Blue Strawberry Restaurants Limited CHELMSFORD


Founded in 2002, Blue Strawberry Restaurants, classified under reg no. 04581268 is an active company. Currently registered at The Blue Strawberry Bistrot The Street CM3 2DW, Chelmsford the company has been in the business for twenty three years. Its financial year was closed on January 31 and its latest financial statement was filed on 2023/01/31.

Currently there are 2 directors in the the firm, namely Caroline P. and Stephen W.. In addition one secretary - Caroline P. - is with the company. Currenlty, the firm lists one former director, whose name is Clive T. and who left the the firm on 16 October 2015. In addition, there is one former secretary - Vicki T. who worked with the the firm until 16 October 2015.

Blue Strawberry Restaurants Limited Address / Contact

Office Address The Blue Strawberry Bistrot The Street
Office Address2 Hatfield Peverel
Town Chelmsford
Post code CM3 2DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04581268
Date of Incorporation Tue, 5th Nov 2002
Industry Licensed restaurants
End of financial Year 31st January
Company age 23 years old
Account next due date Thu, 31st Oct 2024 (140 days after)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Caroline P.

Position: Director

Appointed: 16 October 2015

Caroline P.

Position: Secretary

Appointed: 16 October 2015

Stephen W.

Position: Director

Appointed: 18 November 2003

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 November 2002

Resigned: 05 November 2002

Clive T.

Position: Director

Appointed: 05 November 2002

Resigned: 16 October 2015

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 05 November 2002

Resigned: 05 November 2002

Vicki T.

Position: Secretary

Appointed: 05 November 2002

Resigned: 16 October 2015

People with significant control

The list of persons with significant control that own or control the company consists of 4 names. As BizStats discovered, there is Blue Strawberry Restaurants (Holdings) Limited from Chelmsford, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Blue Strawberry Restaurants (Holdings) Limited that put Chelmsford, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Caroline P., who also meets the Companies House criteria to be categorised as a PSC. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Blue Strawberry Restaurants (Holdings) Limited

The Blue Strawberry Bistrot The Street, Hatfield Peverel, Chelmsford, CM3 2DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 09400051
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Blue Strawberry Restaurants (Holdings) Limited

Blue Strawberry The Street, Hatfield Peverel, Chelmsford, CM3 2DW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 38wh6y
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Caroline P.

Notified on 6 April 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Stephen W.

Notified on 6 April 2016
Ceased on 29 May 2022
Nature of control: significiant influence or control
right to appoint and remove directors
75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-01-312013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Net Worth2 5132 0524 43714 57031 259        
Balance Sheet
Cash Bank On Hand    278 645185 870112 725152 697110 636309 586502 863422 122216 589
Current Assets215 421372 392479 518268 371317 905227 892190 383197 288206 046365 561658 039599 695382 857
Debtors46 28843 64236 20135 09822 30823 01557 11323 43476 37637 475135 150156 415144 554
Net Assets Liabilities     11 67211 1843 19997537 031106 31486 29249 414
Other Debtors    22 30823 01533 38823 43429 68436 404108 500129 765117 904
Property Plant Equipment    37 66539 06437 91032 86031 84830 33330 52328 23529 054
Total Inventories    16 95219 00720 54521 15719 03418 50020 026  
Cash Bank In Hand148 036308 719421 502211 475278 645        
Stocks Inventory21 09720 03121 81521 79816 952        
Tangible Fixed Assets60 10951 59747 95545 17037 665        
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000        
Profit Loss Account Reserve1 5131 0523 43713 57030 259        
Shareholder Funds2 5132 0524 43714 57031 259        
Other
Accumulated Depreciation Impairment Property Plant Equipment    138 975146 046152 74798 920104 538109 889114 900119 883124 947
Amounts Owed By Related Parties      23 725 46 6921 071   
Amounts Owed To Group Undertakings    55 2095 495 18 599  136 21472 630817
Average Number Employees During Period        46    
Bank Borrowings Overdrafts         145 000117 52887 56657 775
Corporation Tax Payable    47 81234 75025 00030 00018 50054 028102 98021 20016 723
Corporation Tax Recoverable          26 65026 65026 650
Creditors    320 162251 004212 829222 669232 639145 000117 52887 56657 775
Increase From Depreciation Charge For Year Property Plant Equipment     7 0716 7015 7995 6215 3515 3874 9835 127
Net Current Assets Liabilities50 70944 332-38 113-25 934-2 257-23 112-22 446-25 381-26 593155 978197 599149 90382 415
Number Shares Issued Fully Paid     1 0001 000      
Other Creditors    42 99166 99776 01381 71980 97575 69899 903124 348100 808
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment       59 626  376 63
Other Disposals Property Plant Equipment       59 626  1 474 417
Other Taxation Social Security Payable    99 28191 105104 27391 28591 31169 20570 288115 87482 830
Par Value Share 111111      
Property Plant Equipment Gross Cost    176 641185 110190 657131 780136 386140 222145 423148 118154 001
Provisions For Liabilities Balance Sheet Subtotal     4 2804 2804 2804 2804 2804 2804 2804 280
Total Additions Including From Business Combinations Property Plant Equipment     8 4695 5477494 6093 8366 6752 6956 300
Total Assets Less Current Liabilities9 4007 2659 84219 23635 40815 95215 4647 4795 255186 311228 122178 138111 469
Trade Creditors Trade Payables    74 86952 6577 5431 06641 8535 65221 08385 74069 464
Creditors Due Within One Year266 130416 724517 631294 305320 162        
Number Shares Allotted 1 0001 0001 0001 000        
Provisions For Liabilities Charges6 8875 2135 4054 6664 149        
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 31st, October 2023
Free Download (10 pages)

Company search

Advertisements