Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BLUE SKY DESIGNS GROUP LIMITED
Company Information for

BLUE SKY DESIGNS GROUP LIMITED

WHARFEBANK MILLS, ILKLEY ROAD, OTLEY, LS21 3JP,
Company Registration Number
05371741
Private Limited Company
Active

Company Overview

About Blue Sky Designs Group Ltd
BLUE SKY DESIGNS GROUP LIMITED was founded on 2005-02-22 and has its registered office in Otley. The organisation's status is listed as "Active". Blue Sky Designs Group Limited is a Private Limited Company registered in ENGLAND 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 SKY DESIGNS GROUP LIMITED
 
Legal Registered Office
WHARFEBANK MILLS
ILKLEY ROAD
OTLEY
LS21 3JP
Other companies in LS19
 
Previous Names
RED HOT FUTURE LIMITED05/04/2008
Filing Information
Company Number 05371741
Company ID Number 05371741
Date formed 2005-02-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 30/09/2024
Latest return 22/02/2016
Return next due 22/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:56:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUE SKY DESIGNS GROUP LIMITED
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 SKY DESIGNS GROUP LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN BARON
Director 2005-04-04
STUART ALAN BROWNING
Director 2005-09-30
STEPHEN PAUL DEANE
Director 2017-04-10
JONATHAN DAVID ELVIDGE
Director 2005-05-09
CHRISTOPHER SIMON GORMAN
Director 2017-04-10
GAVIN PAUL HOLDEN
Director 2012-03-22
THOMAS ALEXANDER GOLDIE WALKER
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
YANN LE BOUEDEC
Director 2005-09-30 2013-10-11
DAVID IAN FLEMING
Company Secretary 2005-09-20 2008-05-12
JONATHAN BARON
Company Secretary 2005-04-04 2005-09-20
HEATHER MARIE BIDEN
Director 2005-04-04 2005-09-20
IRENE LESLEY HARRISON
Nominated Secretary 2005-02-22 2005-04-04
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2005-02-22 2005-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ALAN BROWNING APPTOYZ UK LTD Director 2012-08-10 CURRENT 2012-08-10 Dissolved 2014-08-06
STUART ALAN BROWNING BLUE SKY STUDIOS (UK) LIMITED Director 2004-06-23 CURRENT 2004-02-19 Active
STUART ALAN BROWNING BLUE SKY DESIGNS LIMITED Director 2003-06-12 CURRENT 2002-06-12 Active
STEPHEN PAUL DEANE BLUE SKY DESIGNS LIMITED Director 2017-04-10 CURRENT 2002-06-12 Active
JONATHAN DAVID ELVIDGE MONOCLE MADNESS LTD Director 2013-09-03 CURRENT 2013-09-03 Dissolved 2018-06-19
JONATHAN DAVID ELVIDGE THE SOURCE LIMITED Director 2005-05-09 CURRENT 2005-03-12 Dissolved 2013-09-03
CHRISTOPHER SIMON GORMAN MUSICQUBED INTERNATIONAL LIMITED Director 2013-10-09 CURRENT 2013-10-09 Live but Receiver Manager on at least one charge
CHRISTOPHER SIMON GORMAN NOW TECHNOLOGIES (IP) LIMITED Director 2011-03-16 CURRENT 2011-03-16 Liquidation
CHRISTOPHER SIMON GORMAN NOW TECHNOLOGIES LIMITED Director 2011-02-15 CURRENT 2011-02-15 Liquidation
CHRISTOPHER SIMON GORMAN MUSICQUBED LIMITED Director 2010-02-12 CURRENT 2010-02-12 Liquidation
CHRISTOPHER SIMON GORMAN Q WORLDWIDE LIMITED Director 2009-02-24 CURRENT 2006-10-04 Active
GAVIN PAUL HOLDEN BLUE SKY STUDIOS (UK) LIMITED Director 2013-04-17 CURRENT 2004-02-19 Active
THOMAS ALEXANDER GOLDIE WALKER BLUE SKY DESIGNS LIMITED Director 2003-06-12 CURRENT 2002-06-12 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
2024-03-05CONFIRMATION STATEMENT MADE ON 22/02/24, WITH UPDATES
2023-07-10Current accounting period extended from 30/06/23 TO 31/12/23
2023-02-23CONFIRMATION STATEMENT MADE ON 22/02/23, WITH NO UPDATES
2022-11-0830/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-21CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH NO UPDATES
2021-11-23AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH NO UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM 7 Airport West Lancaster Way Yeadon Leeds West Yorkshire LS19 7ZA
2021-01-05AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID ELVIDGE
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-10-09AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-11-07AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-02AP01DIRECTOR APPOINTED MR ALEXANDER JOHN JOHNSTON
2018-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 053717410002
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS ALEXANDER GOLDIE WALKER / 31/10/2017
2018-02-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ELVIDGE / 14/02/2018
2018-01-25RES01ADOPT ARTICLES 25/01/18
2018-01-09AA01Current accounting period extended from 31/01/18 TO 30/06/18
2017-06-21AP01DIRECTOR APPOINTED MR CHRISTOPHER SIMON GORMAN
2017-06-21AP01DIRECTOR APPOINTED MR STEPHEN PAUL DEANE
2017-06-21AP01DIRECTOR APPOINTED MR THOMAS ALEXANDER GOLDIE WALKER
2017-06-05AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-22LATEST SOC22/02/17 STATEMENT OF CAPITAL;GBP 676
2017-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES
2016-05-04AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02LATEST SOC02/03/16 STATEMENT OF CAPITAL;GBP 676
2016-03-02AR0122/02/16 ANNUAL RETURN FULL LIST
2016-01-13CH01Director's details changed for Mr Stuart Alan Browning on 2015-12-14
2015-07-13AA31/01/15 TOTAL EXEMPTION SMALL
2015-07-13AA31/01/15 TOTAL EXEMPTION SMALL
2015-03-18RES13SUB DIV OF SHARES AND APPROVAL FOR DIRECTORS TO CARRY OUT THE PLAN 22/12/2014
2015-03-18RES01ADOPT ARTICLES 18/03/15
2015-03-18SH02Sub-division of shares on 2015-01-09
2015-03-04LATEST SOC04/03/15 STATEMENT OF CAPITAL;GBP 676
2015-03-04AR0122/02/15 ANNUAL RETURN FULL LIST
2014-06-10AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 676
2014-04-09AR0122/02/14 ANNUAL RETURN FULL LIST
2013-11-13SH06Cancellation of shares. Statement of capital on 2013-11-13 GBP 676
2013-11-13SH03Purchase of own shares
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR YANN LE BOUEDEC
2013-04-18SH0618/04/13 STATEMENT OF CAPITAL GBP 712
2013-04-18AR0122/02/13 FULL LIST
2013-04-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YANN LE BOUEDEC / 17/04/2013
2013-04-18SH03RETURN OF PURCHASE OF OWN SHARES
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GAVIN PAUL HOLDEN / 17/04/2013
2013-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARON / 17/04/2013
2013-04-04AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-08MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-07-11AP01DIRECTOR APPOINTED GAVIN PAUL HOLDEN
2012-07-11Annotation
2012-03-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-24AR0122/02/12 FULL LIST
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWNING / 24/02/2012
2011-04-18AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-23AR0122/02/11 FULL LIST
2010-06-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-08AR0122/02/10 FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR YANN LE BOUEDEC / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ELVIDGE / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART BROWNING / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BARON / 08/03/2010
2009-03-27AA31/01/09 TOTAL EXEMPTION FULL
2009-02-26363aRETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS
2008-05-13288bAPPOINTMENT TERMINATED SECRETARY DAVID FLEMING
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM, R5 1 FIRST AVENUE AVIATION ROAD, SHERBURN IN ELMET, LEEDS, LS25 6PD
2008-04-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-02CERTNMCOMPANY NAME CHANGED RED HOT FUTURE LIMITED CERTIFICATE ISSUED ON 05/04/08
2008-02-26363aRETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS
2007-11-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07
2007-07-05363aRETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-05288cDIRECTOR'S PARTICULARS CHANGED
2007-04-15225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/01/07
2007-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-05-09SASHARES AGREEMENT OTC
2006-05-0988(2)RAD 01/02/06--------- £ SI 160@1
2006-05-0988(2)RAD 01/02/06--------- £ SI 740@1
2006-04-28363(287)REGISTERED OFFICE CHANGED ON 28/04/06
2006-04-28363sRETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS
2006-02-22287REGISTERED OFFICE CHANGED ON 22/02/06 FROM: THE RED GROUP, 7-14 GREEN PARK, SUTTON ON THE FOREST, YORK YO61 1ET
2006-02-22225ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11288aNEW DIRECTOR APPOINTED
2005-10-11225ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06
2005-10-03288bSECRETARY RESIGNED
2005-10-03288aNEW SECRETARY APPOINTED
2005-10-03288bDIRECTOR RESIGNED
2005-07-2188(2)RAD 01/07/05--------- £ SI 99@1=99 £ IC 1/100
2005-05-17288aNEW DIRECTOR APPOINTED
2005-04-27288bDIRECTOR RESIGNED
2005-04-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-04-27287REGISTERED OFFICE CHANGED ON 27/04/05 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, SOUTH GLAMORGAN CF14 3LX
2005-04-27288aNEW DIRECTOR APPOINTED
2005-04-27288bSECRETARY RESIGNED
2005-02-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to BLUE SKY DESIGNS GROUP LIMITED 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 SKY DESIGNS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2013-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2015-01-31
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
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 SKY DESIGNS GROUP LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-31 £ 712
Called Up Share Capital 2012-01-31 £ 1,000
Cash Bank In Hand 2013-01-31 £ 623
Cash Bank In Hand 2012-01-31 £ 623
Current Assets 2013-01-31 £ 38,383
Current Assets 2012-01-31 £ 883
Debtors 2013-01-31 £ 37,760
Debtors 2012-01-31 £ 260
Fixed Assets 2013-01-31 £ 164,475
Fixed Assets 2012-01-31 £ 164,475
Shareholder Funds 2013-01-31 £ 202,235
Shareholder Funds 2012-01-31 £ 164,735

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of BLUE SKY DESIGNS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUE SKY DESIGNS GROUP LIMITED
Trademarks
We have not found any records of BLUE SKY DESIGNS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUE SKY DESIGNS GROUP LIMITED. 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 (74990 - Non-trading company) as BLUE SKY DESIGNS GROUP LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where BLUE SKY DESIGNS GROUP LIMITED 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 SKY DESIGNS GROUP LIMITED 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 SKY DESIGNS GROUP LIMITED 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.