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

BLUESTONE FINANCE LIMITED

LAKESIDE HOUSE NAVIGATION COURT, CALDER PARK, WAKEFIELD, WEST YORKSHIRE, WF2 7BJ,
Company Registration Number
05945804
Private Limited Company
Active

Company Overview

About Bluestone Finance Ltd
BLUESTONE FINANCE LIMITED was founded on 2006-09-25 and has its registered office in Wakefield. The organisation's status is listed as "Active". Bluestone Finance Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUESTONE FINANCE LIMITED
 
Legal Registered Office
LAKESIDE HOUSE NAVIGATION COURT
CALDER PARK
WAKEFIELD
WEST YORKSHIRE
WF2 7BJ
Other companies in WF5
 
Previous Names
TYTO FINANCE LIMITED29/08/2023
WB NEWCO 7 LIMITED17/11/2006
Filing Information
Company Number 05945804
Company ID Number 05945804
Date formed 2006-09-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts FULL
Last Datalog update: 2023-11-06 15:13:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUESTONE FINANCE 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.
Companies with same name BLUESTONE FINANCE LIMITED
The following companies were found which have the same name as BLUESTONE FINANCE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
BLUESTONE FINANCE LIMITED 43/45 BUTTS GREEN ROAD HORNCHURCH ESSEX RM11 2JX Active - Proposal to Strike off Company formed on the 1988-04-15
BLUESTONE FINANCE PTY LTD SA 5063 Active Company formed on the 2016-04-04
BLUESTONE FINANCE 1 LIMITED UNIT 18 NORTHWOOD HOUSE NORTHWOOD BUSINESS CAMPUS DUBLIN 9, DUBLIN, IRELAND Active Company formed on the 2014-01-28
BLUESTONE FINANCE, LLC 5485 BELT LINE RD STE 380 DALLAS TX 75254 Active Company formed on the 2017-12-12
BLUESTONE FINANCE PARTNERS GP LLC Delaware Unknown

Company Officers of BLUESTONE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
MARK HARGREAVES
Company Secretary 2016-01-04
PHILLIP JAMES BENNETT
Director 2006-11-06
JONATHAN ROWLAND BOURNE
Director 2006-11-03
MARK HARGREAVES
Director 2016-01-04
VINEESH MADAAN
Director 2006-11-06
Previous Officers
Officer Role Date Appointed Date Resigned
VINEESH MADAAN
Company Secretary 2013-06-12 2016-01-04
JONATHAN ROWLAND BOURNE
Company Secretary 2006-11-03 2013-06-12
MAXWELL JONATHAN REID
Director 2006-11-06 2008-08-01
WB COMPANY SECRETARIES LIMITED
Company Secretary 2006-09-25 2006-11-03
WB COMPANY DIRECTORS LIMITED
Director 2006-09-25 2006-11-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILLIP JAMES BENNETT BOND ASSET FINANCE LTD Director 2007-04-03 CURRENT 2006-12-21 Active - Proposal to Strike off
PHILLIP JAMES BENNETT BLUESTONE LEASING LIMITED Director 2006-11-03 CURRENT 1990-07-06 Active
PHILLIP JAMES BENNETT DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
PHILLIP JAMES BENNETT TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
PHILLIP JAMES BENNETT DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
JONATHAN ROWLAND BOURNE BLUESTONE TRUSTEE LIMITED Director 2017-09-20 CURRENT 2017-09-20 Active
JONATHAN ROWLAND BOURNE GREATER MANCHESTER LEARNING PROVIDER NETWORK LIMITED Director 2012-11-09 CURRENT 2006-05-05 Active
JONATHAN ROWLAND BOURNE TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
JONATHAN ROWLAND BOURNE BOND ASSET FINANCE LTD Director 2007-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
JONATHAN ROWLAND BOURNE BLUESTONE LEASING LIMITED Director 2006-11-03 CURRENT 1990-07-06 Active
JONATHAN ROWLAND BOURNE DAMAR LIMITED Director 2006-05-25 CURRENT 1979-12-28 Active
JONATHAN ROWLAND BOURNE TOTAL LEARNING LIMITED Director 2006-05-25 CURRENT 2006-04-21 Active
JONATHAN ROWLAND BOURNE DAMAR SPV1 LIMITED Director 2005-10-24 CURRENT 2005-10-24 Active
MARK HARGREAVES TYTO LEASING LIMITED Director 2016-01-04 CURRENT 2012-03-30 Active
MARK HARGREAVES BLUESTONE LEASING LIMITED Director 2016-01-04 CURRENT 1990-07-06 Active
MARK HARGREAVES BOND ASSET FINANCE LTD Director 2016-01-04 CURRENT 2006-12-21 Active - Proposal to Strike off
MARK HARGREAVES BLUESTONE CAPITAL LIMITED Director 2016-01-04 CURRENT 2007-03-02 Active
VINEESH MADAAN TYTO LEASING LIMITED Director 2012-08-21 CURRENT 2012-03-30 Active
VINEESH MADAAN BOND ASSET FINANCE LTD Director 2007-06-25 CURRENT 2006-12-21 Active - Proposal to Strike off
VINEESH MADAAN BLUESTONE LEASING LIMITED Director 2002-05-21 CURRENT 1990-07-06 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
2024-03-06Director's details changed for Phillip James Bennett on 2024-03-06
2024-03-06Director's details changed for Mr Mark Hargreaves on 2024-03-06
2024-03-06Director's details changed for Vineesh Madaan on 2024-03-06
2023-10-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-29Company name changed tyto finance LIMITED\certificate issued on 29/08/23
2023-08-14CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2022-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH NO UPDATES
2021-10-06AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-08-02CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH NO UPDATES
2020-10-15AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-09-20AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES
2017-08-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-14CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES
2016-09-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/15
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 700001
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM Unit 5 Silkwood Court Silkwood Park Wakefield West Yorkshire WF5 9TP
2016-03-29AP03Appointment of Mr Mark Hargreaves as company secretary on 2016-01-04
2016-03-29TM02Termination of appointment of Vineesh Madaan on 2016-01-04
2016-02-23AP01DIRECTOR APPOINTED MR MARK HARGREAVES
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 700001
2015-08-28AR0131/07/15 ANNUAL RETURN FULL LIST
2015-08-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 700001
2014-08-28AR0131/07/14 ANNUAL RETURN FULL LIST
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN ROWLAND BOURNE / 31/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 31/07/2014
2014-08-28CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP JAMES BENNETT / 31/07/2014
2014-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-09-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-08-01AR0131/07/13 ANNUAL RETURN FULL LIST
2013-07-18AR0118/07/13 ANNUAL RETURN FULL LIST
2013-06-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 059458040005
2013-06-12AP03SECRETARY APPOINTED MR VINEESH MADAAN
2013-06-12TM02APPOINTMENT TERMINATED, SECRETARY JONATHAN BOURNE
2013-05-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-04-08MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2012-11-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-10-31AR0125/09/12 FULL LIST
2012-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-20AR0125/09/11 FULL LIST
2011-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0125/09/10 FULL LIST
2010-07-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0125/09/09 FULL LIST
2009-08-27287REGISTERED OFFICE CHANGED ON 27/08/2009 FROM THE NEW MILL APPLETON COURT CALDER PARK WAKEFIELD WEST YORKSHIRE WF2 7AR
2009-08-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-06-24288cDIRECTOR'S CHANGE OF PARTICULARS / VINEESH MADAAN / 18/06/2009
2009-02-06MISCSECTION 519(2)
2008-11-28363aRETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS
2008-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-13288bAPPOINTMENT TERMINATED DIRECTOR MAXWELL REID
2007-10-11363aRETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS
2007-06-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-02-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-07123NC INC ALREADY ADJUSTED 06/11/06
2006-12-07RES04£ NC 1000/770001 06/11
2006-12-0788(2)RAD 06/11/06--------- £ SI 700000@1=700000 £ IC 1/700001
2006-11-27MEM/ARTSARTICLES OF ASSOCIATION
2006-11-24225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 1 ST JAMES' GATE NEWCASTLE UPON TYNE NE99 1YQ
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-17CERTNMCOMPANY NAME CHANGED WB NEWCO 7 LIMITED CERTIFICATE ISSUED ON 17/11/06
2006-11-11395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-11-10395PARTICULARS OF MORTGAGE/CHARGE
2006-09-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
661 - Activities auxiliary to financial services, except insurance and pension funding
66190 - Activities auxiliary to financial intermediation n.e.c.




Licences & Regulatory approval
We could not find any licences issued to BLUESTONE FINANCE 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 BLUESTONE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-06-20 Outstanding BARCLAYS BANK PLC
DEBENTURE 2012-11-15 Satisfied PHILLIP BENNETT
DEBENTURE 2006-11-06 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
ASSIGNMENT OF SALE AND PURCHASE AGREEMENT 2006-11-06 Satisfied CLYDESDALE BANK PLC (TRADING AS YORKSHIRE BANK)
DEBENTURE 2006-11-06 Satisfied JEREMY SIMON HALL AND MAXWELL JONATHAN REID
Intangible Assets
Patents
We have not found any records of BLUESTONE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUESTONE FINANCE LIMITED
Trademarks
We have not found any records of BLUESTONE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUESTONE FINANCE 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 (66190 - Activities auxiliary to financial intermediation n.e.c.) as BLUESTONE FINANCE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUESTONE FINANCE 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 BLUESTONE FINANCE 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 BLUESTONE FINANCE 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.