Background WavePink WaveYellow Wave

CHERRY PIE RIGHTS LIMITED (09304428)

CHERRY PIE RIGHTS LIMITED (09304428) is an active UK company. incorporated on 11 November 2014. with registered office in Preston. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c. and 1 other business activities. CHERRY PIE RIGHTS LIMITED has been registered for 11 years. Current directors include HAWORTH, Nigel.

Company Number
09304428
Status
active
Type
ltd
Incorporated
11 November 2014
Age
11 years
Address
Cherry Pie Cottage Ribblesdale Road, Preston, PR3 3YL
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
HAWORTH, Nigel
SIC Codes
63990, 70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERRY PIE RIGHTS LIMITED

CHERRY PIE RIGHTS LIMITED is an active company incorporated on 11 November 2014 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c. and 1 other business activity. CHERRY PIE RIGHTS LIMITED was registered 11 years ago.(SIC: 63990, 70210)

Status

active

Active since 11 years ago

Company No

09304428

LTD Company

Age

11 Years

Incorporated 11 November 2014

Size

N/A

Accounts

ARD: 28/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 21 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 August 2026
Period: 1 December 2024 - 28 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 7 August 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026
Contact
Address

Cherry Pie Cottage Ribblesdale Road Ribchester Preston, PR3 3YL,

Timeline

7 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Jun 16
New Owner
Nov 17
Director Left
Aug 21
Owner Exit
Aug 21
Director Joined
Oct 21
Director Left
Jul 23
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HAWORTH, Nigel

Active
Ribblesdale Road, PrestonPR3 3YL
Born July 1958
Director
Appointed 11 Nov 2014

HAWORTH, Katherine

Resigned
Ribblesdale Road, PrestonPR3 3YL
Born April 1965
Director
Appointed 12 Oct 2021
Resigned 31 Jul 2023

HAWORTH, Kathrine

Resigned
Ribblesdale Road, PrestonPR3 3YL
Born April 1965
Director
Appointed 14 Jun 2016
Resigned 04 Aug 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Nigel Haworth

Active
Ribblesdale Road, PrestonPR3 3YL
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Nov 2016

Mrs Kathrine Haworth

Ceased
Ribblesdale Road, PrestonPR3 3YL
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 04 Aug 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
21 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
5 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Incorporation Company
11 November 2014
NEWINCIncorporation