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

CHERRY BIDCO LIMITED

THIRD FLOOR INTERNATIONAL BUILDINGS, 71 KINGSWAY, LONDON, ENGLAND, WC2B 6ST,
Company Registration Number
07627489
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Cherry Bidco Ltd
CHERRY BIDCO LIMITED was founded on 2011-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Cherry Bidco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHERRY BIDCO LIMITED
 
Legal Registered Office
THIRD FLOOR INTERNATIONAL BUILDINGS
71 KINGSWAY
LONDON
ENGLAND
WC2B 6ST
Other companies in NR7
 
Previous Names
BDC BIDCO 58 LIMITED28/10/2011
Filing Information
Company Number 07627489
Company ID Number 07627489
Date formed 2011-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-03-31
Account next due 2017-07-31
Latest return 2017-03-11
Return next due 2018-03-25
Type of accounts GROUP
Last Datalog update: 2017-11-17 11:29:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHERRY BIDCO 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 BIDCO LIMITED

Current Directors
Officer Role Date Appointed
SUZANNE CLAIRE HARDYMAN
Company Secretary 2016-04-22
JAMES DARNTON
Director 2016-10-06
PHILLIP NEIL LEDGARD
Director 2016-11-30
IAN LEIGHTON NISBET
Director 2017-01-05
DAVID JAMES BENWELL TAYLOR-SMITH
Director 2016-05-23
Previous Officers
Officer Role Date Appointed Date Resigned
GAVIN JOHN PRINGLE
Director 2016-03-01 2016-10-17
KEITH ALAN REID
Director 2016-03-01 2016-10-06
RICK FRANCIS
Director 2013-07-22 2016-06-30
MARK JONATHAN SILVER
Director 2016-03-01 2016-05-25
DEBORAH ALISON HEWITT
Director 2012-02-21 2016-03-01
DAVID ALUN HUGHES
Director 2014-07-04 2016-03-01
ALAN JAMES WILLIAM BROOKS
Director 2013-07-22 2014-04-25
JAMES MATHEW ONG
Director 2011-11-03 2013-10-11
ALAN ALBERT HORTON
Director 2011-11-03 2013-07-22
KEVIN PAUL REYNOLDS
Director 2011-10-27 2011-11-03
TIMOTHY CHARLES FEDDEN THOMAS
Director 2011-10-27 2011-11-03
CHARLES STUART JOHN BARTER
Director 2011-05-09 2011-10-27
PAUL RICHARD GUNNER
Director 2011-05-09 2011-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES DARNTON TYRION SECURITY TOPCO LIMITED Director 2016-10-20 CURRENT 2014-03-04 Active
JAMES DARNTON VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-10-06 CURRENT 1995-10-16 Active - Proposal to Strike off
JAMES DARNTON SAFE ESTATES SERVICES LIMITED Director 2016-10-06 CURRENT 1997-02-26 Active - Proposal to Strike off
JAMES DARNTON BROOMCO (4016) LIMITED Director 2016-10-06 CURRENT 1998-09-14 Active - Proposal to Strike off
JAMES DARNTON CAMWATCH LIMITED Director 2016-10-06 CURRENT 2000-04-12 Active - Proposal to Strike off
JAMES DARNTON HIGHWAY GLASS LIMITED Director 2016-10-06 CURRENT 2001-03-09 Active - Proposal to Strike off
JAMES DARNTON EVANDER LIMITED Director 2016-10-06 CURRENT 2009-09-10 Active - Proposal to Strike off
JAMES DARNTON EVANDER GROUP TRUSTEE LIMITED Director 2016-10-06 CURRENT 2009-10-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 2 LIMITED Director 2016-10-06 CURRENT 2011-09-07 Active - Proposal to Strike off
JAMES DARNTON CHERRY TOPCO LIMITED Director 2016-10-06 CURRENT 2011-09-09 Active - Proposal to Strike off
JAMES DARNTON CHERRY MIDCO 1 LIMITED Director 2016-10-06 CURRENT 2011-09-12 Active - Proposal to Strike off
JAMES DARNTON VPS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2003-07-17 Active
JAMES DARNTON EVANDER GROUP LIMITED Director 2016-10-06 CURRENT 2009-09-03 Dissolved 2017-12-05
JAMES DARNTON TYRION SECURITY DEBTCO LIMITED Director 2016-10-06 CURRENT 2014-03-03 Active
JAMES DARNTON Q3 GROUNDS SERVICES LIMITED Director 2016-10-06 CURRENT 2002-02-28 Active
JAMES DARNTON VACANT PROPERTY SECURITY LIMITED Director 2016-10-06 CURRENT 1993-03-05 Active
JAMES DARNTON QUATRO ELECTRONICS LIMITED Director 2016-10-06 CURRENT 1996-09-24 Active - Proposal to Strike off
JAMES DARNTON VPS (UK) LIMITED Director 2016-10-06 CURRENT 2000-07-04 Active
JAMES DARNTON VPS SITE SECURITY LIMITED Director 2016-10-06 CURRENT 2006-06-06 Active
JAMES DARNTON VPSITEX NI LIMITED Director 2016-10-06 CURRENT 2012-11-30 Active
JAMES DARNTON TYRION SECURITY BIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON TYRION SECURITY MIDCO LIMITED Director 2016-10-06 CURRENT 2014-04-14 Active
JAMES DARNTON HIGHWAY WINDSCREENS (UK) LIMITED Director 2016-10-06 CURRENT 1995-03-21 Active
JAMES DARNTON QUATRO ELECTRONICS HOLDINGS LIMITED Director 2016-10-06 CURRENT 2013-09-04 Active - Proposal to Strike off
JAMES DARNTON EVANDER GLAZING AND LOCKS LIMITED Director 2016-10-06 CURRENT 1980-03-11 Active
JAMES DARNTON REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2016-10-06 CURRENT 1985-02-28 Active
PHILLIP NEIL LEDGARD VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
PHILLIP NEIL LEDGARD HIGHWAY GLASS LIMITED Director 2016-11-30 CURRENT 2001-03-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER LIMITED Director 2016-11-30 CURRENT 2009-09-10 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP TRUSTEE LIMITED Director 2016-11-30 CURRENT 2009-10-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 2 LIMITED Director 2016-11-30 CURRENT 2011-09-07 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY TOPCO LIMITED Director 2016-11-30 CURRENT 2011-09-09 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD CHERRY MIDCO 1 LIMITED Director 2016-11-30 CURRENT 2011-09-12 Active - Proposal to Strike off
PHILLIP NEIL LEDGARD EVANDER GROUP LIMITED Director 2016-11-30 CURRENT 2009-09-03 Dissolved 2017-12-05
PHILLIP NEIL LEDGARD Q3 GROUNDS SERVICES LIMITED Director 2016-11-30 CURRENT 2002-02-28 Active
PHILLIP NEIL LEDGARD VPS (UK) LIMITED Director 2016-11-30 CURRENT 2000-07-04 Active
PHILLIP NEIL LEDGARD VPSITEX NI LIMITED Director 2016-11-30 CURRENT 2012-11-30 Active
PHILLIP NEIL LEDGARD EX CATHEDRA LIMITED Director 2008-07-07 CURRENT 1989-06-16 Active
IAN LEIGHTON NISBET VPS SITE SECURITY LIMITED Director 2017-03-21 CURRENT 2006-06-06 Active
IAN LEIGHTON NISBET BROOMCO (4016) LIMITED Director 2017-01-05 CURRENT 1998-09-14 Active - Proposal to Strike off
IAN LEIGHTON NISBET CAMWATCH LIMITED Director 2017-01-05 CURRENT 2000-04-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET HIGHWAY GLASS LIMITED Director 2017-01-05 CURRENT 2001-03-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER LIMITED Director 2017-01-05 CURRENT 2009-09-10 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP TRUSTEE LIMITED Director 2017-01-05 CURRENT 2009-10-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 2 LIMITED Director 2017-01-05 CURRENT 2011-09-07 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY TOPCO LIMITED Director 2017-01-05 CURRENT 2011-09-09 Active - Proposal to Strike off
IAN LEIGHTON NISBET CHERRY MIDCO 1 LIMITED Director 2017-01-05 CURRENT 2011-09-12 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GROUP LIMITED Director 2017-01-05 CURRENT 2009-09-03 Dissolved 2017-12-05
IAN LEIGHTON NISBET Q3 GROUNDS SERVICES LIMITED Director 2017-01-05 CURRENT 2002-02-28 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS LIMITED Director 2017-01-05 CURRENT 1996-09-24 Active - Proposal to Strike off
IAN LEIGHTON NISBET VPS (UK) LIMITED Director 2017-01-05 CURRENT 2000-07-04 Active
IAN LEIGHTON NISBET VPSITEX NI LIMITED Director 2017-01-05 CURRENT 2012-11-30 Active
IAN LEIGHTON NISBET HIGHWAY WINDSCREENS (UK) LIMITED Director 2017-01-05 CURRENT 1995-03-21 Active
IAN LEIGHTON NISBET QUATRO ELECTRONICS HOLDINGS LIMITED Director 2017-01-05 CURRENT 2013-09-04 Active - Proposal to Strike off
IAN LEIGHTON NISBET EVANDER GLAZING AND LOCKS LIMITED Director 2017-01-05 CURRENT 1980-03-11 Active
IAN LEIGHTON NISBET REDFIELDS LANDSCAPING & DESIGN LIMITED Director 2017-01-05 CURRENT 1985-02-28 Active
IAN LEIGHTON NISBET REDLANDS (HOLDINGS) LIMITED Director 2015-10-23 CURRENT 2015-10-23 Active
DAVID JAMES BENWELL TAYLOR-SMITH DIRECT365ONLINE LIMITED Director 2018-04-09 CURRENT 2005-06-30 Active
DAVID JAMES BENWELL TAYLOR-SMITH CLM SAFETY LIMITED Director 2018-04-09 CURRENT 2009-01-29 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WESTERN LIMITED Director 2018-04-09 CURRENT 2001-06-20 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE LIMITED Director 2018-04-09 CURRENT 2002-02-27 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP INVESTMENTS LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS INVESTMENTS LIMITED Director 2018-04-09 CURRENT 1994-02-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH EPSILON TEST SERVICES LIMITED Director 2018-04-09 CURRENT 1995-12-28 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS SERVICES LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS HOLDINGS LIMITED Director 2018-04-09 CURRENT 1999-07-07 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS WASHROOMS LIMITED Director 2018-04-09 CURRENT 2000-09-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS BIDCO LIMITED Director 2018-04-09 CURRENT 2014-09-11 Active
DAVID JAMES BENWELL TAYLOR-SMITH TEACRATE RENTALS LIMITED Director 2018-04-09 CURRENT 1898-12-01 Active
DAVID JAMES BENWELL TAYLOR-SMITH PERSONNEL HYGIENE SERVICES LIMITED Director 2018-04-09 CURRENT 1963-08-14 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS COMPLIANCE LIMITED Director 2018-04-09 CURRENT 1999-07-21 Active
DAVID JAMES BENWELL TAYLOR-SMITH PHS GROUP LIMITED Director 2018-04-09 CURRENT 2005-03-08 Active
DAVID JAMES BENWELL TAYLOR-SMITH VPS VACANT PROPERTY SPECIALISTS LIMITED Director 2016-05-23 CURRENT 1995-10-16 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH SAFE ESTATES SERVICES LIMITED Director 2016-05-23 CURRENT 1997-02-26 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CAMWATCH LIMITED Director 2016-05-23 CURRENT 2000-04-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH HIGHWAY GLASS LIMITED Director 2016-05-23 CURRENT 2001-03-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER LIMITED Director 2016-05-23 CURRENT 2009-09-10 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP TRUSTEE LIMITED Director 2016-05-23 CURRENT 2009-10-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 2 LIMITED Director 2016-05-23 CURRENT 2011-09-07 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY TOPCO LIMITED Director 2016-05-23 CURRENT 2011-09-09 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH CHERRY MIDCO 1 LIMITED Director 2016-05-23 CURRENT 2011-09-12 Active - Proposal to Strike off
DAVID JAMES BENWELL TAYLOR-SMITH VPS HOLDINGS LIMITED Director 2016-05-23 CURRENT 2003-07-17 Active
DAVID JAMES BENWELL TAYLOR-SMITH EVANDER GROUP LIMITED Director 2016-05-23 CURRENT 2009-09-03 Dissolved 2017-12-05

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
2017-12-05GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-09-19GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-09-07DS01Application to strike the company off the register
2017-09-01LATEST SOC01/09/17 STATEMENT OF CAPITAL;GBP 21895676
2017-09-01SH0122/08/17 STATEMENT OF CAPITAL GBP 21895676
2017-08-31RES10Resolutions passed:
  • Resolution of allotment of securities
2017-08-22SH20STATEMENT BY DIRECTORS
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2.189567
2017-08-22SH1922/08/17 STATEMENT OF CAPITAL GBP 2.189567
2017-08-22CAP-SSSOLVENCY STATEMENT DATED 22/08/17
2017-08-22RES06REDUCE ISSUED CAPITAL 22/08/2017
2017-08-22SH20STATEMENT BY DIRECTORS
2017-08-22SH1922/08/17 STATEMENT OF CAPITAL GBP 2.189567
2017-08-22CAP-SSSOLVENCY STATEMENT DATED 22/08/17
2017-08-22RES06REDUCE ISSUED CAPITAL 22/08/2017
2017-03-16LATEST SOC16/03/17 STATEMENT OF CAPITAL;GBP 509078
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-01-12AP01DIRECTOR APPOINTED MR IAN LEIGHTON NISBET
2016-12-15AA01Previous accounting period extended from 31/03/16 TO 30/09/16
2016-11-30AP01DIRECTOR APPOINTED MR PHILLIP NEIL LEDGARD
2016-10-24TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN JOHN PRINGLE
2016-10-13TM01APPOINTMENT TERMINATED, DIRECTOR KEITH ALAN REID
2016-10-12AP01DIRECTOR APPOINTED MR JAMES DARNTON
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 076274890003
2016-08-16RES01ADOPT ARTICLES 16/08/16
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR RICK FRANCIS
2016-05-26AP01DIRECTOR APPOINTED MR DAVID JAMES BENWELL TAYLOR-SMITH
2016-05-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK JONATHAN SILVER
2016-05-05AP03Appointment of Ms Suzanne Claire Hardyman as company secretary on 2016-04-22
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/16 FROM Lakeside 300 Old Chapel Way Broadland Business Park Norwich Norfolk NR7 0WG
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 509078
2016-04-07AR0111/03/16 ANNUAL RETURN FULL LIST
2016-03-10AP01DIRECTOR APPOINTED MARK JONATHAN SILVER
2016-03-09AP01DIRECTOR APPOINTED MR GAVIN JOHN PRINGLE
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HUGHES
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEWITT
2016-03-09AP01DIRECTOR APPOINTED MR KEITH ALAN REID
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076274890002
2016-03-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-05-10LATEST SOC10/05/15 STATEMENT OF CAPITAL;GBP 509078
2015-05-10AR0109/05/15 FULL LIST
2015-04-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALUN HUGHES / 12/09/2014
2014-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-11-12ANNOTATIONRectified
2014-08-05AP01DIRECTOR APPOINTED MR DAVID ALUN HUGHES
2014-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 076274890002
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DEBORAH HEWITT
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 509078
2014-05-19AR0109/05/14 FULL LIST
2014-05-14TM01APPOINTMENT TERMINATED, DIRECTOR ALAN BROOKS
2014-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH HEWITT / 22/01/2014
2014-01-22CH01CHANGE PERSON AS DIRECTOR
2014-01-07AP01DIRECTOR APPOINTED DEBORAH HEWITT
2014-01-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-10-25TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ONG
2013-08-22AP01DIRECTOR APPOINTED MR ALAN BROOKS
2013-08-06AP01DIRECTOR APPOINTED RICK FRANCIS
2013-08-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HORTON
2013-05-23AR0109/05/13 FULL LIST
2012-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-06-01AR0109/04/12 FULL LIST
2012-06-01AD02SAIL ADDRESS CREATED
2012-04-04AP01DIRECTOR APPOINTED MRS DEBBIE HEWITT
2011-12-05SH0103/11/11 STATEMENT OF CAPITAL GBP 407273.00
2011-11-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-15RES01ADOPT ARTICLES 02/11/2011
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY THOMAS
2011-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN REYNOLDS
2011-11-15AP01DIRECTOR APPOINTED JAMES MATHEW ONG
2011-11-15AP01DIRECTOR APPOINTED MR ALAN ALBERT HORTON
2011-11-15AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 30 WARWICK STREET LONDON W1B 5AL ENGLAND
2011-11-01AP01DIRECTOR APPOINTED KEVIN PAUL REYNOLDS
2011-11-01AP01DIRECTOR APPOINTED TIMOTHY CHARLES FEDDEN THOMAS
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES BARTER
2011-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GUNNER
2011-10-28RES15CHANGE OF NAME 27/10/2011
2011-10-28CERTNMCOMPANY NAME CHANGED BDC BIDCO 58 LIMITED CERTIFICATE ISSUED ON 28/10/11
2011-10-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-09MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-05-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHERRY BIDCO 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 BIDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-08-18 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER SECURED PARTIES
2014-07-30 Satisfied BRIDGEPOINT ADVISERS II LIMITED (AS SECURITY AGENT)
DEBENTURE 2011-11-17 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 CHERRY BIDCO LIMITED

Intangible Assets
Patents
We have not found any records of CHERRY BIDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHERRY BIDCO LIMITED
Trademarks
We have not found any records of CHERRY BIDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHERRY BIDCO 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 (64209 - Activities of other holding companies not elsewhere classified) as CHERRY BIDCO LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHERRY BIDCO 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 BIDCO 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 BIDCO 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.