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 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 |
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 |
Address |
CHERRY HOLT ROAD |
Post Town | BOURNE |
County | LINCOLNSHIRE |
Post Code | PE10 9LA |
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 |
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 |
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 |
Post Town | BOURNE |
Post Code | PE10 9LA |
SIC Code | 47190 - Other retail sale in non-specialised stores |
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.