Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GAYMER CIDER COMPANY LIMITED
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 Overview

About Gaymer Cider Company Ltd
GAYMER CIDER COMPANY LIMITED was founded on 2009-07-08 and has its registered office in Bristol. The organisation's status is listed as "Active". Gaymer Cider Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GAYMER CIDER COMPANY LIMITED
 
Legal Registered Office
PAVILION 2 THE PAVILIONS
BRIDGWATER ROAD
BRISTOL
BS99 6ZZ
Other companies in BA4
 
Previous Names
LAWGRA (NO.C6934.1) LIMITED20/08/2010
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GAYMER CIDER COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of GAYMER CIDER COMPANY LIMITED

Current Directors
Officer Role Date Appointed
C&C MANAGEMENT SERVICES LIMITED
Company Secretary 2012-09-07
STEPHEN GLANCEY
Director 2009-08-24
RIONA HEFFERNAN
Director 2015-11-20
EWAN JAMES ROBERTSON
Director 2017-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
KENNETH NEISON
Director 2009-08-24 2017-06-22
ELIZABETH CHARLOTTE HODGINS
Director 2010-08-05 2015-12-22
ELAINE BREWER
Company Secretary 2011-08-31 2012-09-07
SINEAD GILLEN
Company Secretary 2010-06-01 2011-08-31
NOREEN ORLA MARY O'KELLY
Company Secretary 2009-08-24 2010-06-01
PAUL FRANCIS LESTER
Company Secretary 2009-07-08 2009-08-24
PAUL CHRISTOPHER WALKER
Director 2009-07-08 2009-08-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
C&C MANAGEMENT SERVICES LIMITED THE ORCHARD PIG LTD Company Secretary 2017-05-18 CURRENT 2007-01-05 Active
C&C MANAGEMENT SERVICES LIMITED BADABOOM LTD Company Secretary 2017-05-02 CURRENT 2011-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WALLACES EXPRESS LIMITED Company Secretary 2014-03-17 CURRENT 2003-04-02 Active
C&C MANAGEMENT SERVICES LIMITED MACROCOM (1018) LIMITED Company Secretary 2014-03-17 CURRENT 2010-06-30 Active
C&C MANAGEMENT SERVICES LIMITED WELLPARK FINANCING LIMITED Company Secretary 2013-09-09 CURRENT 2012-10-08 Active
C&C MANAGEMENT SERVICES LIMITED GLEESON N.I. LIMITED Company Secretary 2013-03-07 CURRENT 2004-05-27 Active
C&C MANAGEMENT SERVICES LIMITED C&C MANAGEMENT SERVICES (UK) LIMITED Company Secretary 2012-09-07 CURRENT 2008-11-07 Active
C&C MANAGEMENT SERVICES LIMITED MAGNERS GB LIMITED Company Secretary 2012-09-07 CURRENT 2009-11-01 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT'S NI LIMITED Company Secretary 2012-09-07 CURRENT 1899-01-12 Active
C&C MANAGEMENT SERVICES LIMITED TENNENT CALEDONIAN BREWERIES UK LIMITED Company Secretary 2012-09-07 CURRENT 2009-07-08 Active
C&C MANAGEMENT SERVICES LIMITED C&C 2011 (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1964-06-22 Active - Proposal to Strike off
C&C MANAGEMENT SERVICES LIMITED C & C PROFIT SHARING TRUSTEE (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1969-07-25 Active
C&C MANAGEMENT SERVICES LIMITED C & C HOLDINGS (NI) LIMITED Company Secretary 2012-09-07 CURRENT 1988-12-15 Active
STEPHEN GLANCEY DELLDRUIE LIMITED Director 2017-04-12 CURRENT 2017-03-22 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2015-06-15 CURRENT 1983-01-26 Active
STEPHEN GLANCEY WALLACES EXPRESS LIMITED Director 2015-06-15 CURRENT 2003-04-02 Active
STEPHEN GLANCEY MACROCOM (1018) LIMITED Director 2015-06-15 CURRENT 2010-06-30 Active
STEPHEN GLANCEY C&C (UK) LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2015-07-14
STEPHEN GLANCEY WELLPARK FINANCING LIMITED Director 2013-11-22 CURRENT 2012-10-08 Active
STEPHEN GLANCEY TENNENT'S NI LIMITED Director 2009-11-19 CURRENT 1899-01-12 Active
STEPHEN GLANCEY C&C 2011 (NI) LIMITED Director 2009-11-19 CURRENT 1964-06-22 Active - Proposal to Strike off
STEPHEN GLANCEY C & C HOLDINGS (NI) LIMITED Director 2009-11-19 CURRENT 1988-12-15 Active
STEPHEN GLANCEY MAGNERS GB LIMITED Director 2009-11-01 CURRENT 2009-11-01 Active
STEPHEN GLANCEY TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2009-08-24 CURRENT 2009-07-08 Active
STEPHEN GLANCEY C&C MANAGEMENT SERVICES (UK) LIMITED Director 2008-12-02 CURRENT 2008-11-07 Active
RIONA HEFFERNAN TENNENT'S NI LIMITED Director 2015-11-20 CURRENT 1899-01-12 Active
RIONA HEFFERNAN C&C 2011 (NI) LIMITED Director 2015-11-20 CURRENT 1964-06-22 Active - Proposal to Strike off
RIONA HEFFERNAN C & C HOLDINGS (NI) LIMITED Director 2015-11-20 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON C & C HOLDINGS (NI) LIMITED Director 2018-07-11 CURRENT 1988-12-15 Active
EWAN JAMES ROBERTSON BIBENDUM PLB (TOPCO) LIMITED Director 2018-04-17 CURRENT 2016-03-31 Active
EWAN JAMES ROBERTSON INSTIL DRINKS COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ELASTIC PRODUCTIONS LIMITED Director 2018-04-06 CURRENT 2005-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM GROUP LIMITED Director 2018-04-06 CURRENT 2007-03-13 Active
EWAN JAMES ROBERTSON BIBENDUM LIMITED Director 2018-04-06 CURRENT 2008-05-16 Active - Proposal to Strike off
EWAN JAMES ROBERTSON CHALK FARM WINES LTD Director 2018-04-06 CURRENT 2014-10-27 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE YORKSHIRE FINE WINES COMPANY LIMITED Director 2018-04-06 CURRENT 1992-09-08 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE WINE STUDIO LIMITED Director 2018-04-06 CURRENT 1993-11-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON WEST COUNTRY BEVERAGES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON THE REAL ROSE COMPANY LIMITED Director 2018-04-06 CURRENT 2006-10-20 Active - Proposal to Strike off
EWAN JAMES ROBERTSON VIVAS WINE LIMITED Director 2018-04-06 CURRENT 2008-02-28 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK AND SONS LIMITED Director 2018-04-06 CURRENT 2011-04-11 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK (SCOTLAND) LIMITED Director 2018-04-06 CURRENT 1963-10-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BIBENDUM WINE LIMITED Director 2018-04-06 CURRENT 1988-02-09 Active
EWAN JAMES ROBERTSON MATTHEW CLARK BIBENDUM LIMITED Director 2018-04-06 CURRENT 1990-10-23 Active
EWAN JAMES ROBERTSON PLB WINES LIMITED Director 2018-04-06 CURRENT 2002-08-01 Active - Proposal to Strike off
EWAN JAMES ROBERTSON PEPPERMINT EVENTS LIMITED Director 2018-04-06 CURRENT 2003-10-17 Active
EWAN JAMES ROBERTSON MATTHEW CLARK LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON MATTHEW CLARK WHOLESALE BOND LIMITED Director 2018-04-06 CURRENT 2011-04-12 Active - Proposal to Strike off
EWAN JAMES ROBERTSON ODYSSEY INTELLIGENCE LIMITED Director 2018-04-06 CURRENT 2015-07-23 Active - Proposal to Strike off
EWAN JAMES ROBERTSON A2 CONTRACTORS LIMITED Director 2018-04-06 CURRENT 2015-09-10 Active
EWAN JAMES ROBERTSON BIBENDUM OFF TRADE LIMITED Director 2018-04-06 CURRENT 1982-08-02 Active
EWAN JAMES ROBERTSON MIXBURY DRINKS LIMITED Director 2018-04-06 CURRENT 1981-11-09 Active
EWAN JAMES ROBERTSON WALKER & WODEHOUSE WINES LIMITED Director 2018-04-06 CURRENT 2009-06-17 Active
EWAN JAMES ROBERTSON THE WONDERING WINE COMPANY LIMITED Director 2018-04-06 CURRENT 2011-04-13 Active
EWAN JAMES ROBERTSON CATALYST-PLB BRANDS LTD Director 2018-04-06 CURRENT 2016-12-14 Active - Proposal to Strike off
EWAN JAMES ROBERTSON BADABOOM LTD Director 2017-11-30 CURRENT 2011-06-30 Active
EWAN JAMES ROBERTSON WELLPARK FINANCING LIMITED Director 2016-05-17 CURRENT 2012-10-08 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES WHOLESALE LIMITED Director 2016-05-17 CURRENT 1983-01-26 Active
EWAN JAMES ROBERTSON WALLACES EXPRESS LIMITED Director 2016-05-17 CURRENT 2003-04-02 Active
EWAN JAMES ROBERTSON TENNENT CALEDONIAN BREWERIES UK LIMITED Director 2016-05-17 CURRENT 2009-07-08 Active
EWAN JAMES ROBERTSON MACROCOM (1018) LIMITED Director 2016-05-17 CURRENT 2010-06-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-29REGISTERED OFFICE CHANGED ON 29/11/23 FROM C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England
2023-09-25SMALL COMPANY ACCOUNTS MADE UP TO 28/02/23
2023-06-19CONFIRMATION STATEMENT MADE ON 04/06/23, WITH NO UPDATES
2022-11-17Change of details for C&C Group Plc as a person with significant control on 2022-11-16
2022-07-19AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/22
2022-06-06CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 04/06/22, WITH NO UPDATES
2021-12-01AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/21
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 04/06/21, WITH NO UPDATES
2021-03-23CH04SECRETARY'S DETAILS CHNAGED FOR C&C MANAGEMENT SERVICES LIMITED on 2021-03-23
2021-02-20AASMALL COMPANY ACCOUNTS MADE UP TO 29/02/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 04/06/20, WITH NO UPDATES
2019-11-18AASMALL COMPANY ACCOUNTS MADE UP TO 28/02/19
2019-10-10TM01APPOINTMENT TERMINATED, DIRECTOR EWAN JAMES ROBERTSON
2019-10-03AP01DIRECTOR APPOINTED MR THOMAS CASSERLY
2019-10-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GLANCEY
2019-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/19 FROM Ashford House Grenadier Road Exeter Devon EX1 3LH England
2019-06-04CS01CONFIRMATION STATEMENT MADE ON 04/06/19, WITH NO UPDATES
2018-12-06AAFULL ACCOUNTS MADE UP TO 28/02/18
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 05/08/18, WITH NO UPDATES
2017-12-06AAFULL ACCOUNTS MADE UP TO 28/02/17
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 05/08/17, WITH NO UPDATES
2017-07-13AP01DIRECTOR APPOINTED MR EWAN JAMES ROBERTSON
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH NEISON
2017-02-16AAFULL ACCOUNTS MADE UP TO 29/02/16
2016-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/16 FROM Kilver Street Shepton Mallet Somerset BA4 5nd
2016-08-16LATEST SOC16/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-16CS01CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES
2016-01-05TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CHARLOTTE HODGINS
2015-12-06AAFULL ACCOUNTS MADE UP TO 28/02/15
2015-11-30AP01DIRECTOR APPOINTED MS RIONA HEFFERNAN
2015-08-05LATEST SOC05/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-05AR0105/08/15 ANNUAL RETURN FULL LIST
2014-12-03AAFULL ACCOUNTS MADE UP TO 28/02/14
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-05AR0105/08/14 ANNUAL RETURN FULL LIST
2013-12-03AAFULL ACCOUNTS MADE UP TO 28/02/13
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH CHARLOTTE HODGINS / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 20/11/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH NEISON / 01/01/2013
2013-11-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN GLANCEY / 01/01/2013
2013-08-19AR0105/08/13 ANNUAL RETURN FULL LIST
2012-12-05AAFULL ACCOUNTS MADE UP TO 29/02/12
2012-10-18AP04Appointment of corporate company secretary C&C Management Services Limited
2012-10-18TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BREWER
2012-10-18AR0105/08/12 FULL LIST
2012-03-13AD01REGISTERED OFFICE CHANGED ON 13/03/2012 FROM THE COMMUNICATIONS BUILDING 48 LEICESTER SQUARE LONDON WC2H 7LT
2011-12-02AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-10-27AP03SECRETARY APPOINTED ELAINE BREWER
2011-10-27TM02APPOINTMENT TERMINATED, SECRETARY SINEAD GILLEN
2011-08-10AR0105/08/11 FULL LIST
2011-01-11AP01DIRECTOR APPOINTED ELIZABETH CHARLOTTE HODGINS
2010-11-26AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM 4 MORE LONDON RIVERSIDE LONDON SE1 2AU
2010-08-20RES15CHANGE OF NAME 12/08/2010
2010-08-20CERTNMCOMPANY NAME CHANGED LAWGRA (NO.C6934.1) LIMITED CERTIFICATE ISSUED ON 20/08/10
2010-08-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-08-18AR0108/07/10 FULL LIST
2010-08-18AP03SECRETARY APPOINTED SINEAD GILLEN
2010-08-18TM02APPOINTMENT TERMINATED, SECRETARY NOREEN O'KELLY
2009-08-28225CURRSHO FROM 31/07/2010 TO 28/02/2010
2009-08-28288bAPPOINTMENT TERMINATED SECRETARY PAUL LESTER
2009-08-28288bAPPOINTMENT TERMINATED DIRECTOR PAUL WALKER
2009-08-28288aSECRETARY APPOINTED NOREEN ORLA MARY O'KELLY
2009-08-28288aDIRECTOR APPOINTED KENNETH NEISON
2009-08-28288aDIRECTOR APPOINTED STEPHEN GLANCEY
2009-07-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
11 - Manufacture of beverages
110 - Manufacture of beverages
11030 - Manufacture of cider and other fruit wines




Licences & Regulatory approval
We could not find any licences issued to GAYMER CIDER COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GAYMER CIDER COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GAYMER CIDER COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  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

Filed Financial Reports
Annual Accounts
2014-02-28
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28

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

Intangible Assets
Patents
We have not found any records of GAYMER CIDER COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GAYMER CIDER COMPANY LIMITED
Trademarks
We have not found any records of GAYMER CIDER COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GAYMER CIDER COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where GAYMER CIDER COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GAYMER CIDER COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-10-0184
2010-08-0184219900Parts 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GAYMER CIDER COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GAYMER CIDER COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.