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

CHERRY LANE RETAIL CENTRES LIMITED

WESTBRIDGE LODGE PENDOCK LANE, BRADMORE, NOTTINGHAM, NG11 6PQ,
Company Registration Number
01603760
Private Limited Company
Active

Company Overview

About Cherry Lane Retail Centres Ltd
CHERRY LANE RETAIL CENTRES LIMITED was founded on 1981-12-11 and has its registered office in Nottingham. The organisation's status is listed as "Active". Cherry Lane Retail Centres Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHERRY LANE RETAIL CENTRES LIMITED
 
Legal Registered Office
WESTBRIDGE LODGE PENDOCK LANE
BRADMORE
NOTTINGHAM
NG11 6PQ
 
Previous Names
SERION LIMITED11/06/2013
Filing Information
Company Number 01603760
Company ID Number 01603760
Date formed 1981-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 20/07/2015
Return next due 17/08/2016
Type of accounts FULL
Last Datalog update: 2023-12-07 02:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRY LANE RETAIL CENTRES 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 CHERRY LANE RETAIL CENTRES LIMITED

Current Directors
Officer Role Date Appointed
GRAHAM ERNEST MOXON
Company Secretary 1999-12-31
GRAHAM ERNEST MOXON
Director 2013-05-10
DANNY RUBINS
Director 1991-08-05
NICHOLAS DAVID RUBINS
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
EILEEN MARGARET RUBINS
Director 1991-08-05 2017-07-05
DERRICK IVOR SILK
Company Secretary 1991-08-05 1999-12-31
DERRICK IVOR SILK
Director 1991-08-05 1999-12-31
PHILIP STEPHEN BUSH
Director 1991-08-05 1993-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GRAHAM ERNEST MOXON QD STORES LIMITED Company Secretary 2005-10-14 CURRENT 2005-10-14 Active
GRAHAM ERNEST MOXON LATHAMS (RETAIL) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON CHERRY LANE (GARDEN CENTRES) LIMITED Company Secretary 2005-10-13 CURRENT 2005-10-13 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Company Secretary 1999-12-31 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP (PROPERTY) LIMITED Company Secretary 1999-12-31 CURRENT 1988-09-22 Active
GRAHAM ERNEST MOXON INTACLOTH LIMITED Company Secretary 1999-12-31 CURRENT 1984-05-18 In Administration/Administrative Receiver
GRAHAM ERNEST MOXON QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
GRAHAM ERNEST MOXON QD EASTERN LIMITED Director 2013-05-10 CURRENT 1964-06-12 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
GRAHAM ERNEST MOXON QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
GRAHAM ERNEST MOXON THE MATCH-CLUB LIMITED Director 2013-02-01 CURRENT 1987-07-13 Active
GRAHAM ERNEST MOXON INTACLOTH LIMITED Director 1998-05-01 CURRENT 1984-05-18 In Administration/Administrative Receiver
GRAHAM ERNEST MOXON WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1996-03-03 CURRENT 1969-05-16 Active
DANNY RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
DANNY RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
DANNY RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
DANNY RUBINS INTACLOTH LIMITED Director 1992-08-18 CURRENT 1984-05-18 In Administration/Administrative Receiver
DANNY RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1991-09-07 CURRENT 1969-05-16 Active
DANNY RUBINS THE MATCH-CLUB LIMITED Director 1991-08-05 CURRENT 1987-07-13 Active
DANNY RUBINS QD EASTERN LIMITED Director 1991-07-20 CURRENT 1964-06-12 Active
DANNY RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 1991-04-29 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS QD MARKET TOWNS LIMITED Director 2013-05-14 CURRENT 2013-05-14 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP (PROPERTY) LIMITED Director 2013-05-10 CURRENT 1988-09-22 Active
NICHOLAS DAVID RUBINS QD COMMERCIAL GROUP HOLDINGS LIMITED Director 2013-04-26 CURRENT 2013-04-26 Active
NICHOLAS DAVID RUBINS HADLEIGH MANAGEMENT CONSULTANCY LIMITED Director 2012-02-07 CURRENT 2012-02-07 Active
NICHOLAS DAVID RUBINS G BROOKES & CO LIMITED Director 2004-02-13 CURRENT 1989-03-14 Dissolved 2017-04-18
NICHOLAS DAVID RUBINS INTACLOTH LIMITED Director 1996-11-15 CURRENT 1984-05-18 In Administration/Administrative Receiver
NICHOLAS DAVID RUBINS QD EASTERN LIMITED Director 1995-08-30 CURRENT 1964-06-12 Active
NICHOLAS DAVID RUBINS WESTBRIDGE INTERNATIONAL GROUP LIMITED Director 1995-08-30 CURRENT 1969-05-16 Active
NICHOLAS DAVID RUBINS THE MATCH-CLUB LIMITED Director 1994-06-24 CURRENT 1987-07-13 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
2023-07-20CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2022-11-30AAFULL ACCOUNTS MADE UP TO 28/02/22
2022-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-05-10AP01DIRECTOR APPOINTED MR PETER ROBERT FAIRLEY
2022-05-10AP03Appointment of Mr Peter Fairley as company secretary on 2022-03-31
2022-05-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ERNEST MOXON
2022-05-10TM02Termination of appointment of Graham Ernest Moxon on 2022-03-31
2021-11-29AAFULL ACCOUNTS MADE UP TO 28/02/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 20/07/21, WITH NO UPDATES
2020-12-04AAFULL ACCOUNTS MADE UP TO 29/02/20
2020-08-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600013
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 20/07/20, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 28/02/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 20/07/19, WITH NO UPDATES
2019-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/19 FROM Westbridge House Holland Street Hyson Green Nottingham NG7 5DS England
2019-05-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016037600007
2019-04-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600012
2019-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/19 FROM Westbridge House Holland Street Hyson Green Nottingham
2018-11-23AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/18, WITH NO UPDATES
2017-11-27AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 20/07/17, WITH NO UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR EILEEN MARGARET RUBINS
2016-12-07AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 18000
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES
2016-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600007
2015-11-28AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 18000
2015-07-23AR0120/07/15 ANNUAL RETURN FULL LIST
2014-11-18AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600006
2014-08-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600005
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 18000
2014-07-28AR0120/07/14 ANNUAL RETURN FULL LIST
2014-03-11CH01Director's details changed for Mr Nicholas David Rubins on 2014-03-11
2013-11-25AA28/02/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-09-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-07-22AR0120/07/13 ANNUAL RETURN FULL LIST
2013-06-11RES15CHANGE OF NAME 28/05/2013
2013-06-11CERTNMCompany name changed serion LIMITED\certificate issued on 11/06/13
2013-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-06-11RES01ADOPT ARTICLES 11/06/13
2013-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 016037600004
2013-06-03RES15CHANGE OF COMPANY NAME 13/12/18
2013-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-05-22AP01DIRECTOR APPOINTED MR GRAHAM ERNEST MOXON
2013-05-22AP01DIRECTOR APPOINTED MR NICHOLAS DAVID RUBINS
2012-07-24AR0120/07/12 FULL LIST
2012-04-18AA29/02/12 TOTAL EXEMPTION FULL
2011-07-26AR0120/07/11 FULL LIST
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS EILEEN MARGARET RUBINS / 01/07/2011
2011-07-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANNY RUBINS / 01/07/2011
2011-07-26CH03SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM ERNEST MOXON / 01/07/2011
2011-05-31AA28/02/11 TOTAL EXEMPTION FULL
2010-07-29AR0120/07/10 FULL LIST
2010-07-19AA28/02/10 TOTAL EXEMPTION FULL
2009-08-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-07-20363aRETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS
2008-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08
2008-07-31363aRETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS
2007-11-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-07-24363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-10-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-07-28363aRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2006-01-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-07-30363sRETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS
2004-09-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04
2004-07-26363sRETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS
2003-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03
2003-07-29363sRETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS
2002-10-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02
2002-07-27363sRETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS
2001-07-26363sRETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS
2001-06-15AAFULL ACCOUNTS MADE UP TO 28/02/01
2000-08-02363sRETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS
2000-05-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00
2000-01-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-01-21288aNEW SECRETARY APPOINTED
1999-07-30363sRETURN MADE UP TO 20/07/99; NO CHANGE OF MEMBERS
1999-05-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/99
1998-07-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-07-26363sRETURN MADE UP TO 20/07/98; NO CHANGE OF MEMBERS
1998-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98
1997-11-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97
1997-09-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-08-01363sRETURN MADE UP TO 20/07/97; FULL LIST OF MEMBERS
1997-05-15SRES03EXEMPTION FROM APPOINTING AUDITORS 28/06/96
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96
1996-08-27363(288)DIRECTOR'S PARTICULARS CHANGED
1996-08-27363sRETURN MADE UP TO 05/08/96; NO CHANGE OF MEMBERS
1995-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-08-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-08-16363sRETURN MADE UP TO 05/08/95; NO CHANGE OF MEMBERS
1994-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
1994-09-19363sRETURN MADE UP TO 05/08/94; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47190 - Other retail sale in non-specialised stores




Licences & Regulatory approval
We could not find any licences issued to CHERRY LANE RETAIL CENTRES 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 CHERRY LANE RETAIL CENTRES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-04 Outstanding LLOYDS BANK PLC
2014-08-19 Outstanding LLOYDS TSB BANK PLC
2014-08-19 Outstanding LLOYDS TSB BANK PLC
2013-06-04 Outstanding QD COMMERCIAL GROUP HOLDINGS LIMITED
CONFIRMATORY CHARGE SUPPLEMENTAL TO A MORTGAGE DEBENTURE 1989-05-11 Satisfied NATIONAL WESTMINSTER BANK PLC
CONFIRMATORY CHARGE 1985-11-14 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1982-11-04 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28

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 CHERRY LANE RETAIL CENTRES LIMITED

Intangible Assets
Patents
We have not found any records of CHERRY LANE RETAIL CENTRES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY LANE RETAIL CENTRES LIMITED
Trademarks
We have not found any records of CHERRY LANE RETAIL CENTRES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY LANE RETAIL CENTRES 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 (47190 - Other retail sale in non-specialised stores) as CHERRY LANE RETAIL CENTRES LIMITED are:

B&Q LIMITED £ 140,401
ARGOS LIMITED £ 133,686
ROYAL COLLECTION ENTERPRISES LIMITED £ 34,325
FAMILY FUND TRADING LIMITED £ 24,827
JOHN LEWIS PLC £ 22,562
SWIMRITE SUPPLIES LIMITED £ 13,394
TFM FARM & COUNTRY SUPERSTORE LIMITED £ 9,448
WATCO UK LIMITED £ 8,515
MACHINE MART LIMITED £ 6,942
DOMESCO LIMITED £ 6,618
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
FAMILY FUND TRADING LIMITED £ 7,049,400
SHELTER TRADING LIMITED £ 3,403,018
ASDA STORES LIMITED £ 3,051,968
BOOTS UK LIMITED £ 3,045,792
R.N.L.I. (SALES) LIMITED £ 2,294,137
DELL PRODUCTS LIMITED £ 1,441,148
B&Q LIMITED £ 1,403,375
ALLIANCE DISPOSABLES LIMITED £ 1,284,351
ARGOS LIMITED £ 1,171,597
HHGL LIMITED £ 801,243
Outgoings
Business Rates/Property Tax
No properties were found where CHERRY LANE RETAIL CENTRES 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 CHERRY LANE RETAIL CENTRES 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 CHERRY LANE RETAIL CENTRES 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.