CIDER BRANDY LTD

Register to unlock more data on OkredoRegister

CIDER BRANDY LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05174480

Incorporation date

08/07/2004

Size

Micro Entity

Contacts

Registered address

Registered address

203 West Street, Fareham, Hampshire PO16 0ENCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2004)
dot icon17/02/2026
Final Gazette dissolved via voluntary strike-off
dot icon02/12/2025
First Gazette notice for voluntary strike-off
dot icon24/11/2025
Application to strike the company off the register
dot icon12/11/2025
Registered office address changed from PO16 0EN 203 West Street Fareham Hampshire PO16 0EN England to 203 West Street Fareham Hampshire PO16 0EN on 2025-11-12
dot icon12/11/2025
Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to PO16 0EN 203 West Street Fareham Hampshire PO16 0EN on 2025-11-12
dot icon29/07/2025
Change of details for Mr Stephen John Mittler as a person with significant control on 2025-06-18
dot icon29/07/2025
Confirmation statement made on 2025-06-18 with updates
dot icon29/07/2025
Director's details changed for Mr Stephen John Mittler on 2025-06-18
dot icon18/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon23/05/2024
Director's details changed for Mr Stephen John Mittler on 2023-03-13
dot icon23/05/2024
Secretary's details changed for Mr Stephen John Mittler on 2023-03-13
dot icon25/04/2024
Micro company accounts made up to 2023-12-31
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon03/08/2023
Confirmation statement made on 2023-07-08 with no updates
dot icon27/03/2023
Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth PL4 0RA to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-27
dot icon01/10/2022
Compulsory strike-off action has been discontinued
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon30/09/2022
Confirmation statement made on 2022-07-08 with updates
dot icon27/09/2022
First Gazette notice for compulsory strike-off
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon21/07/2021
Confirmation statement made on 2021-07-08 with updates
dot icon23/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon01/06/2020
Micro company accounts made up to 2019-12-31
dot icon30/07/2019
Confirmation statement made on 2019-07-08 with updates
dot icon25/02/2019
Micro company accounts made up to 2018-12-31
dot icon10/07/2018
Confirmation statement made on 2018-07-08 with updates
dot icon27/03/2018
Micro company accounts made up to 2017-12-31
dot icon22/09/2017
Micro company accounts made up to 2016-12-31
dot icon12/09/2017
Secretary's details changed for Mr Stephen John Mittler on 2017-09-12
dot icon12/09/2017
Director's details changed for Mr Stephen John Mittler on 2017-09-12
dot icon13/07/2017
Confirmation statement made on 2017-07-08 with updates
dot icon13/07/2016
Confirmation statement made on 2016-07-08 with updates
dot icon04/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon13/07/2015
Annual return made up to 2015-07-08 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/07/2014
Annual return made up to 2014-07-08 with full list of shareholders
dot icon04/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/03/2014
Statement by directors
dot icon18/03/2014
Statement of capital on 2014-03-18
dot icon18/03/2014
Solvency statement dated 08/07/10
dot icon18/03/2014
Resolutions
dot icon17/03/2014
Change of share class name or designation
dot icon17/03/2014
Resolutions
dot icon15/07/2013
Annual return made up to 2013-07-08 with full list of shareholders
dot icon16/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon29/01/2013
Registered office address changed from Francis Clark Ground Floor North Quay House Sutton Harbour Plymouth Devon PL4 0RA on 2013-01-29
dot icon24/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/07/2012
Annual return made up to 2012-07-08 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon25/08/2011
Annual return made up to 2011-07-08 with full list of shareholders
dot icon25/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon25/08/2010
Appointment of Mr Stephen John Mittler as a director
dot icon25/08/2010
Termination of appointment of Rebecca Jack as a director
dot icon29/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/02/2010
Certificate of change of name
dot icon08/02/2010
Change of name notice
dot icon07/09/2009
Return made up to 08/07/09; full list of members
dot icon24/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/07/2008
Return made up to 08/07/08; full list of members
dot icon09/07/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon26/07/2007
Return made up to 08/07/07; full list of members
dot icon26/07/2007
Director's particulars changed
dot icon25/08/2006
Return made up to 08/07/06; full list of members
dot icon17/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/06/2006
Registered office changed on 16/06/06 from: 31 houndscombe road mutley plymouth devon PL4 6HA
dot icon06/12/2005
Accounting reference date extended from 31/07/05 to 31/12/05
dot icon20/10/2005
Return made up to 08/07/05; full list of members
dot icon13/10/2005
Nc inc already adjusted 20/05/05
dot icon13/10/2005
Resolutions
dot icon13/10/2005
Resolutions
dot icon20/09/2005
Ad 20/05/05--------- £ si 17855@1=17855 £ ic 102/17957
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon20/09/2005
Resolutions
dot icon15/12/2004
Ad 08/12/04--------- £ si 101@1=101 £ ic 1/102
dot icon14/12/2004
Secretary resigned
dot icon14/12/2004
Director resigned
dot icon14/12/2004
New director appointed
dot icon14/12/2004
New secretary appointed
dot icon08/07/2004
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
18/06/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
-
-
0.00
-
-
2022
-
4.56K
-
0.00
-
-
2023
-
4.56K
-
0.00
-
-
2023
-
4.56K
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

4.56K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jack, Rebecca
Director
08/12/2004 - 08/07/2010
2
Mittler, Stephen John
Director
08/07/2010 - Present
10
Fox, Gordon Peter
Director
08/07/2004 - 08/12/2004
16
Mittler, Stephen John
Secretary
08/12/2004 - Present
1
Horwell, Mark David
Secretary
08/07/2004 - 08/12/2004
-

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIDER BRANDY LTD

CIDER BRANDY LTD is an(a) Dissolved company incorporated on 08/07/2004 with the registered office located at 203 West Street, Fareham, Hampshire PO16 0EN. There are currently 2 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 CIDER BRANDY LTD?

toggle

CIDER BRANDY LTD is currently Dissolved. It was registered on 08/07/2004 and dissolved on 17/02/2026.

Where is CIDER BRANDY LTD located?

toggle

CIDER BRANDY LTD is registered at 203 West Street, Fareham, Hampshire PO16 0EN.

What does CIDER BRANDY LTD do?

toggle

CIDER BRANDY LTD operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for CIDER BRANDY LTD?

toggle

The latest filing was on 17/02/2026: Final Gazette dissolved via voluntary strike-off.