About

Registered Number: 01455630
Date of Incorporation: 22/10/1979 (44 years and 8 months ago)
Company Status: Active
Registered Address: Unit 1 Woodley Park Estate, 59-69 Reading Road, Woodley, Reading, Berkshire, RG5 3AN

 

Cistermiser Ltd was registered on 22 October 1979 and are based in Woodley, Reading. There are currently 21-50 employees at this company. Austin, Noel Percy, Kemp, Richard Peter, North, Alan David, Spencer, Dennis Lincoln are listed as the directors of the company. This organisation is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AUSTIN, Noel Percy N/A 29 January 2004 1
KEMP, Richard Peter 30 April 1998 29 January 2004 1
NORTH, Alan David N/A 29 January 2004 1
SPENCER, Dennis Lincoln N/A 29 January 2004 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 07 May 2020
TM02 - Termination of appointment of secretary 07 May 2020
AP01 - Appointment of director 30 April 2020
TM01 - Termination of appointment of director 30 April 2020
AP01 - Appointment of director 28 January 2020
CS01 - N/A 26 December 2019
AA - Annual Accounts 17 December 2019
AA - Annual Accounts 10 January 2019
CS01 - N/A 19 December 2018
TM01 - Termination of appointment of director 04 September 2018
AP01 - Appointment of director 04 September 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 15 December 2017
AA - Annual Accounts 06 January 2017
CS01 - N/A 23 December 2016
MR04 - N/A 28 October 2016
MR04 - N/A 28 October 2016
AR01 - Annual Return 14 December 2015
AA - Annual Accounts 08 November 2015
AP01 - Appointment of director 01 May 2015
AP01 - Appointment of director 24 March 2015
TM01 - Termination of appointment of director 22 January 2015
AR01 - Annual Return 15 December 2014
AA - Annual Accounts 10 November 2014
AA - Annual Accounts 15 January 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 05 February 2013
AP01 - Appointment of director 05 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 December 2012
CH01 - Change of particulars for director 18 December 2012
CH03 - Change of particulars for secretary 18 December 2012
RESOLUTIONS - N/A 09 July 2012
AR01 - Annual Return 27 February 2012
AP01 - Appointment of director 14 February 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 25 January 2011
MG01 - Particulars of a mortgage or charge 24 December 2010
AA - Annual Accounts 22 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 October 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 February 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 22 February 2010
MG01 - Particulars of a mortgage or charge 03 February 2010
MG01 - Particulars of a mortgage or charge 02 February 2010
AR01 - Annual Return 26 January 2010
AA - Annual Accounts 05 September 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 20 November 2007
395 - Particulars of a mortgage or charge 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 June 2007
288c - Notice of change of directors or secretaries or in their particulars 19 June 2007
363a - Annual Return 14 December 2006
288c - Notice of change of directors or secretaries or in their particulars 14 December 2006
AA - Annual Accounts 19 October 2006
AUD - Auditor's letter of resignation 06 September 2006
RESOLUTIONS - N/A 17 August 2006
RESOLUTIONS - N/A 17 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 17 August 2006
AUD - Auditor's letter of resignation 10 August 2006
395 - Particulars of a mortgage or charge 07 August 2006
363a - Annual Return 01 February 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 01 February 2006
353 - Register of members 01 February 2006
287 - Change in situation or address of Registered Office 01 February 2006
AA - Annual Accounts 17 November 2005
AA - Annual Accounts 24 August 2005
363s - Annual Return 29 December 2004
AUD - Auditor's letter of resignation 31 March 2004
RESOLUTIONS - N/A 25 February 2004
MEM/ARTS - N/A 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
288a - Notice of appointment of directors or secretaries 25 February 2004
RESOLUTIONS - N/A 06 February 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 06 February 2004
395 - Particulars of a mortgage or charge 05 February 2004
363s - Annual Return 15 January 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 October 2003
AA - Annual Accounts 23 August 2003
363s - Annual Return 09 February 2003
AA - Annual Accounts 11 September 2002
363s - Annual Return 16 January 2002
AA - Annual Accounts 06 September 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 30 January 2001
AA - Annual Accounts 03 March 2000
363s - Annual Return 12 January 2000
AA - Annual Accounts 04 October 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 26 February 1999
288a - Notice of appointment of directors or secretaries 05 June 1998
363s - Annual Return 23 December 1997
AA - Annual Accounts 03 February 1997
363s - Annual Return 14 January 1997
AA - Annual Accounts 12 February 1996
363s - Annual Return 11 February 1996
AA - Annual Accounts 27 February 1995
363s - Annual Return 26 January 1995
AA - Annual Accounts 09 March 1994
363s - Annual Return 14 February 1994
395 - Particulars of a mortgage or charge 16 July 1993
AA - Annual Accounts 28 February 1993
363s - Annual Return 09 February 1993
AA - Annual Accounts 04 March 1992
363s - Annual Return 05 February 1992
AA - Annual Accounts 07 April 1991
363a - Annual Return 07 April 1991
AA - Annual Accounts 13 February 1990
363 - Annual Return 13 February 1990
363 - Annual Return 18 May 1989
AA - Annual Accounts 04 May 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 19 May 1988
GAZ(U) - N/A 23 February 1987
AA - Annual Accounts 10 February 1987
363 - Annual Return 10 February 1987
AA - Annual Accounts 17 July 1985
AA - Annual Accounts 08 September 1984
AA - Annual Accounts 19 October 1983
AA - Annual Accounts 12 August 1982
NEWINC - New incorporation documents 22 October 1979
MISC - Miscellaneous document 22 October 1979

Mortgages & Charges

Description Date Status Charge by
Debenture 09 December 2010 Outstanding

N/A

Debenture 01 February 2010 Fully Satisfied

N/A

Debenture 01 February 2010 Fully Satisfied

N/A

All monies legal charge 07 September 2007 Fully Satisfied

N/A

Debenture 28 July 2006 Fully Satisfied

N/A

Debenture 29 January 2004 Fully Satisfied

N/A

Credit agreement 09 July 1993 Fully Satisfied

N/A

Single debenture 26 November 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.