About

Registered Number: 05887077
Date of Incorporation: 26/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Iwood Farm, Wrington, Bristol, BS40 5NX,

 

The Apple Cider Company Ltd was registered on 26 July 2006 and has its registered office in Bristol, it's status is listed as "Active". The companies directors are Gibson, Edward Charles, Lyle, Stephen John, Bicknell, Paul Edward, Davies, Matthew Harvey, Gaskell, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIBSON, Edward Charles 26 July 2006 - 1
LYLE, Stephen John 26 July 2006 - 1
BICKNELL, Paul Edward 26 July 2006 01 January 2014 1
DAVIES, Matthew Harvey 26 July 2006 16 October 2006 1
GASKELL, John 28 November 2006 25 January 2012 1

Filing History

Document Type Date
CH01 - Change of particulars for director 08 January 2020
PSC01 - N/A 08 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 27 June 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 27 June 2018
AD01 - Change of registered office address 06 December 2017
AP01 - Appointment of director 23 November 2017
TM01 - Termination of appointment of director 23 November 2017
MR01 - N/A 03 November 2017
CS01 - N/A 29 August 2017
AA - Annual Accounts 27 June 2017
MR04 - N/A 22 March 2017
CH01 - Change of particulars for director 20 March 2017
CS01 - N/A 01 September 2016
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 30 July 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 23 June 2014
TM01 - Termination of appointment of director 02 March 2014
AR01 - Annual Return 20 August 2013
AD01 - Change of registered office address 20 August 2013
AA - Annual Accounts 26 June 2013
AR01 - Annual Return 19 September 2012
AA - Annual Accounts 03 July 2012
TM01 - Termination of appointment of director 03 February 2012
SH01 - Return of Allotment of shares 16 January 2012
AR01 - Annual Return 16 August 2011
CH01 - Change of particulars for director 16 August 2011
AA - Annual Accounts 30 June 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 01 July 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
363a - Annual Return 29 July 2009
AA - Annual Accounts 16 June 2009
225 - Change of Accounting Reference Date 24 March 2009
395 - Particulars of a mortgage or charge 29 November 2008
363a - Annual Return 11 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 10 August 2007
287 - Change in situation or address of Registered Office 07 January 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
288a - Notice of appointment of directors or secretaries 17 October 2006
288b - Notice of resignation of directors or secretaries 17 October 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
288a - Notice of appointment of directors or secretaries 26 July 2006
NEWINC - New incorporation documents 26 July 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 November 2017 Outstanding

N/A

Debenture 26 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.