ASPALL CYDER LIMITED

Register to unlock more data on OkredoRegister

ASPALL CYDER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02032494

Incorporation date

30/06/1986

Size

Full

Contacts

Registered address

Registered address

The Cyder House, Debenham, Suffolk IP14 6PDCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1986)
dot icon04/01/2026
Full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon11/06/2025
Appointment of Hannah Norbury as a director on 2025-06-09
dot icon11/06/2025
Appointment of Mr Kevin Fawell as a director on 2025-06-09
dot icon30/05/2025
Termination of appointment of Philip Mark Whitehead as a director on 2025-05-21
dot icon30/05/2025
Termination of appointment of Robert Eveson as a director on 2025-05-21
dot icon30/05/2025
Appointment of Mr Simon Kerry as a director on 2025-05-21
dot icon30/05/2025
Appointment of Miss Rebecca Jane Wheeler as a director on 2025-05-21
dot icon28/03/2025
Registered office address changed from 137 High Street Burton-on-Trent DE14 1JZ England to The Cyder House Debenham Suffolk IP14 6PD on 2025-03-28
dot icon05/01/2025
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon09/10/2023
Full accounts made up to 2022-12-31
dot icon23/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon16/12/2022
Termination of appointment of Alison Patricia Pickering as a director on 2022-12-16
dot icon04/10/2022
Full accounts made up to 2021-12-31
dot icon24/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon25/06/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon10/06/2021
Appointment of Mrs Joanna Margaret Cotton as a secretary on 2021-06-08
dot icon10/06/2021
Termination of appointment of Selina Frances Chan as a secretary on 2021-06-08
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon10/07/2020
Appointment of Mrs Selina Frances Chan as a secretary on 2020-07-02
dot icon10/07/2020
Termination of appointment of Gemma Wisniewski as a secretary on 2020-07-02
dot icon10/07/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon10/07/2020
Appointment of Mrs Alison Patricia Pickering as a director on 2020-07-02
dot icon10/07/2020
Termination of appointment of James Christian Shearer as a director on 2020-07-02
dot icon08/10/2019
Full accounts made up to 2018-12-31
dot icon19/07/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon02/04/2019
Appointment of Mr Robert Eveson as a director on 2019-04-01
dot icon02/04/2019
Termination of appointment of Simon Kerry as a director on 2019-04-01
dot icon09/01/2019
Full accounts made up to 2017-12-31
dot icon28/09/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon26/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon12/01/2018
Termination of appointment of Desmond John Smith as a director on 2018-01-05
dot icon11/01/2018
Registered office address changed from Aspall Hall Stowmarket Suffolk IP14 6PD to 137 High Street Burton-on-Trent DE14 1JZ on 2018-01-11
dot icon11/01/2018
Termination of appointment of Guy Raymond Cuthbert Quilter as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of John Barrington Chevallier Guild as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Henry Chevallier Guild as a director on 2018-01-05
dot icon11/01/2018
Termination of appointment of Desmond John Smith as a secretary on 2018-01-05
dot icon11/01/2018
Appointment of Mrs Gemma Wisniewski as a secretary on 2018-01-05
dot icon11/01/2018
Appointment of Mr Simon Kerry as a director on 2018-01-05
dot icon11/01/2018
Appointment of Mr James Christian Shearer as a director on 2018-01-05
dot icon11/01/2018
Appointment of Mr Philip Mark Whitehead as a director on 2018-01-05
dot icon11/01/2018
Satisfaction of charge 020324940009 in full
dot icon11/01/2018
Satisfaction of charge 7 in full
dot icon11/01/2018
Satisfaction of charge 020324940008 in full
dot icon11/01/2018
Satisfaction of charge 5 in full
dot icon11/01/2018
Satisfaction of charge 6 in full
dot icon11/01/2018
Satisfaction of charge 4 in full
dot icon09/01/2018
Full accounts made up to 2017-04-01
dot icon04/07/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon04/07/2017
Notification of Aspall Holdings Limited as a person with significant control on 2016-04-06
dot icon07/11/2016
Full accounts made up to 2016-04-02
dot icon05/07/2016
Annual return made up to 2016-06-15 with full list of shareholders
dot icon14/01/2016
Appointment of Mr Desmond John Smith as a secretary on 2015-12-21
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon13/01/2016
Statement of capital following an allotment of shares on 2015-12-21
dot icon13/01/2016
Resolutions
dot icon11/01/2016
Sub-division of shares on 2015-12-21
dot icon11/01/2016
Change of share class name or designation
dot icon11/01/2016
Appointment of Sir Guy Quilter as a director on 2015-12-21
dot icon11/01/2016
Termination of appointment of Jennifer Isobel Chevallier Guild as a secretary on 2015-12-21
dot icon11/01/2016
Termination of appointment of Jennifer Isobel Chevallier Guild as a director on 2015-12-21
dot icon11/01/2016
Termination of appointment of John Marjoribanks Chevallier Guild as a director on 2015-12-21
dot icon11/01/2016
Resolutions
dot icon12/10/2015
Full accounts made up to 2015-03-28
dot icon16/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon16/06/2015
Register(s) moved to registered office address Aspall Hall Stowmarket Suffolk IP14 6PD
dot icon09/01/2015
Full accounts made up to 2014-03-29
dot icon17/07/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon17/07/2014
Register inspection address has been changed from C/O Grant Thornton Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB to 16 the Havens Ransomes Europark Ipswich IP3 9SJ
dot icon29/01/2014
Registration of charge 020324940009
dot icon07/11/2013
Full accounts made up to 2013-03-30
dot icon18/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon01/06/2013
Registration of charge 020324940008
dot icon04/04/2013
Particulars of a mortgage or charge / charge no: 7
dot icon06/02/2013
Full accounts made up to 2012-03-31
dot icon28/08/2012
Director's details changed for John Marjoribanks Chevallier Guild on 2012-06-16
dot icon28/08/2012
Director's details changed for John Barrington Chevallier Guild on 2012-06-16
dot icon28/08/2012
Director's details changed for Jennifer Isobel Chevallier Guild on 2012-06-16
dot icon28/08/2012
Director's details changed for Henry Chevallier Guild on 2012-06-16
dot icon28/08/2012
Secretary's details changed for Jennifer Isobel Chevallier Guild on 2012-06-16
dot icon25/07/2012
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon25/05/2012
Duplicate mortgage certificatecharge no:4
dot icon15/05/2012
Termination of appointment of Geoffrey Bradman as a director
dot icon11/05/2012
Duplicate mortgage certificatecharge no:4
dot icon11/05/2012
Duplicate mortgage certificatecharge no:4
dot icon11/05/2012
Duplicate mortgage certificatecharge no:4
dot icon11/05/2012
Duplicate mortgage certificatecharge no:4
dot icon04/05/2012
Particulars of a mortgage or charge / charge no: 4
dot icon05/01/2012
Accounts for a small company made up to 2011-04-02
dot icon13/12/2011
Particulars of a mortgage or charge / charge no: 3
dot icon28/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon05/01/2011
Full accounts made up to 2010-04-03
dot icon21/10/2010
Appointment of Geoffrey Nigel Bradman as a director
dot icon21/10/2010
Appointment of Desmond John Smith as a director
dot icon21/06/2010
Register(s) moved to registered inspection location
dot icon21/06/2010
Register inspection address has been changed
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon02/02/2010
Total exemption small company accounts made up to 2009-04-04
dot icon19/06/2009
Return made up to 15/06/09; full list of members
dot icon17/04/2009
Ad 07/04/09\gbp si 16@1=16\gbp ic 118/134\
dot icon11/02/2009
Location of register of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-04-05
dot icon26/01/2009
Ad 22/01/09\gbp si 18@1=18\gbp ic 100/118\
dot icon13/01/2009
Resolutions
dot icon18/09/2008
Particulars of a mortgage or charge / charge no: 2
dot icon16/06/2008
Return made up to 15/06/08; full list of members
dot icon04/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon18/06/2007
Return made up to 15/06/07; full list of members
dot icon30/01/2007
Total exemption full accounts made up to 2006-04-01
dot icon19/06/2006
Return made up to 15/06/06; full list of members
dot icon03/11/2005
Total exemption full accounts made up to 2005-04-02
dot icon15/07/2005
Return made up to 15/06/05; full list of members
dot icon29/12/2004
Full accounts made up to 2004-04-03
dot icon21/06/2004
Return made up to 15/06/04; no change of members
dot icon16/12/2003
Full accounts made up to 2003-03-29
dot icon05/07/2003
Return made up to 15/06/03; full list of members
dot icon14/01/2003
Full accounts made up to 2002-03-31
dot icon19/06/2002
Return made up to 15/06/02; no change of members
dot icon10/01/2002
Full accounts made up to 2001-03-31
dot icon19/06/2001
Return made up to 15/06/01; no change of members
dot icon19/12/2000
Full accounts made up to 2000-04-01
dot icon13/07/2000
Return made up to 15/06/00; full list of members
dot icon23/02/2000
Auditor's resignation
dot icon20/12/1999
Full accounts made up to 1999-04-03
dot icon21/06/1999
Return made up to 15/06/99; no change of members
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Resolutions
dot icon29/03/1999
Director's particulars changed
dot icon11/12/1998
Full accounts made up to 1998-03-28
dot icon16/06/1998
Return made up to 15/06/98; no change of members
dot icon18/11/1997
Full accounts made up to 1997-03-29
dot icon28/06/1997
Return made up to 15/06/97; full list of members
dot icon24/09/1996
Full accounts made up to 1996-03-30
dot icon27/08/1996
New director appointed
dot icon27/08/1996
New director appointed
dot icon21/06/1996
Return made up to 15/06/96; no change of members
dot icon02/08/1995
Full accounts made up to 1995-04-02
dot icon21/06/1995
Return made up to 15/06/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Full accounts made up to 1994-04-03
dot icon20/06/1994
Return made up to 15/06/94; full list of members
dot icon05/10/1993
Full accounts made up to 1993-03-28
dot icon22/06/1993
Return made up to 15/06/93; no change of members
dot icon19/01/1993
Full accounts made up to 1992-03-29
dot icon19/06/1992
Return made up to 15/06/92; no change of members
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon25/06/1991
Return made up to 15/06/91; full list of members
dot icon15/11/1990
Return made up to 03/09/90; full list of members
dot icon03/10/1990
Full accounts made up to 1990-04-01
dot icon10/01/1990
Return made up to 30/06/89; full list of members
dot icon26/07/1989
Full accounts made up to 1989-04-02
dot icon12/01/1989
Return made up to 29/07/88; full list of members
dot icon31/10/1988
Full accounts made up to 1988-03-27
dot icon24/11/1987
Return made up to 10/09/87; full list of members
dot icon29/09/1987
Full accounts made up to 1987-03-27
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/09/1986
Certificate of change of name
dot icon17/07/1986
Registered office changed on 17/07/86 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/07/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/07/1986
Certificate of change of name
dot icon09/07/1986
Miscellaneous
dot icon30/06/1986
Certificate of Incorporation
dot icon17/06/1986
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pickering, Alison Patricia
Director
01/07/2020 - 15/12/2022
7
Whitehead, Philip Mark
Director
05/01/2018 - 21/05/2025
25
Kerry, Simon
Director
21/05/2025 - Present
43
Eveson, Robert
Director
01/04/2019 - 21/05/2025
23
Wheeler, Rebecca Jane
Director
21/05/2025 - Present
21

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASPALL CYDER LIMITED

ASPALL CYDER LIMITED is an(a) Active company incorporated on 30/06/1986 with the registered office located at The Cyder House, Debenham, Suffolk IP14 6PD. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASPALL CYDER LIMITED?

toggle

ASPALL CYDER LIMITED is currently Active. It was registered on 30/06/1986 .

Where is ASPALL CYDER LIMITED located?

toggle

ASPALL CYDER LIMITED is registered at The Cyder House, Debenham, Suffolk IP14 6PD.

What does ASPALL CYDER LIMITED do?

toggle

ASPALL CYDER LIMITED operates in the Wholesale of wine beer spirits and other alcoholic beverages (46.34/2 - SIC 2007) sector.

What is the latest filing for ASPALL CYDER LIMITED?

toggle

The latest filing was on 04/01/2026: Full accounts made up to 2024-12-31.