Company NameCherry Orchard Farm Limited
DirectorCharles Angus Gladstone
Company StatusActive
Company Number03446782
CategoryPrivate Limited Company
Incorporation Date8 October 1997(26 years, 6 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0112Grow vegetables & nursery products
SIC 01130Growing of vegetables and melons, roots and tubers
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating
Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Charles Angus Gladstone
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration26 years, 5 months
RoleLand Manager
Country of ResidenceScotland
Correspondence AddressGlen Dye Lodge
Strachan
Banchory
Kincardineshire
AB31 6LT
Scotland
Secretary NameSir Erskine William Gladstone
NationalityBritish
StatusResigned
Appointed01 November 1997(3 weeks, 3 days after company formation)
Appointment Duration17 years, 1 month (resigned 10 December 2014)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGardener's Cottage Hawarden Castle
Hawarden
Deeside
Flintshire
CH5 3NY
Wales
Director NameSir Erskine William Gladstone
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration19 years, 3 months (resigned 13 February 2017)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressGardener's Cottage Hawarden Castle
Hawarden
Deeside
Flitnshire
CH5 3NY
Wales
Director NameMr Alan Philip Downes
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2017(19 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 13 May 2022)
RoleRetail General Manager
Country of ResidenceWales
Correspondence AddressHawarden Estate Office Glynne Way
Deeside
Flintshire
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 October 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameTM Company Services Limited (Corporation)
StatusResigned
Appointed29 October 1997(3 weeks after company formation)
Appointment Duration3 weeks (resigned 19 November 1997)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameReynard Nominees Limited (Corporation)
Date of BirthOctober 1990 (Born 33 years ago)
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 26 November 1997)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland
Director NameTM Company Services Limited (Corporation)
StatusResigned
Appointed19 November 1997(1 month, 1 week after company formation)
Appointment Duration1 week (resigned 26 November 1997)
Correspondence AddressEdinburgh Quay
133 Fountainbridge
Edinburgh
Midlothian
EH3 9AG
Scotland

Contact

Websitehawardenestate.co.uk
Telephone01244 533442
Telephone regionChester

Location

Registered AddressHawarden Estate Office
Glynne Way
Hawarden Flintshire
CH5 3NX
Wales
ConstituencyAlyn and Deeside
ParishHawarden
WardHawarden
Built Up AreaBuckley

Shareholders

333.6k at £1Mr Charles Angus Gladstone
100.00%
Ordinary

Financials

Year2014
Net Worth-£315,142
Cash£16,254
Current Liabilities£754,674

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due28 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 March

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Charges

13 December 2011Delivered on: 16 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

15 December 2023Confirmation statement made on 8 October 2023 with updates (4 pages)
14 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
28 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
25 November 2022Change of details for Mr Charles Angus Gladstone as a person with significant control on 6 April 2016 (2 pages)
24 November 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
16 May 2022Termination of appointment of Alan Philip Downes as a director on 13 May 2022 (1 page)
28 March 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
11 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
25 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
21 October 2020Confirmation statement made on 8 October 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 31 March 2019 (11 pages)
16 December 2019Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
10 December 2019Change of details for Mr Charles Angus Gladstone as a person with significant control on 10 December 2019 (2 pages)
10 December 2019Director's details changed for Mr Alan Philip Downes on 10 December 2019 (2 pages)
8 October 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
14 March 2019Total exemption full accounts made up to 31 March 2018 (11 pages)
20 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
15 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 March 2017Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 February 2017Appointment of Mr Alan Philip Downes as a director on 13 February 2017 (2 pages)
22 February 2017Appointment of Mr Alan Philip Downes as a director on 13 February 2017 (2 pages)
22 February 2017Termination of appointment of Erskine William Gladstone as a director on 13 February 2017 (1 page)
22 February 2017Termination of appointment of Erskine William Gladstone as a director on 13 February 2017 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
19 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
21 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
21 November 2016Confirmation statement made on 8 October 2016 with updates (6 pages)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
9 March 2016Compulsory strike-off action has been discontinued (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
8 March 2016First Gazette notice for compulsory strike-off (1 page)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 March 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 333,637
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 333,637
(4 pages)
3 November 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 333,637
(4 pages)
31 March 2015Termination of appointment of Erskine William Gladstone as a secretary on 10 December 2014 (1 page)
31 March 2015Termination of appointment of Erskine William Gladstone as a secretary on 10 December 2014 (1 page)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 333,637
(5 pages)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 333,637
(5 pages)
2 December 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 333,637
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 333,637
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 333,637
(5 pages)
25 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 333,637
(5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
5 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
16 December 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
7 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
20 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
20 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
20 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
19 October 2010Director's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
19 October 2010Secretary's details changed for Sir Erskine William Gladstone on 1 April 2010 (2 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
13 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2009Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page)
3 November 2009Secretary's details changed for Erskine William Gladstone on 3 November 2009 (1 page)
3 November 2009Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Charles Gladstone on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages)
3 November 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
3 November 2009Director's details changed for Charles Gladstone on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Charles Gladstone on 3 November 2009 (2 pages)
3 November 2009Director's details changed for Sir Erskine William Gladstone on 3 November 2009 (2 pages)
13 July 2009Director's change of particulars / charles gladstone / 08/07/2009 (1 page)
13 July 2009Director's change of particulars / charles gladstone / 08/07/2009 (1 page)
27 December 2008Return made up to 08/10/08; full list of members (7 pages)
27 December 2008Return made up to 08/10/08; full list of members (7 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 September 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 October 2007Return made up to 08/10/07; no change of members (7 pages)
25 October 2007Return made up to 08/10/07; no change of members (7 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
22 December 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
22 December 2006Return made up to 08/10/06; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
29 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
19 October 2005Return made up to 08/10/05; full list of members (8 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
17 November 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Return made up to 08/10/04; full list of members (8 pages)
27 October 2004Return made up to 08/10/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
14 October 2003Return made up to 08/10/03; full list of members (8 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
5 February 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
7 November 2002Return made up to 08/10/02; full list of members (8 pages)
7 November 2002Return made up to 08/10/02; full list of members (8 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
23 January 2002Total exemption small company accounts made up to 31 March 2001 (6 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
26 October 2001Return made up to 08/10/01; full list of members (7 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
28 January 2001Accounts for a small company made up to 31 March 2000 (6 pages)
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
17 October 2000Return made up to 08/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 17/10/00
(7 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
24 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Return made up to 08/10/99; full list of members (7 pages)
3 November 1999Return made up to 08/10/99; full list of members (7 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
15 January 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
15 January 1999Return made up to 08/10/98; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
25 November 1998New secretary appointed (2 pages)
25 November 1998New secretary appointed (2 pages)
11 August 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
11 August 1998Accounting reference date shortened from 31/10/98 to 31/03/98 (1 page)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
10 December 1997New director appointed (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997Director resigned (1 page)
1 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997New director appointed (2 pages)
1 December 1997£ nc 1000/500000 24/11/97 (1 page)
1 December 1997£ nc 1000/500000 24/11/97 (1 page)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Ad 24/11/97--------- £ si 332655@1=332655 £ ic 2/332657 (2 pages)
1 December 1997Ad 24/11/97--------- £ si 332655@1=332655 £ ic 2/332657 (2 pages)
1 December 1997Director resigned (1 page)
1 December 1997New director appointed (2 pages)
1 December 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
12 November 1997Company name changed digitinvest LIMITED\certificate issued on 13/11/97 (2 pages)
12 November 1997Company name changed digitinvest LIMITED\certificate issued on 13/11/97 (2 pages)
4 November 1997New director appointed (2 pages)
4 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997New secretary appointed;new director appointed (2 pages)
4 November 1997New director appointed (2 pages)
3 November 1997Secretary resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Secretary resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Registered office changed on 03/11/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
3 November 1997Registered office changed on 03/11/97 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
8 October 1997Incorporation (9 pages)
8 October 1997Incorporation (9 pages)