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.
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 | : |
|
Registered Address | : | Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF | Secretary | 16 May 2006 | Active |
Camburgh House, 27 New Dover Road, Canterbury, United Kingdom, CT1 3DN | Director | 21 March 2024 | Active |
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF | Director | 17 December 1998 | Active |
Langdon Court The Street, East Langdon, Dover, CT15 5JF | Secretary | 14 December 1998 | Active |
Prinsenhof 9, Es Geldermalsen, The Netherlands, | Secretary | 17 December 1998 | Active |
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF | Director | 01 July 2014 | Active |
Nickle Farm, Ashford Road, Chartham, Canterbury, United Kingdom, CT4 7PF | Director | 10 August 2022 | Active |
Nickle Green Farmhouse, Ashford Road Chartham, Canterbury, CT4 7PG | Director | 01 January 1999 | Active |
Kent Cottage, 7 Granville Road Walmer, Deal, CT14 7LU | Director | 14 December 1998 | Active |
Residentie De Wilaard, Kon Astridlaan 37c 19, Kapellen, Belgium, | Director | 17 December 1998 | Active |
Greosn Ltd | ||
Notified on | : | 21 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Greosn, Pagham Road, Chichester, England, PO20 1LL |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-02-13 | Capital | Capital allotment shares. | Download |
2024-01-31 | Mortgage | Mortgage satisfy charge full. | Download |
2024-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-18 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-30 | Officers | Termination director company with name termination date. | Download |
2022-08-15 | Officers | Appoint person director company with name date. | Download |
2022-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-03 | Officers | Change person director company with change date. | Download |
2022-02-03 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Change person director company with change date. | Download |
2019-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-16 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.