CHERISH UK LIMITED

Register to unlock more data on OkredoRegister

CHERISH UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05435700

Incorporation date

26/04/2005

Size

Medium

Contacts

Registered address

Registered address

8 Skyways Commercial Campus, Amy Johnson Way, Blackpool FY4 3RSCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2005)
dot icon19/04/2026
Confirmation statement made on 2026-04-17 with no updates
dot icon16/04/2026
Director's details changed for Mr Peter William Watson on 2026-04-16
dot icon16/04/2026
Director's details changed for Wendy Watson on 2026-04-16
dot icon31/03/2026
Full accounts made up to 2025-06-30
dot icon24/02/2026
Satisfaction of charge 054357000005 in full
dot icon27/11/2025
Secretary's details changed for Wendy Watson on 2025-11-26
dot icon28/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon28/03/2025
Accounts for a medium company made up to 2024-06-30
dot icon22/04/2024
Confirmation statement made on 2024-04-17 with no updates
dot icon28/03/2024
Full accounts made up to 2023-06-30
dot icon27/06/2023
Full accounts made up to 2022-06-30
dot icon17/04/2023
Confirmation statement made on 2023-04-17 with updates
dot icon20/07/2022
Registration of charge 054357000009, created on 2022-07-13
dot icon30/04/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon26/04/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon28/04/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon23/01/2021
Registration of charge 054357000008, created on 2021-01-23
dot icon11/12/2020
Registration of charge 054357000006, created on 2020-11-27
dot icon11/12/2020
Registration of charge 054357000007, created on 2020-11-27
dot icon03/09/2020
Cessation of Wendy Marilyn Watson as a person with significant control on 2020-09-01
dot icon03/09/2020
Cessation of Peter William Watson as a person with significant control on 2020-09-01
dot icon03/09/2020
Notification of Cherish Holdings Limited as a person with significant control on 2020-09-01
dot icon10/06/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon06/05/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon08/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon29/03/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon19/10/2018
Registration of charge 054357000005, created on 2018-10-11
dot icon19/09/2018
Registration of charge 054357000004, created on 2018-09-19
dot icon17/09/2018
Satisfaction of charge 2 in full
dot icon17/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon29/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon19/09/2017
Registered office address changed from 17-19 Park Street Lytham St Annes Lancashire FY8 5LU to 8 Skyways Commercial Campus Amy Johnson Way Blackpool FY4 3RS on 2017-09-19
dot icon11/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon19/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon08/04/2016
Total exemption small company accounts made up to 2015-06-30
dot icon21/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon11/02/2015
Total exemption small company accounts made up to 2014-06-30
dot icon11/12/2014
Director's details changed for Wendy Willman on 2011-12-01
dot icon11/12/2014
Secretary's details changed for Wendy Willman on 2011-12-01
dot icon22/05/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon16/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon08/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon18/09/2012
Duplicate mortgage certificatecharge no:3
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 3
dot icon17/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon05/04/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon05/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/12/2011
Appointment of Mr Peter William Watson as a director
dot icon12/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon12/05/2011
Director's details changed for Wendy Willman on 2011-04-26
dot icon12/05/2011
Secretary's details changed for Wendy Willman on 2011-04-26
dot icon23/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon06/05/2010
Annual return made up to 2010-04-26 with full list of shareholders
dot icon06/05/2010
Director's details changed for Wendy Willman on 2010-04-26
dot icon11/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon11/12/2009
Termination of appointment of Paul Lawlor as a director
dot icon07/05/2009
Return made up to 26/04/09; full list of members
dot icon07/05/2009
Director and secretary's change of particulars / wendy willman / 01/05/2008
dot icon07/05/2009
Director's change of particulars / paul lawlor / 01/05/2009
dot icon14/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon29/04/2008
Return made up to 26/04/08; full list of members
dot icon29/04/2008
Director's change of particulars / paul lawlor / 22/12/2007
dot icon29/04/2008
Director and secretary's change of particulars / wendy willman / 22/12/2007
dot icon21/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon30/05/2007
Return made up to 26/04/07; full list of members
dot icon02/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon17/02/2007
Director resigned
dot icon17/02/2007
Director resigned
dot icon22/07/2006
Particulars of mortgage/charge
dot icon18/05/2006
Return made up to 26/04/06; full list of members
dot icon21/04/2006
Accounting reference date extended from 30/04/06 to 30/06/06
dot icon28/06/2005
Ad 20/05/05--------- £ si 99@1=99 £ ic 1/100
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New secretary appointed;new director appointed
dot icon02/06/2005
New director appointed
dot icon09/05/2005
Secretary resigned
dot icon09/05/2005
Director resigned
dot icon26/04/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-521 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
499
2.98M
-
0.00
864.64K
-
2022
521
2.90M
-
12.14M
866.63K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Watson, Peter William
Director
05/12/2011 - Present
16
Watson, Wendy
Director
09/05/2005 - Present
1
Watson, Wendy
Secretary
09/05/2005 - 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

420
BAXTERS SUPPLIES LIMITED266 Bolton Road, Aspull, Wigan WN2 1PR
Active

Category:

Mixed farming

Comp. code:

09377960

Reg. date:

07/01/2015

Turnover:

-

No. of employees:

900
C.H. TOMKINS LIMITEDMoorfield Lodge, Orlingbury, Kettering, Northants NN14 1JF
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

02738680

Reg. date:

10/08/1992

Turnover:

-

No. of employees:

700
BLACKWATER BALING LIMITEDSpar Hill Farm Chelmsford Road, Purleigh, Chelmsford, Essex CM3 6QP
Active

Category:

Support activities for crop production

Comp. code:

08165900

Reg. date:

02/08/2012

Turnover:

-

No. of employees:

500
RIVERFORD ORGANIC FARMERS LIMITED. Wash Barn, Buckfastleigh, Devon TQ11 0JU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03731570

Reg. date:

12/03/1999

Turnover:

-

No. of employees:

719
T.H.CLEMENTS & SON LIMITEDWest End, Benington, Boston, Lincolnshire PE22 0EJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00869514

Reg. date:

21/01/1966

Turnover:

-

No. of employees:

523

Description

copy info iconCopy

About CHERISH UK LIMITED

CHERISH UK LIMITED is an(a) Active company incorporated on 26/04/2005 with the registered office located at 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool FY4 3RS. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHERISH UK LIMITED?

toggle

CHERISH UK LIMITED is currently Active. It was registered on 26/04/2005 .

Where is CHERISH UK LIMITED located?

toggle

CHERISH UK LIMITED is registered at 8 Skyways Commercial Campus, Amy Johnson Way, Blackpool FY4 3RS.

What does CHERISH UK LIMITED do?

toggle

CHERISH UK LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CHERISH UK LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-17 with no updates.