Company NameNACM Cider Makers Limited
Company StatusActive
Company Number07960457
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date22 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Robert David Price
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RolePublic Affairs Adviser
Country of ResidenceEngland
Correspondence AddressBrierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameFenella Mary Tyler
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressC/O Brierly Place New London Road
Chelmsford
Essex
CM2 0AP
Director NameMr Gordon Paul Hazell Johncox
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2017(5 years, 6 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressAston Manor Deykin Avenue
Birmingham
B6 7BH
Director NameMr James Ian Crampton
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 November 2020(8 years, 9 months after company formation)
Appointment Duration3 years, 4 months
RoleCorporate Affairs Dir/Mfg & Sales Of Beer & Cider
Country of ResidenceUnited Kingdom
Correspondence AddressHeineken Ellersly House
20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr David James Sheppy
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2021(9 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCider Maker & Farmer
Country of ResidenceUnited Kingdom
Correspondence AddressSheppy's Cider Ltd Three Bridges Farm
Bradford On Tone
Taunton
Somerset
TA4 1ER
Secretary NameBirketts Secretaries Limited (Corporation)
StatusCurrent
Appointed22 February 2012(same day as company formation)
Correspondence AddressProvidence House 141-145 Princes Street
Ipswich
Suffolk
IP1 1QJ
Director NameNicholas Garstang Cave Bradstock
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleSelf-Employed Consultant To Th
Country of ResidenceEngland
Correspondence Address2 Stoke Road
North Curry
Taunton
Somerset
TA3 6LR
Director NameMr Henry Chevallier Guild
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2012(same day as company formation)
RoleBusinessman Cyder Maker And Br
Country of ResidenceEngland
Correspondence AddressThe Cyder House Aspall Hall
Stowmarket
Suffolk
IP14 6PD
Director NameMr Richard Vincent Heathcote
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 19 October 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCv37
Director NamePaul Christopher Bartlett
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2014(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 28 September 2017)
RoleCorporate Affairs Director
Country of ResidenceScotland
Correspondence AddressTennents Caledonian Brewery 161 Duke Street
Glasgow
G31 1JD
Scotland
Director NameMr Martin Thatcher
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 years, 7 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 September 2018)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressMyrtle Farm Sandford
Winscombe
Somerset
BS25 5RA
Director NameMrs Helen Maureen Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bounds Much Marcle
Ledbury
Herefordshire
HR8 2NQ
Wales
Director NameMrs Helen Maureen Thomas
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2015(3 years, 7 months after company formation)
Appointment Duration5 years, 9 months (resigned 21 July 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bounds Much Marcle
Ledbury
Herefordshire
HR8 2NQ
Wales
Director NameDavid George Paterson
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2018(6 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 12 November 2019)
RoleCorporate Affairs Director
Country of ResidenceEngland
Correspondence AddressElsley House 20 - 22 Great Titchfield Street
London
W1W 8BE

Contact

Websitecideruk.com
Telephone07 879402145
Telephone regionMobile

Location

Registered AddressBrierly Place
New London Road
Chelmsford
Essex
CM2 0AP
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Net Worth£105,977
Cash£115,310
Current Liabilities£24,797

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return21 February 2024 (1 month, 4 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

18 September 2023Unaudited abridged accounts made up to 30 June 2023 (7 pages)
13 September 2023Appointment of Mr Martin Thatcher as a director on 5 September 2023 (2 pages)
13 September 2023Termination of appointment of Gordon Paul Hazell Johncox as a director on 5 September 2023 (1 page)
22 February 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
21 September 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
2 March 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
12 October 2021Unaudited abridged accounts made up to 30 June 2021 (8 pages)
23 September 2021Appointment of Mr David James Sheppy as a director on 21 September 2021 (2 pages)
22 September 2021Termination of appointment of Helen Maureen Thomas as a director on 21 September 2021 (1 page)
2 September 2021Termination of appointment of Helen Maureen Thomas as a director on 21 July 2021 (1 page)
2 September 2021Appointment of Mrs Helen Maureen Thomas as a director on 21 July 2021 (2 pages)
9 March 2021Appointment of Mr James Ian Crampton as a director on 24 November 2020 (2 pages)
9 March 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
30 November 2020Unaudited abridged accounts made up to 30 June 2020 (7 pages)
24 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
10 December 2019Termination of appointment of David George Paterson as a director on 12 November 2019 (1 page)
21 November 2019Unaudited abridged accounts made up to 30 June 2019 (7 pages)
16 September 2019Director's details changed for Fenella Mary Tyler on 16 September 2019 (2 pages)
16 September 2019Director's details changed for Mr Robert David Price on 16 September 2019 (2 pages)
16 April 2019Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page)
16 April 2019Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page)
16 April 2019Secretary's details changed for Birketts Secretaries Limited on 16 April 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
5 October 2018Director's details changed for David George Paterson on 11 September 2018 (2 pages)
5 October 2018Appointment of David George Paterson as a director on 11 September 2018 (2 pages)
27 September 2018Unaudited abridged accounts made up to 30 June 2018 (7 pages)
20 September 2018Termination of appointment of Martin Thatcher as a director on 17 September 2018 (1 page)
1 March 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
1 March 2018Appointment of Mr Gordon Paul Hazell Johncox as a director on 12 September 2017 (2 pages)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Cessation of Heineken Uk Limited as a person with significant control on 12 September 2017 (1 page)
26 October 2017Notification of a person with significant control statement (2 pages)
26 October 2017Cessation of Heineken Uk Limited as a person with significant control on 12 September 2017 (1 page)
26 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
23 October 2017Termination of appointment of Paul Christopher Bartlett as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Paul Christopher Bartlett as a director on 28 September 2017 (1 page)
5 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
5 October 2017Unaudited abridged accounts made up to 30 June 2017 (7 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 22 February 2017 with updates (4 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 November 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
25 May 2016Register(s) moved to registered inspection location The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page)
25 May 2016Register(s) moved to registered inspection location The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page)
24 May 2016Register inspection address has been changed to The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page)
24 May 2016Register inspection address has been changed to The Bounds Much Marcle Ledbury Herefordshire HR8 2NQ (1 page)
26 February 2016Director's details changed for Paul Christopher Bartlett on 9 September 2014 (2 pages)
26 February 2016Director's details changed for Paul Christopher Bartlett on 9 September 2014 (2 pages)
26 February 2016Director's details changed for Fenella Mary Tyler on 19 October 2015 (2 pages)
26 February 2016Annual return made up to 22 February 2016 no member list
  • ANNOTATION Other The address of Robert David price, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(8 pages)
26 February 2016Director's details changed for Fenella Mary Tyler on 19 October 2015 (2 pages)
26 February 2016Annual return made up to 22 February 2016 no member list (7 pages)
26 November 2015Termination of appointment of Richard Vincent Heathcote as a director on 19 October 2015 (1 page)
26 November 2015Appointment of Mr Martin Thatcher as a director on 19 October 2015 (2 pages)
26 November 2015Termination of appointment of Richard Vincent Heathcote as a director on 19 October 2015 (1 page)
26 November 2015Appointment of Mrs Helen Maureen Thomas as a director on 19 October 2015 (2 pages)
26 November 2015Appointment of Mr Martin Thatcher as a director on 19 October 2015 (2 pages)
26 November 2015Appointment of Mrs Helen Maureen Thomas as a director on 19 October 2015 (2 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 November 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
3 March 2015Annual return made up to 22 February 2015 no member list (6 pages)
3 March 2015Annual return made up to 22 February 2015 no member list
  • ANNOTATION Other The address of Robert David price, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Richard Vincent heathcote, former director of nacm cider makers LIMITED, was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 September 2014Appointment of Richard Vincent Heathcote as a director on 9 September 2014 (2 pages)
16 September 2014Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page)
16 September 2014Appointment of Richard Vincent Heathcote as a director on 9 September 2014
  • ANNOTATION Other The address of Richard Vincent heathcote, former director of nacm cider makers LIMITED, was partially-suppressed on 13/01/2020 under section 1088 of the Companies Act 2006.
(2 pages)
16 September 2014Appointment of Richard Vincent Heathcote as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page)
16 September 2014Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page)
16 September 2014Appointment of Paul Christopher Bartlett as a director on 9 September 2014 (2 pages)
16 September 2014Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page)
16 September 2014Termination of appointment of Henry Chevallier Guild as a director on 8 July 2014 (1 page)
16 September 2014Termination of appointment of Nicholas Garstang Cave Bradstock as a director on 8 July 2014 (1 page)
27 February 2014Annual return made up to 22 February 2014 no member list
  • ANNOTATION Other The address of Robert David price, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
27 February 2014Annual return made up to 22 February 2014 no member list (6 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
1 March 2013Annual return made up to 22 February 2013 no member list (6 pages)
1 March 2013Annual return made up to 22 February 2013 no member list
  • ANNOTATION Other The address of Robert David price, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(6 pages)
24 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
24 February 2012Current accounting period extended from 28 February 2013 to 30 June 2013 (1 page)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
  • ANNOTATION Other The address of Robert David price, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
  • ANNOTATION Other The address of Fenella Mary tyler, director of nacm cider makers LIMITED, was replaced with a service address on 13/01/2020 under section 1088 of the Companies Act 2006.
(32 pages)
22 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)