London
SW17 0BE
Secretary Name | Mrs Bridget De Margary |
---|---|
Status | Current |
Appointed | 04 June 2020(21 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 56 Riverside Road London SW17 0BE |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Robert Anthony Parry |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 August 1998) |
Role | Solicitor |
Correspondence Address | 195 High Street Cradley Heath West Midlands B64 5HW |
Secretary Name | Mr Paul Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1998(1 week, 5 days after company formation) |
Appointment Duration | 1 month, 1 week (resigned 26 August 1998) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 Weavers Rise Dudley West Midlands DY2 9QL |
Director Name | Eric Beasey |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1998) |
Role | Galvanising Manager |
Correspondence Address | The Granary Wyecliffe Breinton Hereford HR4 7PP Wales |
Director Name | Andrew Graham Jackson |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1998) |
Role | Engineer |
Correspondence Address | The Orchard Lyde Hereford Herefordshire HR4 8AA Wales |
Director Name | Archibald John Phillips |
---|---|
Date of Birth | May 1916 (Born 108 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1998) |
Role | Structural Engineer |
Correspondence Address | The Cedars Bullinghope Hereford Herefordshire HR2 8EB Wales |
Director Name | Peter Eric Rowberry |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nine Wells Farmhouse Marden Hereford Herefordshire HR1 3EP Wales |
Secretary Name | Andrew Graham Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | Resigned same day (resigned 26 August 1998) |
Role | Engineer |
Correspondence Address | The Orchard Lyde Hereford Herefordshire HR4 8AA Wales |
Secretary Name | Peter Eric Rowberry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 August 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 21 years, 9 months (resigned 04 June 2020) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Nine Wells Farm House Marden Hereford Herefordshire HR1 3EP Wales |
Director Name | Mr David Alan Dawson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 1998(2 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 13 November 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Larkshill Hognaston Ashbourne Derbyshire DE6 1PR |
Website | www.breweryplastics.biz/ |
---|---|
Telephone | 01432 343340 |
Telephone region | Hereford |
Registered Address | Unit 56 Riverside Road London SW17 0BE |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6k at £1 | Cypherco LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
9 May 2007 | Delivered on: 18 May 2007 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future including book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
15 November 2002 | Delivered on: 19 November 2002 Persons entitled: 3I Group PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
26 August 1998 | Delivered on: 3 September 1998 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 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. Outstanding |
26 August 1998 | Delivered on: 3 September 1998 Satisfied on: 27 February 2004 Persons entitled: Midland Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property at twyford road,rotherwas industrial estate,hereford HR2 6JR and includes all buildings,fixtures and fittings now or at any time on such property including the company's beneficial interest in the property or the sale proceeds.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
9 January 2024 | Accounts for a dormant company made up to 31 March 2023 (4 pages) |
---|---|
17 October 2023 | Satisfaction of charge 4 in full (1 page) |
17 October 2023 | Satisfaction of charge 3 in full (1 page) |
17 October 2023 | Satisfaction of charge 1 in full (1 page) |
22 August 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
5 April 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
21 September 2022 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
20 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
11 January 2022 | Accounts for a dormant company made up to 31 March 2021 (4 pages) |
6 September 2021 | Confirmation statement made on 2 July 2021 with no updates (3 pages) |
12 April 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
16 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
5 June 2020 | Termination of appointment of Peter Eric Rowberry as a secretary on 4 June 2020 (1 page) |
5 June 2020 | Appointment of Mrs Bridget De Margary as a secretary on 4 June 2020 (2 pages) |
5 June 2020 | Termination of appointment of Peter Eric Rowberry as a director on 4 June 2020 (1 page) |
4 June 2020 | Registered office address changed from C/O Cypherco Limited Unit 19, Rural Enterprise Centre Vincent Carey Rd Rotherwas Industrial Estate Hereford Herefordshire HR2 6FE to Unit 56 Riverside Road London SW17 0BE on 4 June 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 March 2019 (5 pages) |
15 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
16 July 2018 | Confirmation statement made on 2 July 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
7 July 2017 | Confirmation statement made on 2 July 2017 with no updates (3 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
5 July 2016 | Confirmation statement made on 2 July 2016 with updates (5 pages) |
14 April 2016 | Solvency Statement dated 14/04/16 (1 page) |
14 April 2016 | Statement of capital on 14 April 2016
|
14 April 2016 | Statement of capital on 14 April 2016
|
14 April 2016 | Resolutions
|
14 April 2016 | Statement by Directors (1 page) |
14 April 2016 | Solvency Statement dated 14/04/16 (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Statement by Directors (1 page) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption full accounts made up to 31 March 2015 (5 pages) |
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 2 July 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (5 pages) |
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 2 July 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption full accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
29 July 2013 | Annual return made up to 2 July 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
3 June 2013 | Auditor's resignation (2 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
21 May 2013 | Total exemption full accounts made up to 31 March 2012 (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
12 July 2012 | Annual return made up to 2 July 2012 with a full list of shareholders (5 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (8 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
4 July 2011 | Annual return made up to 2 July 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Secretary's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages) |
13 June 2011 | Director's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages) |
13 June 2011 | Director's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages) |
13 June 2011 | Secretary's details changed for Peter Eric Rowberry on 25 September 2010 (2 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
4 January 2011 | Full accounts made up to 31 March 2010 (8 pages) |
25 August 2010 | Company name changed winehaven LIMITED\certificate issued on 25/08/10
|
25 August 2010 | Change of name notice (3 pages) |
25 August 2010 | Change of name notice (3 pages) |
25 August 2010 | Company name changed winehaven LIMITED\certificate issued on 25/08/10
|
7 July 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages) |
7 July 2010 | Annual return made up to 2 July 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Christopher Simon Courtenay Wheaton on 4 April 2010 (2 pages) |
28 May 2010 | Registered office address changed from C/O Cypherco Ltd Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR on 28 May 2010 (1 page) |
28 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
28 May 2010 | Registered office address changed from C/O Cypherco Ltd Twyford Road Rotherwas Industrial Estate Hereford Herefordshire HR2 6JR on 28 May 2010 (1 page) |
28 May 2010 | Previous accounting period extended from 30 September 2009 to 31 March 2010 (1 page) |
12 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
12 August 2009 | Return made up to 02/07/09; full list of members (3 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (8 pages) |
3 August 2009 | Full accounts made up to 30 September 2008 (8 pages) |
1 October 2008 | Return made up to 02/07/08; no change of members (7 pages) |
1 October 2008 | Return made up to 02/07/08; no change of members (7 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
29 July 2008 | Full accounts made up to 30 September 2007 (8 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from twyford road rotherwas industrial estate hereford herefordshire HR2 6JR (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from twyford road rotherwas industrial estate hereford herefordshire HR2 6JR (1 page) |
29 November 2007 | Director resigned (1 page) |
29 November 2007 | Director resigned (1 page) |
25 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
25 July 2007 | Return made up to 02/07/07; no change of members (7 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
24 July 2007 | Full accounts made up to 30 September 2006 (8 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
18 May 2007 | Particulars of mortgage/charge (7 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
27 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
18 July 2006 | Return made up to 02/07/06; full list of members (7 pages) |
13 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
13 September 2005 | Return made up to 02/07/05; full list of members (7 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
19 April 2005 | Full accounts made up to 30 September 2004 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
4 August 2004 | Full accounts made up to 30 September 2003 (7 pages) |
20 July 2004 | Return made up to 02/07/04; full list of members
|
20 July 2004 | Return made up to 02/07/04; full list of members
|
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 February 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 August 2003 | Full accounts made up to 30 September 2002 (11 pages) |
14 July 2003 | Return made up to 02/07/03; full list of members
|
14 July 2003 | Return made up to 02/07/03; full list of members
|
19 November 2002 | Particulars of mortgage/charge (7 pages) |
19 November 2002 | Particulars of mortgage/charge (7 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
2 August 2002 | Accounts for a small company made up to 30 September 2001 (8 pages) |
1 August 2002 | Return made up to 02/07/02; full list of members
|
1 August 2002 | Return made up to 02/07/02; full list of members
|
1 October 2001 | Company name changed cypherco LIMITED\certificate issued on 01/10/01 (2 pages) |
1 October 2001 | Company name changed cypherco LIMITED\certificate issued on 01/10/01 (2 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 02/07/01; full list of members (7 pages) |
19 April 2001 | Resolutions
|
19 April 2001 | Resolutions
|
12 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
12 January 2001 | Accounts for a small company made up to 30 September 2000 (7 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
10 July 2000 | Return made up to 02/07/00; full list of members (7 pages) |
10 March 2000 | Director's particulars changed (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
10 March 2000 | Registered office changed on 10/03/00 from: 195 high street cradley heath west midlands B64 5HW (1 page) |
10 March 2000 | Director's particulars changed (1 page) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
17 February 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
13 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
13 July 1999 | Return made up to 02/07/99; full list of members (6 pages) |
15 March 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
15 March 1999 | Accounting reference date extended from 31/07/99 to 30/09/99 (1 page) |
6 October 1998 | Ad 26/08/98--------- £ si 6000@1=6000 £ ic 3/6003 (2 pages) |
6 October 1998 | Ad 26/08/98--------- £ si 6000@1=6000 £ ic 3/6003 (2 pages) |
6 October 1998 | Statement of affairs (77 pages) |
6 October 1998 | Statement of affairs (77 pages) |
14 September 1998 | Company name changed winehaven LIMITED\certificate issued on 15/09/98 (2 pages) |
14 September 1998 | Company name changed winehaven LIMITED\certificate issued on 15/09/98 (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Memorandum and Articles of Association (6 pages) |
9 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
9 September 1998 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Declaration of assistance for shares acquisition (6 pages) |
9 September 1998 | Memorandum and Articles of Association (6 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | New secretary appointed;new director appointed (2 pages) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | Resolutions
|
9 September 1998 | Director resigned (1 page) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
9 September 1998 | Secretary resigned (1 page) |
9 September 1998 | Secretary resigned;director resigned (1 page) |
9 September 1998 | New director appointed (2 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (4 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
3 September 1998 | Particulars of mortgage/charge (3 pages) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Resolutions
|
2 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Resolutions
|
2 September 1998 | Nc inc already adjusted 26/08/98 (1 page) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New secretary appointed;new director appointed (2 pages) |
2 September 1998 | Director resigned (1 page) |
2 September 1998 | New director appointed (2 pages) |
2 September 1998 | Secretary resigned (1 page) |
2 September 1998 | Resolutions
|
2 September 1998 | New director appointed (2 pages) |
29 July 1998 | Ad 27/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
29 July 1998 | Ad 27/07/98--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
2 July 1998 | Incorporation (18 pages) |
2 July 1998 | Incorporation (18 pages) |