CHERRY TREE (UK) LTD

Register to unlock more data on OkredoRegister

CHERRY TREE (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06403718

Incorporation date

19/10/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 38 Martock Business Park, Great Western Road, Martock, Somerset TA12 6HBCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2007)
dot icon25/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon12/02/2026
Satisfaction of charge 064037180002 in full
dot icon21/10/2025
Confirmation statement made on 2025-10-19 with no updates
dot icon24/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Change of details for Mr Mark George Teideman as a person with significant control on 2024-11-04
dot icon04/11/2024
Director's details changed for Mr Mark George Teideman on 2024-11-04
dot icon04/11/2024
Confirmation statement made on 2024-10-19 with updates
dot icon01/11/2024
Purchase of own shares.
dot icon31/10/2024
Cancellation of shares. Statement of capital on 2024-10-02
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon05/07/2024
Cancellation of shares. Statement of capital on 2024-05-14
dot icon05/07/2024
Purchase of own shares.
dot icon24/10/2023
Confirmation statement made on 2023-10-19 with no updates
dot icon08/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/07/2023
Registered office address changed from The Old Hemp Store North Mills Trading Estate Bridport Dorset DT6 3BE to Unit 38 Martock Business Park Great Western Road Martock Somerset TA12 6HB on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Gavin Clive Spice Brooking on 2023-07-03
dot icon03/07/2023
Director's details changed for Mr Mark George Teideman on 2023-07-03
dot icon03/07/2023
Change of details for Mr Mark George Teideman as a person with significant control on 2023-07-03
dot icon31/05/2023
Registration of charge 064037180002, created on 2023-05-26
dot icon02/11/2022
Cessation of Gavin Clive Spice Brooking as a person with significant control on 2021-09-10
dot icon02/11/2022
Change of details for Mr Mark George Teideman as a person with significant control on 2021-09-10
dot icon24/10/2022
Confirmation statement made on 2022-10-19 with updates
dot icon24/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/11/2020
Confirmation statement made on 2020-10-19 with no updates
dot icon24/06/2020
Total exemption full accounts made up to 2019-12-31
dot icon24/10/2019
Confirmation statement made on 2019-10-19 with updates
dot icon19/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/08/2019
Termination of appointment of Sarah Marie Nias as a director on 2019-07-31
dot icon26/03/2019
Statement of capital following an allotment of shares on 2019-03-21
dot icon26/10/2018
Confirmation statement made on 2018-10-19 with updates
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-19 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/10/2016
Confirmation statement made on 2016-10-19 with updates
dot icon19/10/2016
Director's details changed for Mr Gavin Clive Spice Brooking on 2016-10-19
dot icon19/10/2016
Director's details changed for Mr Mark George Teideman on 2016-10-19
dot icon05/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-10-19 with full list of shareholders
dot icon24/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/11/2014
Annual return made up to 2014-10-19 with full list of shareholders
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/05/2014
Registration of charge 064037180001
dot icon11/11/2013
Annual return made up to 2013-10-19 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/09/2013
Certificate of change of name
dot icon19/09/2013
Registered office address changed from Hendford Manor Yeovil Somerset BA20 1UN on 2013-09-19
dot icon19/09/2013
Termination of appointment of Christopher Ridley as a director
dot icon16/01/2013
Statement of capital following an allotment of shares on 2013-01-11
dot icon20/11/2012
Annual return made up to 2012-10-19 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-19 with full list of shareholders
dot icon04/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-10-19 with full list of shareholders
dot icon05/11/2010
Director's details changed for Mr Mark George Teideman on 2010-10-19
dot icon05/11/2010
Director's details changed for Sarah Marie Nias on 2010-10-19
dot icon05/11/2010
Director's details changed for Mr Gavin Clive Spice Brooking on 2010-10-19
dot icon05/11/2010
Director's details changed for Christopher David Ridley on 2010-10-19
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/01/2010
Previous accounting period extended from 2009-10-31 to 2009-12-31
dot icon18/11/2009
Annual return made up to 2009-10-19 with full list of shareholders
dot icon18/11/2009
Director's details changed for Christopher David Redley on 2009-10-18
dot icon17/11/2009
Director's details changed for Mark George Teideman on 2009-10-01
dot icon17/11/2009
Director's details changed for Sarah Marie Nias on 2009-10-01
dot icon17/11/2009
Director's details changed for Mr Gavin Clive Spice Brooking on 2009-10-01
dot icon31/10/2009
Total exemption small company accounts made up to 2008-10-31
dot icon25/03/2009
Director appointed sarah marie nias
dot icon16/12/2008
Return made up to 19/10/08; full list of members
dot icon29/05/2008
Appointment terminated director pearl davis
dot icon28/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon21/11/2007
New director appointed
dot icon14/11/2007
Secretary resigned
dot icon14/11/2007
Director resigned
dot icon14/11/2007
Ad 05/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon14/11/2007
New director appointed
dot icon19/10/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon4 *

* during past year

Number of employees

20
2022
change arrow icon-60.66 % *

* during past year

Cash in Bank

£57,222.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/10/2026
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
16
168.11K
-
0.00
145.44K
-
2022
20
130.97K
-
0.00
57.22K
-
2022
20
130.97K
-
0.00
57.22K
-

Employees

2022

Employees

20 Ascended25 % *

Net Assets(GBP)

130.97K £Descended-22.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

57.22K £Descended-60.66 % *

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
Brooking, Gavin Clive Spice
Director
19/10/2007 - Present
6
Teideman, Mark George
Director
19/10/2007 - Present
11

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

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

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CHERRY TREE (UK) LTD

CHERRY TREE (UK) LTD is an(a) Active company incorporated on 19/10/2007 with the registered office located at Unit 38 Martock Business Park, Great Western Road, Martock, Somerset TA12 6HB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 20 according to last financial statements.

Frequently Asked Questions

What is the current status of CHERRY TREE (UK) LTD?

toggle

CHERRY TREE (UK) LTD is currently Active. It was registered on 19/10/2007 .

Where is CHERRY TREE (UK) LTD located?

toggle

CHERRY TREE (UK) LTD is registered at Unit 38 Martock Business Park, Great Western Road, Martock, Somerset TA12 6HB.

What does CHERRY TREE (UK) LTD do?

toggle

CHERRY TREE (UK) LTD operates in the Manufacture of other food products n.e.c. (10.89 - SIC 2007) sector.

How many employees does CHERRY TREE (UK) LTD have?

toggle

CHERRY TREE (UK) LTD had 20 employees in 2022.

What is the latest filing for CHERRY TREE (UK) LTD?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-12-31.