Company NameBlueberry Box Limited
DirectorFanos Michael Epifaniou
Company StatusLiquidation
Company Number04401209
CategoryPrivate Limited Company
Incorporation Date22 March 2002(22 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Fanos Michael Epifaniou
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Secretary NameMrs Dena Epifaniou
NationalityBritish
StatusCurrent
Appointed22 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHazlemere 70 Chorley New Road
Bolton
Lancashire
BL1 4BY
Director NameKevin Bernard Lomax
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2003(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 21 July 2008)
RoleBaker
Correspondence Address879 Manchester Road
Over Hulton
Bolton
Lancashire
BL5 1AU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe Copper Room Deva City Office Park
Trinity Way
Salford
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1Fanos Michael Epifaniou
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,418
Cash£200
Current Liabilities£68,437

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Next Accounts Due29 March 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return8 March 2021 (3 years, 1 month ago)
Next Return Due22 March 2022 (overdue)

Charges

7 August 2003Delivered on: 12 August 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

24 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
10 March 2020Confirmation statement made on 8 March 2020 with updates (4 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
26 March 2019Confirmation statement made on 8 March 2019 with updates (4 pages)
29 March 2018Micro company accounts made up to 29 June 2017 (3 pages)
13 March 2018Confirmation statement made on 8 March 2018 with updates (4 pages)
2 March 2018Director's details changed for Mr Fanos Michael Epifaniou on 2 March 2018 (2 pages)
2 March 2018Secretary's details changed for Dena Epifaniou on 2 March 2018 (1 page)
2 March 2018Change of details for Mr Fanos Michael Epifaniou as a person with significant control on 2 March 2018 (2 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
10 March 2017Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 10 March 2017 (1 page)
10 March 2017Registered office address changed from Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY to Hazlemere 70 Chorley New Road Bolton Lancs BL1 4BY on 10 March 2017 (1 page)
10 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 June 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
22 April 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(4 pages)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
30 March 2016Previous accounting period shortened from 30 June 2015 to 29 June 2015 (1 page)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
13 April 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 100
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
16 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
(4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
5 March 2014Registered office address changed from Peel House 2 Chorley Old Road Bolton Lancashire BL1 3AA United Kingdom on 5 March 2014 (1 page)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (8 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
10 February 2011Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 10 February 2011 (1 page)
10 February 2011Registered office address changed from Minerva House 5 Chorley New Road Bolton Lancashire BL1 4QR on 10 February 2011 (1 page)
15 March 2010Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Fanos Michael Epifaniou on 8 March 2010 (2 pages)
15 March 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
4 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
12 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
12 May 2009Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
11 March 2009Return made up to 08/03/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
15 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 October 2008Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page)
15 October 2008Appointment terminated director kevin lomax (1 page)
15 October 2008Appointment terminated director kevin lomax (1 page)
19 August 2008Return made up to 08/03/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
19 August 2008Return made up to 08/03/08; no change of members
  • 363(287) ‐ Registered office changed on 19/08/08
(7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2007Return made up to 08/03/07; full list of members (7 pages)
23 April 2007Return made up to 08/03/07; full list of members (7 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
18 April 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
9 May 2006Return made up to 08/03/06; full list of members (7 pages)
9 May 2006Return made up to 08/03/06; full list of members (7 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 March 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
14 March 2005Return made up to 08/03/05; full list of members (7 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
23 February 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
1 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
1 July 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
16 March 2004Return made up to 08/03/04; full list of members (7 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
12 August 2003Particulars of mortgage/charge (3 pages)
27 April 2003New director appointed (2 pages)
27 April 2003New director appointed (2 pages)
27 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Ad 07/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 April 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
18 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
18 April 2003Return made up to 22/03/03; full list of members
  • 363(287) ‐ Registered office changed on 18/04/03
(6 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002New director appointed (2 pages)
23 April 2002Director resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
23 April 2002Secretary resigned (1 page)
22 March 2002Incorporation (18 pages)
22 March 2002Incorporation (18 pages)