Company Information for GAYMER CIDER COMPANY LIMITED
PAVILION 2 THE PAVILIONS, BRIDGWATER ROAD, BRISTOL, BS99 6ZZ,
|
Company Registration Number
06956722
Private Limited Company
Active |
Company Name | ||
---|---|---|
GAYMER CIDER COMPANY LIMITED | ||
Legal Registered Office | ||
PAVILION 2 THE PAVILIONS BRIDGWATER ROAD BRISTOL BS99 6ZZ Other companies in BA4 | ||
Previous Names | ||
|
Company Number | 06956722 | |
---|---|---|
Company ID Number | 06956722 | |
Date formed | 2009-07-08 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 05/08/2015 | |
Return next due | 02/09/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2023-12-07 00:46:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
C&C MANAGEMENT SERVICES LIMITED |
||
STEPHEN GLANCEY |
||
RIONA HEFFERNAN |
||
EWAN JAMES ROBERTSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KENNETH NEISON |
Director | ||
ELIZABETH CHARLOTTE HODGINS |
Director | ||
ELAINE BREWER |
Company Secretary | ||
SINEAD GILLEN |
Company Secretary | ||
NOREEN ORLA MARY O'KELLY |
Company Secretary | ||
PAUL FRANCIS LESTER |
Company Secretary | ||
PAUL CHRISTOPHER WALKER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ORCHARD PIG LTD | Company Secretary | 2017-05-18 | CURRENT | 2007-01-05 | Active | |
BADABOOM LTD | Company Secretary | 2017-05-02 | CURRENT | 2011-06-30 | Active | |
WALLACES EXPRESS LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Company Secretary | 2014-03-17 | CURRENT | 2010-06-30 | Active | |
WELLPARK FINANCING LIMITED | Company Secretary | 2013-09-09 | CURRENT | 2012-10-08 | Active | |
GLEESON N.I. LIMITED | Company Secretary | 2013-03-07 | CURRENT | 2004-05-27 | Active | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2008-11-07 | Active | |
MAGNERS GB LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-11-01 | Active | |
TENNENT'S NI LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1899-01-12 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Company Secretary | 2012-09-07 | CURRENT | 2009-07-08 | Active | |
C&C 2011 (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C PROFIT SHARING TRUSTEE (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1969-07-25 | Active | |
C & C HOLDINGS (NI) LIMITED | Company Secretary | 2012-09-07 | CURRENT | 1988-12-15 | Active | |
DELLDRUIE LIMITED | Director | 2017-04-12 | CURRENT | 2017-03-22 | Active | |
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | Director | 2015-06-15 | CURRENT | 1983-01-26 | Active | |
WALLACES EXPRESS LIMITED | Director | 2015-06-15 | CURRENT | 2003-04-02 | Active | |
MACROCOM (1018) LIMITED | Director | 2015-06-15 | CURRENT | 2010-06-30 | Active | |
C&C (UK) LIMITED | Director | 2014-10-24 | CURRENT | 2014-10-24 | Dissolved 2015-07-14 | |
WELLPARK FINANCING LIMITED | Director | 2013-11-22 | CURRENT | 2012-10-08 | Active | |
TENNENT'S NI LIMITED | Director | 2009-11-19 | CURRENT | 1899-01-12 | Active | |
C&C 2011 (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C HOLDINGS (NI) LIMITED | Director | 2009-11-19 | CURRENT | 1988-12-15 | Active | |
MAGNERS GB LIMITED | Director | 2009-11-01 | CURRENT | 2009-11-01 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2009-08-24 | CURRENT | 2009-07-08 | Active | |
C&C MANAGEMENT SERVICES (UK) LIMITED | Director | 2008-12-02 | CURRENT | 2008-11-07 | Active | |
TENNENT'S NI LIMITED | Director | 2015-11-20 | CURRENT | 1899-01-12 | Active | |
C&C 2011 (NI) LIMITED | Director | 2015-11-20 | CURRENT | 1964-06-22 | Active - Proposal to Strike off | |
C & C HOLDINGS (NI) LIMITED | Director | 2015-11-20 | CURRENT | 1988-12-15 | Active | |
C & C HOLDINGS (NI) LIMITED | Director | 2018-07-11 | CURRENT | 1988-12-15 | Active | |
BIBENDUM PLB (TOPCO) LIMITED | Director | 2018-04-17 | CURRENT | 2016-03-31 | Active | |
INSTIL DRINKS COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
ELASTIC PRODUCTIONS LIMITED | Director | 2018-04-06 | CURRENT | 2005-04-11 | Active - Proposal to Strike off | |
BIBENDUM GROUP LIMITED | Director | 2018-04-06 | CURRENT | 2007-03-13 | Active | |
BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 2008-05-16 | Active - Proposal to Strike off | |
CHALK FARM WINES LTD | Director | 2018-04-06 | CURRENT | 2014-10-27 | Active - Proposal to Strike off | |
THE YORKSHIRE FINE WINES COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 1992-09-08 | Active - Proposal to Strike off | |
THE WINE STUDIO LIMITED | Director | 2018-04-06 | CURRENT | 1993-11-01 | Active - Proposal to Strike off | |
WEST COUNTRY BEVERAGES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
THE REAL ROSE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2006-10-20 | Active - Proposal to Strike off | |
VIVAS WINE LIMITED | Director | 2018-04-06 | CURRENT | 2008-02-28 | Active - Proposal to Strike off | |
MATTHEW CLARK AND SONS LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-11 | Active - Proposal to Strike off | |
MATTHEW CLARK (SCOTLAND) LIMITED | Director | 2018-04-06 | CURRENT | 1963-10-01 | Active - Proposal to Strike off | |
BIBENDUM WINE LIMITED | Director | 2018-04-06 | CURRENT | 1988-02-09 | Active | |
MATTHEW CLARK BIBENDUM LIMITED | Director | 2018-04-06 | CURRENT | 1990-10-23 | Active | |
PLB WINES LIMITED | Director | 2018-04-06 | CURRENT | 2002-08-01 | Active - Proposal to Strike off | |
PEPPERMINT EVENTS LIMITED | Director | 2018-04-06 | CURRENT | 2003-10-17 | Active | |
MATTHEW CLARK LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
MATTHEW CLARK WHOLESALE BOND LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-12 | Active - Proposal to Strike off | |
ODYSSEY INTELLIGENCE LIMITED | Director | 2018-04-06 | CURRENT | 2015-07-23 | Active - Proposal to Strike off | |
A2 CONTRACTORS LIMITED | Director | 2018-04-06 | CURRENT | 2015-09-10 | Active | |
BIBENDUM OFF TRADE LIMITED | Director | 2018-04-06 | CURRENT | 1982-08-02 | Active | |
MIXBURY DRINKS LIMITED | Director | 2018-04-06 | CURRENT | 1981-11-09 | Active | |
WALKER & WODEHOUSE WINES LIMITED | Director | 2018-04-06 | CURRENT | 2009-06-17 | Active | |
THE WONDERING WINE COMPANY LIMITED | Director | 2018-04-06 | CURRENT | 2011-04-13 | Active | |
CATALYST-PLB BRANDS LTD | Director | 2018-04-06 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
BADABOOM LTD | Director | 2017-11-30 | CURRENT | 2011-06-30 | Active | |
WELLPARK FINANCING LIMITED | Director | 2016-05-17 | CURRENT | 2012-10-08 | Active | |
TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED | Director | 2016-05-17 | CURRENT | 1983-01-26 | Active | |
WALLACES EXPRESS LIMITED | Director | 2016-05-17 | CURRENT | 2003-04-02 | Active | |
TENNENT CALEDONIAN BREWERIES UK LIMITED | Director | 2016-05-17 | CURRENT | 2009-07-08 | Active | |
MACROCOM (1018) LIMITED | Director | 2016-05-17 | CURRENT | 2010-06-30 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 29/11/23 FROM C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England | ||
SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES | ||
Change of details for C&C Group Plc as a person with significant control on 2022-11-16 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/22 | |
CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 29/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 28/02/19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON | |
AP01 | DIRECTOR APPOINTED MR THOMAS CASSERLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/19 FROM Ashford House Grenadier Road Exeter Devon EX1 3LH England | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 28/02/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON | |
AA | FULL ACCOUNTS MADE UP TO 29/02/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/11/16 FROM Kilver Street Shepton Mallet Somerset BA4 5nd | |
LATEST SOC | 16/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/15 | |
AP01 | DIRECTOR APPOINTED MS RIONA HEFFERNAN | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/08/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 05/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/08/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 28/02/13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 01/01/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 01/01/2013 | |
AR01 | 05/08/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 29/02/12 | |
AP04 | Appointment of corporate company secretary C&C Management Services Limited | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER | |
AR01 | 05/08/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AP03 | SECRETARY APPOINTED ELAINE BREWER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN | |
AR01 | 05/08/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED ELIZABETH CHARLOTTE HODGINS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU | |
RES15 | CHANGE OF NAME 12/08/2010 | |
CERTNM | COMPANY NAME CHANGED LAWGRA (NO.C6934.1) LIMITED CERTIFICATE ISSUED ON 20/08/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 08/07/10 FULL LIST | |
AP03 | SECRETARY APPOINTED SINEAD GILLEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY | |
225 | CURRSHO FROM 31/07/2010 TO 28/02/2010 | |
288b | APPOINTMENT TERMINATED SECRETARY PAUL LESTER | |
288b | APPOINTMENT TERMINATED DIRECTOR PAUL WALKER | |
288a | SECRETARY APPOINTED NOREEN ORLA MARY O'KELLY | |
288a | DIRECTOR APPOINTED KENNETH NEISON | |
288a | DIRECTOR APPOINTED STEPHEN GLANCEY | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11030 - Manufacture of cider and other fruit wines
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GAYMER CIDER COMPANY LIMITED
The top companies supplying to UK government with the same SIC code (11030 - Manufacture of cider and other fruit wines) as GAYMER CIDER COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84 | ||||
84219900 | Parts of machinery and apparatus for filtering or purifying liquids or gases, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |