Raspberry Beret Group Ltd BOLTON


Founded in 2012, Raspberry Beret Group, classified under reg no. 07921821 is an active company. Currently registered at 2nd Floor Unit 1B The Parklands BL6 4SD, Bolton the company has been in the business for 12 years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-02-28. Since 2016-12-02 Raspberry Beret Group Ltd is no longer carrying the name Raspberry Beret.

The company has 2 directors, namely Anthony W., Carl B.. Of them, Anthony W., Carl B. have been with the company the longest, being appointed on 8 November 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Raspberry Beret Group Ltd Address / Contact

Office Address 2nd Floor Unit 1B The Parklands
Office Address2 Lostock
Town Bolton
Post code BL6 4SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 07921821
Date of Incorporation Tue, 24th Jan 2012
Industry Information technology consultancy activities
Industry Wired telecommunications activities
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (117 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 30th Dec 2023 (2023-12-30)
Last confirmation statement dated Fri, 16th Dec 2022

Company staff

Anthony W.

Position: Director

Appointed: 08 November 2022

Carl B.

Position: Director

Appointed: 08 November 2022

Luke C.

Position: Director

Appointed: 02 May 2020

Resigned: 14 December 2021

Matthew W.

Position: Director

Appointed: 01 June 2018

Resigned: 30 March 2020

Sara R.

Position: Director

Appointed: 10 December 2015

Resigned: 05 April 2018

Katie H.

Position: Secretary

Appointed: 10 December 2015

Resigned: 01 September 2019

Katie H.

Position: Director

Appointed: 31 October 2015

Resigned: 05 April 2018

Katie H.

Position: Director

Appointed: 21 June 2013

Resigned: 30 October 2015

Kevin W.

Position: Secretary

Appointed: 30 October 2012

Resigned: 10 December 2015

Kevin W.

Position: Director

Appointed: 30 October 2012

Resigned: 08 November 2022

Sara R.

Position: Director

Appointed: 24 January 2012

Resigned: 30 October 2012

Sara R.

Position: Secretary

Appointed: 24 January 2012

Resigned: 30 October 2012

People with significant control

The list of PSCs that own or control the company includes 3 names. As BizStats found, there is Firstcom Europe Limited from Bolton, England. 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 one in the persons with significant control register is Kevin W. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 25-50% voting rights. Moving on, there is Luke C., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Firstcom Europe Limited

2nd Floor Unit 1b The Parklands, Lostock, Bolton, BL6 4SD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06838593
Notified on 8 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin W.

Notified on 6 April 2016
Ceased on 8 November 2022
Nature of control: 25-50% voting rights
significiant influence or control
75,01-100% shares

Luke C.

Notified on 1 May 2020
Ceased on 14 December 2021
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Raspberry Beret December 2, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-08-312015-08-312016-08-312018-02-282019-02-282020-02-292021-02-282022-02-282022-12-31
Net Worth61 73268 21929 018      
Balance Sheet
Cash Bank On Hand   57 28257 34359 88176 64044 319313 732
Current Assets  111 625128 548258 507237 680424 6911 118 065369 840
Debtors24 906108 36081 87466 266181 164167 799338 051501 07146 108
Net Assets Liabilities   73 15794 728-33 170115 78361 78543 630
Other Debtors    104 777113 970252 671433 4963 006
Property Plant Equipment   122 38349 774148 756206 168151 12954 887
Total Inventories   5 00020 00010 00010 000572 67510 000
Intangible Fixed Assets18 59428 85878 223      
Stocks Inventory1 0005 0005 500      
Tangible Fixed Assets135 10387 27696 056      
Reserves/Capital
Called Up Share Capital100100100      
Profit Loss Account Reserve61 63268 11928 918      
Shareholder Funds61 73268 21929 018      
Other
Accrued Liabilities Deferred Income    3 5001 878 19222 889
Accrued Liabilities Not Expressed Within Creditors Subtotal  1 9003 750     
Accumulated Amortisation Impairment Intangible Assets   146 881233 203319 783383 037409 729415 985
Accumulated Depreciation Impairment Property Plant Equipment   265 149217 173257 639333 054317 65898 040
Additions Other Than Through Business Combinations Intangible Assets    102 37540 950   
Additions Other Than Through Business Combinations Property Plant Equipment    96 907148 386 267 899208 461
Administrative Expenses       739 503550 672
Amortisation Rate Used For Intangible Assets    33    
Amounts Owed To Group Undertakings        6 595
Average Number Employees During Period   555555
Bank Borrowings    8 333    
Bank Borrowings Overdrafts    8 333  33 33325 000
Corporation Tax Payable   39 89941 22951 14260 99423 69447 714
Cost Sales       682 850595 226
Creditors  157 069209 317321 624173 850180 809478 72025 000
Depreciation Rate Used For Property Plant Equipment    25    
Disposals Decrease In Depreciation Impairment Property Plant Equipment    76 417    
Disposals Property Plant Equipment    217 490    
Dividends Paid    90 000295 000  4 924
Dividends Paid On Shares     96 202   
Finance Lease Liabilities Present Value Total    25 239173 850 445 3874 269
Financial Commitments Other Than Capital Commitments   1 072     
Fixed Assets153 697116 134174 279248 162191 608244 958239 116157 38554 887
Future Minimum Lease Payments Under Non-cancellable Operating Leases   1 082     
Increase From Amortisation Charge For Year Intangible Assets    86 32286 58063 25426 6926 256
Increase From Depreciation Charge For Year Property Plant Equipment    28 44146 10575 95463 32343 532
Intangible Assets   125 779141 83296 20232 9486 256 
Intangible Assets Gross Cost   272 660375 035415 985415 985415 985 
Interest Payable Similar Charges Finance Costs       23 97262 294
Net Current Assets Liabilities-43 4444 668-47 344-84 519-63 118-76 87195 542416 28224 172
Nominal Value Allotted Share Capital       100100
Number Shares Issued Fully Paid       100100
Other Creditors   94 59962 241173 850180 809445 387 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     5 63953978 719263 150
Other Disposals Property Plant Equipment     8 93830 562338 334524 321
Other Interest Receivable Similar Income Finance Income        4 924
Other Operating Income Format1       1 600 
Other Taxation Social Security Payable   27 773103 965108 199144 65838 658139 783
Par Value Share 11     1
Payments To Related Parties        55 000
Prepayments Accrued Income    6 0014 243 5 881 
Profit Loss    111 571167 102 -53 998-13 231
Profit Loss On Ordinary Activities Before Tax       -57 235-115
Property Plant Equipment Gross Cost   387 532266 947406 395539 222468 787152 927
Provisions For Liabilities Balance Sheet Subtotal  5956 518 27 40738 06633 16210 429
Raw Materials Consumables    20 00010 000   
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 5188 52327 407   
Tax Tax Credit On Profit Or Loss On Ordinary Activities       -3 23713 116
Total Additions Including From Business Combinations Property Plant Equipment      163 389  
Total Assets Less Current Liabilities110 253120 802126 935167 393128 490168 087334 658573 66779 059
Total Borrowings    8 333    
Trade Creditors Trade Payables   50 796105 85681 70470 937557 012114 418
Trade Debtors Trade Receivables   66 26676 38653 82985 38067 57543 102
Advances Credits Directors 65 1435 29089694 636   328 715
Advances Credits Made In Period Directors  232 310325 274    758 281
Advances Credits Repaid In Period Directors  292 163331 460    1 091 920
Cash Bank4 41919 77724 251      
Creditors Due After One Year48 52142 34897 322      
Creditors Due Within One Year73 769128 469158 969      
Intangible Fixed Assets Additions 20 00090 285      
Intangible Fixed Assets Aggregate Amortisation Impairment1 40611 14252 062      
Intangible Fixed Assets Amortisation Charged In Period 9 73640 920      
Intangible Fixed Assets Cost Or Valuation20 00040 000130 285      
Net Assets Liability Excluding Pension Asset Liability61 73268 21929 018      
Number Shares Allotted100100100      
Provisions For Liabilities Charges 10 235595      
Share Capital Allotted Called Up Paid-100-100-100      
Tangible Fixed Assets Additions 142 08390 180      
Tangible Fixed Assets Cost Or Valuation200 842251 794316 010      
Tangible Fixed Assets Depreciation65 739164 518219 954      
Tangible Fixed Assets Depreciation Charged In Period 103 11263 502      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 4 3338 066      
Tangible Fixed Assets Disposals 91 13125 964      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (21 pages)

Company search