CIDER PRESS INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CIDER PRESS INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03331372

Incorporation date

11/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Brook Farm, Luddington In The Brook, Nr Oundle, Northamptonshire PE8 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 11/03/1997)
dot icon17/03/2026
Confirmation statement made on 2026-03-11 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Confirmation statement made on 2025-03-11 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-03-11 with updates
dot icon19/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon13/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-11 with updates
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-11 with updates
dot icon05/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon19/03/2020
Confirmation statement made on 2020-03-11 with updates
dot icon19/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-11 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-11 with updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon13/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon29/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/03/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon12/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon31/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/05/2010
Annual return made up to 2010-03-11 with full list of shareholders
dot icon07/05/2010
Director's details changed for David Lawrence Price on 2010-03-06
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon12/03/2009
Return made up to 11/03/09; full list of members
dot icon06/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/05/2008
Return made up to 11/03/08; no change of members
dot icon28/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/03/2007
Return made up to 11/03/07; full list of members
dot icon30/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon19/07/2006
Memorandum and Articles of Association
dot icon26/06/2006
Certificate of change of name
dot icon09/05/2006
Return made up to 11/03/06; full list of members
dot icon18/04/2006
Declaration of satisfaction of mortgage/charge
dot icon09/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon15/04/2005
Return made up to 11/03/05; full list of members
dot icon02/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon25/05/2004
Particulars of mortgage/charge
dot icon05/04/2004
Return made up to 11/03/04; full list of members
dot icon18/03/2004
Registered office changed on 18/03/04 from: court house 31 high street, kimbolton huntingdon cambridgeshire PE28 0HB
dot icon31/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon02/04/2003
Return made up to 11/03/03; full list of members
dot icon08/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon02/04/2002
Total exemption full accounts made up to 2001-03-31
dot icon02/04/2002
Return made up to 11/03/02; full list of members
dot icon15/03/2001
Return made up to 11/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon14/09/2000
Resolutions
dot icon02/08/2000
Full accounts made up to 1999-03-31
dot icon22/03/2000
Return made up to 11/03/00; no change of members
dot icon25/06/1999
Return made up to 11/03/99; full list of members
dot icon25/06/1999
Location of register of members
dot icon25/06/1999
Director's particulars changed
dot icon25/06/1999
Secretary's particulars changed
dot icon26/04/1999
Full accounts made up to 1998-03-31
dot icon18/11/1998
Registered office changed on 18/11/98 from: the old barn 22 northampton road lavendon buckinghamshire MK46 4EY
dot icon06/04/1998
Return made up to 11/03/98; full list of members
dot icon19/03/1998
Ad 13/03/98--------- £ si 850000@1=850000 £ ic 500000/1350000
dot icon19/03/1998
Memorandum and Articles of Association
dot icon19/03/1998
£ nc 999000/5499000 13/03/98
dot icon02/06/1997
Ad 03/04/97--------- £ si 499998@1=499998 £ ic 2/500000
dot icon19/05/1997
Memorandum and Articles of Association
dot icon19/05/1997
New secretary appointed
dot icon19/05/1997
New director appointed
dot icon19/05/1997
Registered office changed on 19/05/97 from: 1 mitchell lane bristol BS1 6BU
dot icon19/05/1997
Secretary resigned
dot icon19/05/1997
Director resigned
dot icon10/05/1997
Particulars of mortgage/charge
dot icon07/04/1997
Certificate of change of name
dot icon07/04/1997
£ nc 500000/999000 27/03/97
dot icon07/04/1997
Resolutions
dot icon07/04/1997
Resolutions
dot icon11/03/1997
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
31/03/2025
dot iconNext confirmation date
11/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.64K
-
0.00
3.55K
-
2022
0
16.65K
-
0.00
3.55K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
11/03/1997 - 27/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
11/03/1997 - 27/03/1997
43699
Price, David Lawrence
Director
27/03/1997 - Present
3
Price, Mary Rose
Secretary
27/03/1997 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CIDER PRESS INVESTMENT COMPANY LIMITED

CIDER PRESS INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 11/03/1997 with the registered office located at Brook Farm, Luddington In The Brook, Nr Oundle, Northamptonshire PE8 5QU. 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 PRESS INVESTMENT COMPANY LIMITED?

toggle

CIDER PRESS INVESTMENT COMPANY LIMITED is currently Active. It was registered on 11/03/1997 .

Where is CIDER PRESS INVESTMENT COMPANY LIMITED located?

toggle

CIDER PRESS INVESTMENT COMPANY LIMITED is registered at Brook Farm, Luddington In The Brook, Nr Oundle, Northamptonshire PE8 5QU.

What does CIDER PRESS INVESTMENT COMPANY LIMITED do?

toggle

CIDER PRESS INVESTMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CIDER PRESS INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-11 with no updates.