Warning: file_put_contents(c/9446d7be6b24fb1b5697980b6827cc3b.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
The Special Cider Company Limited, WV15 5HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

THE SPECIAL CIDER COMPANY LIMITED

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

This company is commonly known as The Special Cider Company Limited. The company was founded 7 years ago and was given the registration number 10402711. The firm's registered office is in BRIDGNORTH. You can find them at 7a, Building 5, Stanmore Industrial Estate, Bridgnorth, . This company's SIC code is 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages.

Company Information

Name:THE SPECIAL CIDER COMPANY LIMITED
Company Number:10402711
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2016
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages

Office Address & Contact

Registered Address:7a, Building 5, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Building 5, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP

Director29 September 2016Active
7a, Building 5, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP

Director17 August 2017Active
2 Quinney View, Marshbrook, Church Stretton, United Kingdom, SY6 6QE

Director29 September 2016Active
2 Quinney View, Marshbrook, Church Stretton, United Kingdom, SY6 6QE

Director29 September 2016Active

People with Significant Control

Mr Mark Richard Jackson
Notified on:19 September 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:England
Address:7a, Building 5, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter Martin Jervis
Notified on:29 September 2016
Status:Active
Date of birth:December 1972
Nationality:British
Country of residence:United Kingdom
Address:2 Quinney View, Marshbrook, Church Stretton, United Kingdom, SY6 6QE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Julia Sian Jackson
Notified on:29 September 2016
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:England
Address:7a, Building 5, Stanmore Industrial Estate, Bridgnorth, England, WV15 5HP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Accounts

Accounts with accounts type micro entity.

Download
2023-10-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-18Persons with significant control

Change to a person with significant control.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Persons with significant control

Change to a person with significant control.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Officers

Change person director company with change date.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-07-08Mortgage

Mortgage satisfy charge full.

Download
2021-06-11Accounts

Accounts with accounts type micro entity.

Download
2020-10-16Address

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

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Accounts

Accounts with accounts type micro entity.

Download
2019-10-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-09-27Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Address

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

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.