Company NameH P Bulmer Limited
DirectorsLynsey Jane Nicoll and Rob Kleinjan
Company StatusActive
Company Number00150832
CategoryPrivate Limited Company
Incorporation Date27 June 1918(105 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 1594Manufacture of cider & other fruit wines
SIC 11030Manufacture of cider and other fruit wines

Directors

Director NameMiss Lynsey Jane Nicoll
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2018(99 years, 11 months after company formation)
Appointment Duration5 years, 11 months
RoleLawyer
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Rob Kleinjan
Date of BirthJuly 1964 (Born 59 years ago)
NationalityDutch
StatusCurrent
Appointed26 September 2022(104 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr John Kennish Rudgard
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(73 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 May 1998)
RoleGroup Managing Director
Correspondence AddressClaremont Court
Swainshill
Hereford
Herefordshire
HR4 7PU
Wales
Director NameMr David Edward Bulmer
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(73 years, 3 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 December 2008)
RoleDirector - Special Customer Relations
Country of ResidenceUnited Kingdom
Correspondence AddressBrilley Court
Whitney On Wye
Hereford
Herefordshire
HR3 6JF
Wales
Director NameMr Brian Victor Carver
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(73 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 04 November 1993)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Chapel House
Leys Hill Kerne Bridge
Ross On Wye
Herefordshire
HR9 5QU
Wales
Director NameIan David Lea Richardson
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1991(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleGroup Company Secretary
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameIan David Lea Richardson
NationalityBritish
StatusResigned
Appointed14 September 1991(73 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 1992)
RoleCompany Director
Correspondence AddressGatehouse Farm
Dinedor
Hereford
SE1 3RF
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed01 January 1993(74 years, 6 months after company formation)
Appointment Duration10 years, 9 months (resigned 08 October 2003)
RoleCompany Director
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(75 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 25 May 2003)
RoleSecretary
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1994(76 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 30 June 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Director NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1994(76 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 October 2002)
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(79 years, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 11 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Ailsa Road
Twickenham
Middlesex
TW1 1QJ
Director NameColin Carlyle Campbell Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2002(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 03 October 2003)
RoleCo Director
Correspondence AddressLittle Bower
10 Nuns Walk
Virginia Water
Surrey
GU25 4RT
Director NameJonathan Philip Eggleton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2002(84 years, 3 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleMarketing Director
Correspondence AddressCourt Leet
Church Road
Longhope
Gloucestershire
GL17 0LL
Wales
Director NameJean Francois Jamet
Date of BirthApril 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2002(84 years, 3 months after company formation)
Appointment Duration5 years, 4 months (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(84 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameMr Miles Howard Templeman
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2003(84 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 22 July 2003)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressWhitmore Farm Church Road
Windlesham
Surrey
GU20 6BH
Director NameRichard John Pennycook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(84 years, 8 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 July 2003)
RoleFinance Director
Correspondence AddressSherington Place
Sherington
Buckinghamshire
MK16 9PD
Director NameMr William John Julian Crawshay
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2003(85 years, 1 month after company formation)
Appointment Duration7 years, 6 months (resigned 26 January 2011)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Vicarage
Wylam
Northumberland
NE41 8AT
Director NameMr Mark Stevens
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2003(85 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(85 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 31 July 2008)
RoleSecretary
Correspondence Address75 Wallace Mill Gardens
Mid Calder
West Lothian
EH53 0BG
Scotland
Director NameSimon Howard Aves
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(90 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Secretary NameSimon Howard Aves
NationalityBritish
StatusResigned
Appointed28 July 2008(90 years, 1 month after company formation)
Appointment Duration6 months (resigned 30 January 2009)
RoleHead Of Uk Tax
Country of ResidenceScotland
Correspondence Address5 Swanston Gardens
Edinburgh
EH10 1DJ
Scotland
Director NameMrs Anne Louise Oliver
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2009(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Secretary NameMrs Anne Louise Oliver
NationalityBritish
StatusResigned
Appointed14 January 2009(90 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 06 October 2014)
RoleUk Tax Manager
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr William John Payne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(90 years, 7 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address5 Scottsdale
Melrose
Roxburghshire
TD6 9QE
Scotland
Director NameMr Craig Tedford
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2009(90 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Rosslyn Terrace
Dowanhill
Glasgow
G12 9NB
Scotland
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(93 years, 2 months after company formation)
Appointment Duration7 months (resigned 31 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Sean Michael Paterson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2011(93 years, 3 months after company formation)
Appointment Duration3 years (resigned 08 October 2014)
RoleAccountant
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2012(93 years, 9 months after company formation)
Appointment Duration11 years, 6 months (resigned 01 October 2023)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Josephus Petrus Adrianus Van Der Burg
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityDutch
StatusResigned
Appointed06 October 2014(96 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 September 2016)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Graeme Alexander Colquhoun
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(96 years, 4 months after company formation)
Appointment Duration3 years, 7 months (resigned 24 May 2018)
RoleHead Of Uk Legal
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Malcolm James Shiel Dunn
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2014(96 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2017)
RoleReporting And Accounting Manager
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr David Michael Forde
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed06 October 2014(96 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 July 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameMr Radovan Sikorsky
Date of BirthMarch 1967 (Born 57 years ago)
NationalitySlovak
StatusResigned
Appointed01 September 2016(98 years, 3 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 August 2022)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address3-4 Broadway Park, South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland

Contact

Websiteheineken.co.uk

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Shareholders

10.8m at £0.2Scottish & Newcastle Limited
100.00%
Ordinary

Financials

Year2014
Turnover£874,000
Gross Profit£874,000
Net Worth£90,146,000
Current Liabilities£55,569,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 1 week ago)
Next Return Due28 September 2024 (5 months, 1 week from now)

Charges

15 January 2003Delivered on: 22 January 2003
Satisfied on: 30 July 2003
Persons entitled: The Royal Bank of Scotland PLC, as Intercreditor Agent

Classification: Security agreement
Secured details: All monies due or to become due from the group or any member or the group to any creditor under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a the land and buildings lying to the north of eign street, land at the junction of whitecross street and plough lane in the parish of all saints within the city of hereford numbered 111 and 111A, land k/a kings acre sports ground pentland gardens hereford and wells t/n HE9350 (for further properties charged refer to the form 395). fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 April 1986Delivered on: 2 May 1986
Satisfied on: 8 March 1990
Persons entitled: Atlas Assurance Company Limited

Classification: Deed of substitution
Secured details: £189,000 under the terms of a legal charge dated 30/11/64 and deeds supplemental thereto.
Particulars: L/H property situate northside of seventh avenue, team valley trading estate, gateshead (see doc M194 for details).
Fully Satisfied

Filing History

13 October 2023Termination of appointment of Kelly Taylor-Welsh as a director on 1 October 2023 (1 page)
28 September 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
27 September 2023Full accounts made up to 31 December 2022 (22 pages)
30 September 2022Appointment of Mr Rob Kleinjan as a director on 26 September 2022 (2 pages)
23 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
31 August 2022Full accounts made up to 31 December 2021 (23 pages)
29 August 2022Termination of appointment of Radovan Sikorsky as a director on 15 August 2022 (1 page)
21 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
4 September 2021Full accounts made up to 31 December 2020 (25 pages)
18 November 2020Full accounts made up to 31 December 2019 (21 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
10 August 2020Termination of appointment of David Michael Forde as a director on 31 July 2020 (1 page)
20 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
27 August 2019Full accounts made up to 31 December 2018 (19 pages)
21 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
21 August 2018Full accounts made up to 31 December 2017 (20 pages)
25 May 2018Appointment of Miss Lynsey Jane Nicoll as a director on 24 May 2018 (2 pages)
25 May 2018Termination of appointment of Graeme Alexander Colquhoun as a director on 24 May 2018 (1 page)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
21 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
14 September 2017Full accounts made up to 31 December 2016 (19 pages)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
10 July 2017Termination of appointment of Malcolm Dunn as a director on 6 July 2017 (1 page)
9 February 2017Memorandum and Articles of Association (38 pages)
9 February 2017Memorandum and Articles of Association (38 pages)
21 December 2016Statement of company's objects (2 pages)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
21 December 2016Statement of company's objects (2 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
3 October 2016Full accounts made up to 31 December 2015 (20 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
21 September 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
2 September 2016Appointment of Mr Radovan Sikorsky as a director on 1 September 2016 (2 pages)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
1 September 2016Termination of appointment of Josephus Petrus Adrianus Van Der Burg as a director on 1 September 2016 (1 page)
23 November 2015Auditor's resignation (1 page)
23 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
13 November 2015Auditor's resignation (1 page)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
8 October 2015Full accounts made up to 31 December 2014 (12 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,693,250
(7 pages)
17 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-17
  • GBP 2,693,250
(7 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages)
16 October 2014Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page)
16 October 2014Appointment of Mr Graeme Alexander Colquhoun as a director on 6 October 2014 (2 pages)
16 October 2014Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page)
16 October 2014Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,693,250
(6 pages)
26 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 2,693,250
(6 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,693,250
(6 pages)
7 October 2013Director's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Sean Michael Paterson on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Kelly Taylor-Welsh on 17 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages)
7 October 2013Secretary's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Anne Louise Oliver on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mr Sean Michael Paterson on 17 September 2013 (2 pages)
7 October 2013Director's details changed for Mrs Kelly Taylor-Welsh on 17 September 2013 (2 pages)
7 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2,693,250
(6 pages)
12 August 2013Full accounts made up to 31 December 2012 (10 pages)
12 August 2013Full accounts made up to 31 December 2012 (10 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (6 pages)
3 October 2012Director's details changed for Mr Sean Michael Paterson on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Director's details changed for Mrs Kelly Taylor-Welsh on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 October 2012Secretary's details changed for Mrs Anne Louise Oliver on 3 October 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
3 August 2012Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages)
21 June 2012Full accounts made up to 31 December 2011 (10 pages)
21 June 2012Full accounts made up to 31 December 2011 (10 pages)
2 April 2012Termination of appointment of John Low as a director (1 page)
2 April 2012Termination of appointment of John Low as a director (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director (2 pages)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 22 December 2011 (1 page)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
17 October 2011Director's details changed for Mr Sean Michael Paterson on 17 October 2011 (2 pages)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director (2 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
6 October 2011Director's details changed for Mrs Anne Louise Oliver on 6 October 2011 (2 pages)
6 October 2011Annual return made up to 14 September 2011 with a full list of shareholders (4 pages)
6 October 2011Secretary's details changed for Mrs Anne Louise Oliver on 6 October 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Termination of appointment of William Payne as a director (1 page)
12 September 2011Appointment of Mr John Charles Low as a director (2 pages)
17 May 2011Full accounts made up to 31 December 2010 (11 pages)
17 May 2011Full accounts made up to 31 December 2010 (11 pages)
26 January 2011Termination of appointment of William Crawshay as a director (1 page)
26 January 2011Termination of appointment of William Crawshay as a director (1 page)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
22 October 2010Annual return made up to 14 September 2010 with a full list of shareholders (7 pages)
6 October 2010Full accounts made up to 31 December 2009 (11 pages)
6 October 2010Full accounts made up to 31 December 2009 (11 pages)
4 March 2010Full accounts made up to 31 December 2008 (11 pages)
4 March 2010Full accounts made up to 31 December 2008 (11 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Appointment terminated director david bulmer (1 page)
28 September 2009Appointment terminated director david bulmer (1 page)
26 February 2009Appointment terminated director and secretary simon aves (1 page)
26 February 2009Appointment terminated director and secretary simon aves (1 page)
13 February 2009Director appointed craig tedford (4 pages)
13 February 2009Director appointed craig tedford (4 pages)
2 February 2009Director appointed william john payne (4 pages)
2 February 2009Director appointed william john payne (4 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
28 January 2009Director and secretary appointed anne louise oliver (5 pages)
22 January 2009Return made up to 14/09/08; full list of members; amend (6 pages)
22 January 2009Return made up to 14/09/08; full list of members; amend (6 pages)
30 December 2008Return made up to 14/09/08; full list of members (6 pages)
30 December 2008Return made up to 14/09/08; full list of members (6 pages)
17 December 2008Full accounts made up to 31 December 2007 (11 pages)
17 December 2008Full accounts made up to 31 December 2007 (11 pages)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
6 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
14 February 2008Director resigned (1 page)
14 February 2008Director resigned (1 page)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
6 November 2007Full accounts made up to 31 December 2006 (12 pages)
16 October 2007Return made up to 14/09/07; full list of members (6 pages)
16 October 2007Return made up to 14/09/07; full list of members (6 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
11 October 2006Return made up to 14/09/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
9 November 2005Full accounts made up to 31 December 2004 (16 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
21 September 2005Return made up to 14/09/05; full list of members (8 pages)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
21 March 2005Secretary's particulars changed;director's particulars changed (1 page)
7 February 2005Full accounts made up to 31 December 2003 (20 pages)
7 February 2005Full accounts made up to 31 December 2003 (20 pages)
14 September 2004Return made up to 14/09/04; full list of members (8 pages)
14 September 2004Return made up to 14/09/04; full list of members (8 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
16 December 2003Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
11 November 2003Secretary's particulars changed;director's particulars changed (1 page)
19 October 2003Full accounts made up to 28 March 2003 (31 pages)
19 October 2003Full accounts made up to 28 March 2003 (31 pages)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Director resigned (1 page)
14 October 2003New secretary appointed;new director appointed (2 pages)
14 October 2003New secretary appointed;new director appointed (2 pages)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford HR4 0LE (1 page)
24 September 2003Return made up to 14/09/03; full list of members (9 pages)
24 September 2003Return made up to 14/09/03; full list of members (9 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 August 2003Director resigned (1 page)
12 August 2003New director appointed (2 pages)
12 August 2003New director appointed (2 pages)
12 August 2003Director resigned (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
30 July 2003Declaration of satisfaction of mortgage/charge (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
10 July 2003Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page)
8 July 2003Director resigned (1 page)
8 July 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
8 June 2003Director resigned (1 page)
11 March 2003New director appointed (3 pages)
11 March 2003New director appointed (3 pages)
3 March 2003Amended full accounts made up to 26 April 2002 (31 pages)
3 March 2003Amended full accounts made up to 26 April 2002 (31 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
13 January 2003New director appointed (2 pages)
13 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
7 January 2003New director appointed (2 pages)
11 December 2002Memorandum and Articles of Association (6 pages)
11 December 2002Memorandum and Articles of Association (6 pages)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
7 November 2002New director appointed (2 pages)
7 November 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002Director resigned (1 page)
16 October 2002New director appointed (2 pages)
16 October 2002New director appointed (2 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
10 October 2002Return made up to 14/09/02; full list of members (8 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
12 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 26 April 2002 (27 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Full accounts made up to 26 April 2002 (27 pages)
4 March 2002Full accounts made up to 27 April 2001 (23 pages)
4 March 2002Full accounts made up to 27 April 2001 (23 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
10 October 2001Return made up to 14/09/01; full list of members (7 pages)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 April 2001£ nc 3100000/54500000 19/04/01 (1 page)
27 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
27 April 2001£ nc 3100000/54500000 19/04/01 (1 page)
28 February 2001Full accounts made up to 28 April 2000 (26 pages)
28 February 2001Full accounts made up to 28 April 2000 (26 pages)
9 October 2000Return made up to 14/09/00; full list of members (7 pages)
9 October 2000Return made up to 14/09/00; full list of members (7 pages)
2 February 2000Full accounts made up to 30 April 1999 (25 pages)
2 February 2000Full accounts made up to 30 April 1999 (25 pages)
5 October 1999Return made up to 14/09/99; full list of members (8 pages)
5 October 1999Return made up to 14/09/99; full list of members (8 pages)
19 October 1998Full accounts made up to 24 April 1998 (25 pages)
19 October 1998Full accounts made up to 24 April 1998 (25 pages)
6 October 1998Return made up to 14/09/98; no change of members (6 pages)
6 October 1998Return made up to 14/09/98; no change of members (6 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
27 January 1998Auditor's resignation (1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
27 January 1998Auditor's resignation (1 page)
9 October 1997Full accounts made up to 25 April 1997 (25 pages)
9 October 1997Full accounts made up to 25 April 1997 (25 pages)
8 October 1997Return made up to 14/09/97; no change of members (8 pages)
8 October 1997Return made up to 14/09/97; no change of members (8 pages)
24 October 1996Full accounts made up to 26 April 1996 (25 pages)
24 October 1996Full accounts made up to 26 April 1996 (25 pages)
8 October 1996Return made up to 14/09/96; full list of members (11 pages)
8 October 1996Return made up to 14/09/96; full list of members (11 pages)
2 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
2 October 1995Return made up to 14/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 September 1995Full accounts made up to 28 April 1995 (23 pages)
19 September 1995Full accounts made up to 28 April 1995 (23 pages)
1 January 1995A selection of documents registered before 1 January 1995 (224 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
18 November 1994Full accounts made up to 29 April 1994 (27 pages)
18 November 1994Full accounts made up to 29 April 1994 (27 pages)
13 October 1993Full accounts made up to 30 April 1993 (24 pages)
13 October 1993Full accounts made up to 30 April 1993 (24 pages)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 January 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 September 1992Full accounts made up to 24 April 1992 (25 pages)
17 September 1992Full accounts made up to 24 April 1992 (25 pages)
14 October 1991Registered office changed on 14/10/91 (6 pages)
14 October 1991Registered office changed on 14/10/91 (6 pages)
10 October 1985Accounts made up to 26 April 1985 (23 pages)
10 October 1985Accounts made up to 26 April 1985 (23 pages)
8 August 1984Accounts made up to 27 April 1984 (23 pages)
8 August 1984Accounts made up to 27 April 1984 (23 pages)
24 August 1983Accounts made up to 29 April 1983 (18 pages)
24 August 1983Accounts made up to 29 April 1983 (18 pages)
8 October 1982Accounts made up to 30 April 1982 (17 pages)
8 October 1982Accounts made up to 30 April 1982 (17 pages)
15 April 1982Memorandum and Articles of Association (34 pages)
15 April 1982Memorandum and Articles of Association (34 pages)
30 September 1981Accounts made up to 24 April 1981 (18 pages)
30 September 1981Accounts made up to 24 April 1981 (18 pages)
16 October 1980Accounts made up to 25 April 1980 (17 pages)
16 October 1980Accounts made up to 25 April 1980 (17 pages)
27 June 1918Certificate of incorporation (1 page)
27 June 1918Certificate of incorporation (1 page)