Background WavePink WaveYellow Wave

THE PICKLE HOUSE LIMITED (10912828)

THE PICKLE HOUSE LIMITED (10912828) is an active UK company. incorporated on 14 August 2017. with registered office in Stowmarket. The company operates in the Manufacturing sector, engaged in unknown sic code (10320). THE PICKLE HOUSE LIMITED has been registered for 8 years. Current directors include CHERRUAULT, Florence Agnes Coco, MEDD, Andrew Everett, VAN VREDENBURCH, Ernest Ewoud.

Company Number
10912828
Status
active
Type
ltd
Incorporated
14 August 2017
Age
8 years
Address
Unit 3 Red House Farm, Rectory Road, Stowmarket, IP14 4LE
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (10320)
Directors
CHERRUAULT, Florence Agnes Coco, MEDD, Andrew Everett, VAN VREDENBURCH, Ernest Ewoud
SIC Codes
10320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PICKLE HOUSE LIMITED

THE PICKLE HOUSE LIMITED is an active company incorporated on 14 August 2017 with the registered office located in Stowmarket. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (10320). THE PICKLE HOUSE LIMITED was registered 8 years ago.(SIC: 10320)

Status

active

Active since 8 years ago

Company No

10912828

LTD Company

Age

8 Years

Incorporated 14 August 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Unit 3 Red House Farm, Rectory Road Bacton Stowmarket, IP14 4LE,

Previous Addresses

Unit 68 Red House Farm Rectory Road, Bacton Stowmarket Suffolk IP14 4LE England
From: 8 May 2020To: 19 April 2023
21 st. Jude Street London N16 8JU United Kingdom
From: 14 August 2017To: 8 May 2020
Timeline

18 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Aug 17
Funding Round
Oct 18
Funding Round
Mar 22
Share Issue
Apr 22
Loan Secured
Feb 23
Share Issue
Apr 23
Funding Round
Aug 23
Loan Cleared
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Funding Round
Apr 24
Director Left
Oct 24
Director Joined
Oct 24
Funding Round
Nov 24
Funding Round
Jan 25
Loan Secured
Feb 25
Funding Round
Jul 25
Loan Cleared
Mar 26
9
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHERRUAULT, Florence Agnes Coco

Active
Red House Farm, Rectory Road, StowmarketIP14 4LE
Born January 1990
Director
Appointed 14 Aug 2017

MEDD, Andrew Everett

Active
Redchurch Street, LondonE2 7DD
Born March 1966
Director
Appointed 26 Feb 2024

VAN VREDENBURCH, Ernest Ewoud

Active
Hartest Lane, Bury St. EdmundsIP29 4EA
Born August 1969
Director
Appointed 25 Oct 2024

WESTHEIM, Friso Marc

Resigned
Abbey Road North, HuddersfieldHD8 8BJ
Born August 1995
Director
Appointed 26 Feb 2024
Resigned 25 Oct 2024

Persons with significant control

1

Florence Agnes Coco Cherruault

Active
Red House Farm, Rectory Road, StowmarketIP14 4LE
Born January 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Aug 2017
Fundings
Financials
Latest Activities

Filing History

49

Mortgage Satisfy Charge Full
31 March 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Resolution
30 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Resolution
7 January 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2025
SH01Allotment of Shares
Resolution
10 December 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
6 December 2024
RP04SH01RP04SH01
Capital Allotment Shares
26 November 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 July 2024
AAAnnual Accounts
Resolution
26 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
22 April 2024
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
14 April 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Resolution
16 November 2023
RESOLUTIONSResolutions
Memorandum Articles
16 November 2023
MAMA
Confirmation Statement With Updates
29 August 2023
CS01Confirmation Statement
Capital Allotment Shares
28 August 2023
SH01Allotment of Shares
Memorandum Articles
10 June 2023
MAMA
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Capital Alter Shares Subdivision
26 April 2023
SH02Allotment of Shares (prescribed particulars)
Change Registered Office Address Company With Date Old Address New Address
19 April 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
25 May 2022
RP04SH01RP04SH01
Capital Alter Shares Subdivision
26 April 2022
SH02Allotment of Shares (prescribed particulars)
Second Filing Capital Allotment Shares
22 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
17 March 2022
SH01Allotment of Shares
Resolution
17 March 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 May 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
24 October 2018
RP04SH01RP04SH01
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Legacy
3 October 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 August 2018
CS01Confirmation Statement
Incorporation Company
14 August 2017
NEWINCIncorporation