UKBizDB.co.uk

SHROPSHIRE CIDER COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Shropshire Cider Company Limited. The company was founded 11 years ago and was given the registration number 08457412. The firm's registered office is in CHURCH STRETTON. You can find them at 4 Beaumont Road, , Church Stretton, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:SHROPSHIRE CIDER COMPANY LIMITED
Company Number:08457412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 March 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director15 February 2017Active
4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director25 June 2019Active
The Cider House, Wootton, Bridgnorth, WV15 6EB

Director22 March 2013Active
4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director15 February 2017Active

People with Significant Control

Mr Samuel Richard Jervis
Notified on:25 June 2019
Status:Active
Date of birth:August 1990
Nationality:British
Country of residence:United Kingdom
Address:4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Gary Willis
Notified on:25 June 2019
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:United Kingdom
Address:4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Brian Martin Jervis
Notified on:01 July 2016
Status:Active
Date of birth:January 1949
Nationality:British
Country of residence:United Kingdom
Address:4, Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type total exemption full.

Download
2022-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-12-12Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-29Accounts

Accounts with accounts type total exemption full.

Download
2020-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-12-28Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-02Persons with significant control

Cessation of a person with significant control.

Download
2019-07-02Officers

Appoint person director company with name date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-07-02Officers

Termination director company with name termination date.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-18Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-12-13Accounts

Accounts with accounts type dormant.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-15Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.