UKBizDB.co.uk

HUCKLEBERRY'S LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Huckleberry's Limited. The company was founded 72 years ago and was given the registration number 00502269. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 56103 - Take-away food shops and mobile food stands.

Company Information

Name:HUCKLEBERRY'S LIMITED
Company Number:00502269
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1951
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56103 - Take-away food shops and mobile food stands

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dammstrasse 23, 6300, Zug, Switzerland,

Director01 April 2019Active
Dammstrasse 23, 6300, Zug, Switzerland,

Director18 May 2017Active
150 Grove End Gardens, Grove End Road St Johns Wood, London, NW8 9LR

Secretary-Active
7 Marlborough Road, Grandpont, Oxford, OX1 4LW

Secretary28 February 2001Active
35 Woodcote Hurst, Epsom, KT18 7DS

Secretary01 July 1992Active
1 Field Court, Duns Tew, OX25 6LD

Secretary23 July 1997Active
Hawley House 4 South Ford Road, Dartmouth, TQ6 9QS

Secretary31 December 1998Active
15, Bath Road, Slough, SL1 3UF

Secretary06 September 2004Active
Flat 2, 11 Thornton Hill, London, SW19 4HU

Secretary01 November 1994Active
15, Bath Road, Slough, SL1 3UF

Director01 July 2015Active
15, Bath Road, Slough, SL1 3UF

Director04 November 2013Active
6 Highfield Crescent, Northwood, HA6 1EZ

Director01 July 1992Active
30 Whitehall Gardens, London, W3 9RD

Director26 June 2000Active
Mile Ride House Mile Ride, Cheapside Road, Ascot, SL5 7DR

Director31 January 2005Active
Brackens, Nightingales Lane, Chalfont St Giles, HP8 4SG

Director31 May 1994Active
15, Bath Road, Slough, SL1 3UF

Director04 November 2013Active
15, Bath Road, Slough, SL1 3UF

Director04 November 2013Active
9 Winchester Way, Totton, SO40 8JR

Director01 November 2004Active
Willowmere Cottage, Bath Road, Jonning On Thames, RG4 0TB

Director30 June 1993Active
155 Heath End Road, Flackwell Heath, High Wycombe, HP10 9ES

Director08 May 1998Active
34, Wimborne Gardens, Ealing, London, W13 8BZ

Director21 September 2007Active
Silver Birches, St Leonards Hill, Windsor, SL4 4AJ

Director31 May 1994Active
103 St Leonards Rd, Windsor, SL4 3DD

Director10 September 2001Active
15, Bath Road, Slough, SL1 3UF

Director01 July 2015Active
32 Waggon Road, Hadley Wood, EN4 0HL

Director28 February 1996Active
43 Stillingfleet Road, Barnes, London, SW13 9AG

Director31 July 2006Active
Bycroft, 9 Oaklands Avenue, Weybridge, KT13 9SN

Director21 September 2007Active
Camilla House, Leatherhead Road, Great Bookham, KT23 4RR

Director01 July 1992Active
Nettles, Chipstead Lane, Sevenoaks, TN13 2RE

Director12 January 2007Active
Treetops Smithwood Avenue, Cranleigh, GU6 8PS

Director27 September 1996Active
21 Lawford Road, London, NW5 2LH

Director-Active
11f Randolph Crescent, Little Venice, London, W9 1DP

Director12 April 2001Active
15, Bath Road, Slough, SL1 3UF

Director01 May 2015Active
15, Bath Road, Slough, SL1 3UF

Director18 May 2017Active
9 Farm Close, Ickford, Aylesbury, HP18 9LY

Director19 September 1996Active

People with Significant Control

Burgerking Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:120, Bothwell Street, Glasgow, Scotland, G2 7JL
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Accounts

Accounts with accounts type dormant.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-17Officers

Change person director company with change date.

Download
2023-05-17Officers

Change person director company with change date.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type dormant.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type dormant.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-06-29Officers

Change person director company with change date.

Download
2020-05-11Address

Change registered office address company with date old address new address.

Download
2020-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Resolution

Resolution.

Download
2019-10-01Accounts

Accounts with accounts type dormant.

Download
2019-04-12Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-09Accounts

Accounts with accounts type dormant.

Download
2018-03-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-13Accounts

Accounts with accounts type dormant.

Download
2017-05-20Officers

Appoint person director company with name.

Download
2017-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.