BLUEBERRY PUBLISHING LTD

Register to unlock more data on OkredoRegister

BLUEBERRY PUBLISHING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03378150

Incorporation date

30/05/1997

Size

Dormant

Contacts

Registered address

Registered address

42 Alexandra Road, Englefield Green, Egham, Surrey TW20 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/1997)
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon04/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon28/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon24/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon05/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/07/2021
Secretary's details changed for Ms Lynne Martin Mcdonald on 2020-08-08
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon18/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon06/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-05-30 with no updates
dot icon28/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon12/06/2018
Confirmation statement made on 2018-05-30 with no updates
dot icon14/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon23/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon23/06/2016
Secretary's details changed for Ms Lynne Martin Mcdonald on 2016-06-23
dot icon23/06/2016
Registered office address changed from 42 Alexandra Road 42 Alexandra Road Englefield Green Egham Surrey TW20 0RR England to 42 Alexandra Road Englefield Green Egham Surrey TW20 0RR on 2016-06-23
dot icon23/06/2016
Registered office address changed from Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ England to 42 Alexandra Road Englefield Green Egham Surrey TW20 0RR on 2016-06-23
dot icon22/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Registered office address changed from Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ to Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 2015-06-22
dot icon22/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon22/06/2015
Appointment of Ms Lynne Martin Mcdonald as a secretary on 2015-06-21
dot icon22/06/2015
Registered office address changed from Unit 7 Brocklands Farm West Meon West Meon Petersfield Hampshire GU32 1JN England to Unit 11 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 2015-06-22
dot icon12/03/2015
Termination of appointment of Jennifer Anne Ertle-Rickard as a secretary on 2015-03-10
dot icon12/03/2015
Registered office address changed from 4 Eames Cottages East Meon Petersfield Hampshire GU32 1QG to Unit 7 Brocklands Farm West Meon West Meon Petersfield Hampshire GU32 1JN on 2015-03-12
dot icon14/07/2014
Termination of appointment of Andrew Gregory Gardner as a secretary on 2014-07-14
dot icon14/07/2014
Appointment of Mrs Jennifer Anne Ertle-Rickard as a secretary on 2014-07-14
dot icon14/07/2014
Accounts for a dormant company made up to 2013-12-31
dot icon14/07/2014
Termination of appointment of Jennifer Anne Ertle-Rickard as a director on 2014-07-14
dot icon14/07/2014
Appointment of Mr Paul Anthony Gardner as a director on 2014-07-14
dot icon01/07/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon30/06/2014
Appointment of Mrs Jennifer Anne Ertle-Rickard as a director
dot icon30/06/2014
Termination of appointment of Paul Gardner as a director
dot icon30/06/2014
Registered office address changed from C/O Caversham Financial Management 89 St. Peters Avenue Caversham Reading Berkshire RG4 7DP England on 2014-06-30
dot icon14/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon31/05/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon05/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/06/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon30/06/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon29/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon16/09/2010
Registered office address changed from 149 High Street Amersham Buckinghamshire HP7 0EB United Kingdom on 2010-09-16
dot icon28/06/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon28/06/2010
Director's details changed for Mr Paul Anthony Gardner on 2010-05-30
dot icon05/06/2009
Return made up to 30/05/09; full list of members
dot icon28/05/2009
Registered office changed on 28/05/2009 from the white cottage parkers lane maidens green bracknell berkshire RG42 6LE
dot icon28/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon27/11/2008
Registered office changed on 27/11/2008 from 8 spencer gardens englefield green surrey TW20 0JN
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/10/2008
Return made up to 30/05/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2006-12-31
dot icon25/06/2007
Return made up to 30/05/07; full list of members
dot icon18/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/06/2006
Return made up to 30/05/06; full list of members
dot icon21/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon27/07/2005
Return made up to 30/05/05; full list of members
dot icon06/12/2004
Certificate of change of name
dot icon08/11/2004
Return made up to 30/05/04; full list of members
dot icon02/11/2004
Accounts for a dormant company made up to 2003-12-31
dot icon02/11/2004
Registered office changed on 02/11/04 from: 1 godolphin road seer green beaconsfield buckinghamshire HP9 2XQ
dot icon02/09/2003
Return made up to 30/05/03; full list of members
dot icon02/09/2003
Accounts for a dormant company made up to 2002-12-31
dot icon06/08/2002
Return made up to 30/05/02; full list of members
dot icon08/05/2002
Return made up to 30/05/01; full list of members
dot icon08/05/2002
Director's particulars changed
dot icon08/05/2002
New secretary appointed
dot icon08/05/2002
Secretary resigned
dot icon08/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon16/01/2001
Accounts for a dormant company made up to 2000-12-31
dot icon15/08/2000
Registered office changed on 15/08/00 from: park house 1 hedgerley lane gerrards cross buckinghamshire SL9 7NP
dot icon16/06/2000
Return made up to 30/05/00; full list of members
dot icon23/02/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/06/1999
Return made up to 30/05/99; no change of members
dot icon20/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon02/10/1998
Accounts for a dormant company made up to 1997-12-31
dot icon02/10/1998
Return made up to 30/05/98; full list of members
dot icon25/06/1997
Accounting reference date shortened from 31/05/98 to 31/12/97
dot icon05/06/1997
New secretary appointed
dot icon05/06/1997
Secretary resigned
dot icon30/05/1997
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
31/12/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.00
-
0.00
-
-
2022
-
2.00
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gardner, Paul Anthony
Director
30/05/1997 - 30/06/2014
8
Gardner, Paul Anthony
Director
14/07/2014 - Present
8
Ertle-Rickard, Jennifer Anne
Director
30/06/2014 - 14/07/2014
4
Gardner, Andrew Gregory
Secretary
14/09/2001 - 14/07/2014
2
Gardner, Lynne Martin
Secretary
21/06/2015 - Present
-

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 PUBLISHING LTD

BLUEBERRY PUBLISHING LTD is an(a) Active company incorporated on 30/05/1997 with the registered office located at 42 Alexandra Road, Englefield Green, Egham, Surrey TW20 0RR. There are currently 2 active directors 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 PUBLISHING LTD?

toggle

BLUEBERRY PUBLISHING LTD is currently Active. It was registered on 30/05/1997 .

Where is BLUEBERRY PUBLISHING LTD located?

toggle

BLUEBERRY PUBLISHING LTD is registered at 42 Alexandra Road, Englefield Green, Egham, Surrey TW20 0RR.

What does BLUEBERRY PUBLISHING LTD do?

toggle

BLUEBERRY PUBLISHING LTD operates in the Book publishing (58.11 - SIC 2007) sector.

What is the latest filing for BLUEBERRY PUBLISHING LTD?

toggle

The latest filing was on 28/08/2025: Accounts for a dormant company made up to 2024-12-31.