About

Registered Number: 07199314
Date of Incorporation: 23/03/2010 (14 years and 1 month ago)
Company Status: Active
Registered Address: Suite 2b, Lynes House Lynes Lane, High Street, Ringwood, Hampshire, BH24 1BT,

 

Based in Hampshire, New Forest Cider Ltd was established in 2010. The current directors of this organisation are listed as Topp, Sally Anne, Chissell Topp, Barry John, Topp, James Herbert, Topp, John William Henry, Topp, Mary Louise, Topp, Sally Anne, Topp, Susan Daphne. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHISSELL TOPP, Barry John 23 March 2010 - 1
TOPP, James Herbert 23 March 2010 - 1
TOPP, John William Henry 23 March 2010 - 1
TOPP, Mary Louise 23 March 2010 - 1
TOPP, Sally Anne 23 March 2010 - 1
TOPP, Susan Daphne 23 March 2010 - 1
Secretary Name Appointed Resigned Total Appointments
TOPP, Sally Anne 23 March 2010 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 29 April 2019
AD01 - Change of registered office address 03 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 03 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH01 - Change of particulars for director 11 April 2016
CH03 - Change of particulars for secretary 11 April 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 11 May 2015
MR01 - N/A 30 April 2015
AA - Annual Accounts 12 December 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 28 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
MG01 - Particulars of a mortgage or charge 11 December 2012
AR01 - Annual Return 11 April 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 01 June 2010
RESOLUTIONS - N/A 30 March 2010
SH08 - Notice of name or other designation of class of shares 30 March 2010
NEWINC - New incorporation documents 23 March 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 April 2015 Outstanding

N/A

Rent deposit deed 30 November 2012 Outstanding

N/A

Rent deposit deed 30 November 2012 Outstanding

N/A

Debenture deed 10 January 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.