CHERRY THATCH DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CHERRY THATCH DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04451561

Incorporation date

30/05/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chestnut House 4 Montagu Way, Igmanthorpe, Wetherby, West Yorkshire LS22 5PZCopy
copy info iconCopy
See on map
Latest events (Record since 30/05/2002)
dot icon23/12/2025
Unaudited abridged accounts made up to 2025-05-31
dot icon10/06/2025
Confirmation statement made on 2025-05-30 with no updates
dot icon08/01/2025
Unaudited abridged accounts made up to 2024-05-31
dot icon13/06/2024
Confirmation statement made on 2024-05-30 with updates
dot icon12/12/2023
Unaudited abridged accounts made up to 2023-05-31
dot icon01/06/2023
Confirmation statement made on 2023-05-30 with no updates
dot icon29/01/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon31/05/2022
Confirmation statement made on 2022-05-30 with no updates
dot icon28/01/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon31/05/2021
Confirmation statement made on 2021-05-30 with no updates
dot icon22/12/2020
Unaudited abridged accounts made up to 2020-05-31
dot icon10/06/2020
Confirmation statement made on 2020-05-30 with no updates
dot icon05/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon30/05/2019
Confirmation statement made on 2019-05-30 with updates
dot icon18/03/2019
Registered office address changed from Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG United Kingdom to Chestnut House 4 Montagu Way Igmanthorpe Wetherby West Yorkshire LS22 5PZ on 2019-03-18
dot icon04/01/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon27/11/2018
Change of details for Mrs Ann Elizabeth Smith as a person with significant control on 2018-11-27
dot icon27/11/2018
Secretary's details changed for Mrs Ann Elizabeth Smith on 2018-11-27
dot icon27/11/2018
Director's details changed for Mrs Ann Elizabeth Smith on 2018-11-27
dot icon30/05/2018
Confirmation statement made on 2018-05-30 with updates
dot icon20/03/2018
Director's details changed for Mrs Ann Elizabeth Smith on 2018-03-20
dot icon20/03/2018
Secretary's details changed for Mrs Ann Elizabeth Smith on 2018-03-20
dot icon20/03/2018
Change of details for Mr Simon Quintin Fitzgerald Smith as a person with significant control on 2018-03-20
dot icon20/03/2018
Change of details for Mrs Ann Elizabeth Smith as a person with significant control on 2018-03-20
dot icon20/03/2018
Director's details changed for Mr Simon Quintin Fitzgerald Smith on 2018-03-20
dot icon20/03/2018
Registered office address changed from C/O Cooperselsby Thistle Down Barn Holcot Lane Sywell Northampton NN6 0BG to Thistle Down Barn Holcot Lane Sywell Northampton Northamptonshire NN6 0BG on 2018-03-20
dot icon10/11/2017
Unaudited abridged accounts made up to 2017-05-31
dot icon01/06/2017
Confirmation statement made on 2017-05-30 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-05-31
dot icon02/06/2016
Annual return made up to 2016-05-30 with full list of shareholders
dot icon26/11/2015
Total exemption small company accounts made up to 2015-05-31
dot icon05/06/2015
Annual return made up to 2015-05-30 with full list of shareholders
dot icon23/03/2015
Total exemption small company accounts made up to 2014-05-31
dot icon30/05/2014
Annual return made up to 2014-05-30 with full list of shareholders
dot icon10/03/2014
Registered office address changed from Meadow View 39B Stamford Road Geddington Kettering Northamptonshire NN14 1BB United Kingdom on 2014-03-10
dot icon26/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon17/06/2013
Annual return made up to 2013-05-30 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon17/07/2012
Annual return made up to 2012-05-30 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon15/07/2011
Annual return made up to 2011-05-30 with full list of shareholders
dot icon14/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon07/12/2010
Particulars of a mortgage or charge / charge no: 20
dot icon12/08/2010
Annual return made up to 2010-05-30 with full list of shareholders
dot icon12/08/2010
Director's details changed for Mr Simon Quintin Fitzgerald Smith on 2010-05-30
dot icon12/08/2010
Director's details changed for Ann Elizabeth Smith on 2010-05-30
dot icon25/02/2010
Total exemption small company accounts made up to 2009-05-31
dot icon24/07/2009
Return made up to 30/05/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon20/06/2008
Return made up to 30/05/08; full list of members
dot icon19/06/2008
Registered office changed on 19/06/2008 from 16 cherry hill old northampton northamptonshire NN6 9EN
dot icon19/06/2008
Director and secretary's change of particulars / ann smith / 12/12/2007
dot icon04/03/2008
Director's change of particulars / simon smith / 12/12/2007
dot icon19/02/2008
Total exemption small company accounts made up to 2007-05-31
dot icon05/01/2008
Particulars of mortgage/charge
dot icon06/12/2007
Particulars of mortgage/charge
dot icon14/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon18/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon15/09/2007
Particulars of mortgage/charge
dot icon31/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
New director appointed
dot icon18/06/2007
Return made up to 30/05/07; full list of members
dot icon19/05/2007
Particulars of mortgage/charge
dot icon25/04/2007
Particulars of mortgage/charge
dot icon04/04/2007
Particulars of mortgage/charge
dot icon29/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon15/08/2006
Return made up to 30/05/06; full list of members
dot icon22/05/2006
New secretary appointed
dot icon22/05/2006
Secretary resigned
dot icon22/05/2006
Director resigned
dot icon03/04/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/08/2005
Return made up to 30/05/05; full list of members
dot icon28/06/2005
Particulars of mortgage/charge
dot icon06/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Particulars of mortgage/charge
dot icon31/03/2005
Total exemption small company accounts made up to 2004-05-31
dot icon05/02/2005
Particulars of mortgage/charge
dot icon24/12/2004
Particulars of mortgage/charge
dot icon31/08/2004
Registered office changed on 31/08/04 from: the thatch south willingham market rasen lincolnshire LN8 6AG
dot icon31/08/2004
New secretary appointed;new director appointed
dot icon31/08/2004
Secretary resigned
dot icon26/08/2004
Certificate of change of name
dot icon05/07/2004
Return made up to 30/05/04; full list of members
dot icon05/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon01/07/2003
Return made up to 30/05/03; full list of members
dot icon30/05/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
31/05/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
231.03K
-
0.00
18.76K
-
2022
0
175.21K
-
0.00
16.75K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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
Smith, Annabel Elizabeth
Director
18/07/2007 - Present
2
Smith, Simon Quintin Fitzgerald
Director
21/08/2004 - Present
2

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 THATCH DEVELOPMENTS LIMITED

CHERRY THATCH DEVELOPMENTS LIMITED is an(a) Active company incorporated on 30/05/2002 with the registered office located at Chestnut House 4 Montagu Way, Igmanthorpe, Wetherby, West Yorkshire LS22 5PZ. There are currently 2 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 CHERRY THATCH DEVELOPMENTS LIMITED?

toggle

CHERRY THATCH DEVELOPMENTS LIMITED is currently Active. It was registered on 30/05/2002 .

Where is CHERRY THATCH DEVELOPMENTS LIMITED located?

toggle

CHERRY THATCH DEVELOPMENTS LIMITED is registered at Chestnut House 4 Montagu Way, Igmanthorpe, Wetherby, West Yorkshire LS22 5PZ.

What does CHERRY THATCH DEVELOPMENTS LIMITED do?

toggle

CHERRY THATCH DEVELOPMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHERRY THATCH DEVELOPMENTS LIMITED?

toggle

The latest filing was on 23/12/2025: Unaudited abridged accounts made up to 2025-05-31.