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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 38, Martock Business Park, Great Western Road, Martock, United Kingdom, TA12 6HB | Director | 19 October 2007 | Active |
Unit 38, Martock Business Park, Great Western Road, Martock, United Kingdom, TA12 6HB | Director | 19 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 19 October 2007 | Active |
West Town Farmhouse, Baltonsborough, Glastonbury, BA6 8QX | Director | 19 October 2007 | Active |
The Old Hemp Store, North Mills Trading Estate, Bridport, United Kingdom, DT6 3BE | Director | 15 January 2009 | Active |
The Old Hemp Store, North Mills Trading Estate, Bridport, United Kingdom, DT6 3BE | Director | 19 October 2007 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 19 October 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Officers | Change person director company with change date. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-05-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-02 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Officers | Termination director company with name termination date. | Download |
2019-03-26 | Capital | Capital allotment shares. | Download |
2018-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.