CHERRY HOLT GARDEN CENTRE LIMITED

Address:
Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA

CHERRY HOLT GARDEN CENTRE LIMITED is a business entity registered at Companies House, UK, with entity identifier is 01994962. The registration start date is March 4, 1986. The current status is Active.

Company Overview

Company Number 01994962
Company Name CHERRY HOLT GARDEN CENTRE LIMITED
Registered Address Cherry Holt Road
Bourne
Lincolnshire
PE10 9LA
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1986-03-04
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2017-03-14
Returns Last Update 2016-02-14
Confirmation Statement Due Date 2021-03-28
Confirmation Statement Last Update 2020-02-14
Mortgage Charges 7
Mortgage Outstanding 5
Mortgage Satisfied 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
47190 Other retail sale in non-specialised stores
47760 Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Location

Address CHERRY HOLT ROAD
Post Town BOURNE
County LINCOLNSHIRE
Post Code PE10 9LA

Companies with the same location

Entity Name Office Address
CLOVER FARM SERVICES LIMITED Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA
UPSCO EUROPE LIMITED Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA
OPICO LIMITED Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA

Companies with the same post code

Entity Name Office Address
FORSTER AND KYLLE LIMITED C/o Taxassist Accountants, Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA, United Kingdom
DETECTION PROFESSIONAL LTD C/o Tax Assist Accountants, Hereward Offices, Cherry Holt Road, Bourne, PE10 9LA, England
DRIFTVIEW HOLDINGS LIMITED C/o Opico Limited, Cherry Holt Road, Bourne, Lincolnshire, PE10 9LA, England
CHERRY HOLT CAFE LTD Cherry Holt Cafe, Cherry Holt Road, Bourne, PE10 9LA, United Kingdom
BSH RECYCLING LIMITED Head Office, Cherry Holt Road, Bourne, PE10 9LA, United Kingdom
PERFECT FOR THE HOME LTD Unit 6 Hereward Industrial Estate, Cherry Holt Road, Bourne, PE10 9LA, England
SAINTAS HOMES LTD Care of Tax Assist Accountants, Cherry Holt Road, Bourne, PE10 9LA, United Kingdom
ANNONA AG LIMITED C/o Taxassist Accountants Hereward Offices, Cherry Holt Road, Bourne, PE10 9LA, England
BOURNE CARPETS LIMITED Unit 3 Cherryholt Square, Cherryholt Road, Bourne, Lincolnshire, PE10 9LA
STRICKLAND TRANSPORT LIMITED 1 Cherry Holt Road, Bourne, PE10 9LA

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
MARKLEY, Jackalyn Maarkley Secretary (Active) Parkside 3 The Covert, Thurlby, Bourne, Lincolnshire, PE10 0QQ /
26 November 2001
British /
Section Manager
MARKLEY, Jackalyn Maarkley Director (Active) Parkside 3 The Covert, Thurlby, Bourne, Lincolnshire, PE10 0QQ February 1951 /
26 November 2001
British /
England
Section Manager
COLLIS, Nigel Leigh Secretary (Resigned) 1 Coles Green, Leigh Sinton, Malvern, Worcestershire, WR13 5DW /
25 June 1992
British /
Accountant
CRAIG, Joanne Denise Roberta Secretary (Resigned) 25 Glencoe Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6SJ /
6 November 1995
/
LLEWELLYN, David Secretary (Resigned) 11 Beaulieu Close, Datchet, Slough, Berkshire, SL3 9DD /
/
CRAIG, Joanne Denise Roberta Director (Resigned) 25 Glencoe Way, Orton Southgate, Peterborough, Cambridgeshire, PE2 6SJ August 1969 /
6 November 1995
British /
Book-Keeper
DUCKWORTH, Cecil Director (Resigned) Stonehall Farm Green Street, Kempsey, Worcester, Worcestershire, WR5 3QB January 1937 /
25 June 1992
British /
United Kingdom
Engineer
IZZARD, David James Director (Resigned) Elmdon Barn Heydon Lane, Elmdon, Essex, CB11 4NH November 1951 /
British /
England
Engineer
KNOTT, Michael Graham Director (Resigned) Two Hoots Old Newton Road, Gipping, Stowmarket, Suffolk, IP14 4PR March 1957 /
31 October 1994
British /
Engineer
LLEWELLYN, David Director (Resigned) 11 Beaulieu Close, Datchet, Slough, Berkshire, SL3 9DD August 1938 /
11 March 1993
British /
Accountant
MARKLEY, Raymond Peter Director (Resigned) Parkside 3 The Covert, Thurlby, Bourne, Lincolnshire, PE10 0QQ February 1948 /
26 November 2001
British /
England
Design Engineer
MEE, Colin Director (Resigned) Corner View, Balk Road Ryhall, Stamford, Lincolnshire, PE9 4HT April 1935 /
British /
Foundryman

Competitor

Search similar business entities

Post Town BOURNE
Post Code PE10 9LA
SIC Code 47190 - Other retail sale in non-specialised stores

Improve Information

Please provide details on CHERRY HOLT GARDEN CENTRE LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches