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

BLUBECKERS LIMITED

5-7 MARSHALSEA ROAD BOROUGH, LONDON, SE1 1EP,
Company Registration Number
01994330
Private Limited Company
Active

Company Overview

About Blubeckers Ltd
BLUBECKERS LIMITED was founded on 1986-03-03 and has its registered office in . The organisation's status is listed as "Active". Blubeckers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
BLUBECKERS LIMITED
 
Legal Registered Office
5-7 MARSHALSEA ROAD BOROUGH
LONDON
SE1 1EP
Other companies in SE1
 
Filing Information
Company Number 01994330
Company ID Number 01994330
Date formed 1986-03-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 01/01/2023
Account next due 30/09/2024
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 15:04:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BLUBECKERS 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 BLUBECKERS LIMITED

Current Directors
Officer Role Date Appointed
KIRK DYSON DAVIS
Director 2018-02-05
ANDREW MCCUE
Director 2016-09-19
MARY ELIZABETH WILLCOCK
Director 2014-05-05
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY GRAHAM KIRK NIGHTINGALE
Director 2016-06-20 2017-04-21
ALEX CHARLES NEWTON SMALL
Company Secretary 2013-04-05 2017-03-10
DANIEL PETER BREITHAUPT
Director 2014-09-01 2016-08-12
STEPHEN MARK ANTHONY CRITOPH
Director 2005-06-21 2016-04-29
GRAHAM HILTON PRICE
Director 2010-06-03 2014-05-02
ROBERT JOHN MORGAN
Company Secretary 2005-06-21 2013-04-05
ROBERT JOHN MORGAN
Director 2005-06-21 2013-04-05
KEVIN JOHN BACON
Director 2007-03-20 2008-11-05
RICHARD DAVID BROWN
Director 1992-09-18 2007-03-12
ANDREW PAGE
Director 2005-06-21 2005-12-08
LISA YVETTE O'CONNOR
Director 1992-09-18 2005-12-01
JOHN KENRICK BROOKS
Director 2002-07-30 2005-09-30
JOHN ALBERT YETMAN
Company Secretary 2003-07-30 2005-06-21
DONAL PETER DUFF
Director 2005-04-19 2005-06-21
ANTHONY ROBERT HANCOCK
Director 1992-09-18 2005-06-21
MICHAEL JOHN WILKES
Director 2004-08-17 2005-06-21
PAUL RONALD SMITH
Director 2000-08-24 2005-05-16
PHILIP JOHN CROPLEY
Director 2000-08-24 2005-04-19
DECLAN PATRICK HEARNE
Company Secretary 2000-08-24 2003-07-30
ANN LYE
Director 1994-01-21 2002-07-30
ANTHONY ROBERT HANCOCK
Company Secretary 2000-03-01 2000-08-24
TRACY LEE HANCOCK
Company Secretary 1992-09-18 2000-03-01
TRACY LEE HANCOCK
Director 1992-09-18 2000-03-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KIRK DYSON DAVIS FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
KIRK DYSON DAVIS RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
KIRK DYSON DAVIS CITY HOTELS GROUP LIMITED Director 2018-03-05 CURRENT 1964-01-01 Liquidation
KIRK DYSON DAVIS THE RESTAURANT GROUP LIMITED Director 2018-02-05 CURRENT 1954-10-22 Active
KIRK DYSON DAVIS BRUNNING AND PRICE LIMITED Director 2018-02-05 CURRENT 1981-02-03 Active
KIRK DYSON DAVIS BTG LEISURE HOLDINGS LIMITED Director 2018-02-05 CURRENT 1966-12-20 Active
KIRK DYSON DAVIS CHIQUITO LIMITED Director 2018-02-05 CURRENT 1984-10-11 Liquidation
KIRK DYSON DAVIS TRG (HOLDINGS) LIMITED Director 2018-02-05 CURRENT 2005-09-07 Active
KIRK DYSON DAVIS SPIRIT PUB COMPANY (INNS) LIMITED Director 2016-03-07 CURRENT 2006-02-06 Liquidation
KIRK DYSON DAVIS BARSHELF 2 LIMITED Director 2016-03-07 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS SPIRIT FINANCIAL HOLDINGS LIMITED Director 2015-12-21 CURRENT 2001-11-12 Active
KIRK DYSON DAVIS READYSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS LONDON TOURIST PUBS LIMITED Director 2015-12-21 CURRENT 1887-02-09 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS CPH (R&L) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT (CCR) LIMITED Director 2015-12-21 CURRENT 1930-01-11 Liquidation
KIRK DYSON DAVIS SPIRIT (BRB) LIMITED Director 2015-12-21 CURRENT 1999-03-02 Liquidation
KIRK DYSON DAVIS STICKPAD LIMITED Director 2015-12-21 CURRENT 1999-03-17 Liquidation
KIRK DYSON DAVIS SPIRIT (LODGES HOLDINGS) LIMITED Director 2015-12-21 CURRENT 2000-04-28 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.2 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (PUBS) NO.1 LIMITED Director 2015-12-21 CURRENT 2003-06-23 Liquidation
KIRK DYSON DAVIS SPIRIT SLB LIMITED Director 2015-12-21 CURRENT 2004-08-11 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL PUBS AND RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1984-01-10 Liquidation
KIRK DYSON DAVIS HOMESPREADS LIMITED Director 2015-12-21 CURRENT 1898-01-14 Liquidation
KIRK DYSON DAVIS ASPECT LEISURE ACTIVITIES LIMITED Director 2015-12-21 CURRENT 1990-02-07 Liquidation
KIRK DYSON DAVIS LONDON PUB-RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1920-09-08 Liquidation
KIRK DYSON DAVIS BARNABY'S CARVERY LIMITED Director 2015-12-21 CURRENT 1930-01-23 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS (DEVELOPMENTS) LIMITED Director 2015-12-21 CURRENT 1981-03-04 Liquidation
KIRK DYSON DAVIS CATERTOUR LIMITED Director 2015-12-21 CURRENT 1981-12-18 Liquidation
KIRK DYSON DAVIS PARTSTRIPE LIMITED Director 2015-12-21 CURRENT 2002-10-07 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (TRADING) LIMITED Director 2015-12-21 CURRENT 1991-03-22 Liquidation
KIRK DYSON DAVIS TOM COBLEIGH (INNS) LIMITED Director 2015-12-21 CURRENT 1992-02-06 Liquidation
KIRK DYSON DAVIS STEWARD AND PATTESON LIMITED Director 2015-12-21 CURRENT 1895-07-03 Liquidation
KIRK DYSON DAVIS SOUTHERN INNS LIMITED Director 2015-12-21 CURRENT 1889-05-13 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL HOTELS LIMITED Director 2015-12-21 CURRENT 1926-07-12 Liquidation
KIRK DYSON DAVIS SPIRIT (OOL) LIMITED Director 2015-12-21 CURRENT 1949-11-10 Liquidation
KIRK DYSON DAVIS SPIRIT GROUP RETAIL (NORTH) LIMITED Director 2015-12-21 CURRENT 1935-06-27 Liquidation
KIRK DYSON DAVIS THE HOST GROUP LIMITED Director 2015-12-21 CURRENT 1962-03-30 Liquidation
KIRK DYSON DAVIS TELSCOMBE TAVERN LIMITED Director 2015-12-21 CURRENT 1963-12-20 Liquidation
KIRK DYSON DAVIS SCHOONER INNS LIMITED Director 2015-12-21 CURRENT 1945-04-11 Liquidation
KIRK DYSON DAVIS LITTLE LONDON PUBS LIMITED Director 2015-12-21 CURRENT 1937-02-25 Liquidation
KIRK DYSON DAVIS JOHN BARRAS & CO LIMITED Director 2015-12-21 CURRENT 1900-12-08 Liquidation
KIRK DYSON DAVIS COUNTRY FAYRE RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1983-10-26 Liquidation
KIRK DYSON DAVIS COUNTRY GRILL RESTAURANTS LIMITED Director 2015-12-21 CURRENT 1980-12-09 Liquidation
KIRK DYSON DAVIS CHESHIRE HOTELS LIMITED Director 2015-12-21 CURRENT 1966-06-09 Liquidation
KIRK DYSON DAVIS CHEF & BREWER HOTELS LIMITED Director 2015-12-21 CURRENT 1961-10-09 Liquidation
KIRK DYSON DAVIS FREEHOUSE LIMITED Director 2015-12-21 CURRENT 1997-09-22 Liquidation
KIRK DYSON DAVIS NEW PUBCO HOLDINGS LIMITED Director 2015-12-21 CURRENT 2004-10-21 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH EAST NO.1 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD NORTH WEST NO. 3 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH EAST NO.4 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS SAPPHIRE FOOD SOUTH WEST NO. 2 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Active
KIRK DYSON DAVIS SAPPHIRE RURAL DESTINATION NO. 5 LIMITED Director 2015-03-26 CURRENT 2002-09-02 Liquidation
KIRK DYSON DAVIS BELHAVEN GROUP PROPERTIES LIMITED Director 2015-03-26 CURRENT 2008-03-18 Liquidation
KIRK DYSON DAVIS GREENE KING DEBT ACQUISITIONS LIMITED Director 2015-03-26 CURRENT 2009-05-06 Liquidation
KIRK DYSON DAVIS BEARDS OF SUSSEX LIMITED Director 2015-03-24 CURRENT 1936-06-26 Liquidation
KIRK DYSON DAVIS MORRELLS OF OXFORD LIMITED Director 2015-01-15 CURRENT 1997-12-02 Liquidation
ANDREW MCCUE RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
ANDREW MCCUE SIDEMET LIMITED Director 2017-04-20 CURRENT 1988-11-11 Active - Proposal to Strike off
ANDREW MCCUE CAFFE UNO LIMITED Director 2017-04-20 CURRENT 1970-11-17 Liquidation
ANDREW MCCUE GARFUNKELS RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1976-08-27 Liquidation
ANDREW MCCUE FACTMULTI LIMITED Director 2017-04-20 CURRENT 1992-06-11 Liquidation
ANDREW MCCUE FRANKIE & BENNY'S (UK) LIMITED Director 2017-04-20 CURRENT 2001-01-04 Liquidation
ANDREW MCCUE NUMBER ONE LEICESTER SQUARE LIMITED Director 2017-04-20 CURRENT 1960-05-12 Liquidation
ANDREW MCCUE TRG LEISURE LIMITED Director 2017-04-20 CURRENT 1977-11-04 Active
ANDREW MCCUE BLACK ANGUS STEAK HOUSES LIMITED Director 2017-04-20 CURRENT 1983-01-17 Liquidation
ANDREW MCCUE CITY CENTRE RESTAURANTS (UK) LIMITED Director 2017-04-20 CURRENT 1986-01-23 Liquidation
ANDREW MCCUE G.R. LIMITED Director 2017-04-20 CURRENT 1994-05-20 Liquidation
ANDREW MCCUE EST EST EST GROUP LIMITED Director 2017-04-20 CURRENT 1995-02-22 Liquidation
ANDREW MCCUE J.R. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1988-03-09 Liquidation
ANDREW MCCUE STRIKES RESTAURANTS LIMITED Director 2017-04-20 CURRENT 1982-01-15 Liquidation
ANDREW MCCUE D.P.P. RESTAURANTS LIMITED Director 2017-04-20 CURRENT 2001-08-20 Active
ANDREW MCCUE THE RESTAURANT GROUP LIMITED Director 2016-09-19 CURRENT 1954-10-22 Active
ANDREW MCCUE BRUNNING AND PRICE LIMITED Director 2016-09-19 CURRENT 1981-02-03 Active
ANDREW MCCUE BTG LEISURE HOLDINGS LIMITED Director 2016-09-19 CURRENT 1966-12-20 Active
ANDREW MCCUE CHIQUITO LIMITED Director 2016-09-19 CURRENT 1984-10-11 Liquidation
ANDREW MCCUE TRG (HOLDINGS) LIMITED Director 2016-09-19 CURRENT 2005-09-07 Active
ANDREW MCCUE HOSTELWORLD GROUP PLC Director 2015-10-14 CURRENT 2015-10-09 Active
MARY ELIZABETH WILLCOCK FOOD & FUEL LIMITED Director 2018-08-30 CURRENT 2005-11-27 Liquidation
MARY ELIZABETH WILLCOCK RIBBLE VALLEY INNS LIMITED Director 2018-05-21 CURRENT 2003-12-10 Active
MARY ELIZABETH WILLCOCK BRUNNING AND PRICE LIMITED Director 2014-05-05 CURRENT 1981-02-03 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
2024-04-25Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2024-04-25Memorandum articles filed
2024-04-25REGISTRATION OF A CHARGE / CHARGE CODE 019943300029
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300025
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300024
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300028
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300027
2024-03-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300026
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH NO UPDATES
2023-07-05APPOINTMENT TERMINATED, DIRECTOR KIRK DYSON DAVIS
2023-07-05DIRECTOR APPOINTED MR MARK RUSSELL CHAMBERS
2023-07-03REGISTRATION OF A CHARGE / CHARGE CODE 019943300028
2022-12-30REGISTRATION OF A CHARGE / CHARGE CODE 019943300027
2022-12-29REGISTRATION OF A CHARGE / CHARGE CODE 019943300026
2022-09-24FULL ACCOUNTS MADE UP TO 02/01/22
2022-09-24AAFULL ACCOUNTS MADE UP TO 02/01/22
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/22, WITH NO UPDATES
2021-10-13CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-17AAFULL ACCOUNTS MADE UP TO 27/12/20
2021-05-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019943300025
2021-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 019943300024
2021-05-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019943300022
2021-04-09AAFULL ACCOUNTS MADE UP TO 29/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-07-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 019943300023
2020-01-02AAFULL ACCOUNTS MADE UP TO 30/12/18
2019-10-24AP01DIRECTOR APPOINTED MR ANDREW HEDLEY HORNBY
2019-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 019943300022
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-07-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MCCUE
2018-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 019943300021
2018-09-30AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-02-05AP01DIRECTOR APPOINTED MR KIRK DYSON DAVIS
2017-09-30AAFULL ACCOUNTS MADE UP TO 01/01/17
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH NO UPDATES
2017-04-26TM01APPOINTMENT TERMINATED, DIRECTOR BARRY GRAHAM KIRK NIGHTINGALE
2017-03-15TM02Termination of appointment of Alex Charles Newton Small on 2017-03-10
2016-10-11AAFULL ACCOUNTS MADE UP TO 27/12/15
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 5219
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-26AP01DIRECTOR APPOINTED MR ANDREW MCCUE
2016-08-15TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL PETER BREITHAUPT
2016-06-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MARK ANTHONY CRITOPH
2016-06-22AP01DIRECTOR APPOINTED MR BARRY GRAHAM KIRK NIGHTINGALE
2016-05-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 17
2015-10-08AAFULL ACCOUNTS MADE UP TO 28/12/14
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 5219
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2014-10-19LATEST SOC19/10/14 STATEMENT OF CAPITAL;GBP 5219
2014-10-19AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-30AAFULL ACCOUNTS MADE UP TO 29/12/13
2014-09-01AP01DIRECTOR APPOINTED MR DANIEL PETER BREITHAUPT
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM PRICE
2014-05-20AP01DIRECTOR APPOINTED MARY ELIZABETH WILLCOCK
2013-10-03AAFULL ACCOUNTS MADE UP TO 30/12/12
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 5219
2013-09-23AR0122/09/13 ANNUAL RETURN FULL LIST
2013-04-12AP03Appointment of Mr Alex Charles Newton Small as company secretary
2013-04-12TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MORGAN
2013-04-12TM02APPOINTMENT TERMINATED, SECRETARY ROBERT MORGAN
2012-10-10AR0122/09/12 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 01/01/12
2011-09-27AR0122/09/11 FULL LIST
2011-09-07AAFULL ACCOUNTS MADE UP TO 02/01/11
2010-09-29AR0122/09/10 FULL LIST
2010-09-28AAFULL ACCOUNTS MADE UP TO 27/12/09
2010-06-17AP01DIRECTOR APPOINTED MR GRAHAM HILTON PRICE
2009-12-18AAFULL ACCOUNTS MADE UP TO 28/12/08
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MARK ANTHONY CRITOPH / 24/11/2009
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JOHN MORGAN / 24/11/2009
2009-10-02363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2008-11-17288bAPPOINTMENT TERMINATED DIRECTOR KEVIN BACON
2008-11-02AAFULL ACCOUNTS MADE UP TO 30/12/07
2008-10-07363aRETURN MADE UP TO 22/09/08; FULL LIST OF MEMBERS
2008-03-03AUDAUDITOR'S RESIGNATION
2008-02-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-01-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-08363sRETURN MADE UP TO 22/09/07; FULL LIST OF MEMBERS
2007-03-27288aNEW DIRECTOR APPOINTED
2007-03-27288bDIRECTOR RESIGNED
2006-11-04AAFULL ACCOUNTS MADE UP TO 01/01/06
2006-10-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-20363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2006-09-26287REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 56-62 WILTON ROAD LONDON SW1V 1DE
2006-09-26353LOCATION OF REGISTER OF MEMBERS
2005-12-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-12-19288bDIRECTOR RESIGNED
2005-12-14288bDIRECTOR RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-10-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-10-27363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-09-01288cDIRECTOR'S PARTICULARS CHANGED
2005-07-26225ACC. REF. DATE SHORTENED FROM 31/01/06 TO 31/12/05
2005-07-14AUDAUDITOR'S RESIGNATION
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-13288bDIRECTOR RESIGNED
2005-07-13287REGISTERED OFFICE CHANGED ON 13/07/05 FROM: THE MILL HOUSE, NORTH WARNBOROUGH, NR.BASINGSTOKE, HAMPSHIRE. RG29 1ET
2005-07-13288bSECRETARY RESIGNED
2005-07-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-07-13288aNEW DIRECTOR APPOINTED
2005-07-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-06-15288bDIRECTOR RESIGNED
2005-06-10AAFULL ACCOUNTS MADE UP TO 30/01/05
2005-05-10288bDIRECTOR RESIGNED
2005-05-10288aNEW DIRECTOR APPOINTED
2004-12-02AAFULL ACCOUNTS MADE UP TO 31/01/04
2004-11-01288cDIRECTOR'S PARTICULARS CHANGED
2004-10-25363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants




Licences & Regulatory approval
We could not find any licences issued to BLUBECKERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against BLUBECKERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 29
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 28
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-08-20 Satisfied THE ROYAL BANK OF SCOTLAND INTERNATIONAL LIMITED
LEGAL CHARGE 2000-08-16 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2000-06-05 Satisfied BARCLAYS BANK PLC
RENT DEPOSIT DEED 1999-09-02 Satisfied ALLIED DOMECQ RETAILING LIMITED
LEGAL CHARGE 1998-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1998-03-29 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-06-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-11-05 Satisfied BARCLAYS BANK PLC
DEBENTURE 1996-11-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-10-27 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1996-03-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-08-11 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-01-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-07-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-04-18 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1988-04-13 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-03-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-29
Annual Accounts
2012-12-30
Annual Accounts
2012-01-01
Annual Accounts
2011-01-02
Annual Accounts
2009-12-27
Annual Accounts
2008-12-28
Annual Accounts
2007-12-30

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 BLUBECKERS LIMITED

Intangible Assets
Patents
We have not found any records of BLUBECKERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BLUBECKERS LIMITED
Trademarks
We have not found any records of BLUBECKERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BLUBECKERS 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 (56101 - Licensed restaurants) as BLUBECKERS LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
No properties were found where BLUBECKERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BLUBECKERS 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 BLUBECKERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.