BLUE STRAWBERRY RESTAURANTS LIMITED

Register to unlock more data on OkredoRegister

BLUE STRAWBERRY RESTAURANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04581268

Incorporation date

05/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Town Wall House C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex C03 3ADCopy
copy info iconCopy
See on map
Latest events (Record since 05/11/2002)
dot icon21/08/2025
Statement of affairs
dot icon21/08/2025
Resolutions
dot icon21/08/2025
Appointment of a voluntary liquidator
dot icon06/08/2025
Registered office address changed from The Blue Strawberry Bistrot the Street Hatfield Peverel Chelmsford CM3 2DW to Town Wall House C/O Begbies Traynor, Town Wall House Balkerne Hill Colchester Essex C03 3AD on 2025-08-06
dot icon30/01/2025
Total exemption full accounts made up to 2024-01-31
dot icon10/12/2024
Confirmation statement made on 2024-11-05 with no updates
dot icon06/01/2024
Confirmation statement made on 2023-11-05 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon24/01/2023
Confirmation statement made on 2022-11-05 with no updates
dot icon31/05/2022
Change of details for Blue Strawberry Restaurants (Holdings) Limited as a person with significant control on 2016-04-06
dot icon29/05/2022
Cessation of Stephen Andrew Wright as a person with significant control on 2022-05-29
dot icon29/05/2022
Cessation of Caroline Maria Peters as a person with significant control on 2022-05-29
dot icon15/12/2021
Confirmation statement made on 2021-11-05 with no updates
dot icon15/12/2021
Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford CM1 1BN England to 387 Ongar Road Pilgrims Hatch Brentwood CM15 9JA
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon29/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon11/12/2020
Registration of charge 045812680003, created on 2020-11-27
dot icon15/11/2020
Confirmation statement made on 2020-11-05 with no updates
dot icon02/01/2020
Confirmation statement made on 2019-11-05 with no updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon17/12/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon05/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon05/11/2017
Notification of Blue Strawberry Restaurants (Holdings) Limited as a person with significant control on 2016-04-06
dot icon31/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon13/12/2016
Confirmation statement made on 2016-11-05 with updates
dot icon19/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon09/11/2015
Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford CM1 1BN
dot icon07/11/2015
Register inspection address has been changed to Aquila House Waterloo Lane Chelmsford CM1 1BN
dot icon04/11/2015
Registered office address changed from 387 Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JA England to The Blue Strawberry Bistrot the Street Hatfield Peverel Chelmsford CM3 2DW on 2015-11-04
dot icon01/11/2015
Director's details changed for Mr Stephen Andrew Wright on 2009-10-01
dot icon21/10/2015
Registration of charge 045812680002, created on 2015-10-16
dot icon19/10/2015
Registered office address changed from Sturbridge Burnham Road Woodham Mortimer Maldon Essex CM9 6SP to 387 Ongar Road Pilgrims Hatch Brentwood Essex CM15 9JA on 2015-10-19
dot icon19/10/2015
Appointment of Mrs Caroline Maria Peters as a secretary on 2015-10-16
dot icon19/10/2015
Appointment of Mrs Caroline Maria Peters as a director on 2015-10-16
dot icon19/10/2015
Termination of appointment of Clive Thomson as a director on 2015-10-16
dot icon19/10/2015
Termination of appointment of Vicki Thomson as a secretary on 2015-10-16
dot icon19/10/2015
Termination of appointment of Vicki Thomson as a secretary on 2015-10-16
dot icon11/09/2015
Satisfaction of charge 045812680001 in full
dot icon25/08/2015
Registration of charge 045812680001, created on 2015-08-20
dot icon22/04/2015
Total exemption small company accounts made up to 2015-01-31
dot icon11/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-01-31
dot icon11/03/2014
Director's details changed for Stephen Andrew Wright on 2014-02-24
dot icon03/02/2014
Annual return made up to 2013-11-05 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon10/12/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2012-01-31
dot icon06/01/2012
Annual return made up to 2011-11-05 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2011-01-31
dot icon02/02/2011
Annual return made up to 2010-11-05 with full list of shareholders
dot icon20/07/2010
Total exemption small company accounts made up to 2010-01-31
dot icon13/01/2010
Annual return made up to 2009-11-05 with full list of shareholders
dot icon13/01/2010
Director's details changed for Stephen Andrew Wright on 2009-11-05
dot icon13/01/2010
Director's details changed for Mr Clive Thomson on 2009-11-05
dot icon14/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon11/02/2009
Return made up to 05/11/08; full list of members
dot icon05/08/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/12/2007
Return made up to 05/11/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2007-01-31
dot icon06/12/2006
Return made up to 05/11/06; full list of members
dot icon28/06/2006
Total exemption small company accounts made up to 2006-01-31
dot icon24/11/2005
Return made up to 05/11/05; full list of members
dot icon13/05/2005
Total exemption small company accounts made up to 2005-01-31
dot icon18/11/2004
Return made up to 05/11/04; full list of members
dot icon08/06/2004
Total exemption small company accounts made up to 2004-01-31
dot icon12/12/2003
New director appointed
dot icon12/12/2003
Return made up to 05/11/03; full list of members
dot icon23/04/2003
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon27/03/2003
Ad 05/11/02--------- £ si 999@1=999 £ ic 1/1000
dot icon17/02/2003
Registered office changed on 17/02/03 from: 13 weston road southend on sea essex SS1 1AS
dot icon17/02/2003
New secretary appointed
dot icon17/02/2003
New director appointed
dot icon17/02/2003
Secretary resigned
dot icon17/02/2003
Director resigned
dot icon05/11/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+62.43 % *

* during past year

Cash in Bank

£502,863.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
05/11/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
37.03K
-
0.00
309.59K
-
2022
0
106.31K
-
0.00
502.86K
-
2022
0
106.31K
-
0.00
502.86K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

106.31K £Ascended187.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

502.86K £Ascended62.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomson, Clive
Director
05/11/2002 - 16/10/2015
7
TEMPLE SECRETARIES LIMITED
Nominee Secretary
05/11/2002 - 05/11/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
05/11/2002 - 05/11/2002
67500
Mr Stephen Andrew Wright
Director
18/11/2003 - Present
2
Thomson, Vicki
Secretary
05/11/2002 - 16/10/2015
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUE STRAWBERRY RESTAURANTS LIMITED

BLUE STRAWBERRY RESTAURANTS LIMITED is an(a) Liquidation company incorporated on 05/11/2002 with the registered office located at Town Wall House C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex C03 3AD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BLUE STRAWBERRY RESTAURANTS LIMITED?

toggle

BLUE STRAWBERRY RESTAURANTS LIMITED is currently Liquidation. It was registered on 05/11/2002 .

Where is BLUE STRAWBERRY RESTAURANTS LIMITED located?

toggle

BLUE STRAWBERRY RESTAURANTS LIMITED is registered at Town Wall House C/O Begbies Traynor, Town Wall House, Balkerne Hill, Colchester, Essex C03 3AD.

What does BLUE STRAWBERRY RESTAURANTS LIMITED do?

toggle

BLUE STRAWBERRY RESTAURANTS LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for BLUE STRAWBERRY RESTAURANTS LIMITED?

toggle

The latest filing was on 21/08/2025: Statement of affairs.