Chelmsford
Essex
CM2 0AP
Director Name | Fenella Mary Tyler |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | C/O Brierly Place New London Road Chelmsford Essex CM2 0AP |
Director Name | Mr Gordon Paul Hazell Johncox |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 September 2017(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Aston Manor Deykin Avenue Birmingham B6 7BH |
Director Name | Mr James Ian Crampton |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2020(8 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Corporate Affairs Dir/Mfg & Sales Of Beer & Cider |
Country of Residence | United Kingdom |
Correspondence Address | Heineken Ellersly House 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr David James Sheppy |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2021(9 years, 7 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Cider Maker & Farmer |
Country of Residence | United Kingdom |
Correspondence Address | Sheppy's Cider Ltd Three Bridges Farm Bradford On Tone Taunton Somerset TA4 1ER |
Secretary Name | Birketts Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 22 February 2012(same day as company formation) |
Correspondence Address | Providence House 141-145 Princes Street Ipswich Suffolk IP1 1QJ |
Director Name | Nicholas Garstang Cave Bradstock |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Self-Employed Consultant To Th |
Country of Residence | England |
Correspondence Address | 2 Stoke Road North Curry Taunton Somerset TA3 6LR |
Director Name | Mr Henry Chevallier Guild |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(same day as company formation) |
Role | Businessman Cyder Maker And Br |
Country of Residence | England |
Correspondence Address | The Cyder House Aspall Hall Stowmarket Suffolk IP14 6PD |
Director Name | Mr Richard Vincent Heathcote |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 October 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Cv37 |
Director Name | Paul Christopher Bartlett |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(2 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 September 2017) |
Role | Corporate Affairs Director |
Country of Residence | Scotland |
Correspondence Address | Tennents Caledonian Brewery 161 Duke Street Glasgow G31 1JD Scotland |
Director Name | Mr Martin Thatcher |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 September 2018) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Myrtle Farm Sandford Winscombe Somerset BS25 5RA |
Director Name | Mrs Helen Maureen Thomas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ Wales |
Director Name | Mrs Helen Maureen Thomas |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2015(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 21 July 2021) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ Wales |
Director Name | David George Paterson |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 September 2018(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 12 November 2019) |
Role | Corporate Affairs Director |
Country of Residence | England |
Correspondence Address | Elsley House 20 - 22 Great Titchfield Street London W1W 8BE |
Website | cideruk.com |
---|---|
Telephone | 07 879402145 |
Telephone region | Mobile |
Registered Address | Brierly Place New London Road Chelmsford Essex CM2 0AP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £105,977 |
Cash | £115,310 |
Current Liabilities | £24,797 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 21 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 7 March 2025 (10 months, 3 weeks from now) |
18 September 2023 | Unaudited abridged accounts made up to 30 June 2023 (7 pages) |
---|---|
13 September 2023 | Appointment of Mr Martin Thatcher as a director on 5 September 2023 (2 pages) |
13 September 2023 | Termination of appointment of Gordon Paul Hazell Johncox as a director on 5 September 2023 (1 page) |
22 February 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
21 September 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
2 March 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
12 October 2021 | Unaudited abridged accounts made up to 30 June 2021 (8 pages) |
23 September 2021 | Appointment of Mr David James Sheppy as a director on 21 September 2021 (2 pages) |
22 September 2021 | Termination of appointment of Helen Maureen Thomas as a director on 21 September 2021 (1 page) |
2 September 2021 | Termination of appointment of Helen Maureen Thomas as a director on 21 July 2021 (1 page) |
2 September 2021 | Appointment of Mrs Helen Maureen Thomas as a director on 21 July 2021 (2 pages) |
9 March 2021 | Appointment of Mr James Ian Crampton as a director on 24 November 2020 (2 pages) |
9 March 2021 | Confirmation statement made on 22 February 2021 with no updates (3 pages) |
30 November 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
24 February 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
10 December 2019 | Termination of appointment of David George Paterson as a director on 12 November 2019 (1 page) |
21 November 2019 | Unaudited abridged accounts made up to 30 June 2019 (7 pages) |
16 September 2019 | Director's details changed for Fenella Mary Tyler on 16 September 2019 (2 pages) |
16 September 2019 | Director's details changed for Mr Robert David Price on 16 September 2019 (2 pages) |
16 April 2019 | Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page) |
16 April 2019 | Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page) |
16 April 2019 | Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page) |
22 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
5 October 2018 | Director's details changed for David George Paterson on 11 September 2018 (2 pages) |
5 October 2018 | Appointment of David George Paterson as a director on 11 September 2018 (2 pages) |
27 September 2018 | Unaudited abridged accounts made up to 30 June 2018 (7 pages) |
20 September 2018 | Termination of appointment of Martin Thatcher as a director on 17 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
1 March 2018 | Appointment of Mr Gordon Paul Hazell Johncox as a director on 12 September 2017 (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Cessation of Heineken Uk Limited as a person with significant control on 12 September 2017 (1 page) |
26 October 2017 | Notification of a person with significant control statement (2 pages) |
26 October 2017 | Cessation of Heineken Uk Limited as a person with significant control on 12 September 2017 (1 page) |
26 October 2017 | Resolutions
|
23 October 2017 | Termination of appointment of Paul Christopher Bartlett as a director on 28 September 2017 (1 page) |
23 October 2017 | Termination of appointment of Paul Christopher Bartlett as a director on 28 September 2017 (1 page) |
5 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
5 October 2017 | Unaudited abridged accounts made up to 30 June 2017 (7 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
27 February 2017 | Confirmation statement made on 22 February 2017 with updates (4 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 November 2016 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
25 May 2016 | Register(s) moved to registered inspection location The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page) |
25 May 2016 | Register(s) moved to registered inspection location The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page) |
24 May 2016 | Register inspection address has been changed to The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page) |
24 May 2016 | Register inspection address has been changed to The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page) |
26 February 2016 | Director's details changed for Paul Christopher Bartlett on 9 September 2014 (2 pages) |
26 February 2016 | Director's details changed for Paul Christopher Bartlett on 9 September 2014 (2 pages) |
26 February 2016 | Director's details changed for Fenella Mary Tyler on 19 October 2015 (2 pages) |
26 February 2016 | Annual return made up to 22 February 2016 no member list
|
26 February 2016 | Director's details changed for Fenella Mary Tyler on 19 October 2015 (2 pages) |
26 February 2016 | Annual return made up to 22 February 2016 no member list (7 pages) |
26 November 2015 | Termination of appointment of Richard Vincent Heathcote as a director on 19 October 2015 (1 page) |
26 November 2015 | Appointment of Mr Martin Thatcher as a director on 19 October 2015 (2 pages) |
26 November 2015 | Termination of appointment of Richard Vincent Heathcote as a director on 19 October 2015 (1 page) |
26 November 2015 | Appointment of Mrs Helen Maureen Thomas as a director on 19 October 2015 (2 pages) |
26 November 2015 | Appointment of Mr Martin Thatcher as a director on 19 October 2015 (2 pages) |
26 November 2015 | Appointment of Mrs Helen Maureen Thomas as a director on 19 October 2015 (2 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
19 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 March 2015 | Annual return made up to 22 February 2015 no member list (6 pages) |
3 March 2015 | Annual return made up to 22 February 2015 no member list
|
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 September 2014 | Appointment of Richard Vincent Heathcote as a director on 9 September 2014 (2 pages) |
16 September 2014 | Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page) |
16 September 2014 | Appointment of Richard Vincent Heathcote as a director on 9 September 2014
|
16 September 2014 | Appointment of Richard Vincent Heathcote as a director on 9 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page) |
16 September 2014 | Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page) |
16 September 2014 | Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages) |
16 September 2014 | Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page) |
16 September 2014 | Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page) |
27 February 2014 | Annual return made up to 22 February 2014 no member list
|
27 February 2014 | Annual return made up to 22 February 2014 no member list (6 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
28 October 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
1 March 2013 | Annual return made up to 22 February 2013 no member list (6 pages) |
1 March 2013 | Annual return made up to 22 February 2013 no member list
|
24 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
24 February 2012 | Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page) |
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|
22 February 2012 | Incorporation
|