UKBizDB.co.uk

THE CIDER HOUSE (SALOP) LIMITED

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

This company is commonly known as The Cider House (salop) Limited. The company was founded 10 years ago and was given the registration number 08893319. The firm's registered office is in CHURCH STRETTON. You can find them at The Corner House, 4 Beaumont Road, Church Stretton, Shropshire. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:THE CIDER HOUSE (SALOP) LIMITED
Company Number:08893319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

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

Company Officers

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

Director15 February 2018Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director19 April 2023Active
The Cider House, Wooton, Bridgnorth, United Kingdom, WV15 6EB

Director13 February 2014Active
The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN

Director15 February 2018Active

People with Significant Control

Mr Paula Jane Williams
Notified on:15 February 2018
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:United Kingdom
Address:The Corner House, 4 Beaumont Road, Church Stretton, United Kingdom, SY6 6BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Brian Martin Jervis
Notified on:01 July 2016
Status:Active
Date of birth:November 1949
Nationality:British
Country of residence:United Kingdom
Address:23, Market Street, Craven Arms, United Kingdom, SY7 9NW
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
2023-11-19Accounts

Accounts with accounts type total exemption full.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-19Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-07Accounts

Accounts with accounts type total exemption full.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Accounts

Accounts with accounts type total exemption full.

Download
2019-02-15Confirmation statement

Confirmation statement with no updates.

Download
2019-02-15Address

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

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-20Accounts

Accounts with accounts type total exemption full.

Download
2017-03-15Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.