About

Registered Number: 02601657
Date of Incorporation: 16/04/1991 (33 years ago)
Company Status: Active
Registered Address: Sigma House Oak View Close, Edginswell Park, Torquay, Devon, TQ2 7FF

 

The Cider Press Ltd was registered on 16 April 1991 and are based in Devon, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business. There are 3 directors listed as Davies, Alison Nicol, Davies, John Alan, Hill, Lynn for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Alison Nicol 15 January 1993 - 1
DAVIES, John Alan 16 April 1991 - 1
HILL, Lynn 15 January 1993 - 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 22 October 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 25 March 2017
AA - Annual Accounts 05 December 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
CH01 - Change of particulars for director 18 March 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 16 April 2012
CH03 - Change of particulars for secretary 16 April 2012
AA - Annual Accounts 11 January 2012
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 26 January 2011
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 31 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 October 2008
AA - Annual Accounts 26 September 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 01 December 2007
363s - Annual Return 28 March 2007
AA - Annual Accounts 20 November 2006
363s - Annual Return 30 March 2006
AA - Annual Accounts 10 November 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 05 April 2004
AA - Annual Accounts 13 December 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 04 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 20 April 2001
363s - Annual Return 20 April 2001
AA - Annual Accounts 01 June 2000
363s - Annual Return 10 May 2000
363s - Annual Return 20 April 1999
AA - Annual Accounts 12 April 1999
225 - Change of Accounting Reference Date 20 July 1998
363s - Annual Return 15 April 1998
AA - Annual Accounts 11 December 1997
363s - Annual Return 29 May 1997
AA - Annual Accounts 29 November 1996
363s - Annual Return 31 March 1996
AA - Annual Accounts 02 November 1995
395 - Particulars of a mortgage or charge 22 April 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 October 1994
395 - Particulars of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 27 April 1994
395 - Particulars of a mortgage or charge 27 April 1994
363s - Annual Return 19 April 1994
AA - Annual Accounts 15 December 1993
287 - Change in situation or address of Registered Office 14 October 1993
AUD - Auditor's letter of resignation 05 July 1993
363s - Annual Return 16 April 1993
395 - Particulars of a mortgage or charge 02 April 1993
288 - N/A 31 January 1993
288 - N/A 31 January 1993
AA - Annual Accounts 27 October 1992
363a - Annual Return 07 April 1992
RESOLUTIONS - N/A 06 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 August 1991
123 - Notice of increase in nominal capital 06 August 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 August 1991
395 - Particulars of a mortgage or charge 16 July 1991
395 - Particulars of a mortgage or charge 16 July 1991
288 - N/A 28 April 1991
288 - N/A 28 April 1991
287 - Change in situation or address of Registered Office 28 April 1991
NEWINC - New incorporation documents 16 April 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 April 1995 Fully Satisfied

N/A

Debenture 18 April 1994 Fully Satisfied

N/A

Legal charge of licensed premises 18 April 1994 Fully Satisfied

N/A

Legal charge 25 March 1993 Fully Satisfied

N/A

Debenture 12 July 1991 Fully Satisfied

N/A

Legal charge 12 July 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.