This company is commonly known as Thatchers Cider Company Limited. The company was founded 68 years ago and was given the registration number 00550634. The firm's registered office is in WINSCOMBE. You can find them at Myrtle Farm Station Road, Sandford, Winscombe, Avon. This company's SIC code is 11030 - Manufacture of cider and other fruit wines.
Name | : | THATCHERS CIDER COMPANY LIMITED |
---|---|---|
Company Number | : | 00550634 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 June 1955 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Myrtle Farm Station Road, Sandford, Winscombe, Avon, BS25 5RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 07 July 2021 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 21 April 2016 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 28 January 2020 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 23 November 2021 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 07 July 2021 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 31 October 2022 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | - | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Secretary | - | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 20 August 2012 | Active |
18 Bloomfield Park, Bath, BA2 2BY | Director | 21 June 1996 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 16 May 2002 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 29 April 2015 | Active |
Pleasant View, Parbrook Lane, West Bradley, Glastonbury, BA6 8LT | Director | 04 January 2005 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 03 September 2013 | Active |
45 Greenhill Road, Sandford, Bristol, BS35 3LZ | Director | - | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 14 December 2007 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 16 June 2015 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 26 June 2018 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 20 October 2008 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 08 November 2007 | Active |
23 Anglesea Place, Clifton, Bristol, BS8 2UN | Director | 16 May 2002 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | 05 September 2016 | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | - | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, BS25 5RA | Director | - | Active |
Myrtle Farm, Station Road, Sandford, Winscombe, England, BS25 5RA | Director | 17 September 2009 | Active |
Nash House, Ashley Lane Winsley, Bradford On Avon, BA15 2HR | Director | 11 April 2005 | Active |
Mr Jonathan David Nixon | ||
Notified on | : | 31 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1980 |
Nationality | : | British |
Address | : | Myrtle Farm, Station Road, Winscombe, BS25 5RA |
Nature of control | : |
|
Mr Mark Paul Jelbert | ||
Notified on | : | 23 November 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1969 |
Nationality | : | British |
Address | : | Myrtle Farm, Station Road, Winscombe, BS25 5RA |
Nature of control | : |
|
Dr Lance Moir | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Address | : | Myrtle Farm, Station Road, Winscombe, BS25 5RA |
Nature of control | : |
|
Mrs Charlotte Jane Boyle | ||
Notified on | : | 07 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1971 |
Nationality | : | British |
Address | : | Myrtle Farm, Station Road, Winscombe, BS25 5RA |
Nature of control | : |
|
Mr Gary Derek Delafield | ||
Notified on | : | 28 January 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Myrtle Farm, Station Road, Winscombe, BS25 5RA |
Nature of control | : |
|
Mr Christopher Milton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mr Robert Charles Sandall | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mr Robert Graham Davis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Lord Digby Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mr Rupert Geoffrey Ryland Thompson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mr Neil Day | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mrs Yvonne Flannery | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Mr Martin Thatcher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Myrtle Farm, Station Road, Sandford, United Kingdom, BS25 5RA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-15 | Accounts | Accounts with accounts type full. | Download |
2023-09-01 | Officers | Termination director company with name termination date. | Download |
2023-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-10 | Accounts | Accounts with accounts type full. | Download |
2023-06-06 | Officers | Termination director company with name termination date. | Download |
2023-05-04 | Officers | Termination director company with name termination date. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-11 | Officers | Appoint person director company with name date. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-26 | Accounts | Accounts with accounts type full. | Download |
2021-11-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-30 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-23 | Officers | Termination director company with name termination date. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-09 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.