About

Registered Number: 05734305
Date of Incorporation: 08/03/2006 (19 years and 1 month ago)
Company Status: Active
Registered Address: 19 Carisbrooke Way, Cardiff, CF23 9HS,

 

Having been setup in 2006, Welsh Perry & Cider Society Ltd has its registered office in Cardiff, it's status at Companies House is "Active". The current directors of this organisation are Charters, Christopher Philip Thomas, Gill, David, Kingham, Stephen, Williams, Hywel Dyfrig, Golding, Alan Charles, Hallett, Ann Janet, Hallett, Edward Andrew, Jones, Gethin Ap Dafydd, Magness, Raymond, Matthews, David, Matthews, Fiona Jane Frances, Dr, Penney, Michael David, Dr, Perks, James David Chumbley, Perks, Sally, Rimmer, Paul Thomas, Simmens, Alexander, White, Gerald Joseph. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHARTERS, Christopher Philip Thomas 09 December 2016 - 1
GILL, David 10 May 2019 - 1
KINGHAM, Stephen 10 May 2019 - 1
WILLIAMS, Hywel Dyfrig 04 March 2019 - 1
GOLDING, Alan Charles 08 March 2006 01 January 2007 1
HALLETT, Ann Janet 16 October 2008 04 March 2017 1
HALLETT, Edward Andrew 25 February 2012 02 March 2013 1
JONES, Gethin Ap Dafydd 07 October 2013 31 October 2016 1
MAGNESS, Raymond 12 October 2013 05 November 2016 1
MATTHEWS, David 08 March 2006 14 February 2012 1
MATTHEWS, Fiona Jane Frances, Dr 08 March 2006 14 February 2012 1
PENNEY, Michael David, Dr 08 March 2006 02 March 2019 1
PERKS, James David Chumbley 27 August 2008 29 March 2014 1
PERKS, Sally 14 November 2016 01 May 2020 1
RIMMER, Paul Thomas 04 March 2017 31 January 2018 1
SIMMENS, Alexander 25 April 2015 15 July 2017 1
WHITE, Gerald Joseph 11 October 2013 25 April 2015 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 21 February 2020
AD01 - Change of registered office address 18 February 2020
AA - Annual Accounts 17 December 2019
TM01 - Termination of appointment of director 15 August 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 21 May 2019
AP01 - Appointment of director 21 May 2019
AD01 - Change of registered office address 12 May 2019
TM02 - Termination of appointment of secretary 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
TM01 - Termination of appointment of director 06 March 2019
AP01 - Appointment of director 06 March 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 21 December 2017
AD01 - Change of registered office address 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 06 March 2017
AP01 - Appointment of director 06 March 2017
AP01 - Appointment of director 06 March 2017
TM01 - Termination of appointment of director 04 March 2017
AA - Annual Accounts 14 December 2016
AP01 - Appointment of director 12 December 2016
AP01 - Appointment of director 22 November 2016
AP01 - Appointment of director 22 November 2016
TM01 - Termination of appointment of director 12 November 2016
TM01 - Termination of appointment of director 12 November 2016
AR01 - Annual Return 25 March 2016
AA - Annual Accounts 23 December 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 27 April 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 02 April 2014
TM01 - Termination of appointment of director 02 April 2014
TM01 - Termination of appointment of director 31 March 2014
AA - Annual Accounts 23 December 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 14 October 2013
AP01 - Appointment of director 08 October 2013
AR01 - Annual Return 02 April 2013
TM01 - Termination of appointment of director 05 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 18 April 2012
AP01 - Appointment of director 14 March 2012
TM01 - Termination of appointment of director 13 March 2012
TM01 - Termination of appointment of director 13 March 2012
AA - Annual Accounts 15 August 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 08 March 2010
AD01 - Change of registered office address 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 06 March 2009
288a - Notice of appointment of directors or secretaries 22 October 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 19 March 2008
AA - Annual Accounts 20 September 2007
363a - Annual Return 03 April 2007
288a - Notice of appointment of directors or secretaries 30 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
288b - Notice of resignation of directors or secretaries 23 March 2007
NEWINC - New incorporation documents 08 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.