Warning: file_put_contents(c/eba3a2b5118fefd7ac6d82c5d6b249f0.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Norton Cherries Limited, CT1 3DN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTON CHERRIES LIMITED

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

This company is commonly known as Norton Cherries Limited. The company was founded 25 years ago and was given the registration number 03682820. The firm's registered office is in CANTERBURY. You can find them at Camburgh House, 27 New Dover Road, Canterbury, Kent. This company's SIC code is 01240 - Growing of pome fruits and stone fruits.

Company Information

Name:NORTON CHERRIES LIMITED
Company Number:03682820
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01240 - Growing of pome fruits and stone fruits

Office Address & Contact

Registered Address:Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Secretary16 May 2006Active
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN

Director21 March 2024Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director17 December 1998Active
Langdon Court The Street, East Langdon, Dover, CT15 5JF

Secretary14 December 1998Active
Prinsenhof 9, Es Geldermalsen, The Netherlands,

Secretary17 December 1998Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director01 July 2014Active
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF

Director10 August 2022Active
Nickle Green Farmhouse, Ashford Road Chartham, Canterbury, CT4 7PG

Director01 January 1999Active
Kent Cottage, 7 Granville Road Walmer, Deal, CT14 7LU

Director14 December 1998Active
Residentie De Wilaard, Kon Astridlaan 37c 19, Kapellen, Belgium,

Director17 December 1998Active

People with Significant Control

Greosn Ltd
Notified on:21 March 2024
Status:Active
Country of residence:England
Address:Greosn, Pagham Road, Chichester, England, PO20 1LL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Jane Mary Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:United Kingdom
Address:Broad Oak Farms, Sweechgate, Canterbury, United Kingdom, CT2 0QR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mansfield
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Nickle Farm, Chartham, United Kingdom, CT4 7PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-03-25Persons with significant control

Change to a person with significant control.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-02-13Capital

Capital allotment shares.

Download
2024-01-31Mortgage

Mortgage satisfy charge full.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Officers

Termination director company with name termination date.

Download
2022-08-15Officers

Appoint person director company with name date.

Download
2022-07-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Officers

Change person director company with change date.

Download
2022-02-03Persons with significant control

Change to a person with significant control.

Download
2021-12-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Officers

Change person director company with change date.

Download
2019-01-14Confirmation statement

Confirmation statement with updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.