Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHERRYHOLT HOLDINGS LIMITED
Company Information for

CHERRYHOLT HOLDINGS LIMITED

67 WINSHIP ROAD, MILTON, CAMBRIDGE, CB24 6PP,
Company Registration Number
06703260
Private Limited Company
Active

Company Overview

About Cherryholt Holdings Ltd
CHERRYHOLT HOLDINGS LIMITED was founded on 2008-09-19 and has its registered office in Cambridge. The organisation's status is listed as "Active". Cherryholt Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHERRYHOLT HOLDINGS LIMITED
 
Legal Registered Office
67 WINSHIP ROAD
MILTON
CAMBRIDGE
CB24 6PP
Other companies in PE2
 
Filing Information
Company Number 06703260
Company ID Number 06703260
Date formed 2008-09-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 19/09/2015
Return next due 17/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-06 11:28:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRYHOLT HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHERRYHOLT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL HENRY JACKSON
Company Secretary 2008-09-19
DONNA JACQUELINE DUNSEATH
Director 2008-09-19
CHARLES JOSEPH PYLE
Director 2008-09-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL HENRY JACKSON STAMFORD PUBLICATIONS LIMITED Company Secretary 1996-03-01 CURRENT 1966-06-16 Active
DONNA JACQUELINE DUNSEATH STAMFORD PUBLICATIONS LIMITED Director 2008-10-28 CURRENT 1966-06-16 Active
CHARLES JOSEPH PYLE STAMFORD PUBLICATIONS LIMITED Director 1993-02-20 CURRENT 1966-06-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH NO UPDATES
2023-01-10Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2023-01-10Audit exemption statement of guarantee by parent company for period ending 31/03/22
2023-01-10Consolidated accounts of parent company for subsidiary company period ending 31/03/22
2023-01-10Audit exemption subsidiary accounts made up to 2022-03-31
2023-01-09Notice of agreement to exemption from audit of accounts for period ending 31/03/22
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-02-09Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-02-09Audit exemption subsidiary accounts made up to 2021-03-31
2022-02-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/21
2022-01-17Audit exemption statement of guarantee by parent company for period ending 31/03/21
2022-01-17Consolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/21
2022-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 01/09/21, WITH NO UPDATES
2021-05-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2021-05-21PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/03/20
2021-04-23AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/03/20
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 19/09/20, WITH NO UPDATES
2020-02-03CH01Director's details changed for Mr Ricky Allan on 2020-02-03
2019-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-11-15AP01DIRECTOR APPOINTED MR WILLIAM SHEPHERD
2019-11-07AP03Appointment of Mr Duncan James Gray as company secretary on 2019-11-05
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 19/09/19, WITH UPDATES
2019-06-04AP01DIRECTOR APPOINTED THE HONOURABLE EDWARD RICHARD ILIFFE
2019-06-04TM01APPOINTMENT TERMINATED, DIRECTOR DONNA JACQUELINE DUNSEATH
2019-06-04PSC07CESSATION OF CHARLES JOSEPH PYLE AS A PERSON OF SIGNIFICANT CONTROL
2019-06-04AD01REGISTERED OFFICE CHANGED ON 04/06/19 FROM Rutland House Minerva Business Park Lynch Wood Peterborough PE2 6PZ
2019-06-04PSC02Notification of Iliffe Media Publishing Ltd as a person with significant control on 2019-05-21
2019-06-04TM02Termination of appointment of Russell Henry Jackson on 2019-05-21
2019-05-17SH0115/05/19 STATEMENT OF CAPITAL GBP 541369
2019-05-08RP04SH01Second filing of capital allotment of shares GBP540,236.00
2019-04-03AA01Previous accounting period extended from 28/02/19 TO 31/03/19
2018-11-02SH0131/10/18 STATEMENT OF CAPITAL GBP 541174
2018-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES
2018-06-12AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2017-11-02LATEST SOC02/11/17 STATEMENT OF CAPITAL;GBP 540855
2017-11-02SH0131/10/17 STATEMENT OF CAPITAL GBP 540855
2017-09-19LATEST SOC19/09/17 STATEMENT OF CAPITAL;GBP 540542
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JACQUELINE DUNSEATH / 09/09/2017
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES
2017-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JACQUELINE DUNSEATH / 09/09/2017
2017-08-01AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 540542
2016-11-09SH0131/10/16 STATEMENT OF CAPITAL GBP 540542
2016-09-22LATEST SOC22/09/16 STATEMENT OF CAPITAL;GBP 540236
2016-09-22CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-07-20AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 540236
2015-12-10SH0131/10/15 STATEMENT OF CAPITAL GBP 540236
2015-11-13AA28/02/15 TOTAL EXEMPTION SMALL
2015-10-07AR0119/09/15 FULL LIST
2015-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JACQUELINE WARD / 14/02/2015
2014-11-10LATEST SOC10/11/14 STATEMENT OF CAPITAL;GBP 539938
2014-11-10SH0131/10/14 STATEMENT OF CAPITAL GBP 539938
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 539646
2014-10-09AR0119/09/14 FULL LIST
2014-08-06AA28/02/14 TOTAL EXEMPTION SMALL
2014-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES JOSEPH PYLE / 01/03/2014
2013-11-29RES01ADOPT ARTICLES 20/09/2013
2013-11-29RES12VARYING SHARE RIGHTS AND NAMES
2013-11-29SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-11-29SH0131/10/13 STATEMENT OF CAPITAL GBP 539646.00
2013-10-03AR0119/09/13 FULL LIST
2013-09-02AA28/02/13 TOTAL EXEMPTION SMALL
2012-11-26AA29/02/12 TOTAL EXEMPTION SMALL
2012-10-11AR0119/09/12 FULL LIST
2012-10-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA JACQUELINE WARD / 01/09/2012
2011-12-07AR0119/09/11 FULL LIST
2011-11-29AA28/02/11 TOTAL EXEMPTION SMALL
2010-12-21AR0119/09/10 FULL LIST
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL HENRY JACKSON / 19/09/2010
2010-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / MR RUSSELL HENRY JACKSON / 17/12/2010
2010-06-18AA28/02/10 TOTAL EXEMPTION SMALL
2009-10-14AR0119/09/09 FULL LIST
2009-09-24287REGISTERED OFFICE CHANGED ON 24/09/2009 FROM C/O MOORE STEPHENS PETERBOROUGH RUTLAND HOUSE MINERVA BUSINESS PARK LYNCHWOOD PETERBOROUGH PE2 6PZ
2008-12-05225CURREXT FROM 30/09/2009 TO 28/02/2010
2008-11-20SASHARE AGREEMENT OTC
2008-11-2088(2)AD 30/10/08 GBP SI 539357@1=539357 GBP IC 1/539358
2008-11-14123NC INC ALREADY ADJUSTED 30/10/08
2008-11-14MEM/ARTSMEMORANDUM OF ASSOCIATION
2008-11-14RES01ADOPT ARTICLES 30/10/2008
2008-11-14RES04GBP NC 10000/1066501 30/10/2008
2008-10-20287REGISTERED OFFICE CHANGED ON 20/10/2008 FROM TRADE SERVICE INFORMATION LTD CHERRYHOLT ROAD STAMFORD LINCS PE9 2EP
2008-09-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to CHERRYHOLT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHERRYHOLT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHERRYHOLT HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHERRYHOLT HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHERRYHOLT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRYHOLT HOLDINGS LIMITED
Trademarks
We have not found any records of CHERRYHOLT HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRYHOLT HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as CHERRYHOLT HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CHERRYHOLT HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHERRYHOLT HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHERRYHOLT HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.