Company NameInch's Cider Limited
Company StatusDissolved
Company Number02378126
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date31 March 2015 (9 years ago)
Previous NameChildome Limited

Business Activity

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

Directors

Director NameMrs Kelly Taylor-Welsh
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2012(22 years, 11 months after company formation)
Appointment Duration3 years (closed 31 March 2015)
RoleHead Of Uk Tax
Country of ResidenceUnited Kingdom
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
StatusClosed
Appointed06 October 2014(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
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
StatusClosed
Appointed06 October 2014(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleManaging Director
Country of ResidenceIreland
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
StatusClosed
Appointed06 October 2014(25 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (closed 31 March 2015)
RoleFinance Director
Country of ResidenceScotland
Correspondence Address3-4 Broadway Park
South Gyle Broadway
Edinburgh
EH12 9JZ
Scotland
Director NameDenis Charles Pasquale Gamberoni
Date of BirthMarch 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 1994)
RoleAccountant
Correspondence AddressThe Old Vicarage
South Wraxall
Bradford On Avon
Wiltshire
BA15 2SB
Director NameRichard John Jackson
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 April 1996)
RoleProduction Director
Correspondence AddressHatherleigh Road
Winkleigh
Devon
EX19 8AP
Director NameJames William Fergus McIlwraith
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration2 years, 11 months (resigned 06 April 1995)
RoleManaging Director
Correspondence AddressHatherleigh Road
Winkleigh
Devon
EX19 8AP
Secretary NameMr Philip John Tellwright
NationalityBritish
StatusResigned
Appointed02 May 1992(3 years after company formation)
Appointment Duration1 year, 7 months (resigned 23 December 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hardy Lane
Tockington
Bristol
South Gloucestershire
BS32 4LJ
Director NameRichard Edward Howell
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 July 1994)
RoleFinance Director
Correspondence Address5 Hewett Close
College Way
Taunton
Somerset
TA1 4YQ
Secretary NameRichard Edward Howell
NationalityBritish
StatusResigned
Appointed28 January 1994(4 years, 9 months after company formation)
Appointment Duration6 months (resigned 29 July 1994)
RoleFinance Director
Correspondence Address5 Hewett Close
College Way
Taunton
Somerset
TA1 4YQ
Secretary NameJames William Fergus McIlwraith
NationalityBritish
StatusResigned
Appointed29 July 1994(5 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 06 April 1995)
RoleManaging Director
Correspondence AddressHatherleigh Road
Winkleigh
Devon
EX19 8AP
Director NameCharles Malcolm Dransfield
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 May 1996)
RoleChairman
Correspondence Address28 Beech Road
Stockton Heath
Cheshire
WA4 6LT
Director NameMr Alan John Bassett
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1995(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Iddesleigh
Winkleigh
Devon
EX19 8SW
Secretary NameMr Alan John Bassett
NationalityBritish
StatusResigned
Appointed06 April 1995(5 years, 11 months after company formation)
Appointment Duration1 year (resigned 25 April 1996)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHill Farm
Iddesleigh
Winkleigh
Devon
EX19 8SW
Secretary NameMr Michael Sears
NationalityBritish
StatusResigned
Appointed25 April 1996(6 years, 12 months after company formation)
Appointment Duration1 week, 1 day (resigned 03 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Woodside Rd
Poole
Dorset
BH14 9JJ
Director NameRoger Michael Daniels
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years after company formation)
Appointment Duration7 years (resigned 25 May 2003)
RoleCS
Correspondence AddressSunnybank Farm
Venns Green
Sutton St Nicholas
Herefordshire
HR1 3DD
Wales
Director NameMr Alan Campbell Flockhart
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years after company formation)
Appointment Duration6 years, 5 months (resigned 15 October 2002)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address55 Battenhall Road
Worcester
Worcestershire
WR5 2BP
Director NameMr Trevor John Gregory
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years after company formation)
Appointment Duration7 years, 1 month (resigned 30 June 2003)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Hollies
Llanwarne
Herefordshire
HR2 8JE
Wales
Secretary NameWilliam George Stebbings
NationalityBritish
StatusResigned
Appointed03 May 1996(7 years after company formation)
Appointment Duration7 years, 5 months (resigned 08 October 2003)
RoleSolicitor
Correspondence AddressThe Forge Burghill
Hereford
Herefordshire
HR4 7RX
Wales
Director NameMr Michael John Hughes
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(8 years, 11 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 NameTimothy Machin Furse
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1998(8 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 27 September 2002)
RoleCompany Director
Correspondence AddressRock House
Fownhope
Herefordshire
HR1 4NT
Wales
Director NameMr Christopher David Hitchiner
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2002(13 years, 5 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressDunan House
Clehonger
Hereford
Herefordshire
HR2 9SF
Wales
Director NameJonathan Philip Eggleton
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(13 years, 7 months after company formation)
Appointment Duration9 months, 3 weeks (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
Appointed18 December 2002(13 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 February 2008)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address3 Sion Hill Place
Bath
BA1 5SJ
Director NameColin Carlyle Campbell Brown
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2002(13 years, 7 months after company formation)
Appointment Duration2 weeks (resigned 01 January 2003)
RoleCo Director
Correspondence AddressLittle Bower
10 Nuns Walk
Virginia Water
Surrey
GU25 4RT
Director NameRichard John Pennycook
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2003(13 years, 9 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(14 years, 2 months 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
Secretary NameMr Mark Stevens
NationalityBritish
StatusResigned
Appointed08 October 2003(14 years, 5 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(19 years, 3 months 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(19 years, 3 months 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
Appointed16 January 2009(19 years, 8 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
Appointed16 January 2009(19 years, 8 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(19 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 August 2011)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressAshby House
1 Bridge Street
Staines
Middlesex
TW18 4TP
Director NameMr John Charles Low
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2011(22 years, 4 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(22 years, 5 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

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

500k at £1Hp Bulmer LTD
53.18%
Preference B
43.5k at £1Hp Bulmer LTD
4.63%
Ordinary B
150k at £1Hp Bulmer LTD
15.95%
Ordinary
150k at £1Hp Bulmer LTD
15.95%
Preference A
96.7k at £1Hp Bulmer LTD
10.29%
Ordinary A

Financials

Year2014
Net Worth£17,655,000
Current Liabilities£1,272,000

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
31 March 2015Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
16 December 2014First Gazette notice for voluntary strike-off (1 page)
9 December 2014Application to strike the company off the register (3 pages)
9 December 2014Application to strike the company off the register (3 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Change of share class name or designation (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Particulars of variation of rights attached to shares (2 pages)
8 December 2014Statement of capital on 8 December 2014
  • GBP 1
(4 pages)
8 December 2014Particulars of variation of rights attached to shares (2 pages)
8 December 2014Solvency statement dated 24/11/14 (2 pages)
8 December 2014Statement by directors (2 pages)
8 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c to nil 24/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
8 December 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Reduce share prem a/c to nil 24/11/2014
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
16 October 2014Appointment of Mr Malcolm Dunn 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 Josephus Petrus Adrianus Van Der Burg 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 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 director 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 2014Termination of appointment of Anne Louise Oliver as a secretary 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 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 secretary 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 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 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 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)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
22 July 2014Full accounts made up to 31 December 2013 (10 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mr Sean Michael Paterson on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 pages)
8 May 2014Annual return made up to 2 May 2014 with a full list of shareholders (8 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
8 May 2014Director's details changed for Mrs Kelly Taylor-Welsh on 8 May 2014 (2 pages)
8 May 2014Secretary's details changed for Mrs Anne Louise Oliver on 8 May 2014 (1 page)
8 May 2014Director's details changed for Mrs Anne Louise Oliver on 8 May 2014 (2 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)
31 May 2013Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
31 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mr Sean Michael Paterson on 7 May 2013 (2 pages)
31 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (8 pages)
31 May 2013Director's details changed for Mrs Kelly Taylor-Welsh on 7 May 2013 (2 pages)
31 May 2013Secretary's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (2 pages)
31 May 2013Director's details changed for Mrs Anne Louise Oliver on 7 May 2013 (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 (11 pages)
21 June 2012Full accounts made up to 31 December 2011 (11 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (6 pages)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
2 April 2012Termination of appointment of John Charles Low as a director on 31 March 2012 (1 page)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (2 pages)
29 March 2012Appointment of Mrs Kelly Taylor-Welsh as a director on 23 March 2012 (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 on 29 September 2011 (1 page)
10 October 2011Termination of appointment of Craig Tedford as a director on 29 September 2011 (1 page)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
10 October 2011Appointment of Mr Sean Michael Paterson as a director on 29 September 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Appointment of Mr John Charles Low as a director on 29 August 2011 (2 pages)
12 September 2011Termination of appointment of William John Payne as a director on 29 August 2011 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Secretary's details changed for Mrs Anne Louise Oliver on 9 May 2011 (1 page)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr William John Payne on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr Craig Tedford on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mr William John Payne on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages)
9 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (6 pages)
9 May 2011Director's details changed for Mr William John Payne on 9 May 2011 (2 pages)
9 May 2011Director's details changed for Mrs Anne Louise Oliver on 9 May 2011 (2 pages)
5 April 2011Full accounts made up to 31 December 2010 (10 pages)
5 April 2011Full accounts made up to 31 December 2010 (10 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)
10 August 2010Accounts made up to 31 December 2009 (8 pages)
10 August 2010Accounts made up to 31 December 2009 (8 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
10 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (8 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
19 February 2010Total exemption full accounts made up to 31 December 2008 (8 pages)
11 June 2009Return made up to 02/05/09; full list of members (5 pages)
11 June 2009Return made up to 02/05/09; full list of members (5 pages)
26 February 2009Appointment terminated director and secretary simon aves (1 page)
26 February 2009Appointment terminated director and secretary simon aves (1 page)
12 February 2009Director appointed craig tedford (4 pages)
12 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)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
29 January 2009Director and secretary appointed anne louise oliver (5 pages)
13 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
13 August 2008Full accounts made up to 31 December 2007 (9 pages)
13 August 2008Appointment terminate, director and secretary mark stevens logged form (1 page)
13 August 2008Full accounts made up to 31 December 2007 (9 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
4 August 2008Director and secretary appointed simon howard aves (4 pages)
23 May 2008Return made up to 02/05/08; full list of members (10 pages)
23 May 2008Return made up to 02/05/08; full list of members (10 pages)
6 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
6 November 2007Full accounts made up to 31 December 2006 (13 pages)
4 June 2007Return made up to 02/05/07; full list of members (11 pages)
4 June 2007Return made up to 02/05/07; full list of members (11 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)
24 May 2006Return made up to 02/05/06; full list of members (8 pages)
24 May 2006Return made up to 02/05/06; full list of members (8 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 November 2005Full accounts made up to 31 December 2004 (12 pages)
9 May 2005Return made up to 02/05/05; full list of members (8 pages)
9 May 2005Return made up to 02/05/05; 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)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
3 November 2004Full accounts made up to 31 December 2003 (18 pages)
24 August 2004Director's particulars changed (1 page)
24 August 2004Director's particulars changed (1 page)
21 May 2004Return made up to 02/05/04; full list of members (8 pages)
21 May 2004Return made up to 02/05/04; full list of members (8 pages)
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)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director resigned (1 page)
15 October 2003Director resigned (1 page)
15 October 2003Secretary resigned;director 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 herefordshire HR4 0LE (1 page)
7 October 2003Registered office changed on 07/10/03 from: the cider mills plough lane hereford herefordshire HR4 0LE (1 page)
29 September 2003Full accounts made up to 28 March 2003 (18 pages)
29 September 2003Full accounts made up to 28 March 2003 (18 pages)
14 August 2003Director resigned (1 page)
14 August 2003Director resigned (1 page)
12 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)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 July 2003Declaration of satisfaction of mortgage/charge (2 pages)
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)
3 July 2003Return made up to 02/05/03; no change of members (13 pages)
3 July 2003Return made up to 02/05/03; no change of members (13 pages)
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)
22 January 2003Particulars of mortgage/charge (28 pages)
22 January 2003Particulars of mortgage/charge (28 pages)
17 January 2003Director resigned (1 page)
17 January 2003Director resigned (1 page)
16 January 2003New director appointed (2 pages)
16 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
15 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
10 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
2 January 2003New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002Director resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
26 September 2002Director resigned (1 page)
13 August 2002Full accounts made up to 26 April 2002 (19 pages)
13 August 2002Full accounts made up to 26 April 2002 (19 pages)
12 August 2002Auditor's resignation (1 page)
12 August 2002Auditor's resignation (1 page)
9 May 2002Return made up to 02/05/02; full list of members (9 pages)
9 May 2002Return made up to 02/05/02; full list of members (9 pages)
4 March 2002Full accounts made up to 27 April 2001 (21 pages)
4 March 2002Full accounts made up to 27 April 2001 (21 pages)
11 May 2001Return made up to 02/05/01; full list of members (8 pages)
11 May 2001Return made up to 02/05/01; full list of members (8 pages)
28 February 2001Full accounts made up to 28 April 2000 (21 pages)
28 February 2001Full accounts made up to 28 April 2000 (21 pages)
10 May 2000Return made up to 02/05/00; full list of members (8 pages)
10 May 2000Return made up to 02/05/00; full list of members (8 pages)
2 February 2000Full accounts made up to 30 April 1999 (23 pages)
2 February 2000Full accounts made up to 30 April 1999 (23 pages)
13 May 1999Return made up to 02/05/99; full list of members (8 pages)
13 May 1999Return made up to 02/05/99; full list of members (8 pages)
19 October 1998Full accounts made up to 24 April 1998 (23 pages)
19 October 1998Full accounts made up to 24 April 1998 (23 pages)
30 May 1998New director appointed (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Return made up to 02/05/98; no change of members (6 pages)
30 May 1998New director appointed (2 pages)
30 May 1998Director resigned (1 page)
30 May 1998Director resigned (1 page)
30 May 1998Return made up to 02/05/98; no change of members (6 pages)
30 May 1998New director appointed (1 page)
30 May 1998Director resigned (1 page)
30 May 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
17 April 1998New director appointed (2 pages)
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 (23 pages)
9 October 1997Full accounts made up to 25 April 1997 (23 pages)
27 May 1997Accounting reference date shortened from 03/05/97 to 30/04/97 (1 page)
27 May 1997Accounting reference date shortened from 03/05/97 to 30/04/97 (1 page)
20 May 1997Full accounts made up to 3 May 1996 (28 pages)
20 May 1997Full accounts made up to 3 May 1996 (28 pages)
20 May 1997Full accounts made up to 3 May 1996 (28 pages)
14 May 1997Return made up to 02/05/97; no change of members (5 pages)
14 May 1997Return made up to 02/05/97; no change of members (5 pages)
14 August 1996Return made up to 02/05/96; full list of members (9 pages)
14 August 1996Return made up to 02/05/96; full list of members (9 pages)
13 August 1996Secretary resigned (1 page)
13 August 1996Secretary resigned (1 page)
13 August 1996Director resigned (1 page)
13 August 1996Director resigned (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
31 May 1996Declaration of satisfaction of mortgage/charge (1 page)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996New director appointed (3 pages)
21 May 1996New director appointed (3 pages)
21 May 1996Accounting reference date shortened from 30/09/96 to 03/05/96 (1 page)
21 May 1996Accounting reference date shortened from 30/09/96 to 03/05/96 (1 page)
21 May 1996New secretary appointed (2 pages)
21 May 1996Registered office changed on 21/05/96 from: hatherleigh road winkleigh devon EX19 8AP (1 page)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
7 May 1996Secretary resigned;director resigned (1 page)
7 May 1996New secretary appointed (2 pages)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
29 April 1996Director resigned (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
23 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 December 1995Full accounts made up to 30 September 1995 (29 pages)
28 December 1995Full accounts made up to 30 September 1995 (29 pages)
28 December 1995Full accounts made up to 30 September 1994 (30 pages)
28 December 1995Full accounts made up to 30 September 1994 (30 pages)
29 November 1995Memorandum and Articles of Association (21 pages)
29 November 1995Memorandum and Articles of Association (21 pages)
7 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
7 July 1995Delivery ext'd 3 mth 30/09/94 (2 pages)
4 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
4 May 1995Return made up to 02/05/95; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
30 April 1995New secretary appointed;director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (26 pages)
22 July 1994Full accounts made up to 30 September 1993 (21 pages)
22 July 1994Full accounts made up to 30 September 1993 (21 pages)
24 June 1994Return made up to 02/05/94; full list of members (7 pages)
24 June 1994Return made up to 02/05/94; full list of members (7 pages)
27 September 1993Ad 26/08/93--------- £ si 548247@1=548247 £ ic 392000/940247 (2 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1993Nc inc already adjusted 26/08/93 (1 page)
27 September 1993Nc inc already adjusted 26/08/93 (1 page)
27 September 1993Ad 26/08/93--------- £ si 548247@1=548247 £ ic 392000/940247 (2 pages)
2 September 1993Commission payable relating to shares (1 page)
2 September 1993Commission payable relating to shares (1 page)
16 July 1993Full accounts made up to 30 September 1992 (17 pages)
16 July 1993Full accounts made up to 30 September 1992 (17 pages)
15 July 1993Return made up to 02/05/93; change of members (5 pages)
15 July 1993Return made up to 02/05/93; change of members (5 pages)
24 July 1992Full accounts made up to 30 September 1991 (16 pages)
24 July 1992Full accounts made up to 30 September 1991 (16 pages)
30 June 1992Return made up to 02/05/92; full list of members (7 pages)
30 June 1992Return made up to 02/05/92; full list of members (7 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
20 December 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
16 July 1991Accounts made up to 30 September 1990 (14 pages)
16 July 1991Accounts made up to 30 September 1990 (14 pages)
17 February 1991Return made up to 04/06/90; full list of members (6 pages)
17 February 1991Return made up to 04/06/90; full list of members (6 pages)
30 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 October 1989Ad 08/09/89--------- £ si 391998@1=391998 £ ic 2/392000 (2 pages)
30 October 1989£ nc 100/392000 08/09/89 (1 page)
30 October 1989Ad 08/09/89--------- £ si 391998@1=391998 £ ic 2/392000 (2 pages)
30 October 1989£ nc 100/392000 08/09/89 (1 page)
30 October 1989Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 September 1989Company name changed childome LIMITED\certificate issued on 22/09/89 (2 pages)
21 September 1989Company name changed childome LIMITED\certificate issued on 22/09/89 (2 pages)
2 May 1989Incorporation (13 pages)
2 May 1989Incorporation (13 pages)