BLUEBERRY PARTNERS LIMITED

Register to unlock more data on OkredoRegister

BLUEBERRY PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07123504

Incorporation date

12/01/2010

Size

Unaudited abridged

Contacts

Registered address

Registered address

Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 12/01/2010)
dot icon20/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon18/08/2025
Registered office address changed from PO Box 4385 07123504 - Companies House Default Address Cardiff CF14 8LH to Grosvenor House 3 Chapel Street Congleton Cheshire CW12 4AB on 2025-08-18
dot icon25/07/2025
Registered office address changed to PO Box 4385, 07123504 - Companies House Default Address, Cardiff, CF14 8LH on 2025-07-25
dot icon15/01/2025
Unaudited abridged accounts made up to 2024-03-31
dot icon04/12/2024
Confirmation statement made on 2024-12-04 with no updates
dot icon26/01/2024
Amended accounts made up to 2023-03-31
dot icon10/01/2024
Unaudited abridged accounts made up to 2023-03-31
dot icon07/12/2023
Confirmation statement made on 2023-12-07 with updates
dot icon31/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon31/12/2022
Termination of appointment of Neil Kemp as a director on 2022-06-01
dot icon31/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon25/04/2022
Appointment of Mr Neil Kemp as a director on 2022-04-12
dot icon22/03/2022
Registered office address changed from , Flat 1 Gleave Court, 18 Denham Road, London, N20 0EP, United Kingdom to Harlow Business Park, Essex Harlow Business Park Harlow CM19 5QE on 2022-03-22
dot icon31/12/2021
Confirmation statement made on 2021-12-26 with no updates
dot icon31/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon06/01/2021
Confirmation statement made on 2020-12-26 with no updates
dot icon22/09/2020
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to Harlow Business Park, Essex Harlow Business Park Harlow CM19 5QE on 2020-09-22
dot icon20/07/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon25/02/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon29/12/2019
Confirmation statement made on 2019-12-26 with no updates
dot icon08/05/2019
Registration of charge 071235040001, created on 2019-04-29
dot icon28/01/2019
Director's details changed for Ms Adebukola Adeyemi on 2016-04-06
dot icon28/01/2019
Change of details for Ms Adebukola Adeyemi as a person with significant control on 2016-04-06
dot icon26/12/2018
Confirmation statement made on 2018-12-26 with no updates
dot icon26/12/2018
Director's details changed for Ms Adebukola (Debi) Adeyemi on 2014-01-01
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon01/10/2018
Registered office address changed from , 71-75 Shelton Street, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-10-01
dot icon01/10/2018
Registered office address changed from , Flat 1 Denham Road, London, London, N20 0EP, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-10-01
dot icon05/09/2018
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2018-09-05
dot icon07/03/2018
Compulsory strike-off action has been discontinued
dot icon06/03/2018
First Gazette notice for compulsory strike-off
dot icon28/02/2018
Unaudited abridged accounts made up to 2017-03-31
dot icon28/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon15/08/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon11/03/2016
Total exemption small company accounts made up to 2015-03-31
dot icon03/02/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon02/07/2015
Registered office address changed from , Flat 1 Gleave Court 18 Denham Road, London, N20 0EP, United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-07-02
dot icon19/03/2015
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-03-19
dot icon26/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon17/12/2013
Current accounting period extended from 2014-01-31 to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon16/12/2013
Director's details changed for Ms Debi Adeyemi on 2013-01-13
dot icon11/12/2013
Certificate of change of name
dot icon11/12/2013
Registered office address changed from , Conveyit House 28 Coity Road, Bridgend, Mid Glamorgan, CF31 1LR, United Kingdom on 2013-12-11
dot icon11/12/2013
Termination of appointment of Ceri John as a director
dot icon11/12/2013
Appointment of Ms Debi Adeyemi as a director
dot icon31/10/2013
Accounts for a dormant company made up to 2013-01-31
dot icon06/02/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon28/10/2012
Accounts for a dormant company made up to 2012-01-31
dot icon05/02/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2011-01-31
dot icon31/01/2011
Annual return made up to 2011-01-12 with full list of shareholders
dot icon12/01/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
2.14M
-
0.00
150.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ceri Richard John
Director
12/01/2010 - 13/01/2013
4153
Ms Adebukola Adeyemi
Director
13/01/2013 - Present
1
Kemp, Neil
Director
12/04/2022 - 01/06/2022
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLUEBERRY PARTNERS LIMITED

BLUEBERRY PARTNERS LIMITED is an(a) Active company incorporated on 12/01/2010 with the registered office located at Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4AB. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLUEBERRY PARTNERS LIMITED?

toggle

BLUEBERRY PARTNERS LIMITED is currently Active. It was registered on 12/01/2010 .

Where is BLUEBERRY PARTNERS LIMITED located?

toggle

BLUEBERRY PARTNERS LIMITED is registered at Grosvenor House, 3 Chapel Street, Congleton, Cheshire CW12 4AB.

What does BLUEBERRY PARTNERS LIMITED do?

toggle

BLUEBERRY PARTNERS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for BLUEBERRY PARTNERS LIMITED?

toggle

The latest filing was on 20/12/2025: Confirmation statement made on 2025-12-04 with no updates.