Background WavePink WaveYellow Wave

BLUEBERRY FOODS LIMITED (06406784)

BLUEBERRY FOODS LIMITED (06406784) is an active UK company. incorporated on 23 October 2007. with registered office in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BLUEBERRY FOODS LIMITED has been registered for 18 years. Current directors include KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny.

Company Number
06406784
Status
active
Type
ltd
Incorporated
23 October 2007
Age
18 years
Address
Chetwode House, 1 Samworth Way, Leicestershire, LE13 1GA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
KAUSHAL, Sunita, SAMWORTH, Mark Charles Chetwode, WOOKEY, Simon James Penny
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUEBERRY FOODS LIMITED

BLUEBERRY FOODS LIMITED is an active company incorporated on 23 October 2007 with the registered office located in Leicestershire. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BLUEBERRY FOODS LIMITED was registered 18 years ago.(SIC: 99999)

Status

active

Active since 18 years ago

Company No

06406784

LTD Company

Age

18 Years

Incorporated 23 October 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 24 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

Chetwode House, 1 Samworth Way Melton Mowbray Leicestershire, LE13 1GA,

Timeline

8 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Jan 16
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

KAUSHAL, Sunita

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Secretary
Appointed 02 Jan 2024

KAUSHAL, Sunita

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born September 1973
Director
Appointed 01 Jan 2026

SAMWORTH, Mark Charles Chetwode

Active
Samworth Way, Melton MowbrayLE13 1GA
Born October 1970
Director
Appointed 05 Apr 2018

WOOKEY, Simon James Penny

Active
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born April 1966
Director
Appointed 01 Jan 2026

BARKER, Tim James

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Secretary
Appointed 01 Oct 2013
Resigned 02 Jan 2024

BARTON, Alan

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Secretary
Appointed 23 Oct 2007
Resigned 01 Oct 2013

ARMITAGE, Richard James

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born October 1965
Director
Appointed 04 Aug 2014
Resigned 06 Apr 2018

BARTON, Alan

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born August 1954
Director
Appointed 23 Oct 2007
Resigned 05 Aug 2014

POWNALL, Lindsey Jane

Resigned
Chetwode House, 1 Samworth Way, LeicestershireLE13 1GA
Born January 1962
Director
Appointed 23 Oct 2007
Resigned 06 Jan 2016

Persons with significant control

1

Samworth Way, Melton MowbrayLE13 1GA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

55

Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2026
AP01Appointment of Director
Change To A Person With Significant Control
17 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
24 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Dormant
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
1 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Appoint Person Secretary Company With Name
28 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
28 October 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Change Person Director Company With Change Date
18 November 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 August 2009
AAAnnual Accounts
Legacy
16 December 2008
225Change of Accounting Reference Date
Legacy
27 October 2008
88(2)Return of Allotment of Shares
Legacy
23 October 2008
363aAnnual Return
Incorporation Company
23 October 2007
NEWINCIncorporation