Company NameRaspberry Beret Group Ltd
DirectorsCarl Christian Bleakley and Anthony David Wild
Company StatusActive
Company Number07921821
CategoryPrivate Limited Company
Incorporation Date24 January 2012(12 years, 2 months ago)
Previous NameRaspberry Beret Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47421Retail sale of mobile telephones
Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameCarl Christian Bleakley
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 1b The Parklands
Lostock
Bolton
BL6 4SD
Director NameAnthony David Wild
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2022(10 years, 9 months after company formation)
Appointment Duration1 year, 5 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address2nd Floor Unit 1b The Parklands
Lostock
Bolton
BL6 4SD
Director NameSara Rhodes
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleNurse
Country of ResidenceEngland
Correspondence Address1 Schoolhouse Fold
Hapton
BB11 5PT
Secretary NameSara Rhodes
StatusResigned
Appointed24 January 2012(same day as company formation)
RoleCompany Director
Correspondence Address1 Schoolhouse Fold
Hapton
BB11 5PT
Director NameMr Kevin Jeffrey Walton
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2012(9 months, 1 week after company formation)
Appointment Duration10 years (resigned 08 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Fairbank House
27 Ashley Road
Altrincham
Cheshire
WA14 2DP
Secretary NameKevin Walton
StatusResigned
Appointed30 October 2012(9 months, 1 week after company formation)
Appointment Duration3 years, 1 month (resigned 10 December 2015)
RoleCompany Director
Correspondence Address18 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Director NameMrs Katie Louise Heesom
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2013(1 year, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 October 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address18 Whitson Close
High Legh
Knutsford
Cheshire
WA16 6UD
Director NameMrs Katie Louise Heesom
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2015(3 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 April 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address28 Harris Road Lostock Gralam
Northwich
Cheshire
CW9 7PF
Director NameMiss Sara Victoria Rhodes
Date of BirthMay 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2015(3 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 05 April 2018)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Boardman 16 Edward Court
Broadheath
Altrincham
WA14 5GL
Secretary NameMrs Katie Louise Heesom
StatusResigned
Appointed10 December 2015(3 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2019)
RoleCompany Director
Correspondence Address28 Harris Road Lostock Gralam
Northwich
Cheshire
CW9 7PF
Director NameMr Matthew Wilde
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(6 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 March 2020)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressC/O Milner Boardman 16 Edward Court
Broadheath
Altrincham
WA14 5GL
Director NameMr Luke Anthony Cleary
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2020(8 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2021)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressRaspberry Beret Group Ltd Cleveleys Road
Great Sankey
Warrington
WA5 2TJ

Contact

Websitewww.raspberryberet.net

Location

Registered Address2nd Floor Unit 1b The Parklands
Lostock
Bolton
BL6 4SD
RegionNorth West
ConstituencyBolton West
CountyGreater Manchester
WardHorwich and Blackrod
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Financials

Year2013
Turnover£119,101
Gross Profit£80,120
Net Worth£14,403
Cash£8,345
Current Liabilities£42,272

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return16 December 2023 (4 months ago)
Next Return Due30 December 2024 (8 months, 2 weeks from now)

Charges

10 November 2022Delivered on: 11 November 2022
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Outstanding

Filing History

4 February 2021Confirmation statement made on 24 January 2021 with updates (4 pages)
5 August 2020Change of details for Mr Kevin Walton as a person with significant control on 5 August 2020 (2 pages)
5 August 2020Director's details changed for Mr Kevin Walton on 5 August 2020 (2 pages)
5 August 2020Registered office address changed from Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL United Kingdom to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 5 August 2020 (1 page)
29 June 2020Registered office address changed from C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL England to Mbl House 16 Edward Court Altrincham Business Park Altrincham Cheshire WA14 5GL on 29 June 2020 (1 page)
22 May 2020Change of details for Mr Kevin Walton as a person with significant control on 1 May 2020 (2 pages)
20 May 2020Notification of Luke Anthony Cleary as a person with significant control on 1 May 2020 (2 pages)
20 May 2020Change of details for Mr Kevin Walton as a person with significant control on 2 May 2020 (2 pages)
15 May 2020Appointment of Mr Luke Anthony Cleary as a director on 2 May 2020 (2 pages)
30 March 2020Termination of appointment of Matthew Wilde as a director on 30 March 2020 (1 page)
31 January 2020Confirmation statement made on 24 January 2020 with updates (3 pages)
9 October 2019Total exemption full accounts made up to 28 February 2019 (14 pages)
3 September 2019Termination of appointment of Katie Louise Heesom as a secretary on 1 September 2019 (1 page)
25 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
14 June 2018Appointment of Mr Matthew Wilde as a director on 1 June 2018 (2 pages)
31 May 2018Micro company accounts made up to 28 February 2018 (6 pages)
5 April 2018Termination of appointment of Katie Louise Heesom as a director on 5 April 2018 (1 page)
5 April 2018Termination of appointment of Sara Victoria Rhodes as a director on 5 April 2018 (1 page)
8 February 2018Current accounting period extended from 31 August 2017 to 28 February 2018 (1 page)
31 January 2018Confirmation statement made on 24 January 2018 with updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
18 February 2017Registered office address changed from 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD to C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL on 18 February 2017 (1 page)
18 February 2017Registered office address changed from 18 Whitson Close High Legh Knutsford Cheshire WA16 6UD to C/O Milner Boardman 16 Edward Court Broadheath Altrincham WA14 5GL on 18 February 2017 (1 page)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 24 January 2017 with updates (6 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
2 December 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-12-01
(3 pages)
14 September 2016Secretary's details changed for Mrs Katie Louise Heesom on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mrs Katie Louise Heesom on 14 September 2016 (2 pages)
14 September 2016Secretary's details changed for Mrs Katie Louise Heesom on 14 September 2016 (1 page)
14 September 2016Director's details changed for Mrs Katie Louise Heesom on 14 September 2016 (2 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
21 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
21 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 100
(4 pages)
10 December 2015Appointment of Miss Sara Victoria Rhodes as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Kevin Walton as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Mrs Katie Louise Heesom as a secretary on 10 December 2015 (2 pages)
10 December 2015Appointment of Miss Sara Victoria Rhodes as a director on 10 December 2015 (2 pages)
10 December 2015Termination of appointment of Kevin Walton as a secretary on 10 December 2015 (1 page)
10 December 2015Appointment of Mrs Katie Louise Heesom as a secretary on 10 December 2015 (2 pages)
4 December 2015Appointment of Mrs Katie Louise Heesom as a director on 31 October 2015 (2 pages)
4 December 2015Appointment of Mrs Katie Louise Heesom as a director on 31 October 2015 (2 pages)
30 October 2015Termination of appointment of Katie Louise Heesom as a director on 30 October 2015 (1 page)
30 October 2015Termination of appointment of Katie Louise Heesom as a director on 30 October 2015 (1 page)
19 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
19 June 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 100
(4 pages)
28 January 2015Director's details changed for Miss Katie Louise Heesom on 22 January 2015 (2 pages)
28 January 2015Director's details changed for Miss Katie Louise Heesom on 22 January 2015 (2 pages)
27 January 2015Director's details changed for Kevin Walton on 30 October 2012 (2 pages)
27 January 2015Director's details changed for Miss Katie Louise Heesom on 21 June 2013 (2 pages)
27 January 2015Director's details changed for Miss Katie Louise Heesom on 21 June 2013 (2 pages)
27 January 2015Director's details changed for Miss Katie Louise Walton on 22 January 2015 (2 pages)
27 January 2015Director's details changed for Miss Katie Louise Walton on 22 January 2015 (2 pages)
27 January 2015Director's details changed for Kevin Walton on 30 October 2012 (2 pages)
17 June 2014Secretary's details changed for Kevin Walton on 12 June 2014 (1 page)
17 June 2014Secretary's details changed for Kevin Walton on 12 June 2014 (1 page)
17 June 2014Director's details changed for Kevin Walton on 12 June 2014 (2 pages)
17 June 2014Director's details changed for Kevin Walton on 12 June 2014 (2 pages)
10 June 2014Registered office address changed from 17 Poynton Close Grappenhall Warrington WA4 2NG on 10 June 2014 (1 page)
10 June 2014Registered office address changed from 17 Poynton Close Grappenhall Warrington WA4 2NG on 10 June 2014 (1 page)
3 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
3 June 2014Total exemption full accounts made up to 31 August 2013 (10 pages)
22 May 2014Compulsory strike-off action has been discontinued (1 page)
22 May 2014Compulsory strike-off action has been discontinued (1 page)
21 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Registered office address changed from Distillery House Premier Business Park Loushers Lane Warrington Warrington Cheshire WA4 6DN on 21 May 2014 (1 page)
21 May 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(4 pages)
21 May 2014Registered office address changed from Distillery House Premier Business Park Loushers Lane Warrington Warrington Cheshire WA4 6DN on 21 May 2014 (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
20 May 2014First Gazette notice for compulsory strike-off (1 page)
2 September 2013Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages)
2 September 2013Registered office address changed from 17 Poynton Close Grappenhall Warrington Cheshire WA4 2NG on 2 September 2013 (2 pages)
21 June 2013Appointment of Miss Katie Louise Walton as a director (2 pages)
21 June 2013Appointment of Miss Katie Louise Walton as a director (2 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
11 April 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
18 January 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
14 November 2012Termination of appointment of Sara Rhodes as a director (1 page)
14 November 2012Appointment of Kevin Walton as a secretary (2 pages)
14 November 2012Appointment of Kevin Walton as a director (2 pages)
14 November 2012Termination of appointment of Sara Rhodes as a secretary (1 page)
14 November 2012Appointment of Kevin Walton as a director (2 pages)
14 November 2012Termination of appointment of Sara Rhodes as a secretary (1 page)
14 November 2012Appointment of Kevin Walton as a secretary (2 pages)
14 November 2012Termination of appointment of Sara Rhodes as a director (1 page)
9 August 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (3 pages)
9 August 2012Current accounting period shortened from 31 January 2013 to 31 August 2012 (3 pages)
19 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1
(4 pages)
19 July 2012Statement of capital following an allotment of shares on 21 June 2012
  • GBP 1
(4 pages)
13 April 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 April 2012 (2 pages)
13 April 2012Registered office address changed from Ground Floor 2 Woodberry Grove North Finchley London N12 0DR England on 13 April 2012 (2 pages)
24 January 2012Incorporation (37 pages)
24 January 2012Incorporation (37 pages)