CHERRY ORCHARD FARM LIMITED
HAWARDEN FLINTSHIRE DIGITINVEST LIMITED

Hellopages » Flintshire » Flintshire » CH5 3NX

Company number 03446782
Status Active
Incorporation Date 8 October 1997
Company Type Private Limited Company
Address HAWARDEN ESTATE OFFICE, GLYNNE WAY, HAWARDEN FLINTSHIRE, CH5 3NX
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers, 01500 - Mixed farming, 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating, 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Alan Philip Downes as a director on 13 February 2017; Termination of appointment of Erskine William Gladstone as a director on 13 February 2017. The most likely internet sites of CHERRY ORCHARD FARM LIMITED are www.cherryorchardfarm.co.uk, and www.cherry-orchard-farm.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Cherry Orchard Farm Limited is a Private Limited Company. The company registration number is 03446782. Cherry Orchard Farm Limited has been working since 08 October 1997. The present status of the company is Active. The registered address of Cherry Orchard Farm Limited is Hawarden Estate Office Glynne Way Hawarden Flintshire Ch5 3nx. The company`s financial liabilities are £660.5k. It is £-59.38k against last year. The cash in hand is £77.75k. It is £33.83k against last year. And the total assets are £294.64k, which is £105.32k against last year. DOWNES, Alan Philip is a Director of the company. GLADSTONE, Charles Angus is a Director of the company. Secretary GLADSTONE, Erskine William, Sir has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TM COMPANY SERVICES LIMITED has been resigned. Director GLADSTONE, Erskine William, Sir has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Director REYNARD NOMINEES LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. Director TM COMPANY SERVICES LIMITED has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".


cherry orchard farm Key Finiance

LIABILITIES £660.5k
-9%
CASH £77.75k
+77%
TOTAL ASSETS £294.64k
+55%
All Financial Figures

Current Directors

Director
DOWNES, Alan Philip
Appointed Date: 13 February 2017
55 years old

Director
GLADSTONE, Charles Angus
Appointed Date: 19 November 1997
61 years old

Resigned Directors

Secretary
GLADSTONE, Erskine William, Sir
Resigned: 10 December 2014
Appointed Date: 01 November 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 29 October 1997
Appointed Date: 08 October 1997

Secretary
TM COMPANY SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 29 October 1997

Director
GLADSTONE, Erskine William, Sir
Resigned: 13 February 2017
Appointed Date: 19 November 1997
99 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 26 November 1997
Appointed Date: 19 November 1997
34 years old

Director
REYNARD NOMINEES LIMITED
Resigned: 19 November 1997
Appointed Date: 29 October 1997
34 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 29 October 1997
Appointed Date: 08 October 1997

Director
TM COMPANY SERVICES LIMITED
Resigned: 26 November 1997
Appointed Date: 19 November 1997

Director
TM COMPANY SERVICES LIMITED
Resigned: 19 November 1997
Appointed Date: 29 October 1997

Persons With Significant Control

Mr Charles Angus Gladstone
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

CHERRY ORCHARD FARM LIMITED Events

17 Mar 2017
Total exemption small company accounts made up to 31 March 2016
22 Feb 2017
Appointment of Mr Alan Philip Downes as a director on 13 February 2017
22 Feb 2017
Termination of appointment of Erskine William Gladstone as a director on 13 February 2017
19 Dec 2016
Previous accounting period shortened from 31 March 2016 to 30 March 2016
21 Nov 2016
Confirmation statement made on 8 October 2016 with updates
...
... and 61 more events
04 Nov 1997
New secretary appointed;new director appointed
03 Nov 1997
Director resigned
03 Nov 1997
Secretary resigned
03 Nov 1997
Registered office changed on 03/11/97 from: 1 mitchell lane bristol BS1 6BU
08 Oct 1997
Incorporation

CHERRY ORCHARD FARM LIMITED Charges

13 December 2011
Debenture deed
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…