Cherrymark Design Limited WORCESTER


Founded in 2005, Cherrymark Design, classified under reg no. 05659921 is an active company. Currently registered at 47 Battenhall Avenue WR5 2HN, Worcester the company has been in the business for nineteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022.

The company has one director. Edward C., appointed on 21 December 2005. There are currently no secretaries appointed. As of 29 April 2024, there was 1 ex secretary - Anthony C.. There were no ex directors.

Cherrymark Design Limited Address / Contact

Office Address 47 Battenhall Avenue
Town Worcester
Post code WR5 2HN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05659921
Date of Incorporation Wed, 21st Dec 2005
Industry specialised design activities
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Edward C.

Position: Director

Appointed: 21 December 2005

Oakley Secretarial Services Limited

Position: Corporate Secretary

Appointed: 21 December 2005

Resigned: 21 December 2005

Oakley Company Formation Services Limited

Position: Corporate Director

Appointed: 21 December 2005

Resigned: 21 December 2005

Anthony C.

Position: Secretary

Appointed: 21 December 2005

Resigned: 01 January 2020

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Edward C. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Kate M. This PSC owns 25-50% shares and has 25-50% voting rights.

Edward C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Kate M.

Notified on 31 July 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth23538 83863 204       
Balance Sheet
Cash Bank On Hand  33 652112 113122 615133 087112 50063 42757 51535 247
Current Assets19 91452 17476 420121 214141 672151 105113 27567 50669 12638 484
Debtors45020 11542 7689 10119 05718 0187754 07911 6113 237
Net Assets Liabilities   89 586122 851127 039103 97069 941  
Other Debtors   5033 6155057752 92110 446921
Property Plant Equipment  2 3742 1502 4902 3607333 6472 055536
Cash Bank In Hand19 46432 05933 652       
Tangible Fixed Assets1 3299332 374       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve23438 83763 203       
Shareholder Funds23538 83863 204       
Other
Accumulated Depreciation Impairment Property Plant Equipment  7 0258 91511 40013 59915 22817 54319 13520 654
Additions Other Than Through Business Combinations Property Plant Equipment   1 6662 8252 069 5 230  
Amounts Owed By Related Parties  22 863503      
Average Number Employees During Period     11111
Corporation Tax Payable  8 48119 50915 96014 108    
Creditors  15 59033 34820 83825 9789 8991 21231 2726 018
Deferred Tax Asset Debtors       1 1581 1652 316
Increase From Depreciation Charge For Year Property Plant Equipment   1 8902 4852 1981 6292 3151 5921 519
Net Current Assets Liabilities-1 09437 90560 83087 866120 834125 127103 37666 29437 85432 466
Number Shares Issued Fully Paid     5050505050
Other Creditors  1 5548206711 4121 8271 12331 1835 898
Other Taxation Social Security Payable  5 55513 0194 2079 1267 402   
Par Value Share 11  11111
Property Plant Equipment Gross Cost  9 39911 06513 89015 96015 96021 19021 190 
Provisions For Liabilities Balance Sheet Subtotal   430473448139   
Taxation Including Deferred Taxation Balance Sheet Subtotal   430473448139   
Total Assets Less Current Liabilities23538 83863 20490 016123 324127 487104 10969 94139 90933 002
Trade Creditors Trade Payables     1 3326708989120
Trade Debtors Trade Receivables  19 9058 59815 44217 513    
Creditors Due Within One Year21 00814 26915 590       
Number Shares Allotted 11       
Share Capital Allotted Called Up Paid111       
Tangible Fixed Assets Additions 1953 032       
Tangible Fixed Assets Cost Or Valuation6 1726 3679 399       
Tangible Fixed Assets Depreciation4 8435 4347 025       
Tangible Fixed Assets Depreciation Charged In Period 5911 591       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search