About

Registered Number: 05863286
Date of Incorporation: 30/06/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: The Old Vicarage, Awre, Newnham, Gloucestershire, GL14 1EL

 

Severn Cider Ltd was registered on 30 June 2006 and are based in Gloucestershire, it's status at Companies House is "Active". The company has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BULL, Margery May 30 June 2006 - 1
BULL, Nicholas 30 June 2006 - 1
BULL, Thomas James 30 June 2006 - 1
MCCRINDLE, James Alistair 30 June 2006 02 August 2010 1
Secretary Name Appointed Resigned Total Appointments
BULL, Margery May 01 February 2010 - 1

Filing History

Document Type Date
CS01 - N/A 28 June 2020
PSC01 - N/A 28 June 2020
PSC01 - N/A 28 June 2020
PSC04 - N/A 28 June 2020
PSC07 - N/A 28 May 2020
PSC07 - N/A 28 May 2020
AA - Annual Accounts 27 March 2020
CS01 - N/A 13 July 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 28 March 2018
CS01 - N/A 13 July 2017
AA - Annual Accounts 30 March 2017
CH01 - Change of particulars for director 18 February 2017
CH03 - Change of particulars for secretary 18 February 2017
CS01 - N/A 12 July 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 14 July 2015
MR01 - N/A 10 July 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 15 August 2014
CH01 - Change of particulars for director 15 August 2014
AA - Annual Accounts 31 March 2014
AA01 - Change of accounting reference date 23 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 09 August 2011
CERTNM - Change of name certificate 24 March 2011
CONNOT - N/A 24 March 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 26 August 2010
AD01 - Change of registered office address 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
AP03 - Appointment of secretary 12 February 2010
TM02 - Termination of appointment of secretary 12 February 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 14 August 2007
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 26 September 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2006
225 - Change of Accounting Reference Date 08 August 2006
NEWINC - New incorporation documents 30 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.