UKBizDB.co.uk

CHERRY TREE (UK) LTD

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

This company is commonly known as Cherry Tree (uk) Ltd. The company was founded 16 years ago and was given the registration number 06403718. The firm's registered office is in BRIDPORT. You can find them at The Old Hemp Store, North Mills Trading Estate, Bridport, Dorset. This company's SIC code is 10890 - Manufacture of other food products n.e.c..

Company Information

Name:CHERRY TREE (UK) LTD
Company Number:06403718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 10890 - Manufacture of other food products n.e.c.

Office Address & Contact

Registered Address:The Old Hemp Store, North Mills Trading Estate, Bridport, Dorset, DT6 3BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 38, Martock Business Park, Great Western Road, Martock, United Kingdom, TA12 6HB

Director19 October 2007Active
Unit 38, Martock Business Park, Great Western Road, Martock, United Kingdom, TA12 6HB

Director19 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 October 2007Active
West Town Farmhouse, Baltonsborough, Glastonbury, BA6 8QX

Director19 October 2007Active
The Old Hemp Store, North Mills Trading Estate, Bridport, United Kingdom, DT6 3BE

Director15 January 2009Active
The Old Hemp Store, North Mills Trading Estate, Bridport, United Kingdom, DT6 3BE

Director19 October 2007Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 October 2007Active

People with Significant Control

Mr Gavin Clive Spice Brooking
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:The Old Hemp Store, North Mills Trading Estate, Bridport, United Kingdom, DT6 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark George Teideman
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:Unit 38, Martock Business Park, Martock, United Kingdom, TA12 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-24Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Persons with significant control

Change to a person with significant control.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Officers

Change person director company with change date.

Download
2023-07-03Address

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

Download
2023-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-02Persons with significant control

Change to a person with significant control.

Download
2022-11-02Persons with significant control

Cessation of a person with significant control.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-10-24Confirmation statement

Confirmation statement with updates.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-03-26Capital

Capital allotment shares.

Download
2018-10-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2016-10-21Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.