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

BLUEBERRY HOLDCO LIMITED

GREAT BOWDEN ROAD, MARKET HARBOROUGH, LEICESTERSHIRE, LE16 7DE,
Company Registration Number
06477770
Private Limited Company
Active

Company Overview

About Blueberry Holdco Ltd
BLUEBERRY HOLDCO LIMITED was founded on 2008-01-18 and has its registered office in Market Harborough. The organisation's status is listed as "Active". Blueberry Holdco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BLUEBERRY HOLDCO LIMITED
 
Legal Registered Office
GREAT BOWDEN ROAD
MARKET HARBOROUGH
LEICESTERSHIRE
LE16 7DE
Other companies in LE16
 
Previous Names
NATURE'S STORE FOOD GROUP LIMITED06/12/2020
BLUEBERRY FOOD GROUP LIMITED07/07/2017
OVAL (2174) LIMITED11/02/2008
Filing Information
Company Number 06477770
Company ID Number 06477770
Date formed 2008-01-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 18/01/2016
Return next due 15/02/2017
Type of accounts SMALL
Last Datalog update: 2024-04-06 21:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUEBERRY HOLDCO 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.

Company Officers of BLUEBERRY HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
SIMON RICHARD NOEL JONES
Director 2017-03-01
PAUL YEATES
Director 2017-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
LAURA ELIZABETH SHEARS
Director 2012-07-27 2017-11-13
JEREMY BRIAN LLOYD
Company Secretary 2011-04-30 2017-03-01
ERIC ALEXANDER FAWDINGTON
Director 2010-06-01 2017-03-01
JAKE ALARIC ROGER EMERSON
Company Secretary 2009-02-25 2011-04-30
JAKE ALARIC ROGER EMERSON
Director 2009-02-25 2011-04-30
MICHAEL JAMES BLAKE
Director 2008-02-27 2011-04-01
MICHAEL JULIAN WADE THORNE
Director 2008-02-27 2011-03-01
STUART JOHN ROBINSON
Director 2008-02-27 2010-07-08
BERNARD COOK
Director 2008-02-27 2009-09-07
ARCHIBALD ALLAN CURRIE
Company Secretary 2008-02-27 2009-02-25
ARCHIBALD ALLAN CURRIE
Director 2008-02-27 2009-02-25
OVALSEC LIMITED
Nominated Secretary 2008-01-18 2008-02-27
OVAL NOMINEES LIMITED
Nominated Director 2008-01-18 2008-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON RICHARD NOEL JONES MOGUNTIA FOOD LIMITED Director 2017-11-13 CURRENT 2009-11-16 Active
SIMON RICHARD NOEL JONES VINE WHOLESALE LTD Director 2017-05-25 CURRENT 2000-06-08 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES THE FOODFINDERS LIMITED Director 2017-03-01 CURRENT 2002-01-30 Active
SIMON RICHARD NOEL JONES THE TREAT COMPANY (UK) LIMITED Director 2017-03-01 CURRENT 2008-06-26 Active
SIMON RICHARD NOEL JONES CHAMBERS CANDY COMPANY LIMITED Director 2017-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES BLUEBERRY GROUP LIMITED Director 2017-03-01 CURRENT 2004-07-07 Active - Proposal to Strike off
SIMON RICHARD NOEL JONES MOGUNTIA FOOD GROUP UK LIMITED Director 2017-03-01 CURRENT 2010-05-18 Active
SIMON RICHARD NOEL JONES FOSTERS TRADITIONAL FOODS LIMITED Director 2017-03-01 CURRENT 2004-11-16 Active
PAUL YEATES MOGUNTIA FOOD INGREDIENTS UK LIMITED Director 2018-03-20 CURRENT 1989-03-21 Active
PAUL YEATES VINE WHOLESALE LTD Director 2017-05-25 CURRENT 2000-06-08 Active - Proposal to Strike off
PAUL YEATES THE FOODFINDERS LIMITED Director 2017-03-01 CURRENT 2002-01-30 Active
PAUL YEATES THE TREAT COMPANY (UK) LIMITED Director 2017-03-01 CURRENT 2008-06-26 Active
PAUL YEATES CHAMBERS CANDY COMPANY LIMITED Director 2017-03-01 CURRENT 2003-02-14 Active - Proposal to Strike off
PAUL YEATES BLUEBERRY GROUP LIMITED Director 2017-03-01 CURRENT 2004-07-07 Active - Proposal to Strike off
PAUL YEATES MOGUNTIA FOOD GROUP UK LIMITED Director 2017-03-01 CURRENT 2010-05-18 Active
PAUL YEATES FOSTERS TRADITIONAL FOODS LIMITED Director 2017-03-01 CURRENT 2004-11-16 Active
PAUL YEATES LUCAS BRIDGE BUSINESS PARK MANAGEMENT COMPANY LIMITED Director 2013-11-08 CURRENT 2008-02-04 Active
PAUL YEATES NATURE'S STORE LIMITED Director 2010-12-16 CURRENT 2010-12-16 Active
PAUL YEATES BELLE BAULK ASSOCIATES LIMITED Director 2010-09-01 CURRENT 2010-09-01 Active
PAUL YEATES MJY SECURITY SYSTEMS LIMITED Director 2008-10-06 CURRENT 2008-10-06 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
2024-03-26SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2023-03-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-02-18CONFIRMATION STATEMENT MADE ON 18/01/23, WITH UPDATES
2022-06-06SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-02-21CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH NO UPDATES
2021-05-17AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2020-12-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-06RES15CHANGE OF COMPANY NAME 06/12/20
2020-01-23CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-04-02AP03Appointment of Mr Darren William Archibald Ferguson as company secretary on 2019-04-01
2019-03-08AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-02-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-01-21CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-02-02PSC02Notification of Blueberry Holdco Ltd as a person with significant control on 2017-11-14
2018-02-02PSC07CESSATION OF PAUL YEATES AS A PERSON OF SIGNIFICANT CONTROL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-12-14TM01APPOINTMENT TERMINATED, DIRECTOR LAURA ELIZABETH SHEARS
2017-12-13LATEST SOC13/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-13SH19Statement of capital on 2017-12-13 GBP 1
2017-12-13SH20Statement by Directors
2017-12-13CAP-SSSolvency Statement dated 14/11/17
2017-12-13RES13Resolutions passed:
  • Cancel share prem 14/11/2017
  • Resolution of reduction in issued share capital
2017-12-13RES06REDUCE ISSUED CAPITAL 14/11/2017
2017-09-27AA01Previous accounting period shortened from 31/12/16 TO 30/12/16
2017-07-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL YEATES
2017-07-19PSC07CESSATION OF JEREMY BRIAN LLOYD AS A PERSON OF SIGNIFICANT CONTROL
2017-07-07RES15CHANGE OF COMPANY NAME 07/07/17
2017-07-07CERTNMCOMPANY NAME CHANGED BLUEBERRY FOOD GROUP LIMITED CERTIFICATE ISSUED ON 07/07/17
2017-04-25AP01DIRECTOR APPOINTED MR SIMON RICHARD NOEL JONES
2017-04-25AP01DIRECTOR APPOINTED MR PAUL YEATES
2017-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ERIC ALEXANDER FAWDINGTON
2017-04-21TM02Termination of appointment of Jeremy Brian Lloyd on 2017-03-01
2017-01-19LATEST SOC19/01/17 STATEMENT OF CAPITAL;GBP 6794608.99
2017-01-19CS01CONFIRMATION STATEMENT MADE ON 18/01/17, WITH UPDATES
2016-10-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-18AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-08AA01Previous accounting period extended from 31/07/15 TO 31/12/15
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 6794608.99
2016-01-27AR0118/01/16 FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/07/14
2015-01-21LATEST SOC21/01/15 STATEMENT OF CAPITAL;GBP 6794608.99
2015-01-21AR0118/01/15 FULL LIST
2014-09-04MISCSECT 519
2014-08-22MISCSECTION 519
2014-03-11AAFULL ACCOUNTS MADE UP TO 31/07/13
2014-01-20LATEST SOC20/01/14 STATEMENT OF CAPITAL;GBP 6794608.99
2014-01-20AR0118/01/14 FULL LIST
2013-05-03AUDAUDITOR'S RESIGNATION
2013-04-25AUDAUDITOR'S RESIGNATION
2013-02-04AR0118/01/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/07/12
2012-07-30AP01DIRECTOR APPOINTED LAURA ELIZABETH SHEARS
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-02-15AR0118/01/12 FULL LIST
2011-11-17MISCSECTION 519
2011-10-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR JAKE EMERSON
2011-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLAKE
2011-06-16AP03SECRETARY APPOINTED MR JEREMY BRIAN LLOYD
2011-06-16TM02APPOINTMENT TERMINATED, SECRETARY JAKE EMERSON
2011-05-04AAFULL ACCOUNTS MADE UP TO 31/07/10
2011-03-07AR0118/01/11 FULL LIST
2011-03-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2011-03-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THORNE
2010-08-31TM01APPOINTMENT TERMINATED, DIRECTOR STUART ROBINSON
2010-08-24MEM/ARTSARTICLES OF ASSOCIATION
2010-08-24RES01ALTER ARTICLES 16/07/2010
2010-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-24SH0116/07/10 STATEMENT OF CAPITAL GBP 6825700
2010-07-14AP01DIRECTOR APPOINTED MR ERIC ALEXANDER FAWDINGTON
2010-05-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-02-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-09AR0118/01/10 FULL LIST
2010-02-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JAKE EMERSON / 18/01/2010
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JULIAN WADE THORNE / 18/11/2009
2009-11-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09
2009-11-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/07/08
2009-11-03RES01ADOPT ARTICLES
2009-11-03RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-03SH0127/10/09 STATEMENT OF CAPITAL GBP 6175700.00
2009-09-27288bAPPOINTMENT TERMINATED DIRECTOR BERNARD COOK
2009-04-21225PREVSHO FROM 31/12/2008 TO 31/07/2008
2009-04-09288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ARCHIBALD CURRIE
2009-04-09288aDIRECTOR AND SECRETARY APPOINTED JAKE EMERSON
2009-02-13363aRETURN MADE UP TO 18/01/09; FULL LIST OF MEMBERS
2009-02-13288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ARCHIBALD CURRIE / 31/08/2008
2008-11-18123NC INC ALREADY ADJUSTED 11/11/08
2008-11-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-11-18RES13SECT 175 11/11/2008
2008-11-18RES04GBP NC 468700/2468700 11/11/2008
2008-11-1888(2)AD 11/11/08 GBP SI 2000000@1=2000000 GBP IC 468700/2468700
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-14395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-05287REGISTERED OFFICE CHANGED ON 05/03/2008 FROM 2 TEMPLE BACK EAST BRISTOL BS1 6EG
2008-03-05225ACC. REF. DATE SHORTENED FROM 31/01/2009 TO 31/12/2008
2008-03-05RES01ADOPT ARTICLES 27/02/2008
2008-03-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-03-05123GBP NC 1000/468700 27/02/08
2008-03-05288aDIRECTOR APPOINTED MICHAEL JAMES BLAKE
2008-03-05288aDIRECTOR APPOINTED BERNARD COOK
2008-03-05288aDIRECTOR APPOINTED MICHAEL THORNE
2008-03-05288aDIRECTOR APPOINTED STUART ROBINSON
2008-03-05288aDIRECTOR AND SECRETARY APPOINTED ARCHIBALD ALLAN CURRIE
2008-03-05288bAPPOINTMENT TERMINATED DIRECTOR OVAL NOMINEES LIMITED
2008-03-05288bAPPOINTMENT TERMINATED SECRETARY OVALSEC LIMITED
2008-03-0588(2)AD 27/02/08 GBP SI 468699@1=468699 GBP IC 1/468700
2008-02-11CERTNMCOMPANY NAME CHANGED OVAL (2174) LIMITED CERTIFICATE ISSUED ON 11/02/08
2008-01-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46390 - Non-specialised wholesale of food, beverages and tobacco




Licences & Regulatory approval
We could not find any licences issued to BLUEBERRY HOLDCO 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 BLUEBERRY HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
COMPOSITE ALL ASSETS GUARANTEE AND INDEMNITY AND DEBENTURE 2011-10-06 Satisfied GE COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-02-24 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 2008-03-14 Outstanding CLOSE BROTHERS GROWTH CAPITAL (GENERAL PARTNER) LIMITED ACTING AS GENERAL PARTNER OF THE CLOSE BROTHERS GROWTH CAPITAL FUND II AND THE CLOSE BROTHERS GROWTH CAPITAL FUND II B AS TRUSTEE AND AGENT FOR THE NOTEHOLDERS (THE "SECURITY TRUSTEE")
SUPPLEMENTAL DEED 2008-02-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on BLUEBERRY HOLDCO LIMITED

Intangible Assets
Patents
We have not found any records of BLUEBERRY HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUEBERRY HOLDCO LIMITED
Trademarks
We have not found any records of BLUEBERRY HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUEBERRY HOLDCO 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 (46390 - Non-specialised wholesale of food, beverages and tobacco) as BLUEBERRY HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BLUEBERRY HOLDCO 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 BLUEBERRY HOLDCO 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 BLUEBERRY HOLDCO 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.