Background WavePink WaveYellow Wave

CHERRY BANK COTTAGES LIMITED (07471724)

CHERRY BANK COTTAGES LIMITED (07471724) is an active UK company. incorporated on 16 December 2010. with registered office in Elland. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. CHERRY BANK COTTAGES LIMITED has been registered for 15 years. Current directors include TAYLOR, Hugh Damian, TAYLOR, Wendy Jane.

Company Number
07471724
Status
active
Type
ltd
Incorporated
16 December 2010
Age
15 years
Address
Heritage Exchange, Elland, HX5 0HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
TAYLOR, Hugh Damian, TAYLOR, Wendy Jane
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY BANK COTTAGES LIMITED

CHERRY BANK COTTAGES LIMITED is an active company incorporated on 16 December 2010 with the registered office located in Elland. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. CHERRY BANK COTTAGES LIMITED was registered 15 years ago.(SIC: 55209)

Status

active

Active since 15 years ago

Company No

07471724

LTD Company

Age

15 Years

Incorporated 16 December 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 16 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 30 December 2026
For period ending 16 December 2026
Contact
Address

Heritage Exchange South Lane Elland, HX5 0HG,

Previous Addresses

Whitby Court Abbey Road Shepley Huddersfield West Yorkshire HD8 8ER United Kingdom
From: 5 January 2011To: 9 August 2011
White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
From: 16 December 2010To: 5 January 2011
Timeline

5 key events • 2010 - 2011

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Funding Round
Apr 11
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

TAYLOR, Hugh Damian

Active
South Lane, EllandHX5 0HG
Born January 1960
Director
Appointed 16 Dec 2010

TAYLOR, Wendy Jane

Active
South Lane, EllandHX5 0HG
Born March 1963
Director
Appointed 16 Dec 2010

ROUND, Jonathon Charles

Resigned
28a York Place, LeedsLS1 2EZ
Born February 1959
Director
Appointed 16 Dec 2010
Resigned 16 Dec 2010

Persons with significant control

2

Mr Hugh Damian Taylor

Active
South Lane, EllandHX5 0HG
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016

Mrs Wendy Jane Taylor

Active
South Lane, EllandHX5 0HG
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
25 October 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Capital Allotment Shares
7 April 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
7 April 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 January 2011
AD01Change of Registered Office Address
Incorporation Company
16 December 2010
NEWINCIncorporation