Company NameYogberries Limited
DirectorsMatthew John Agass and Thomas Edward Agass
Company StatusActive
Company Number07428868
CategoryPrivate Limited Company
Incorporation Date3 November 2010(13 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5227Other retail food etc. specialised
SIC 47290Other retail sale of food in specialised stores
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMatthew John Agass
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2010(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Director NameThomas Edward Agass
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address73 Albany Road
Lymm
Cheshire
WA13 9LT
Secretary NameMatthew John Agass
StatusCurrent
Appointed05 December 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Director NameSarah Elizabeth Bradley
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2010(same day as company formation)
RoleRetail
Country of ResidenceEngland
Correspondence Address10 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU
Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 14 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWa14
Director NameMr Marc Joel Duschenes
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2011(11 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 07 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWa14
Secretary NameEileen Bernadette Bradley
NationalityBritish
StatusResigned
Appointed18 April 2012(1 year, 5 months after company formation)
Appointment Duration2 years, 7 months (resigned 05 December 2014)
RoleCompany Director
Correspondence Address13 Church Road
Cheadle Hulme
Cheadle
Cheshire
SK8 7JU

Contact

Websitewww.yogberries.co.uk/
Telephone0845 2570331
Telephone regionUnknown

Location

Registered Address1st Floor Empire Court
30 Museum Street
Warrington
WA1 1HU
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£522
Cash£8,778
Current Liabilities£44,960

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 November 2023 (6 months, 2 weeks ago)
Next Return Due17 November 2024 (6 months from now)

Filing History

1 February 2021Total exemption full accounts made up to 31 December 2019 (7 pages)
28 January 2021Confirmation statement made on 3 November 2020 with no updates (3 pages)
13 December 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
7 January 2019Confirmation statement made on 3 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
15 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 3 November 2017 with no updates (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
11 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 3 November 2016 with updates (5 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 August 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110,120.34
(7 pages)
4 November 2015Annual return made up to 3 November 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 110,120.34
(7 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (17 pages)
22 April 2015Second filing of AR01 previously delivered to Companies House made up to 3 November 2014 (17 pages)
20 April 2015Director's details changed for Matthew John Agass on 9 April 2015 (2 pages)
20 April 2015Director's details changed for Matthew John Agass on 9 April 2015 (2 pages)
20 April 2015Registered office address changed from 8 Westminster Road Hale Altrincham Cheshire WA15 8BL to 2/4 Victoria Road Hale WA15 9AF on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 8 Westminster Road Hale Altrincham Cheshire WA15 8BL to 2/4 Victoria Road Hale WA15 9AF on 20 April 2015 (1 page)
4 February 2015Appointment of Thomas Edward Agass as a director on 5 December 2014 (2 pages)
4 February 2015Appointment of Thomas Edward Agass as a director on 5 December 2014 (2 pages)
4 February 2015Appointment of Matthew John Agass as a secretary on 5 December 2014 (2 pages)
4 February 2015Termination of appointment of Eileen Bernadette Bradley as a secretary on 5 December 2014 (1 page)
4 February 2015Termination of appointment of Sarah Elizabeth Bradley as a director on 5 December 2014 (1 page)
4 February 2015Termination of appointment of Eileen Bernadette Bradley as a secretary on 5 December 2014 (1 page)
4 February 2015Appointment of Matthew John Agass as a secretary on 5 December 2014 (2 pages)
4 February 2015Termination of appointment of Sarah Elizabeth Bradley as a director on 5 December 2014 (1 page)
4 February 2015Appointment of Thomas Edward Agass as a director on 5 December 2014 (2 pages)
4 February 2015Termination of appointment of Eileen Bernadette Bradley as a secretary on 5 December 2014 (1 page)
4 February 2015Appointment of Matthew John Agass as a secretary on 5 December 2014 (2 pages)
4 February 2015Termination of appointment of Sarah Elizabeth Bradley as a director on 5 December 2014 (1 page)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 110,120.34

Statement of capital on 2015-04-22
  • GBP 110,120.34
(7 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 110,120.34

Statement of capital on 2015-04-22
  • GBP 110,120.34
(7 pages)
6 November 2014Annual return made up to 3 November 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 110,120.34

Statement of capital on 2015-04-22
  • GBP 110,120.34
(7 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 July 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110,120.34
(4 pages)
24 July 2014Secretary's details changed for Eileen Bernadette Bradley on 13 May 2014 (3 pages)
24 July 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110,120.34
(4 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Statement of capital following an allotment of shares on 1 December 2013
  • GBP 110,120.34
(4 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Secretary's details changed for Eileen Bernadette Smolskis on 1 December 2013 (3 pages)
24 July 2014Secretary's details changed for Eileen Bernadette Smolskis on 1 December 2013 (3 pages)
24 July 2014Secretary's details changed for Eileen Bernadette Bradley on 13 May 2014 (3 pages)
24 July 2014Secretary's details changed for Eileen Bernadette Smolskis on 1 December 2013 (3 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (16 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages)
23 July 2014Second filing of AR01 previously delivered to Companies House made up to 3 November 2011 (17 pages)
9 May 2014Statement of capital following an allotment of shares on 7 October 2011
  • GBP 20.34
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 7 October 2011
  • GBP 20.34
(3 pages)
9 May 2014Statement of capital following an allotment of shares on 7 October 2011
  • GBP 20.34
(3 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (17 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (17 pages)
5 December 2013Second filing of AR01 previously delivered to Companies House made up to 3 November 2013 (17 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
27 November 2013Annual return made up to 3 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-11-27
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
15 March 2013Registered office address changed from , Station House Stamford New Road, Altrincham, Cheshire, WA14 1EP on 15 March 2013 (1 page)
15 March 2013Registered office address changed from , Station House Stamford New Road, Altrincham, Cheshire, WA14 1EP on 15 March 2013 (1 page)
15 March 2013Termination of appointment of Marc Duschenes as a director (1 page)
15 March 2013Termination of appointment of Marc Duschenes as a director (1 page)
9 January 2013Termination of appointment of Marc Duschenes as a director (1 page)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
9 January 2013Annual return made up to 3 November 2012 with a full list of shareholders (7 pages)
9 January 2013Termination of appointment of Marc Duschenes as a director (1 page)
5 January 2013Secretary's details changed for Eileen Bernadette Bradley on 19 December 2012 (2 pages)
5 January 2013Secretary's details changed for Eileen Bernadette Bradley on 19 December 2012 (2 pages)
5 September 2012Appointment of Eileen Bernadette Bradley as a secretary (3 pages)
5 September 2012Appointment of Eileen Bernadette Bradley as a secretary (3 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
8 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 February 2012Appointment of Mr Marc Joel Duschenes as a director
  • ANNOTATION Other The address of Marc Joel Duschenes, former director of yogberries LIMITED was partially-suppressed on 21/11/2019 under section 1088 of the Companies Act 2006
(3 pages)
6 February 2012Sub-division of shares on 7 October 2011 (5 pages)
6 February 2012Appointment of Mr Marc Joel Duschenes as a director (3 pages)
6 February 2012Sub-division of shares on 7 October 2011 (5 pages)
6 February 2012Resolutions
  • RES13 ‐ Sub division 07/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2012Resolutions
  • RES13 ‐ Sub division 07/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(3 pages)
6 February 2012Sub-division of shares on 7 October 2011 (5 pages)
1 February 2012Appointment of Marc Joel Duschenes as a director (3 pages)
1 February 2012Registered office address changed from , 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom on 1 February 2012 (2 pages)
1 February 2012Appointment of Marc Joel Duschenes as a director (3 pages)
1 February 2012Registered office address changed from , 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom on 1 February 2012 (2 pages)
1 February 2012Registered office address changed from , 10 Church Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7JU, United Kingdom on 1 February 2012 (2 pages)
4 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
4 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
3 November 2011Annual return made up to 3 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
  • ANNOTATION Clarification a second filed AR01 was registered on 23/07/2014.
(6 pages)
4 January 2011Director's details changed for Sarah Elizabeth Bradley on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Matthew John Agass on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Matthew John Agass on 2 December 2010 (2 pages)
4 January 2011Director's details changed for Sarah Elizabeth Bradley on 2 December 2010 (2 pages)
3 November 2010Incorporation (35 pages)
3 November 2010Incorporation (35 pages)