CHERRY & GRIFFITHS LIMITED

Register to unlock more data on OkredoRegister

CHERRY & GRIFFITHS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08335828

Incorporation date

18/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor, Citygate, Longridge Road, Preston PR2 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2012)
dot icon25/03/2026
Micro company accounts made up to 2025-06-30
dot icon29/05/2025
Confirmation statement made on 2025-05-12 with no updates
dot icon27/03/2025
Micro company accounts made up to 2024-06-30
dot icon04/06/2024
Confirmation statement made on 2024-05-12 with no updates
dot icon24/05/2024
Registered office address changed from , 5B South Preston Office Village, Cuerden Way, Bamber Bridge, Lancashire, PR5 6BL, United Kingdom to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2024-05-24
dot icon04/09/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/05/2023
Confirmation statement made on 2023-05-12 with no updates
dot icon09/11/2022
Total exemption full accounts made up to 2022-06-30
dot icon04/07/2022
Termination of appointment of Paul Griffiths as a director on 2022-06-30
dot icon04/07/2022
Cessation of Paul Griffiths as a person with significant control on 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-05-12 with no updates
dot icon01/11/2021
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon25/08/2020
Registered office address changed from , 107-109 Towngate, Leyland, PR25 2LQ, England to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2020-08-25
dot icon08/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon04/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon24/10/2019
Director's details changed for Mr Paul Griffiths on 2019-10-10
dot icon24/10/2019
Change of details for Mr Paul Griffiths as a person with significant control on 2019-10-10
dot icon23/10/2019
Change of details for Mr Paul Cherry as a person with significant control on 2019-10-10
dot icon23/10/2019
Change of details for Mr Paul Griffiths as a person with significant control on 2019-10-10
dot icon23/10/2019
Director's details changed for Mr Paul Cherry on 2019-10-10
dot icon23/10/2019
Director's details changed for Mr Paul Griffiths on 2019-10-10
dot icon23/10/2019
Secretary's details changed for Mr Geoffrey Williams on 2019-10-10
dot icon21/10/2019
Registered office address changed from , 4a the Packet House, Barton Road, Worsley, Manchester, M28 2PB to Ground Floor, Citygate Longridge Road Preston PR2 5BQ on 2019-10-21
dot icon05/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon29/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon29/05/2018
Director's details changed for Mr Paul Griffiths on 2018-05-29
dot icon29/05/2018
Secretary's details changed for Mr Geoffry Williams on 2018-05-29
dot icon29/05/2018
Director's details changed for Mr Paul Cherry on 2018-05-29
dot icon22/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon09/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon23/11/2015
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon12/06/2015
Termination of appointment of Robert Anthony Godlonton as a director on 2015-02-28
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon09/06/2014
Director's details changed for Mr Robert Anthony Godlonton on 2012-12-18
dot icon09/06/2014
Director's details changed for Mr Paul Griffiths on 2012-12-18
dot icon14/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon07/01/2014
Annual return made up to 2013-12-18 with full list of shareholders
dot icon15/10/2013
Total exemption small company accounts made up to 2013-06-30
dot icon20/12/2012
Current accounting period shortened from 2013-12-31 to 2013-06-30
dot icon18/12/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-72.73 % *

* during past year

Cash in Bank

£519.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
12/05/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
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
2
7.78K
-
0.00
3.65K
-
2022
2
2.48K
-
0.00
1.90K
-
2023
2
2.89K
-
0.00
519.00
-
2023
2
2.89K
-
0.00
519.00
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

2.89K £Ascended16.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

519.00 £Descended-72.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Geoffrey
Secretary
18/12/2012 - Present
-
Cherry, Paul
Director
18/12/2012 - Present
3

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY & GRIFFITHS LIMITED

CHERRY & GRIFFITHS LIMITED is an(a) Active company incorporated on 18/12/2012 with the registered office located at Ground Floor, Citygate, Longridge Road, Preston PR2 5BQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY & GRIFFITHS LIMITED?

toggle

CHERRY & GRIFFITHS LIMITED is currently Active. It was registered on 18/12/2012 .

Where is CHERRY & GRIFFITHS LIMITED located?

toggle

CHERRY & GRIFFITHS LIMITED is registered at Ground Floor, Citygate, Longridge Road, Preston PR2 5BQ.

What does CHERRY & GRIFFITHS LIMITED do?

toggle

CHERRY & GRIFFITHS LIMITED operates in the Non-life insurance (65.12 - SIC 2007) sector.

How many employees does CHERRY & GRIFFITHS LIMITED have?

toggle

CHERRY & GRIFFITHS LIMITED had 2 employees in 2023.

What is the latest filing for CHERRY & GRIFFITHS LIMITED?

toggle

The latest filing was on 25/03/2026: Micro company accounts made up to 2025-06-30.