Background WavePink WaveYellow Wave

CUERDEN VALLEY CAFE LIMITED (09864122)

CUERDEN VALLEY CAFE LIMITED (09864122) is an active UK company. incorporated on 9 November 2015. with registered office in Preston. The company operates in the Accommodation and Food Service Activities sector, engaged in unlicensed restaurants and cafes. CUERDEN VALLEY CAFE LIMITED has been registered for 10 years. Current directors include MARSDEN, Susan Ann, MCDONOUGH, Jennifer Jean.

Company Number
09864122
Status
active
Type
ltd
Incorporated
9 November 2015
Age
10 years
Address
Black Bull House 353-355 Station Road, Preston, PR5 6EE
Industry Sector
Accommodation and Food Service Activities
Business Activity
Unlicensed restaurants and cafes
Directors
MARSDEN, Susan Ann, MCDONOUGH, Jennifer Jean
SIC Codes
56102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUERDEN VALLEY CAFE LIMITED

CUERDEN VALLEY CAFE LIMITED is an active company incorporated on 9 November 2015 with the registered office located in Preston. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in unlicensed restaurants and cafes. CUERDEN VALLEY CAFE LIMITED was registered 10 years ago.(SIC: 56102)

Status

active

Active since 10 years ago

Company No

09864122

LTD Company

Age

10 Years

Incorporated 9 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 March 2026 (1 month 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

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

Black Bull House 353-355 Station Road Bamber Bridge Preston, PR5 6EE,

Previous Addresses

4 Southport Road Chorley PR7 1LD England
From: 9 November 2015To: 29 September 2025
Timeline

18 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Jul 16
Director Left
Oct 16
Director Joined
Dec 16
Director Joined
Jan 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Jan 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Oct 21
Director Left
Jan 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Sept 23
Director Left
Sept 23
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

MARSDEN, Susan Ann

Active
353-355 Station Road, PrestonPR5 6EE
Born April 1951
Director
Appointed 09 Nov 2015

MCDONOUGH, Jennifer Jean

Active
353-355 Station Road, PrestonPR5 6EE
Born June 1983
Director
Appointed 30 Jan 2023

CHIDLEY, Carol Maria

Resigned
Birchin Lane, ChorleyPR6 7NH
Secretary
Appointed 10 Sept 2021
Resigned 29 Jul 2022

PHILLIPS, John David

Resigned
Southport Road, ChorleyPR7 1LD
Secretary
Appointed 09 Nov 2015
Resigned 10 Sept 2021

BROMILOW, Jean Charlotte

Resigned
Southport Road, ChorleyPR7 1LD
Born January 1957
Director
Appointed 09 Nov 2015
Resigned 19 Jan 2022

CROMPTON, Richard Charles

Resigned
Southport Road, ChorleyPR7 1LD
Born February 1966
Director
Appointed 09 Nov 2015
Resigned 04 Oct 2016

DAWSON, Andrew Gerrard

Resigned
Kiln Croft, ChorleyPR6 7UD
Born January 1957
Director
Appointed 17 Aug 2021
Resigned 17 Aug 2021

HAYTON, Lawrence Conrad

Resigned
Southport Road, ChorleyPR7 1LD
Born June 1954
Director
Appointed 09 Nov 2015
Resigned 01 Jul 2017

JAMES, Sarah Louise

Resigned
Stratford Road, ChorleyPR6 0AF
Born December 1969
Director
Appointed 22 Nov 2016
Resigned 08 Jan 2020

LAST, Zak James

Resigned
Southport Road, ChorleyPR7 1LD
Born June 1972
Director
Appointed 28 Jun 2021
Resigned 29 Jan 2023

LONGBOTTOM, James Alan

Resigned
Southport Road, ChorleyPR7 1LD
Born February 1967
Director
Appointed 09 Nov 2015
Resigned 14 Jun 2016

PATEL, Vipul Harishchandra

Resigned
Southport Road, ChorleyPR7 1LD
Born March 1982
Director
Appointed 09 Nov 2015
Resigned 14 Oct 2021

PHILLIPS, Linda Joan

Resigned
Oakfield, PrestonPR2 9RJ
Born September 1962
Director
Appointed 29 Oct 2017
Resigned 25 Sept 2023

THORPE, Simon Matthew

Resigned
Aubigny Drive, PrestonPR2 3QL
Born February 1974
Director
Appointed 23 Jan 2017
Resigned 10 Oct 2022

WEEDON, David Watts

Resigned
Southport Road, ChorleyPR7 1LD
Born December 1940
Director
Appointed 09 Nov 2015
Resigned 25 Sept 2023

Persons with significant control

1

353-355 Station Road, PrestonPR5 6EE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
29 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
31 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 January 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Memorandum Articles
17 October 2017
MAMA
Resolution
17 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 July 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
15 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 July 2016
AA01Change of Accounting Reference Date
Resolution
22 December 2015
RESOLUTIONSResolutions
Memorandum Articles
1 December 2015
MAMA
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2015
CH01Change of Director Details
Incorporation Company
9 November 2015
NEWINCIncorporation