CHERRY LANE RETAIL CENTRES LIMITED

Register to unlock more data on OkredoRegister

CHERRY LANE RETAIL CENTRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01603760

Incorporation date

11/12/1981

Size

Full

Contacts

Registered address

Registered address

Westbridge Lodge Pendock Lane, Bradmore, Nottingham NG11 6PQCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1986)
dot icon28/11/2025
Full accounts made up to 2025-02-28
dot icon21/07/2025
Confirmation statement made on 2025-07-20 with no updates
dot icon25/11/2024
Full accounts made up to 2024-02-29
dot icon24/07/2024
Confirmation statement made on 2024-07-20 with no updates
dot icon20/11/2023
Full accounts made up to 2023-02-28
dot icon20/07/2023
Confirmation statement made on 2023-07-20 with no updates
dot icon30/11/2022
Full accounts made up to 2022-02-28
dot icon26/07/2022
Confirmation statement made on 2022-07-20 with no updates
dot icon10/05/2022
Appointment of Mr Peter Robert Fairley as a director on 2022-03-31
dot icon10/05/2022
Appointment of Mr Peter Fairley as a secretary on 2022-03-31
dot icon10/05/2022
Termination of appointment of Graham Ernest Moxon as a director on 2022-03-31
dot icon10/05/2022
Termination of appointment of Graham Ernest Moxon as a secretary on 2022-03-31
dot icon29/11/2021
Full accounts made up to 2021-02-28
dot icon27/07/2021
Confirmation statement made on 2021-07-20 with no updates
dot icon04/12/2020
Full accounts made up to 2020-02-29
dot icon20/08/2020
Registration of charge 016037600013, created on 2020-08-17
dot icon23/07/2020
Confirmation statement made on 2020-07-20 with no updates
dot icon28/11/2019
Full accounts made up to 2019-02-28
dot icon22/07/2019
Confirmation statement made on 2019-07-20 with no updates
dot icon09/05/2019
Registered office address changed from Westbridge House Holland Street Hyson Green Nottingham NG7 5DS England to Westbridge Lodge Pendock Lane Bradmore Nottingham NG11 6PQ on 2019-05-09
dot icon09/05/2019
Satisfaction of charge 016037600005 in full
dot icon09/05/2019
Satisfaction of charge 016037600006 in full
dot icon09/05/2019
Satisfaction of charge 016037600007 in full
dot icon02/04/2019
Registration of charge 016037600008, created on 2019-03-19
dot icon02/04/2019
Registration of charge 016037600009, created on 2019-03-19
dot icon02/04/2019
Registration of charge 016037600010, created on 2019-03-19
dot icon02/04/2019
Registration of charge 016037600011, created on 2019-03-19
dot icon02/04/2019
Registration of charge 016037600012, created on 2019-03-19
dot icon06/03/2019
Registered office address changed from Westbridge House Holland Street Hyson Green Nottingham to Westbridge House Holland Street Hyson Green Nottingham NG7 5DS on 2019-03-06
dot icon23/11/2018
Full accounts made up to 2018-02-28
dot icon20/07/2018
Confirmation statement made on 2018-07-20 with no updates
dot icon27/11/2017
Full accounts made up to 2017-02-28
dot icon26/07/2017
Confirmation statement made on 2017-07-20 with no updates
dot icon17/07/2017
Termination of appointment of Eileen Margaret Rubins as a director on 2017-07-05
dot icon07/12/2016
Full accounts made up to 2016-02-29
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon05/02/2016
Registration of charge 016037600007, created on 2016-02-04
dot icon28/11/2015
Full accounts made up to 2015-02-28
dot icon23/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon18/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon19/08/2014
Registration of charge 016037600005, created on 2014-08-15
dot icon19/08/2014
Registration of charge 016037600006, created on 2014-08-15
dot icon28/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon11/03/2014
Director's details changed for Mr Nicholas David Rubins on 2014-03-11
dot icon25/11/2013
Total exemption full accounts made up to 2013-02-28
dot icon27/09/2013
Satisfaction of charge 3 in full
dot icon27/09/2013
Satisfaction of charge 2 in full
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon11/06/2013
Certificate of change of name
dot icon11/06/2013
Change of name notice
dot icon11/06/2013
Resolutions
dot icon04/06/2013
Registration of charge 016037600004
dot icon03/06/2013
Resolutions
dot icon03/06/2013
Change of name notice
dot icon22/05/2013
Appointment of Mr Graham Ernest Moxon as a director
dot icon22/05/2013
Appointment of Mr Nicholas David Rubins as a director
dot icon24/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon18/04/2012
Total exemption full accounts made up to 2012-02-29
dot icon26/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon26/07/2011
Secretary's details changed for Mr Graham Ernest Moxon on 2011-07-01
dot icon26/07/2011
Director's details changed for Mrs Eileen Margaret Rubins on 2011-07-01
dot icon26/07/2011
Director's details changed for Mr Danny Rubins on 2011-07-01
dot icon31/05/2011
Total exemption full accounts made up to 2011-02-28
dot icon29/07/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon19/07/2010
Total exemption full accounts made up to 2010-02-28
dot icon05/08/2009
Accounts for a dormant company made up to 2009-02-28
dot icon20/07/2009
Return made up to 20/07/09; full list of members
dot icon03/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon31/07/2008
Return made up to 20/07/08; full list of members
dot icon21/11/2007
Accounts for a dormant company made up to 2007-02-28
dot icon24/07/2007
Return made up to 20/07/07; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon28/07/2006
Return made up to 20/07/06; full list of members
dot icon12/01/2006
Total exemption full accounts made up to 2005-02-28
dot icon30/07/2005
Return made up to 20/07/05; full list of members
dot icon16/09/2004
Total exemption full accounts made up to 2004-02-28
dot icon26/07/2004
Return made up to 20/07/04; full list of members
dot icon10/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon29/07/2003
Return made up to 20/07/03; full list of members
dot icon23/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon27/07/2002
Return made up to 20/07/02; full list of members
dot icon26/07/2001
Return made up to 20/07/01; full list of members
dot icon15/06/2001
Full accounts made up to 2001-02-28
dot icon02/08/2000
Return made up to 20/07/00; full list of members
dot icon17/05/2000
Accounts for a dormant company made up to 2000-02-29
dot icon21/01/2000
New secretary appointed
dot icon21/01/2000
Secretary resigned;director resigned
dot icon30/07/1999
Return made up to 20/07/99; no change of members
dot icon02/05/1999
Accounts for a dormant company made up to 1999-02-28
dot icon26/07/1998
Return made up to 20/07/98; no change of members
dot icon08/06/1998
Accounts for a dormant company made up to 1998-02-28
dot icon17/11/1997
Accounts for a dormant company made up to 1997-02-28
dot icon11/09/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Return made up to 20/07/97; full list of members
dot icon15/05/1997
Resolutions
dot icon02/10/1996
Accounts for a small company made up to 1996-02-28
dot icon27/08/1996
Return made up to 05/08/96; no change of members
dot icon01/11/1995
Accounts for a small company made up to 1995-02-28
dot icon16/08/1995
Return made up to 05/08/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/09/1994
Return made up to 05/08/94; full list of members
dot icon11/08/1994
Accounts for a small company made up to 1994-02-28
dot icon04/10/1993
Accounts for a small company made up to 1993-02-28
dot icon26/08/1993
Return made up to 05/08/93; no change of members
dot icon28/09/1992
Return made up to 05/08/92; no change of members
dot icon27/08/1992
Accounts for a small company made up to 1992-02-28
dot icon07/01/1992
Auditor's resignation
dot icon08/09/1991
Accounts for a small company made up to 1991-02-28
dot icon15/08/1991
Return made up to 05/08/91; full list of members
dot icon13/11/1990
Return made up to 16/08/90; full list of members
dot icon15/08/1990
Accounts for a small company made up to 1990-02-28
dot icon05/12/1989
Return made up to 13/08/89; full list of members
dot icon12/09/1989
New director appointed
dot icon12/09/1989
Director resigned
dot icon15/08/1989
Accounts for a small company made up to 1989-02-28
dot icon30/06/1989
Resolutions
dot icon22/05/1989
Particulars of mortgage/charge
dot icon19/10/1988
Return made up to 08/08/88; full list of members
dot icon16/08/1988
Accounts for a small company made up to 1988-02-28
dot icon11/05/1988
Resolutions
dot icon25/02/1988
Certificate of change of name
dot icon09/09/1987
Return made up to 07/07/87; full list of members
dot icon19/08/1987
Accounts for a small company made up to 1987-02-28
dot icon09/08/1986
Return made up to 25/07/86; full list of members
dot icon17/07/1986
Full accounts made up to 1986-02-28
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon126 *

* during past year

Number of employees

891
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/07/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
765
14.04M
-
0.00
-
-
2023
891
-
-
0.00
-
-
2023
891
-
-
0.00
-
-

Employees

2023

Employees

891 Ascended16 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Rubins, Nicholas David
Director
10/05/2013 - Present
15
Fairley, Peter Robert
Director
31/03/2022 - Present
15

Persons with Significant Control

0

No PSC data available.

Similar companies

14
THE SUMMER BERRY COMPANY UKGroves Farm, Colworth, Chichester, West Sussex PO20 2DX
Active

Category:

Growing of other perennial crops

Comp. code:

02087609

Reg. date:

08/01/1987

Turnover:

-

No. of employees:

566
BILLINGTON FOODS LIMITEDCunard Building, Water Street, Liverpool, Merseyside L3 1EL
Active

Category:

Production of meat and poultry meat products

Comp. code:

02499642

Reg. date:

08/05/1990

Turnover:

-

No. of employees:

604
JACKSON LIFT SERVICES LIMITEDUnit 4,Ropery Business Park, 48 Anchor & Hope Lane, Charlton,London SE7 7RX
Active

Category:

Repair of other equipment

Comp. code:

02186996

Reg. date:

03/11/1987

Turnover:

-

No. of employees:

517
ULTIMA FURNITURE SYSTEMS LIMITED30 Lidgate Crescent Langthwaite Grange Industrial Estate, South Kirkby, Pontefract, West Yorkshire WF9 3NR
Active

Category:

Manufacture of kitchen furniture

Comp. code:

01918871

Reg. date:

04/06/1985

Turnover:

-

No. of employees:

529
P.N.DALY LIMITEDButterworth Hall Works, Charles Lane Milnrow, Rochdale, Lancashire OL16 3PA
Active

Category:

Other specialised construction activities n.e.c. motorcycles

Comp. code:

00871763

Reg. date:

18/02/1966

Turnover:

-

No. of employees:

581

Description

copy info iconCopy

About CHERRY LANE RETAIL CENTRES LIMITED

CHERRY LANE RETAIL CENTRES LIMITED is an(a) Active company incorporated on 11/12/1981 with the registered office located at Westbridge Lodge Pendock Lane, Bradmore, Nottingham NG11 6PQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 891 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY LANE RETAIL CENTRES LIMITED?

toggle

CHERRY LANE RETAIL CENTRES LIMITED is currently Active. It was registered on 11/12/1981 .

Where is CHERRY LANE RETAIL CENTRES LIMITED located?

toggle

CHERRY LANE RETAIL CENTRES LIMITED is registered at Westbridge Lodge Pendock Lane, Bradmore, Nottingham NG11 6PQ.

What does CHERRY LANE RETAIL CENTRES LIMITED do?

toggle

CHERRY LANE RETAIL CENTRES LIMITED operates in the Other retail sale in non-specialised stores (47.19 - SIC 2007) sector.

How many employees does CHERRY LANE RETAIL CENTRES LIMITED have?

toggle

CHERRY LANE RETAIL CENTRES LIMITED had 891 employees in 2023.

What is the latest filing for CHERRY LANE RETAIL CENTRES LIMITED?

toggle

The latest filing was on 28/11/2025: Full accounts made up to 2025-02-28.