: 2024-03-19 09:33:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEFIELD LAND LTD
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.
Companies with same name BLUEFIELD LAND LTD
The following companies were found which have the same name as BLUEFIELD LAND LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUEFIELD LAND & LOGISTICS LLC 13772 AUDREY LANE LARGO FL 33771 Active Company formed on the 2018-06-29
BLUEFIELD LANDSCAPING LLC Tennessee Unknown
BLUEFIELD LAND AND SECURITIES COMPANY West Virginia Unknown

Company Officers of BLUEFIELD LAND LTD

Current Directors
Officer Role Date Appointed
DAVID JOHN NEAL
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
GARY GOODMAN
Director 2005-07-14 2017-12-14
DAYMION JENKINS
Company Secretary 2005-07-14 2014-04-14
DAYMION JENKINS
Director 2005-07-14 2014-04-14
NICOLA RUDDLE
Company Secretary 2004-03-12 2005-07-14
BENNET COLERIDGE RUDDLE
Director 2004-03-12 2005-07-14
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2004-03-12 2004-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN NEAL WENTLOOG LAND LIMITED Director 2016-08-08 CURRENT 2016-08-08 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (UK) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL ATLANTIC ORGANICS (WALES) LTD Director 2011-09-12 CURRENT 2011-09-12 Active
DAVID JOHN NEAL DAUSON HOLDINGS UK LIMITED Director 2009-10-19 CURRENT 2009-10-19 Active
DAVID JOHN NEAL DAUSON ENVIRONMENTAL GROUP LIMITED Director 2009-10-14 CURRENT 2009-10-14 Active
DAVID JOHN NEAL NEAL RECYCLING LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ATLANTIC ECOPARK LIMITED Director 2006-12-20 CURRENT 2006-11-03 Active
DAVID JOHN NEAL ATLANTIC POWER LIMITED Director 2006-12-20 CURRENT 2006-12-01 Active
DAVID JOHN NEAL ACTION RECYCLING LIMITED Director 2006-10-09 CURRENT 2006-09-20 Active
DAVID JOHN NEAL ATLANTIC COMPOSTING LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC WASTE MANAGEMENT LIMITED Director 2006-07-19 CURRENT 2006-06-01 Active
DAVID JOHN NEAL ATLANTIC RECYCLING LIMITED Director 2006-05-22 CURRENT 2006-04-20 Active
DAVID JOHN NEAL DAUSON HOLDINGS LIMITED Director 2004-06-03 CURRENT 2004-06-03 Liquidation
DAVID JOHN NEAL REMTECH REMEDIATION & GROUND ENGINEERING LIMITED Director 2004-06-02 CURRENT 2004-06-02 Liquidation
DAVID JOHN NEAL ACORN ENVIRONMENTAL LIMITED Director 2003-01-28 CURRENT 1995-03-15 Dissolved 2015-02-17
DAVID JOHN NEAL CARDIFF DEMOLITION COMPANY LIMITED Director 2002-05-15 CURRENT 2000-02-23 Active
DAVID JOHN NEAL NEAL AGGREGATE SUPPLIERS LIMITED Director 2002-05-10 CURRENT 1999-11-24 Active
DAVID JOHN NEAL NEAL SOIL SUPPLIERS LTD. Director 1997-05-09 CURRENT 1997-05-09 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
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-04-03SMALL COMPANY ACCOUNTS MADE UP TO 30/06/22
2023-01-18DIRECTOR APPOINTED MR LIAM NEAL
2022-09-27CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH NO UPDATES
2022-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/21
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2021-06-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/20
2020-12-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 050722660008
2020-11-06AP01DIRECTOR APPOINTED MR PAUL CHRISTOPHER MARKEY
2020-09-25CS01CONFIRMATION STATEMENT MADE ON 14/09/20, WITH NO UPDATES
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/19, WITH NO UPDATES
2019-02-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2018-11-30AD01REGISTERED OFFICE CHANGED ON 30/11/18 FROM C/O Carl Foster Ty-to-Maen Farm Newton Road Rumney Cardiff CF3 2EJ
2018-09-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH UPDATES
2018-08-16AP01DIRECTOR APPOINTED MR MICHAEL ANDREW KENNEY
2018-03-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050722660007
2018-02-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-02-21PSC02Notification of Dauson Environmental Group Limited as a person with significant control on 2017-12-14
2018-02-21PSC07CESSATION OF DAVID JOHN NEAL AS A PERSON OF SIGNIFICANT CONTROL
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR GARY GOODMAN
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES
2017-07-13AUDAUDITOR'S RESIGNATION
2017-02-28AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 100000
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2015-11-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/15
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 100000
2015-09-22AR0114/09/15 ANNUAL RETURN FULL LIST
2015-04-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/14
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 100000
2014-09-30AR0114/09/14 ANNUAL RETURN FULL LIST
2014-04-29TM02APPOINTMENT TERMINATION COMPANY SECRETARY DAYMION JENKINS
2014-04-29TM01APPOINTMENT TERMINATED, DIRECTOR DAYMION JENKINS
2014-02-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/13
2013-10-21AR0114/09/13 ANNUAL RETURN FULL LIST
2013-10-18CH01Director's details changed for Daymion Jenkins on 2011-10-12
2013-10-18CH03SECRETARY'S DETAILS CHNAGED FOR DAYMION JENKINS on 2011-10-13
2012-11-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/12
2012-11-14AR0114/09/12 ANNUAL RETURN FULL LIST
2011-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11
2011-10-03AR0114/09/11 FULL LIST
2011-08-18AA01PREVSHO FROM 31/10/2011 TO 30/06/2011
2011-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2010-09-22AR0114/09/10 FULL LIST
2010-08-27AR0126/06/10 FULL LIST
2010-03-01AA31/10/09 TOTAL EXEMPTION SMALL
2010-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2010 FROM UNIT B THE OLD GRANARY BUSINESS UNITS 1-2 PYLE ROAD NOTTAGE PORTHCAWL BRIDGEND CF36 3TF
2009-11-09SH02SUB-DIVISION 28/10/09
2009-09-15AA31/10/08 TOTAL EXEMPTION SMALL
2009-09-10363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-08-21AUDAUDITOR'S RESIGNATION
2009-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-07-23363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-07-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAYMION JENKINS / 03/03/2006
2008-07-23288cDIRECTOR'S CHANGE OF PARTICULARS / GARY GOODMAN / 03/03/2006
2008-05-16287REGISTERED OFFICE CHANGED ON 16/05/2008 FROM SOPHIA HOUSE 28 CATHEDRAL ROAD CARDIFF SOUTH GLAMORGAN CF11 9LJ
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2007-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-07-04363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-01-19395PARTICULARS OF MORTGAGE/CHARGE
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-07-28395PARTICULARS OF MORTGAGE/CHARGE
2006-07-27395PARTICULARS OF MORTGAGE/CHARGE
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-03-23363aRETURN MADE UP TO 12/03/06; FULL LIST OF MEMBERS
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30288bSECRETARY RESIGNED
2005-07-30225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/10/04
2005-07-30288aNEW DIRECTOR APPOINTED
2005-07-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-30288bDIRECTOR RESIGNED
2005-07-30RES12VARYING SHARE RIGHTS AND NAMES
2005-07-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-07-3088(2)RAD 14/07/05--------- £ SI 99999@1=99999 £ IC 1/100000
2005-06-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-08288cSECRETARY'S PARTICULARS CHANGED
2005-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-04-08363sRETURN MADE UP TO 12/03/05; FULL LIST OF MEMBERS
2004-07-22287REGISTERED OFFICE CHANGED ON 22/07/04 FROM: 16 PLAS SAINT POL DE LEON PENARTH MARINA PENARTH VALE OF GLAMORGAN CF64 1TR
2004-04-23287REGISTERED OFFICE CHANGED ON 23/04/04 FROM: 16 PLAS ST. POL DE LEON PENARTH MARINA PENARTH CF64 1TR
2004-03-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-03-12288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BLUEFIELD LAND LTD 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 BLUEFIELD LAND LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-03-04 Outstanding JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2008-03-04 Outstanding JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2007-01-19 Outstanding JULIAN HODGE BANK LIMITED
MORTGAGE 2006-07-28 Outstanding JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2006-07-27 Outstanding DAUSON HOLDINGS LIMITED
LEGAL MORTGAGE 2006-07-26 Outstanding DAUSON HOLDINGS LIMITED
Intangible Assets
Patents
We have not found any records of BLUEFIELD LAND LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEFIELD LAND LTD
Trademarks
We have not found any records of BLUEFIELD LAND LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEFIELD LAND LTD. 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 (68100 - Buying and selling of own real estate) as BLUEFIELD LAND LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BLUEFIELD LAND LTD 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 BLUEFIELD LAND LTD 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 BLUEFIELD LAND LTD 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.