CHERRY TREE COTTAGE ATWICK LIMITED
Executive Summary
Cherry Tree Cottage Atwick Limited is currently under financial pressure with negative net assets and a loss in the latest year, heavily reliant on director loans for solvency. While the company maintains strong net current assets driven by stock, low cash balances and operational losses pose liquidity risks. Credit approval is possible but should be conditional on continued director support and close monitoring of profitability and cash flow improvements.
View Full Analysis Report →Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 30/09/2530 September 2025 New | First Gazette notice for compulsory strike-off |
| 22/07/2522 July 2025 | Termination of appointment of Rebecca Jane Young as a director on 2025-04-01 |
| 22/07/2522 July 2025 | Cessation of Nicholas David Young as a person with significant control on 2025-06-01 |
| 22/07/2522 July 2025 | Registered office address changed from Cherry Tree Cottage Church Lane Atwick Driffield East Yorkshire YO25 8DH England to 61 Bridge Street Kington HR5 3DJ on 2025-07-22 |
| 11/11/2411 November 2024 | Confirmation statement made on 2024-11-09 with updates |
| 21/02/2421 February 2024 | Total exemption full accounts made up to 2023-10-31 |
| 09/11/239 November 2023 | Confirmation statement made on 2023-11-09 with updates |
| 31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
| 30/10/2330 October 2023 | Appointment of Mrs. Rebecca Jane Young as a director on 2023-10-30 |
| 30/10/2330 October 2023 | Termination of appointment of Nicholas David Young as a director on 2023-10-30 |
| 30/10/2330 October 2023 | Confirmation statement made on 2023-10-29 with updates |
| 27/07/2327 July 2023 | Total exemption full accounts made up to 2022-10-31 |
| 31/10/2231 October 2022 | Confirmation statement made on 2022-10-29 with updates |
| 31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
| 01/11/211 November 2021 | Confirmation statement made on 2021-10-29 with updates |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 20/07/2120 July 2021 | PSC'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID YOUNG / 20/07/2021 |
| 20/07/2120 July 2021 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS DAVID YOUNG / 20/07/2021 |
| 16/07/2116 July 2021 | REGISTERED OFFICE CHANGED ON 16/07/2021 FROM 7 INGFIELD MEWS SETTLE BD24 9FL ENGLAND |
| 30/10/2030 October 2020 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company