CHERRY GARTH COTTINGHAM LIMITED

Register to unlock more data on OkredoRegister

CHERRY GARTH COTTINGHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01910904

Incorporation date

03/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor, 18 North Bar Within, Beverley HU17 8AXCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/1986)
dot icon30/12/2025
Confirmation statement made on 2025-12-21 with updates
dot icon29/12/2025
-
dot icon29/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon18/09/2024
Termination of appointment of Martin English as a secretary on 2024-09-18
dot icon18/09/2024
Appointment of Rpms Block & Facilities Management Ltd as a secretary on 2024-09-18
dot icon25/07/2024
Registered office address changed from Homelink 14 King Street King Street Cottingham North Humberside HU16 5QE to First Floor 18 North Bar within Beverley HU17 8AX on 2024-07-25
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/12/2023
Confirmation statement made on 2023-12-21 with updates
dot icon20/09/2023
Termination of appointment of Colin Andrew Hill as a director on 2023-09-20
dot icon03/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/01/2023
Confirmation statement made on 2022-12-21 with updates
dot icon24/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon22/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon15/10/2021
Appointment of Mr Geoffrey Alan Revell as a director on 2021-10-13
dot icon15/10/2021
Termination of appointment of Tony Conroy as a director on 2021-08-13
dot icon15/10/2021
Termination of appointment of Elizabeth Anne Kemp as a director on 2021-07-15
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/12/2020
Confirmation statement made on 2020-12-21 with updates
dot icon03/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/12/2019
Confirmation statement made on 2019-12-21 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon21/12/2018
Confirmation statement made on 2018-12-21 with updates
dot icon21/12/2018
Termination of appointment of Charles William Rose as a director on 2018-12-21
dot icon18/05/2018
Appointment of Mr Roger David Mottram as a director on 2018-04-27
dot icon18/05/2018
Termination of appointment of Christine Shirley Bohling as a director on 2018-05-15
dot icon02/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon12/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon09/08/2017
Termination of appointment of Graham Steele as a director on 2017-07-27
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/05/2017
Appointment of Mrs Elizabeth Anne Kemp as a director on 2017-04-28
dot icon04/05/2017
Appointment of Mr Colin Andrew Hill as a director on 2017-04-28
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Termination of appointment of Yvonne Ellen Mcdonald Mottram as a director on 2017-01-06
dot icon06/01/2017
Termination of appointment of Barbara Jeffrey as a director on 2017-01-06
dot icon07/10/2016
Director's details changed for Mr Graham Steele on 2016-10-07
dot icon07/10/2016
Director's details changed for Mr Graham Steele on 2016-10-07
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon01/10/2015
Termination of appointment of a director
dot icon30/09/2015
Termination of appointment of Betty May Gilson as a director on 2015-06-10
dot icon30/09/2015
Termination of appointment of Betty May Gilson as a director on 2015-06-10
dot icon14/09/2015
Termination of appointment of Monica Mary Rose as a director on 2015-03-28
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/02/2015
Previous accounting period shortened from 2015-03-31 to 2014-12-31
dot icon27/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon28/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon28/01/2014
Director's details changed for Mrs Christine Shirley Bohling on 2013-10-01
dot icon28/01/2014
Director's details changed for Yvonne Ellen Mcdonald Mottram on 2013-10-01
dot icon28/01/2014
Register inspection address has been changed from 8 Cherry Garth Beck Bank Cottingham E Yorkshire HU16 4LH England
dot icon25/10/2013
Appointment of Mr Martin English as a secretary
dot icon25/10/2013
Termination of appointment of Susan Moore as a secretary
dot icon25/10/2013
Registered office address changed from 8 Cherry Garth Beck Bank Cottingham North Humberside HU16 4LH England on 2013-10-25
dot icon15/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/05/2013
Appointment of Mrs Christine Shirley Bohling as a director
dot icon17/05/2013
Registered office address changed from 5 Castle Drive South Cave Brough North Humberside HU15 2ES England on 2013-05-17
dot icon17/05/2013
Termination of appointment of Susan Moore as a director
dot icon17/05/2013
Termination of appointment of Gerald Moore as a director
dot icon17/05/2013
Secretary's details changed for Susan Catherine Moore on 2013-05-10
dot icon17/05/2013
Registered office address changed from 8 Cherry Garth Beck Bank Cottingham HU16 4LH on 2013-05-17
dot icon03/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon07/11/2012
Appointment of Mr William Charles Kelley as a director
dot icon23/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/01/2012
Director's details changed for Gerald Douglas Moore on 2011-07-10
dot icon25/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon10/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon06/01/2011
Annual return made up to 2009-12-31 with full list of shareholders
dot icon22/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon03/01/2010
Register inspection address has been changed
dot icon03/01/2010
Director's details changed for Yvonne Ellen Mcdonald Mottram on 2010-01-02
dot icon03/01/2010
Director's details changed for Gerald Douglas Moore on 2010-01-02
dot icon03/01/2010
Director's details changed for Charles William Rose on 2010-01-02
dot icon03/01/2010
Director's details changed for Monica Mary Rose on 2010-01-02
dot icon03/01/2010
Director's details changed for Mr Graham Steele on 2010-01-02
dot icon03/01/2010
Director's details changed for Susan Catherine Moore on 2010-01-02
dot icon03/01/2010
Director's details changed for Barbara Jeffrey on 2010-01-02
dot icon03/01/2010
Director's details changed for Tony Conroy on 2010-01-02
dot icon03/01/2010
Director's details changed for Betty May Gilson on 2010-01-02
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon22/12/2008
Appointment terminated director dennis gilson
dot icon19/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon11/01/2008
Return made up to 31/12/07; full list of members
dot icon10/01/2008
New director appointed
dot icon08/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon26/01/2007
Return made up to 31/12/06; full list of members
dot icon21/11/2006
Total exemption full accounts made up to 2006-03-31
dot icon06/11/2006
New director appointed
dot icon12/09/2006
Director resigned
dot icon16/01/2006
Return made up to 31/12/05; change of members
dot icon13/01/2006
Director resigned
dot icon13/01/2006
Director resigned
dot icon10/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon07/02/2005
Return made up to 31/12/04; full list of members
dot icon05/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon28/10/2004
New secretary appointed;new director appointed
dot icon08/01/2004
Return made up to 31/12/03; full list of members
dot icon19/10/2003
Total exemption full accounts made up to 2003-03-31
dot icon19/12/2002
Return made up to 31/12/02; full list of members
dot icon27/11/2002
Total exemption full accounts made up to 2002-03-31
dot icon04/01/2002
Return made up to 31/12/01; full list of members
dot icon04/01/2002
New director appointed
dot icon21/11/2001
Total exemption small company accounts made up to 2001-03-31
dot icon20/01/2001
New director appointed
dot icon20/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon15/01/2001
New director appointed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon08/01/2001
Full accounts made up to 2000-03-31
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon19/11/1999
Full accounts made up to 1999-03-31
dot icon18/12/1998
Return made up to 31/12/98; full list of members
dot icon26/11/1998
Full accounts made up to 1998-03-31
dot icon15/07/1998
Return made up to 31/12/97; full list of members
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon15/07/1998
New director appointed
dot icon18/06/1998
Registered office changed on 18/06/98 from: 1 kingston road the square willerby hull east yorkshire HU10 6AD
dot icon08/06/1998
Full accounts made up to 1997-03-31
dot icon24/12/1996
Return made up to 31/12/96; full list of members
dot icon28/10/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 31/12/95; full list of members
dot icon23/10/1995
Accounts for a small company made up to 1995-03-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1994-03-31
dot icon17/02/1994
Return made up to 31/12/93; full list of members
dot icon03/02/1994
Director resigned;new director appointed
dot icon05/01/1994
Full accounts made up to 1993-03-31
dot icon05/02/1993
Return made up to 31/12/92; no change of members
dot icon13/11/1992
Full accounts made up to 1992-03-31
dot icon13/01/1992
Return made up to 31/12/91; no change of members
dot icon06/12/1991
Full accounts made up to 1991-03-31
dot icon18/04/1991
Full accounts made up to 1990-03-31
dot icon07/02/1991
Return made up to 31/12/90; full list of members
dot icon02/01/1991
Secretary's particulars changed
dot icon25/04/1990
Secretary resigned;new secretary appointed
dot icon09/10/1989
Full accounts made up to 1989-03-31
dot icon09/10/1989
Return made up to 29/09/89; full list of members
dot icon10/02/1989
Full accounts made up to 1988-03-31
dot icon10/02/1989
Return made up to 09/12/88; full list of members
dot icon11/02/1988
Director resigned
dot icon20/11/1987
Full accounts made up to 1987-03-31
dot icon20/11/1987
Return made up to 06/11/87; full list of members
dot icon23/09/1987
Director resigned;new director appointed
dot icon26/11/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/09/1986
Accounting reference date shortened from 31/12 to 31/03
dot icon19/08/1986
Full accounts made up to 1986-03-31
dot icon19/08/1986
Return made up to 17/08/86; full list of members
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon+235.96 % *

* during past year

Cash in Bank

£7,213.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.20K
-
0.00
4.82K
-
2022
4
2.18K
-
13.27K
2.15K
-
2023
0
6.79K
-
0.00
7.21K
-
2023
0
6.79K
-
0.00
7.21K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.79K £Ascended211.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Descended-100.00 % *

Cash in Bank(GBP)

7.21K £Ascended235.96 % *

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
RPMS BLOCK & FACILITIES MANAGEMENT LIMITED
Corporate Secretary
18/09/2024 - Present
79
Revell, Geoffrey Alan
Director
13/10/2021 - Present
-
Kelley, William Charles
Director
07/11/2012 - Present
-
English, Martin
Secretary
01/10/2013 - 18/09/2024
-
Mottram, Roger David
Director
27/04/2018 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHERRY GARTH COTTINGHAM LIMITED

CHERRY GARTH COTTINGHAM LIMITED is an(a) Active company incorporated on 03/05/1985 with the registered office located at First Floor, 18 North Bar Within, Beverley HU17 8AX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY GARTH COTTINGHAM LIMITED?

toggle

CHERRY GARTH COTTINGHAM LIMITED is currently Active. It was registered on 03/05/1985 .

Where is CHERRY GARTH COTTINGHAM LIMITED located?

toggle

CHERRY GARTH COTTINGHAM LIMITED is registered at First Floor, 18 North Bar Within, Beverley HU17 8AX.

What does CHERRY GARTH COTTINGHAM LIMITED do?

toggle

CHERRY GARTH COTTINGHAM LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for CHERRY GARTH COTTINGHAM LIMITED?

toggle

The latest filing was on 30/12/2025: Confirmation statement made on 2025-12-21 with updates.