Background WavePink WaveYellow Wave

NORTON CHERRIES LIMITED (03682820)

NORTON CHERRIES LIMITED (03682820) is an active UK company. incorporated on 14 December 1998. with registered office in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01240). NORTON CHERRIES LIMITED has been registered for 27 years. Current directors include JARRETT, Matthew James.

Company Number
03682820
Status
active
Type
ltd
Incorporated
14 December 1998
Age
27 years
Address
Camburgh House, Canterbury, CT1 3DN
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01240)
Directors
JARRETT, Matthew James
SIC Codes
01240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTON CHERRIES LIMITED

NORTON CHERRIES LIMITED is an active company incorporated on 14 December 1998 with the registered office located in Canterbury. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01240). NORTON CHERRIES LIMITED was registered 27 years ago.(SIC: 01240)

Status

active

Active since 27 years ago

Company No

03682820

LTD Company

Age

27 Years

Incorporated 14 December 1998

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

Camburgh House 27 New Dover Road Canterbury, CT1 3DN,

Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Dec 98
Director Joined
Jul 14
Loan Cleared
Jan 18
Loan Cleared
May 18
Loan Secured
Aug 18
Owner Exit
Nov 18
Director Joined
Aug 22
Director Left
Sept 22
Loan Cleared
Oct 23
Loan Cleared
Jan 24
Funding Round
Feb 24
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Mar 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Oct 25
Director Left
Dec 25
Owner Exit
Dec 25
1
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

JARRETT, Matthew James

Active
27 New Dover Road, CanterburyCT1 3DN
Born April 1978
Director
Appointed 21 Mar 2024

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Secretary
Appointed 16 May 2006
Resigned 10 Oct 2025

POUND, Peter Dudley

Resigned
Langdon Court The Street, DoverCT15 5JF
Secretary
Appointed 14 Dec 1998
Resigned 17 Dec 1998

VAN BEERS, Petrus Leonardus

Resigned
Prinsenhof 9, Es Geldermalsen
Secretary
Appointed 17 Dec 1998
Resigned 16 May 2006

HERMON, Philip David

Resigned
Ashford Road, CanterburyCT4 7PF
Born November 1966
Director
Appointed 01 Jul 2014
Resigned 30 Sept 2022

MANSFIELD, Paul

Resigned
Ashford Road, CanterburyCT4 7PF
Born August 1960
Director
Appointed 17 Dec 1998
Resigned 10 Oct 2025

PORT, Lee Raymond

Resigned
Ashford Road, CanterburyCT4 7PF
Born February 1964
Director
Appointed 10 Aug 2022
Resigned 21 Mar 2024

ROOK, Craig

Resigned
Nickle Green Farmhouse, CanterburyCT4 7PG
Born May 1961
Director
Appointed 01 Jan 1999
Resigned 21 Mar 2024

STURT, Richard Harry Brooke

Resigned
Kent Cottage, DealCT14 7LU
Born November 1939
Director
Appointed 14 Dec 1998
Resigned 17 Dec 1998

VAN DOORN, Jacob Hendrick

Resigned
Residentie De Wilaard, Kapellen
Born December 1962
Director
Appointed 17 Dec 1998
Resigned 16 May 2006

Persons with significant control

3

1 Active
2 Ceased
Pagham Road, ChichesterPO20 1LL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Mar 2024

Mr Paul Mansfield

Ceased
CharthamCT4 7PL
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2025

Mrs Jane Mary Mansfield

Ceased
Sweechgate, CanterburyCT2 0QR
Born October 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Oct 2018
Fundings
Financials
Latest Activities

Filing History

113

Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
11 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2024
MR01Registration of a Charge
Change To A Person With Significant Control
25 March 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 March 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Mortgage Satisfy Charge Full
31 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
2 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Change To A Person With Significant Control
3 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
17 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
16 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
16 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
14 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 May 2018
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
11 May 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
9 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 September 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Miscellaneous
16 January 2013
MISCMISC
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Resolution
1 May 2009
RESOLUTIONSResolutions
Miscellaneous
1 February 2009
MISCMISC
Legacy
28 January 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Accounts With Accounts Type Small
25 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
9 August 2007
403aParticulars of Charge Subject to s859A
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Small
2 November 2006
AAAnnual Accounts
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
4 January 2006
363aAnnual Return
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 May 2005
AAAnnual Accounts
Legacy
11 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2004
AAAnnual Accounts
Legacy
15 June 2004
395Particulars of Mortgage or Charge
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
13 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
3 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 June 2000
AAAnnual Accounts
Legacy
9 February 2000
363sAnnual Return (shuttle)
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Statement Of Affairs
6 May 1999
SASA
Legacy
6 May 1999
88(2)P88(2)P
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Incorporation Company
14 December 1998
NEWINCIncorporation