CHERISH & SON UPHOLSTERY LTD

Register to unlock more data on OkredoRegister

CHERISH & SON UPHOLSTERY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06496525

Incorporation date

07/02/2008

Size

Micro Entity

Contacts

Registered address

Registered address

9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk IP7 6RDCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2008)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon25/11/2025
Application to strike the company off the register
dot icon18/11/2025
Micro company accounts made up to 2025-04-07
dot icon19/04/2025
Previous accounting period shortened from 2025-12-31 to 2025-04-07
dot icon25/02/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-07 with no updates
dot icon30/04/2024
Micro company accounts made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon25/05/2023
Micro company accounts made up to 2022-12-31
dot icon23/05/2023
Termination of appointment of A. Roden Ltd as a secretary on 2023-05-23
dot icon23/05/2023
Appointment of Mrs Sarah Rose Painter as a secretary on 2023-05-23
dot icon15/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon16/10/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon11/03/2021
Secretary's details changed for A. Roden Ltd on 2021-02-01
dot icon24/02/2021
Micro company accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon25/08/2020
Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 2020-08-25
dot icon25/08/2020
Registered office address changed from The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY England to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk on 2020-08-25
dot icon20/02/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon07/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon07/02/2020
Change of details for Sarah Rose Painter as a person with significant control on 2019-10-24
dot icon04/11/2019
Change of details for Nigel David Painter as a person with significant control on 2019-10-25
dot icon04/11/2019
Secretary's details changed for A. Roden Ltd on 2019-10-25
dot icon04/11/2019
Secretary's details changed for A. Roden Ltd on 2019-10-25
dot icon04/11/2019
Registered office address changed from 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW to The Bawdsey Room Felixstowe Ferry Golf Club Ferry Road Felixstowe Suffolk IP11 9RY on 2019-11-04
dot icon04/11/2019
Director's details changed for Nigel David Painter on 2019-10-25
dot icon21/03/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/02/2019
Confirmation statement made on 2019-02-07 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-12-31
dot icon19/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon14/03/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon22/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon22/02/2017
Elect to keep the persons' with significant control register information on the public register
dot icon08/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon26/02/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon23/02/2015
Registered office address changed from 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN to 18, the Bartlet Undercliff Road East Felixstowe Suffolk IP11 7SW on 2015-02-23
dot icon18/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/11/2014
Secretary's details changed for A. Roden Ltd on 2014-10-24
dot icon03/11/2014
Registered office address changed from First Floor 9 Eastcliff Felixstowe Suffolk IP11 9TA to 18 the Bartlett Undercliff Road East Felixstowe Suffolk IP11 7SN on 2014-11-03
dot icon12/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon03/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/03/2012
Appointment of Sarah Rose Painter as a director
dot icon14/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/01/2011
Termination of appointment of Mark Steward as a director
dot icon10/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon30/01/2010
Total exemption full accounts made up to 2009-12-31
dot icon24/02/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/02/2009
Return made up to 07/02/09; full list of members
dot icon04/03/2008
Appointment terminated director andre roden
dot icon04/03/2008
Director appointed mark westley steward
dot icon04/03/2008
Director appointed nigel david painter
dot icon27/02/2008
Curr sho from 28/02/2009 to 31/12/2008
dot icon20/02/2008
Certificate of change of name
dot icon07/02/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
07/04/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
07/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
07/04/2025
dot iconNext account date
07/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
8.26K
-
0.00
-
-
2022
1
8.25K
-
0.00
-
-
2023
1
2.96K
-
0.00
-
-
2023
1
2.96K
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

2.96K £Descended-64.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
A. RODEN LTD
Corporate Secretary
07/02/2008 - 23/05/2023
49
Roden, Andre Beverley
Director
07/02/2008 - 18/02/2008
105
Painter, Nigel David
Director
18/02/2008 - Present
-
Painter, Sarah Rose
Director
07/02/2012 - Present
1
Painter, Sarah Rose
Secretary
23/05/2023 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CHERISH & SON UPHOLSTERY LTD

CHERISH & SON UPHOLSTERY LTD is an(a) Dissolved company incorporated on 07/02/2008 with the registered office located at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk IP7 6RD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISH & SON UPHOLSTERY LTD?

toggle

CHERISH & SON UPHOLSTERY LTD is currently Dissolved. It was registered on 07/02/2008 and dissolved on 17/02/2026.

Where is CHERISH & SON UPHOLSTERY LTD located?

toggle

CHERISH & SON UPHOLSTERY LTD is registered at 9 Byford Court Crockatt Road, Hadleigh, Ipswich, Suffolk IP7 6RD.

What does CHERISH & SON UPHOLSTERY LTD do?

toggle

CHERISH & SON UPHOLSTERY LTD operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does CHERISH & SON UPHOLSTERY LTD have?

toggle

CHERISH & SON UPHOLSTERY LTD had 1 employees in 2023.

What is the latest filing for CHERISH & SON UPHOLSTERY LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.