Blueberry Holdco Limited MARKET HARBOROUGH


Blueberry Holdco started in year 2008 as Private Limited Company with registration number 06477770. The Blueberry Holdco company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Market Harborough at Great Bowden Road. Postal code: LE16 7DE. Since Sun, 6th Dec 2020 Blueberry Holdco Limited is no longer carrying the name Nature's Store Food Group.

At present there are 2 directors in the the firm, namely Paul Y. and Simon J.. In addition one secretary - Darren F. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Blueberry Holdco Limited Address / Contact

Office Address Great Bowden Road
Town Market Harborough
Post code LE16 7DE
Country of origin United Kingdom

Company Information / Profile

Registration Number 06477770
Date of Incorporation Fri, 18th Jan 2008
Industry
End of financial Year 30th December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 1st Feb 2024 (2024-02-01)
Last confirmation statement dated Wed, 18th Jan 2023

Company staff

Darren F.

Position: Secretary

Appointed: 01 April 2019

Paul Y.

Position: Director

Appointed: 01 March 2017

Simon J.

Position: Director

Appointed: 01 March 2017

Laura S.

Position: Director

Appointed: 27 July 2012

Resigned: 13 November 2017

Jeremy L.

Position: Secretary

Appointed: 30 April 2011

Resigned: 01 March 2017

Eric F.

Position: Director

Appointed: 01 June 2010

Resigned: 01 March 2017

Jake E.

Position: Director

Appointed: 25 February 2009

Resigned: 30 April 2011

Jake E.

Position: Secretary

Appointed: 25 February 2009

Resigned: 30 April 2011

Archibald C.

Position: Director

Appointed: 27 February 2008

Resigned: 25 February 2009

Bernard C.

Position: Director

Appointed: 27 February 2008

Resigned: 07 September 2009

Stuart R.

Position: Director

Appointed: 27 February 2008

Resigned: 08 July 2010

Michael T.

Position: Director

Appointed: 27 February 2008

Resigned: 01 March 2011

Archibald C.

Position: Secretary

Appointed: 27 February 2008

Resigned: 25 February 2009

Michael B.

Position: Director

Appointed: 27 February 2008

Resigned: 01 April 2011

Ovalsec Limited

Position: Corporate Nominee Secretary

Appointed: 18 January 2008

Resigned: 27 February 2008

Oval Nominees Limited

Position: Corporate Nominee Director

Appointed: 18 January 2008

Resigned: 27 February 2008

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we researched, there is Blueberry Holdco Ltd from Market Harborough, United Kingdom. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Paul Y. This PSC has significiant influence or control over the company,. Then there is Jeremy L., who also fulfils the Companies House criteria to be indexed as a person with significant control. This PSC .

Blueberry Holdco Ltd

C/O Nature's Store Food Group Ltd Great Bowden Road, Market Harborough, LE16 7DE, United Kingdom

Legal authority The Companies Act 2006
Legal form Private Limited Company
Notified on 14 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul Y.

Notified on 1 March 2017
Ceased on 14 November 2017
Nature of control: significiant influence or control

Jeremy L.

Notified on 1 June 2016
Ceased on 1 April 2017
Nature of control: right to appoint and remove directors

Company previous names

Nature's Store Food Group December 6, 2020
Blueberry Food Group July 7, 2017
Oval (2174) February 11, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Debtors   5 884 5825 239 6991111
Net Assets Liabilities2 491 926455 9491 148 9731 448 21236 3681   
Other
Amounts Owed By Related Parties     1111
Net Current Assets Liabilities-1 810 400-537 778-2 930 385-611 3605 239 6981111
Dividend Recommended By Directors     36 367   
Accumulated Amortisation Impairment Intangible Assets  169 299459 525749 751    
Administrative Expenses194 13864 058194 794291 100295 979    
Amounts Owed By Group Undertakings   5 884 5824 970 6731   
Amounts Owed To Group Undertakings1 810 400537 7783 771 9985 501 55810 324 234    
Applicable Tax Rate202019191919   
Comprehensive Income Expense-194 138-2 035 9778 411 975299 239-1 377 339    
Creditors1 697 6741 700 0003 771 9985 501 55810 324 234    
Fixed Assets 2 693 7277 851 3567 561 1305 120 904    
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  7 718 951      
Further Item Interest Expense Component Total Interest Expense  27 709 196 440    
Income From Shares In Group Undertakings 1 334 3542 419 370 100 000    
Increase From Amortisation Charge For Year Intangible Assets  169 299290 226     
Intangible Assets  2 732 9642 442 7382 152 512    
Intangible Assets Gross Cost  2 902 263 2 902 263    
Interest Payable Similar Charges Finance Costs  27 709 196 440    
Investments Fixed Assets6 000 0002 693 7275 118 3925 118 3922 968 392    
Investments In Group Undertakings6 000 0002 693 7275 118 3925 118 3922 968 392-15 669 391   
Issue Equity Instruments  -7 718 951      
Net Assets Liabilities Subsidiaries-1 445 904-2 213 054-3 681 762-6 822 873-1-1   
Number Shares Issued Fully Paid 90 89911 1   
Operating Profit Loss-194 138-64 058967 380299 239644 664    
Other Comprehensive Income Expense Net Tax  7 718 951      
Other Creditors1 697 6741 700 000       
Other Interest Receivable Similar Income Finance Income  27 709 224 437    
Other Operating Income Format1  1 162 174590 339940 643    
Par Value Share 001 1   
Percentage Class Share Held In Subsidiary 100100100 100   
Profit Loss-194 138-2 035 977693 024299 239-1 377 339    
Profit Loss On Ordinary Activities Before Tax-194 138-2 035 977693 024299 239-1 377 339    
Profit Loss Subsidiaries-23 4242 101 5041 051 0933 141 109     
Tax Decrease From Utilisation Tax Losses -12 812215 97016 972182 948    
Tax Decrease Increase From Effect Revenue Exempt From Taxation 266 871459 68095 02619 000    
Tax Expense Credit Applicable Tax Rate-38 828-407 195131 67556 855-261 694    
Tax Increase Decrease From Effect Capital Allowances Depreciation  32 16755 14355 142    
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 661 254511 808 408 500    
Total Additions Including From Business Combinations Intangible Assets  2 902 263      
Total Assets Less Current Liabilities4 189 6002 155 9494 920 9716 949 77010 360 6021   
Disposals Decrease In Amortisation Impairment Intangible Assets     749 751   
Disposals Intangible Assets     2 902 263   
Dividends Paid    34 50536 367   
Dividends Paid On Shares Interim    34 50536 367   

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 2nd, March 2023
Free Download (6 pages)

Company search

Advertisements