South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director Name | Mr Malcolm James Shiel Dunn |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 October 2014(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Reporting And Accounting Manager |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Josephus Petrus Adrianus Van Der Burg |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 06 October 2014(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Finance Director |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr David Michael Forde |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 06 October 2014(30 years, 5 months after company formation) |
Appointment Duration | 5 months, 3 weeks (closed 31 March 2015) |
Role | Managing Director |
Country of Residence | Ireland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Nicholas Martin Leslie Aitchison |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Business Development Director |
Correspondence Address | Lower Barn Llancloudy Hereford Herefordshire HR2 8QR Wales |
Director Name | Mr Denis Joseph Christopher Bond |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Finance Director |
Correspondence Address | Cricket Cottage Churchfield Cradley Malvern Worcestershire |
Director Name | Mr Neville Richard Symonds |
---|---|
Date of Birth | September 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | -1 years, 7 months (resigned 31 October 1991) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Drakewell Stoke Lacy Bromyard Herefordshire HR7 4HG Wales |
Director Name | Mr John Kennish Rudgard |
---|---|
Date of Birth | March 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 31 December 1992) |
Role | Group Managing Director |
Correspondence Address | Claremont Court Swainshill Hereford Herefordshire HR4 7PU Wales |
Director Name | Nigel Freer |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 February 1994) |
Role | Managing Director |
Correspondence Address | Stoneham House Maund Common Bodenham Hereford Herefordshire HR1 3JB Wales |
Director Name | Mr Robert Arthur Harrington |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 30 September 2002) |
Role | Trading Director |
Correspondence Address | The Field House Back Lane Beckford Tewkesbury Gloucestershire GL20 7AF Wales |
Secretary Name | William George Stebbings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 March 1992(7 years, 11 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 08 October 2003) |
Role | Company Director |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Timothy Machin Furse |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 September 2002) |
Role | Commercial Director |
Correspondence Address | Rock House Fownhope Herefordshire HR1 4NT Wales |
Director Name | Mr Anthony Mark Hodder |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 July 1995) |
Role | Financial Director |
Correspondence Address | New End Cottage Canon Pyon Hereford HR4 8NY Wales |
Director Name | Mark Simon Doobar |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1993(9 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 March 1998) |
Role | Marketing Director |
Correspondence Address | 105 Canada Way Lower Wick Worcester WR2 4DG |
Director Name | Ian Kirkhope |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 1993(9 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 19 April 2002) |
Role | Operations Director |
Correspondence Address | Vineyard Hill House 34 Vineyard Road Hereford HR1 1TT Wales |
Director Name | Mr Michael John Hughes |
---|---|
Date of Birth | October 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 11 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Ailsa Road Twickenham Middlesex TW1 1QJ |
Director Name | Mr Trevor John Gregory |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1998(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 30 June 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Hollies Llanwarne Herefordshire HR2 8JE Wales |
Director Name | William George Stebbings |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Correspondence Address | The Forge Burghill Hereford Herefordshire HR4 7RX Wales |
Director Name | Mr Christopher David Hitchiner |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 September 2002(18 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 08 October 2003) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Dunan House Clehonger Hereford Herefordshire HR2 9SF Wales |
Director Name | Jean Francois Jamet |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 February 2008) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | 3 Sion Hill Place Bath BA1 5SJ |
Director Name | Jonathan Philip Eggleton |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 08 October 2003) |
Role | Marketing Director |
Correspondence Address | Court Leet Church Road Longhope Gloucestershire GL17 0LL Wales |
Director Name | Colin Carlyle Campbell Brown |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2002(18 years, 8 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 January 2003) |
Role | Co Director |
Correspondence Address | Little Bower 10 Nuns Walk Virginia Water Surrey GU25 4RT |
Director Name | Mr Miles Howard Templeman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2003(18 years, 8 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 22 July 2003) |
Role | Chief Executive Officer |
Country of Residence | United Kingdom |
Correspondence Address | Whitmore Farm Church Road Windlesham Surrey GU20 6BH |
Director Name | Richard John Pennycook |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2003(18 years, 9 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 22 July 2003) |
Role | Finance Director |
Correspondence Address | Sherington Place Sherington Buckinghamshire MK16 9PD |
Director Name | Mr William John Julian Crawshay |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2003(19 years, 3 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Vicarage Wylam Northumberland NE41 8AT |
Director Name | Mr Mark Stevens |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Secretary Name | Mr Mark Stevens |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 2003(19 years, 5 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 July 2008) |
Role | Assistant Company Secretary |
Correspondence Address | 75 Wallace Mill Gardens Mid Calder West Lothian EH53 0BG Scotland |
Director Name | Simon Howard Aves |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Secretary Name | Simon Howard Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 July 2008(24 years, 3 months after company formation) |
Appointment Duration | 6 months (resigned 30 January 2009) |
Role | Head Of Uk Tax |
Country of Residence | Scotland |
Correspondence Address | 5 Swanston Gardens Edinburgh EH10 1DJ Scotland |
Director Name | Mrs Anne Louise Oliver |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Secretary Name | Mrs Anne Louise Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 06 October 2014) |
Role | Uk Tax Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Director Name | Mr Craig Tedford |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 29 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr William John Payne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2009(24 years, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 29 August 2011) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | Ashby House 1 Bridge Street Staines Middlesex TW18 4TP |
Director Name | Mr John Charles Low |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2011(27 years, 4 months after company formation) |
Appointment Duration | 7 months (resigned 31 March 2012) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
Director Name | Mr Sean Michael Paterson |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2011(27 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 08 October 2014) |
Role | Accountant |
Country of Residence | Scotland |
Correspondence Address | 3-4 Broadway Park South Gyle Broadway Edinburgh EH12 9JZ Scotland |
Website | www.symondscider.co.uk |
---|
Registered Address | Elsley Court 20-22 Great Titchfield Street London W1W 8BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 900 other UK companies use this postal address |
3.7m at £1 | H.p. Bulmer LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,094,000 |
Gross Profit | £1,078,000 |
Net Worth | £37,286,000 |
Current Liabilities | £1,506,000 |
Latest Accounts | 31 December 2013 (10 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 March 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 December 2014 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2014 | Application to strike the company off the register (3 pages) |
9 December 2014 | Application to strike the company off the register (3 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Solvency statement dated 24/11/14 (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
8 December 2014 | Resolutions
|
8 December 2014 | Statement by directors (2 pages) |
8 December 2014 | Statement of capital on 8 December 2014
|
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Josephus Petrus Adrianus Van Der Burg as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a director on 6 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Anne Louise Oliver as a secretary on 6 October 2014 (1 page) |
20 October 2014 | Appointment of Mr David Michael Forde as a director on 6 October 2014 (2 pages) |
20 October 2014 | Appointment of Mr Malcolm Dunn as a director on 6 October 2014 (2 pages) |
20 October 2014 | Termination of appointment of Sean Michael Paterson as a director on 8 October 2014 (1 page) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
22 July 2014 | Full accounts made up to 31 December 2013 (10 pages) |
2 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (6 pages) |
2 April 2014 | Annual return made up to 27 March 2014 with a full list of shareholders (6 pages) |
2 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Mrs Anne Louise Oliver on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mrs Anne Louise Oliver on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
1 April 2014 | Director's details changed for Mr Sean Michael Paterson on 1 April 2014 (2 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
12 August 2013 | Full accounts made up to 31 December 2012 (10 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
9 April 2013 | Annual return made up to 27 March 2013 with a full list of shareholders (4 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
4 August 2012 | Director's details changed for Mrs Kelly Taylor-Welsh on 1 August 2012 (2 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
21 June 2012 | Full accounts made up to 31 December 2011 (10 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
3 April 2012 | Annual return made up to 27 March 2012 with a full list of shareholders (5 pages) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
2 April 2012 | Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
30 March 2012 | Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
23 December 2011 | Registered office address changed from Ashby House 1 Bridge Street Staines Middlesex TW18 4TP on 23 December 2011 (1 page) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
24 October 2011 | Director's details changed for Mr Sean Michael Paterson on 24 October 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages) |
10 October 2011 | Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Termination of appointment of William John Payne as a director on 29 August 2011 (1 page) |
12 September 2011 | Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mrs Anne Louise Oliver on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages) |
18 May 2011 | Secretary's details changed for Mrs Anne Louise Oliver on 18 May 2011 (1 page) |
18 May 2011 | Annual return made up to 27 March 2011 with a full list of shareholders (4 pages) |
18 May 2011 | Director's details changed for Mr William John Payne on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr Craig Tedford on 18 May 2011 (2 pages) |
18 May 2011 | Director's details changed for Mr William John Payne on 18 May 2011 (2 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
16 May 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (2 pages) |
31 January 2011 | Termination of appointment of William Crawshay as a director (2 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
30 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (16 pages) |
19 April 2010 | Annual return made up to 27 March 2010 with a full list of shareholders (16 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
4 March 2010 | Full accounts made up to 31 December 2008 (10 pages) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director simon aves (1 page) |
16 April 2009 | Appointment terminated secretary simon aves (1 page) |
16 April 2009 | Appointment terminated secretary simon aves (1 page) |
16 April 2009 | Return made up to 27/03/09; full list of members (4 pages) |
16 April 2009 | Appointment terminated director simon aves (1 page) |
13 February 2009 | Director appointed craig tedford (5 pages) |
13 February 2009 | Director appointed craig tedford (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
2 February 2009 | Director appointed william john payne (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
28 January 2009 | Director and secretary appointed anne louise oliver (5 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
6 August 2008 | Appointment terminate, director and secretary mark stevens logged form (1 page) |
5 August 2008 | Director and secretary appointed simon howard aves (5 pages) |
5 August 2008 | Director and secretary appointed simon howard aves (5 pages) |
24 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
24 April 2008 | Director's change of particulars william john julian crawshay logged form (1 page) |
24 April 2008 | Director's change of particulars william john julian crawshay logged form (1 page) |
24 April 2008 | Return made up to 27/03/08; full list of members (5 pages) |
6 February 2008 | Director resigned (1 page) |
6 February 2008 | Director resigned (1 page) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
6 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
28 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
28 April 2007 | Return made up to 27/03/07; full list of members (7 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
10 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
11 April 2006 | Return made up to 27/03/06; full list of members (7 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (11 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
1 April 2005 | Return made up to 27/03/05; full list of members (7 pages) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
21 March 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (16 pages) |
24 August 2004 | Director's particulars changed (1 page) |
24 August 2004 | Director's particulars changed (1 page) |
16 April 2004 | Return made up to 27/03/04; full list of members
|
16 April 2004 | Return made up to 27/03/04; full list of members
|
8 January 2004 | Resolutions
|
8 January 2004 | Resolutions
|
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
16 December 2003 | Accounting reference date shortened from 28/03/04 to 31/12/03 (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
11 November 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Secretary resigned;director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
15 October 2003 | Director resigned (1 page) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
14 October 2003 | New secretary appointed;new director appointed (2 pages) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
7 October 2003 | Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page) |
29 September 2003 | Full accounts made up to 28 March 2003 (16 pages) |
29 September 2003 | Full accounts made up to 28 March 2003 (16 pages) |
14 August 2003 | Director resigned (1 page) |
14 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
12 August 2003 | New director appointed (2 pages) |
12 August 2003 | Director resigned (1 page) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 July 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 July 2003 | Director resigned (1 page) |
18 July 2003 | Director resigned (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
10 July 2003 | Accounting reference date shortened from 30/04/03 to 28/03/03 (1 page) |
6 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
6 April 2003 | Return made up to 27/03/03; full list of members (9 pages) |
11 March 2003 | New director appointed (3 pages) |
11 March 2003 | New director appointed (3 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
22 January 2003 | Particulars of mortgage/charge (28 pages) |
17 January 2003 | Director resigned (1 page) |
17 January 2003 | Director resigned (1 page) |
15 January 2003 | New director appointed (2 pages) |
15 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
13 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
10 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
2 January 2003 | New director appointed (2 pages) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
16 October 2002 | Director resigned (1 page) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
14 October 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
13 August 2002 | Full accounts made up to 26 April 2002 (19 pages) |
13 August 2002 | Full accounts made up to 26 April 2002 (19 pages) |
12 August 2002 | Auditor's resignation (1 page) |
12 August 2002 | Auditor's resignation (1 page) |
26 April 2002 | Director resigned (1 page) |
26 April 2002 | Director resigned (1 page) |
4 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 April 2002 | Return made up to 27/03/02; full list of members (7 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (16 pages) |
4 March 2002 | Full accounts made up to 27 April 2001 (16 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
3 April 2001 | Return made up to 27/03/01; full list of members (7 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (16 pages) |
28 February 2001 | Full accounts made up to 28 April 2000 (16 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
30 March 2000 | Return made up to 27/03/00; full list of members (7 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
2 February 2000 | Full accounts made up to 30 April 1999 (17 pages) |
9 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
9 April 1999 | Return made up to 27/03/99; full list of members (8 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (16 pages) |
19 October 1998 | Full accounts made up to 24 April 1998 (16 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
17 April 1998 | New director appointed (2 pages) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | Director resigned (1 page) |
27 January 1998 | Resolutions
|
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Auditor's resignation (1 page) |
27 January 1998 | Resolutions
|
9 October 1997 | Full accounts made up to 25 April 1997 (15 pages) |
9 October 1997 | Full accounts made up to 25 April 1997 (15 pages) |
18 April 1997 | Return made up to 27/03/97; no change of members
|
18 April 1997 | Return made up to 27/03/97; no change of members
|
24 October 1996 | Full accounts made up to 26 April 1996 (15 pages) |
24 October 1996 | Full accounts made up to 26 April 1996 (15 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 27/03/96; full list of members (6 pages) |
19 September 1995 | Full accounts made up to 28 April 1995 (15 pages) |
19 September 1995 | Full accounts made up to 28 April 1995 (15 pages) |
28 July 1995 | Director resigned (2 pages) |
28 July 1995 | Director resigned (2 pages) |
4 April 1995 | Return made up to 27/03/95; no change of members
|
4 April 1995 | Return made up to 27/03/95; no change of members
|
14 October 1993 | Full accounts made up to 30 April 1993 (14 pages) |
14 October 1993 | Full accounts made up to 30 April 1993 (14 pages) |
20 January 1993 | Resolutions
|
20 January 1993 | Resolutions
|
14 October 1991 | Full accounts made up to 26 April 1991 (14 pages) |
14 October 1991 | Full accounts made up to 26 April 1991 (14 pages) |
1 May 1991 | Articles of association (11 pages) |
1 May 1991 | Articles of association (11 pages) |
16 October 1990 | Full accounts made up to 28 April 1989 (13 pages) |
16 October 1990 | Full accounts made up to 28 April 1989 (13 pages) |
11 August 1988 | Full accounts made up to 25 September 1987 (16 pages) |
11 August 1988 | Full accounts made up to 25 September 1987 (16 pages) |
10 October 1986 | Full accounts made up to 27 September 1985 (13 pages) |
10 October 1986 | Full accounts made up to 27 September 1985 (13 pages) |
28 February 1986 | Accounts made up to 1 June 1984 (12 pages) |
28 February 1986 | Accounts made up to 1 June 1984 (12 pages) |
28 February 1986 | Accounts made up to 1 June 1984 (12 pages) |
5 June 1984 | Company name changed\certificate issued on 05/06/84 (3 pages) |
5 June 1984 | Company name changed\certificate issued on 05/06/84 (3 pages) |
17 April 1984 | Certificate of incorporation (1 page) |
17 April 1984 | Certificate of incorporation (1 page) |