BLUEBERRY GROUP LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05172865

Incorporation date

07/07/2004

Size

Small

Contacts

Registered address

Registered address

C/O Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire LE16 7DECopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2004)
dot icon11/06/2024
Final Gazette dissolved via voluntary strike-off
dot icon26/03/2024
First Gazette notice for voluntary strike-off
dot icon19/03/2024
Application to strike the company off the register
dot icon09/08/2023
Confirmation statement made on 2023-07-07 with no updates
dot icon02/03/2023
Accounts for a small company made up to 2022-12-31
dot icon08/08/2022
Confirmation statement made on 2022-07-07 with updates
dot icon09/05/2022
Accounts for a small company made up to 2021-12-31
dot icon22/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/05/2021
Accounts for a small company made up to 2020-12-31
dot icon30/11/2020
Accounts for a small company made up to 2019-12-31
dot icon09/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon09/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon02/04/2019
Appointment of Mr Darren William Archibald Ferguson as a secretary on 2019-04-01
dot icon02/04/2019
Notification of Blueberry Holdco Limited as a person with significant control on 2019-01-01
dot icon02/04/2019
Cessation of Paul Yeates as a person with significant control on 2019-04-01
dot icon08/03/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Satisfaction of charge 2 in full
dot icon19/02/2019
Satisfaction of charge 4 in full
dot icon12/07/2018
Confirmation statement made on 2018-07-07 with updates
dot icon23/03/2018
Full accounts made up to 2017-12-31
dot icon19/12/2017
Full accounts made up to 2016-12-31
dot icon14/12/2017
Termination of appointment of Laura Elizabeth Shears as a director on 2017-11-13
dot icon13/12/2017
Statement of capital on 2017-12-13
dot icon13/12/2017
Statement by Directors
dot icon13/12/2017
Solvency Statement dated 14/11/17
dot icon13/12/2017
Resolutions
dot icon27/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon19/07/2017
Notification of Paul Yeates as a person with significant control on 2017-05-01
dot icon19/07/2017
Cessation of Jeremy Brian Lloyd as a person with significant control on 2017-04-01
dot icon10/07/2017
Confirmation statement made on 2017-07-07 with no updates
dot icon21/04/2017
Termination of appointment of Jeremy Brian Lloyd as a secretary on 2017-03-01
dot icon21/04/2017
Termination of appointment of Eric Alexander Fawdington as a director on 2017-03-01
dot icon21/04/2017
Appointment of Mr Simon Richard Noel Jones as a director on 2017-03-01
dot icon21/04/2017
Appointment of Mr Paul Yeates as a director on 2017-03-01
dot icon13/10/2016
Satisfaction of charge 5 in full
dot icon14/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon18/05/2016
Full accounts made up to 2015-12-31
dot icon08/02/2016
Previous accounting period extended from 2015-07-31 to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon11/05/2015
Full accounts made up to 2014-07-31
dot icon04/09/2014
Miscellaneous
dot icon22/08/2014
Miscellaneous
dot icon14/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon11/03/2014
Full accounts made up to 2013-07-31
dot icon22/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon03/05/2013
Auditor's resignation
dot icon25/04/2013
Auditor's resignation
dot icon10/12/2012
Full accounts made up to 2012-07-31
dot icon30/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon30/07/2012
Appointment of Laura Elizabeth Shears as a director
dot icon02/05/2012
Full accounts made up to 2011-07-31
dot icon17/11/2011
Miscellaneous
dot icon06/10/2011
Particulars of a mortgage or charge / charge no: 5
dot icon27/07/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon16/06/2011
Termination of appointment of Jake Emerson as a director
dot icon16/06/2011
Appointment of Mr Jeremy Brian Lloyd as a secretary
dot icon16/06/2011
Termination of appointment of Jake Emerson as a secretary
dot icon04/05/2011
Full accounts made up to 2010-07-31
dot icon06/03/2011
Termination of appointment of Michael Thorne as a director
dot icon13/10/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon13/10/2010
Termination of appointment of Stuart Robinson as a director
dot icon12/10/2010
Appointment of Mr Eric Alexander Fawdington as a director
dot icon24/08/2010
Termination of appointment of Stuart Robinson as a director
dot icon10/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon25/03/2010
Full accounts made up to 2008-07-25
dot icon25/03/2010
Full accounts made up to 2009-07-31
dot icon24/02/2010
Particulars of a mortgage or charge / charge no: 4
dot icon27/09/2009
Appointment terminated director bernard cook
dot icon17/09/2009
Return made up to 07/07/09; full list of members
dot icon21/04/2009
Accounting reference date shortened from 31/12/2008 to 31/07/2008
dot icon09/04/2009
Appointment terminate, director and secretary archibald allan currie logged form
dot icon09/04/2009
Director and secretary appointed jake emerson
dot icon10/02/2009
Group of companies' accounts made up to 2007-12-31
dot icon06/08/2008
Return made up to 07/07/08; full list of members
dot icon06/08/2008
Director and secretary's change of particulars / archibald currie / 13/06/2008
dot icon06/08/2008
Appointment terminated director david smith
dot icon06/08/2008
Appointment terminated director john hunter
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon14/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon12/03/2008
Gbp ic 921102/584402\27/02/08\gbp sr 336700@1=336700\
dot icon12/03/2008
Auditor's resignation
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Declaration of assistance for shares acquisition
dot icon05/03/2008
Resolutions
dot icon05/03/2008
Resolutions
dot icon20/02/2008
Director resigned
dot icon14/02/2008
£ ic 935492/921102 16/01/08 £ sr 14390@1=14390
dot icon08/02/2008
Resolutions
dot icon01/02/2008
Director resigned
dot icon01/02/2008
£ ic 940492/935492 22/12/07 £ sr 5000@1=5000
dot icon01/02/2008
Resolutions
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon27/07/2007
Return made up to 07/07/07; full list of members
dot icon27/07/2007
Secretary's particulars changed;director's particulars changed
dot icon27/07/2007
Director's particulars changed
dot icon18/06/2007
New director appointed
dot icon18/06/2007
New director appointed
dot icon18/01/2007
Director resigned
dot icon05/01/2007
£ ic 1029820/940492 19/11/06 £ sr 89328@1=89328
dot icon21/09/2006
Full accounts made up to 2005-12-31
dot icon18/08/2006
Return made up to 07/07/06; full list of members
dot icon18/08/2006
Registered office changed on 18/08/06 from: royal london house 22/25 finsbury square london EC2A 1DX
dot icon30/06/2006
New director appointed
dot icon29/06/2006
New director appointed
dot icon19/06/2006
£ nc 976650/1048600 21/03/06
dot icon26/04/2006
New director appointed
dot icon10/04/2006
Resolutions
dot icon30/03/2006
Director resigned
dot icon26/01/2006
Ad 03/08/05--------- £ si 14650@1=14650 £ ic 962000/976650
dot icon20/01/2006
Nc inc already adjusted 27/07/05
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon20/01/2006
Resolutions
dot icon29/12/2005
New director appointed
dot icon18/07/2005
Return made up to 07/07/05; full list of members
dot icon15/07/2005
New director appointed
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
New secretary appointed
dot icon03/05/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon25/01/2005
Particulars of mortgage/charge
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon21/01/2005
Resolutions
dot icon18/01/2005
Ad 14/01/05--------- £ si 961999@1=961999 £ ic 1/962000
dot icon18/01/2005
Nc inc already adjusted 14/01/05
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
Resolutions
dot icon18/01/2005
New secretary appointed
dot icon11/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
New director appointed
dot icon04/01/2005
Director resigned
dot icon04/01/2005
Secretary resigned
dot icon22/11/2004
Certificate of change of name
dot icon07/07/2004
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-
2022
0
1.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

1.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thorne, Michael Julian Wade
Director
19/12/2004 - 28/02/2011
23
Emerson, Jake Alaric Roger
Director
24/02/2009 - 29/04/2011
18
Currie, Archibald Allan
Secretary
12/04/2005 - 24/02/2009
2
Neville, Christopher Robert
Secretary
13/01/2005 - 23/03/2005
1
Jones, Simon Richard Noel
Director
28/02/2017 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBERRY GROUP LIMITED

BLUEBERRY GROUP LIMITED is an(a) Dissolved company incorporated on 07/07/2004 with the registered office located at C/O Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire LE16 7DE. 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 BLUEBERRY GROUP LIMITED?

toggle

BLUEBERRY GROUP LIMITED is currently Dissolved. It was registered on 07/07/2004 and dissolved on 11/06/2024.

Where is BLUEBERRY GROUP LIMITED located?

toggle

BLUEBERRY GROUP LIMITED is registered at C/O Fosters Traditional Foods, Great Bowden Road, Market Harborough, Leicestershire LE16 7DE.

What does BLUEBERRY GROUP LIMITED do?

toggle

BLUEBERRY GROUP LIMITED operates in the Wholesale of sugar and chocolate and sugar confectionery (46.36 - SIC 2007) sector.

What is the latest filing for BLUEBERRY GROUP LIMITED?

toggle

The latest filing was on 11/06/2024: Final Gazette dissolved via voluntary strike-off.