CHERRY VALLEY FARMS LIMITED

CHERRY VALLEY FARMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHERRY VALLEY FARMS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00642385
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHERRY VALLEY FARMS LIMITED?

    • Raising of poultry (01470) / Agriculture, Forestry and Fishing

    Where is CHERRY VALLEY FARMS LIMITED located?

    Registered Office Address
    Unit 1 Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHERRY VALLEY FARMS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHERRY VALLEY FARMS LIMITED?

    Last Confirmation Statement Made Up ToAug 10, 2026
    Next Confirmation Statement DueAug 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 10, 2025
    OverdueNo

    What are the latest filings for CHERRY VALLEY FARMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Ducai Cheng as a director on Jan 21, 2026

    2 pagesAP01

    Termination of appointment of Jiantong Liu as a director on Jan 21, 2026

    1 pagesTM01

    Accounts for a small company made up to Dec 31, 2024

    192 pagesAA

    Confirmation statement made on Aug 10, 2025 with updates

    4 pagesCS01

    Accounts for a small company made up to Dec 31, 2023

    177 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Statement of capital following an allotment of shares on Sep 02, 2024

    • Capital: GBP 9,410,847.00
    4 pagesSH01

    Director's details changed for Dr Xinjian Yan on Sep 04, 2024

    2 pagesCH01

    Confirmation statement made on Aug 10, 2024 with no updates

    3 pagesCS01

    Director's details changed for Dr Xinjian Yan on Jun 04, 2024

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Aug 10, 2023 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Aug 10, 2022 with no updates

    3 pagesCS01

    Appointment of Ms Chia Hsuan Lin as a secretary on Apr 08, 2022

    2 pagesAP03

    Termination of appointment of John Priestly Vernam as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Peimin Liang as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Han Jianfei as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Liang Shi as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Wang Sisi as a director on Apr 08, 2022

    1 pagesTM01

    Termination of appointment of Malcolm Stimpson as a secretary on Apr 08, 2022

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2020

    46 pagesAA

    Notification of Cvf Holding Uk Limited as a person with significant control on Dec 07, 2021

    2 pagesPSC02

    Who are the officers of CHERRY VALLEY FARMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LIN, Chia Hsuan
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Secretary
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    294610140001
    CHENG, Ducai
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese345306740001
    YAN, Xinjian, Dr
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    United KingdomBritish139121350003
    BRAITHWAITE, Peter Ralph Christopher
    Blaven
    Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    Secretary
    Blaven
    Walesby
    LN8 3UW Market Rasen
    Lincolnshire
    British5014120001
    BUTLER, Katharine Mary
    Laceby Business Park
    Grimsby Road
    DN37 7DP Laceby
    Cherry Valley House
    North East Lincolnshire
    Secretary
    Laceby Business Park
    Grimsby Road
    DN37 7DP Laceby
    Cherry Valley House
    North East Lincolnshire
    British97038100001
    CROSS, John
    12 Drury Lane
    LN1 3BN Lincoln
    Lincolnshire
    Secretary
    12 Drury Lane
    LN1 3BN Lincoln
    Lincolnshire
    British21231820001
    HALL, Thomas William
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Secretary
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    277025490001
    STIMPSON, Malcolm
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Secretary
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    288966230001
    BIRD, Richard Stenton
    Navigation Lane
    Caistor
    LN7 6NH Market Rasen
    25
    Lincolnshire
    United Kingdom
    Director
    Navigation Lane
    Caistor
    LN7 6NH Market Rasen
    25
    Lincolnshire
    United Kingdom
    United KingdomBritish57532310002
    BLEWITT, David Barry
    The Cottage Smithy Lane
    Bigby
    DN38 6ER Barnetby
    North Lincolinshire
    Director
    The Cottage Smithy Lane
    Bigby
    DN38 6ER Barnetby
    North Lincolinshire
    British43796210001
    BLOWER, William Jeremy
    The Old Vicarage
    Station Road, Legbourne
    LN11 8LH Louth
    Lincolnshire
    Director
    The Old Vicarage
    Station Road, Legbourne
    LN11 8LH Louth
    Lincolnshire
    British64598940001
    BUTLER, Katharine Mary
    Laceby Business Park
    Grimsby Road
    DN37 7DP Laceby
    Cherry Valley House
    North East Lincolnshire
    Director
    Laceby Business Park
    Grimsby Road
    DN37 7DP Laceby
    Cherry Valley House
    North East Lincolnshire
    United KingdomBritish97038100001
    CAO, Yuqiang
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese237693910001
    CHRISTIE, Michael Sean
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    Director
    262 High Street
    LS23 6AJ Boston Spa
    West Yorkshire
    EnglandBritish112100590001
    CROSS, John
    12 Drury Lane
    LN1 3BN Lincoln
    Lincolnshire
    Director
    12 Drury Lane
    LN1 3BN Lincoln
    Lincolnshire
    British21231820001
    DAVIDSON, Richard Colin Neil
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    Director
    Maplewell Farm
    Maplewell Road
    LE12 8QY Woodhouse Eaves
    Leicestershire
    United KingdomBritish110114680001
    DE HAAN, Ronald Herman
    Soi Ladpraow 71, (Sungkom Songkrao Nue 1)
    Ladpaow
    10310 Wangthongland
    334
    Thailand
    Thailand
    Director
    Soi Ladpraow 71, (Sungkom Songkrao Nue 1)
    Ladpaow
    10310 Wangthongland
    334
    Thailand
    Thailand
    ThailandDutch151108780001
    DOYLE, James Angus
    2 Otterbirch Wharf
    Waterside Road
    HU17 0GD Beverley
    East Yorkshire
    Director
    2 Otterbirch Wharf
    Waterside Road
    HU17 0GD Beverley
    East Yorkshire
    British34250550002
    EDMUNDSON, Marcus Stuart
    Manor House
    South Willingham
    LN3 6NL Lincoln
    Director
    Manor House
    South Willingham
    LN3 6NL Lincoln
    United KingdomBritish3151300001
    FOYSTON, Richard Elletson
    Floor Quil 7 Tower
    Jalan Stefen Sentral V
    50470 Kuala Lumpur Sentral
    17
    Kuala Lumpur
    Malaysia
    Director
    Floor Quil 7 Tower
    Jalan Stefen Sentral V
    50470 Kuala Lumpur Sentral
    17
    Kuala Lumpur
    Malaysia
    MalaysiaCanadian151107230001
    IRELAND, David Martin
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klongtoey
    Suite 1208
    Bangkok
    Thailand
    Director
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klongtoey
    Suite 1208
    Bangkok
    Thailand
    ThailandAmerican151113330001
    JAGGER, Eric Walter
    The Old Granary Beck Farm Mews
    Railway Street, Slingsby
    YO62 4AN York
    North Yorkshire
    Director
    The Old Granary Beck Farm Mews
    Railway Street, Slingsby
    YO62 4AN York
    North Yorkshire
    EnglandBritish65072790001
    JIANFEI, Han
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese286904760001
    KANJANAPOO, Jaithip
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klongtoey
    Suite 1208
    Bangkok
    Thailand
    Director
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klongtoey
    Suite 1208
    Bangkok
    Thailand
    ThailandThai140719630001
    LIANG, Peimin
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese237693700001
    LIU, Jiantong
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese237693530001
    MACDIARMID, Alistair Hamish
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    Director
    28 Birchwood Drive
    Ravenshead
    NG15 9EE Nottingham
    Nottinghamshire
    United KingdomBritish27504720001
    MCKINLAY, Timothy Alan
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klngtoey
    Suite 1208
    Bangkok
    Thailand
    Director
    12 Floor Two Pacific Place
    142 Sukhumvit Road
    10110 Klngtoey
    Suite 1208
    Bangkok
    Thailand
    ThailandBritish151107890001
    NOTT, Hugh
    Thorpe Farm
    Thorpe Lane
    LN8 3XJ Tealby
    Lincoln
    Director
    Thorpe Farm
    Thorpe Lane
    LN8 3XJ Tealby
    Lincoln
    British21231840001
    ONG, Samuel
    Metha Wattana A4
    Sukhumvit Soi 19 Klongtoey Nua
    Bangkok 10110
    27
    Thailand
    Director
    Metha Wattana A4
    Sukhumvit Soi 19 Klongtoey Nua
    Bangkok 10110
    27
    Thailand
    ThailandAmerican168145750001
    POWELL, John Craig
    Vicarage Lane
    DN38 6AU Grasby
    Lincoln
    Director
    Vicarage Lane
    DN38 6AU Grasby
    Lincoln
    British21231830001
    SHI, Liang
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese237694090001
    SISI, Wang
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    ChinaChinese286905090001
    VERNAM, John Priestly
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    Director
    Blossom Avenue
    Humberston
    DN36 4TQ Grimsby
    Unit 1
    England
    EnglandBritish89946950001
    WESTROPP, Anthony Henry
    Goadby Hall
    Goadby Marwood
    LE14 4LN Melton Mowbray
    Leicestershire
    Director
    Goadby Hall
    Goadby Marwood
    LE14 4LN Melton Mowbray
    Leicestershire
    EnglandBritish22515790003

    Who are the persons with significant control of CHERRY VALLEY FARMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cvf Holding Uk Limited
    Cherry Valley House, Unit 1
    Blossom Avenue, Humberston
    DN36 4TQ Grimsby
    Cherry Valley House
    United Kingdom
    Dec 07, 2021
    Cherry Valley House, Unit 1
    Blossom Avenue, Humberston
    DN36 4TQ Grimsby
    Cherry Valley House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompany Law
    Place RegisteredUk
    Registration Number10809148
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Anatis Uk Limited
    Blossom Avenue
    DN36 4TQ Humberston
    Cherry Valley House, Unit 1
    United Kingdom
    Apr 06, 2016
    Blossom Avenue
    DN36 4TQ Humberston
    Cherry Valley House, Unit 1
    United Kingdom
    Yes
    Legal FormCompany
    Country RegisteredEngland
    Legal AuthorityCompany Law
    Place RegisteredUk
    Registration Number06875707
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0