Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HUCKLEBERRY'S LIMITED
Company Information for

HUCKLEBERRY'S LIMITED

2 NEW BAILEY, 6 STANLEY STREET, SALFORD, GREATER MANCHESTER, M3 5GS,
Company Registration Number
00502269
Private Limited Company
Active

Company Overview

About Huckleberry's Ltd
HUCKLEBERRY'S LIMITED was founded on 1951-12-12 and has its registered office in Salford. The organisation's status is listed as "Active". Huckleberry's Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HUCKLEBERRY'S LIMITED
 
Legal Registered Office
2 NEW BAILEY
6 STANLEY STREET
SALFORD
GREATER MANCHESTER
M3 5GS
Other companies in SL1
 
Filing Information
Company Number 00502269
Company ID Number 00502269
Date formed 1951-12-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-06 15:06:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HUCKLEBERRY'S LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of HUCKLEBERRY'S LIMITED

Current Directors
Officer Role Date Appointed
THIAGO TEMER SANTELMO
Director 2017-05-18
DAVID CHAN SHEAR
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
CARLOS EDUARDO ANNIBELLI BARON
Director 2015-07-01 2017-05-18
BRUNO CARVALHO LINO DE SOUZA
Director 2013-11-04 2016-10-04
BORJA HERNANDEZ DE ALBA DORADO
Director 2015-07-01 2016-04-01
VICTOR SA TEIXEIRA SIQUEIRA
Director 2015-05-01 2016-03-01
PAULO ROBERTO ARCOVERDE BARBOSA
Director 2013-11-04 2015-07-01
JOSE EDUARDO CIL
Director 2013-11-04 2015-07-01
SALLY DIANE STROH
Company Secretary 2004-09-06 2011-02-09
KEVIN PAUL FROST
Director 2007-09-21 2010-12-04
MARTIN KERSEY
Director 2007-09-21 2008-01-31
SATISH AMBARAM JERAM
Director 2006-07-31 2007-09-21
DAVID KISILEVSKY
Director 2007-01-12 2007-09-21
HENNING SVEDER
Director 2005-04-29 2006-11-01
MARTIN BROK
Director 2005-01-31 2006-07-31
ROSALIND JAYNE GOLDSTEIN
Director 2001-09-10 2005-12-12
HUNADA NOUSS
Director 2001-04-12 2005-04-29
RAYMOND PETER DELLAMURA
Director 2004-11-01 2005-01-31
SONJA HELENA BAILEY
Company Secretary 2001-02-28 2004-09-06
ERIC BONNOT
Director 2000-06-26 2002-04-30
PHILIP EDWARD ALAN KINNERSLY
Director 1992-07-01 2001-09-10
EAMONN FEENEY
Director 1998-05-08 2001-04-12
LINDSEY JANE CATHERINE MITCHELL
Company Secretary 1998-12-31 2001-02-28
JULIAN CRISPIN HILTON-JOHNSON
Company Secretary 1997-07-23 1998-12-31
STUART LAWSON
Director 1996-09-27 1998-05-15
JOANNA SUSAN TALL
Company Secretary 1994-11-01 1997-07-23
CHRISTOPHER SMITH
Director 1996-09-19 1997-07-23
DEBRA JENNINGS
Director 1996-02-28 1996-09-27
PATRICK PETER BYRON
Director 1994-05-31 1996-02-28
DARIUS DAVER
Company Secretary 1992-07-01 1994-11-01
DAVID IAN MALCOLM GEDDES
Director 1994-05-31 1994-07-28
DAVID ORLANDO DEVOY
Director 1993-06-30 1994-05-31
ROSALIND EVELYN MARY BLACKBURN
Director 1992-07-01 1993-06-30
SUSANNE MARGARET ADAMS
Company Secretary 1992-06-23 1992-07-01
ROGER HUGH MYDDELTON
Director 1992-06-23 1992-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THIAGO TEMER SANTELMO BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2017-05-18 CURRENT 2002-11-25 Active
THIAGO TEMER SANTELMO BURGERKING LIMITED Director 2017-03-20 CURRENT 1956-04-12 Active
THIAGO TEMER SANTELMO BURGER KING (UNITED KINGDOM) LIMITED Director 2017-03-09 CURRENT 2006-05-09 Active
THIAGO TEMER SANTELMO BK (UK) COMPANY LIMITED Director 2017-03-09 CURRENT 2013-07-18 Active
DAVID CHAN SHEAR ROYALE JVC LIMITED Director 2017-09-25 CURRENT 2017-09-25 Active
DAVID CHAN SHEAR BURGER KING UK PENSION PLAN TRUSTEE COMPANY LIMITED Director 2017-05-18 CURRENT 2002-11-25 Active
DAVID CHAN SHEAR BURGERKING LIMITED Director 2017-03-20 CURRENT 1956-04-12 Active
DAVID CHAN SHEAR BK (UK) COMPANY LIMITED Director 2017-03-09 CURRENT 2013-07-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-03-15CS01CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2023-10-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-05-17Director's details changed for Mr. Lucas Lopes Muniz on 2021-06-08
2023-05-17Director's details changed for Mr David Chan Shear on 2021-06-08
2023-05-17CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-05-17CS01CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2023-05-17CH01Director's details changed for Mr. Lucas Lopes Muniz on 2021-06-08
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-06-29CH01Director's details changed for Mr. Lucas Lopes Muniz on 2020-06-29
2020-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/20 FROM 15 Bath Road Slough Berkshire SL1 3UF
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-10-04RES13
  • Company business 30/08/2019'>Resolutions passed:
    • Company business 30/08/2019
  • 2019-10-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
    2019-04-12AP01DIRECTOR APPOINTED MR. LUCAS LOPES MUNIZ
    2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THIAGO TEMER SANTELMO
    2019-03-14CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
    2018-10-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
    2018-03-20CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
    2017-09-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
    2017-05-20AP01DIRECTOR APPOINTED MR DAVID CHAN SHEAR
    2017-05-20AP01DIRECTOR APPOINTED MR DAVID CHAN SHEAR
    2017-05-20AP01DIRECTOR APPOINTED MR THIAGO TEMER SANTELMO
    2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR BRUNO DE SOUZA
    2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR CARLOS ANNIBELLI BARON
    2017-05-05LATEST SOC05/05/17 STATEMENT OF CAPITAL;GBP 1000
    2017-05-05CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
    2016-10-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
    2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR SA TEIXEIRA SIQUEIRA
    2016-08-17TM01APPOINTMENT TERMINATED, DIRECTOR BORJA HERNANDEZ DE ALBA DORADO
    2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
    2016-04-07AR0101/03/16 ANNUAL RETURN FULL LIST
    2015-09-23AP01DIRECTOR APPOINTED CARLOS EDUARDO ANNIBELLI BARON
    2015-09-23AP01DIRECTOR APPOINTED VICTOR SA TEIXEIRA SIQUEIRA
    2015-09-23AP01DIRECTOR APPOINTED BORJA HERNANDEZ DE ALBA DORADO
    2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR JOSE CIL
    2015-09-23TM01APPOINTMENT TERMINATED, DIRECTOR PAULO ARCOVERDE BARBOSA
    2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
    2015-03-23LATEST SOC23/03/15 STATEMENT OF CAPITAL;GBP 1000
    2015-03-23AR0101/03/15 ANNUAL RETURN FULL LIST
    2014-09-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
    2014-07-23DISS40DISS40 (DISS40(SOAD))
    2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 1000
    2014-07-22AR0101/03/14 FULL LIST
    2014-07-01GAZ1FIRST GAZETTE
    2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR STRAHAN WILSON
    2013-11-07AP01DIRECTOR APPOINTED MR JOSE EDUARDO CIL
    2013-11-07AP01DIRECTOR APPOINTED MR PAULO ROBERTO ARCOVERDE BARBOSA
    2013-11-06AP01DIRECTOR APPOINTED MR BRUNO CARVALHO LINO DE SOUZA
    2013-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
    2013-04-16AR0101/03/13 FULL LIST
    2012-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
    2012-03-21AR0101/03/12 FULL LIST
    2011-10-13AA01CURREXT FROM 30/06/2011 TO 31/12/2011 ALIGNMENT WITH PARENT OR SUBSIDIARY
    2011-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TROUNCE
    2011-07-29AP01DIRECTOR APPOINTED STRAHAN LEONARD ARTHUR WILSON
    2011-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
    2011-05-13AA01PREVSHO FROM 31/12/2010 TO 30/06/2010
    2011-03-14AR0101/03/11 FULL LIST
    2011-02-09TM02APPOINTMENT TERMINATED, SECRETARY SALLY STROH
    2010-12-16AA01CURREXT FROM 30/06/2010 TO 31/12/2010
    2010-12-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN FROST
    2010-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN TROUNCE / 08/12/2010
    2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / SALLY DIANE STROH / 08/12/2010
    2010-05-11AR0101/03/10 FULL LIST
    2010-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
    2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM LAKESIDE HOUSE 1 FURZEGROUND WAY STOCKLEY PARK EAST UXBRIDGE MIDDLESEX UB11 1BD
    2009-04-20363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
    2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN FROST / 20/10/2008
    2009-04-20288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TROUNCE / 01/09/2008
    2009-04-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
    2008-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
    2008-03-31363(288)DIRECTOR'S PARTICULARS CHANGED
    2008-03-31363sRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
    2008-02-12288bDIRECTOR RESIGNED
    2007-11-16288aNEW DIRECTOR APPOINTED
    2007-09-30288bDIRECTOR RESIGNED
    2007-09-30288aNEW DIRECTOR APPOINTED
    2007-09-30288bDIRECTOR RESIGNED
    2007-09-30288aNEW DIRECTOR APPOINTED
    2007-06-11287REGISTERED OFFICE CHANGED ON 11/06/07 FROM: CHARTER PLACE VINE STREET UXBRIDGE UB8 1BZ
    2007-04-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
    2007-03-25363sRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
    2007-01-25288bDIRECTOR RESIGNED
    2007-01-25288aNEW DIRECTOR APPOINTED
    2006-11-16288aNEW DIRECTOR APPOINTED
    2006-11-16288bDIRECTOR RESIGNED
    2006-08-11288bDIRECTOR RESIGNED
    2006-08-11288aNEW DIRECTOR APPOINTED
    2006-05-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
    2006-03-15363sRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
    2006-02-01288bDIRECTOR RESIGNED
    2006-01-31288cDIRECTOR'S PARTICULARS CHANGED
    2005-05-11288bDIRECTOR RESIGNED
    2005-05-11288aNEW DIRECTOR APPOINTED
    2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
    2005-03-29363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
    2005-03-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
    2005-02-10288bDIRECTOR RESIGNED
    2005-02-10RES13RESIGNATION APPOINT DIR 31/01/05
    2005-02-10288aNEW DIRECTOR APPOINTED
    2004-11-04288aNEW DIRECTOR APPOINTED
    2004-09-14288bSECRETARY RESIGNED
    Industry Information
    SIC/NAIC Codes
    56 - Food and beverage service activities
    561 - Restaurants and mobile food service activities
    56103 - Take-away food shops and mobile food stands




    Licences & Regulatory approval
    We could not find any licences issued to HUCKLEBERRY'S LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Proposal to Strike Off2014-07-01
    Fines / Sanctions
    No fines or sanctions have been issued against HUCKLEBERRY'S LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 0
    Mortgages/Charges outstanding 0
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    HUCKLEBERRY'S LIMITED does not have any mortgage charges so there is no mortgagee data available

      Average Max
    MortgagesNumMortCharges0.189
    MortgagesNumMortOutstanding0.149
    MortgagesNumMortPartSatisfied0.000
    MortgagesNumMortSatisfied0.037

    This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

    Filed Financial Reports
    Annual Accounts
    2014-12-31
    Annual Accounts
    2013-12-31
    Annual Accounts
    2012-12-31
    Annual Accounts
    2011-12-31
    Annual Accounts
    2010-06-30

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on HUCKLEBERRY'S LIMITED

    Intangible Assets
    Patents
    We have not found any records of HUCKLEBERRY'S LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for HUCKLEBERRY'S LIMITED
    Trademarks
    We have not found any records of HUCKLEBERRY'S LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for HUCKLEBERRY'S LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as HUCKLEBERRY'S LIMITED are:

    YUM LIMITED £ 13,230
    EGYPTIAN HOUSE LTD £ 4,650
    FAIT MAISON LIMITED £ 603
    CRUMBS LTD £ 600
    SWICH (UK) LIMITED £ 589
    FRYDAYS LIMITED £ 170
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    SINBADS LIMITED £ 1,895,550
    JASMINE HOUSE LTD £ 641,275
    THE ARCHES LTD £ 563,005
    DERMAN LIMITED £ 328,098
    PEARL HOUSE LIMITED £ 81,149
    DIXY CHICKEN LIMITED £ 71,801
    ABRIDGE LIMITED £ 61,775
    TREETOP CATERING LIMITED £ 58,974
    GLOUCESTERSHIRE GATEWAY TRUST £ 50,315
    FERA LIMITED £ 36,578
    Outgoings
    Business Rates/Property Tax
    No properties were found where HUCKLEBERRY'S LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeProposal to Strike Off
    Defending partyHUCKLEBERRY'S LIMITEDEvent Date2014-07-01
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded HUCKLEBERRY'S LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded HUCKLEBERRY'S LIMITED any grants or awards.
    Ownership
      • Burger King Holdings Inc : Ultimate parent company : US
        • Burger King Limited
        • Burger King Ltd
        • Burger King (United Kingdom) Ltd
        • Burger King UK Pension Plan Trustee Co Ltd
        • Burger King UK Pension Plan Trustee Company Limited
        • Empire Catering Co Ltd
        • Empire Catering Company Limited
        • Empire International Restaurants Limited
        • Empire International Restaurants Ltd
        • Golden Egg Franchises Limited
        • Golden Egg Franchises Ltd
        • Hayescrest Limited
        • Hayescrest Ltd
        • Huckleberry's Limited
        • Huckleberrys Ltd
        • J C Baker & Herbert Bale Limited
        • J C Baker & Herbert Bale Ltd
        • Mini Meals Limited
        • Mini Meals Ltd
        • Montrap Limited
        • Montrap Ltd
        • Montrass Limited
        • Montrass Ltd
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.