GAYMER CIDER COMPANY LIMITED

Register to unlock more data on OkredoRegister

GAYMER CIDER COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06956722

Incorporation date

08/07/2009

Size

Small

Contacts

Registered address

Registered address

Pavilion 2 The Pavilions, Bridgwater Road, Bristol BS99 6ZZCopy
copy info iconCopy
See on map
Latest events (Record since 08/07/2009)
dot icon14/08/2025
Final Gazette dissolved following liquidation
dot icon14/05/2025
Return of final meeting in a members' voluntary winding up
dot icon06/12/2024
Declaration of solvency
dot icon06/12/2024
Resolutions
dot icon06/12/2024
Appointment of a voluntary liquidator
dot icon03/12/2024
Accounts for a small company made up to 2024-02-29
dot icon03/10/2024
Termination of appointment of Thomas Casserly as a director on 2024-08-31
dot icon03/10/2024
Appointment of Mr Richard Alistair Evans as a director on 2024-08-31
dot icon21/08/2024
Compulsory strike-off action has been discontinued
dot icon20/08/2024
First Gazette notice for compulsory strike-off
dot icon20/08/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon29/11/2023
Registered office address changed from C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England to Pavilion 2 the Pavilions Bridgwater Road Bristol BS99 6ZZ on 2023-11-29
dot icon25/09/2023
Accounts for a small company made up to 2023-02-28
dot icon19/06/2023
Confirmation statement made on 2023-06-04 with no updates
dot icon17/11/2022
Change of details for C&C Group Plc as a person with significant control on 2022-11-16
dot icon19/07/2022
Accounts for a small company made up to 2022-02-28
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with no updates
dot icon01/12/2021
Accounts for a small company made up to 2021-02-28
dot icon24/06/2021
Confirmation statement made on 2021-06-04 with no updates
dot icon23/03/2021
Secretary's details changed for C&C Management Services Limited on 2021-03-23
dot icon20/02/2021
Accounts for a small company made up to 2020-02-29
dot icon22/06/2020
Confirmation statement made on 2020-06-04 with no updates
dot icon18/11/2019
Accounts for a small company made up to 2019-02-28
dot icon10/10/2019
Termination of appointment of Ewan James Robertson as a director on 2019-10-03
dot icon03/10/2019
Appointment of Mr Thomas Casserly as a director on 2019-10-03
dot icon03/10/2019
Termination of appointment of Stephen Glancey as a director on 2019-10-03
dot icon23/07/2019
Registered office address changed from Ashford House Grenadier Road Exeter Devon EX1 3LH England to C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ on 2019-07-23
dot icon04/06/2019
Confirmation statement made on 2019-06-04 with no updates
dot icon06/12/2018
Full accounts made up to 2018-02-28
dot icon08/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon06/12/2017
Full accounts made up to 2017-02-28
dot icon09/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon13/07/2017
Appointment of Mr Ewan James Robertson as a director on 2017-07-12
dot icon12/07/2017
Termination of appointment of Kenneth Neison as a director on 2017-06-22
dot icon16/02/2017
Full accounts made up to 2016-02-29
dot icon21/11/2016
Registered office address changed from Kilver Street Shepton Mallet Somerset BA4 5nd to Ashford House Grenadier Road Exeter Devon EX1 3LH on 2016-11-21
dot icon16/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon05/01/2016
Termination of appointment of Elizabeth Charlotte Hodgins as a director on 2015-12-22
dot icon06/12/2015
Full accounts made up to 2015-02-28
dot icon30/11/2015
Appointment of Ms Riona Heffernan as a director on 2015-11-20
dot icon05/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon03/12/2014
Full accounts made up to 2014-02-28
dot icon05/08/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon03/12/2013
Full accounts made up to 2013-02-28
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-11-20
dot icon20/11/2013
Director's details changed for Ms Elizabeth Charlotte Hodgins on 2013-11-20
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-11-20
dot icon20/11/2013
Director's details changed for Kenneth Neison on 2013-01-01
dot icon20/11/2013
Director's details changed for Mr Stephen Glancey on 2013-01-01
dot icon19/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon05/12/2012
Full accounts made up to 2012-02-29
dot icon18/10/2012
Appointment of C&C Management Services Limited as a secretary
dot icon18/10/2012
Termination of appointment of Elaine Brewer as a secretary
dot icon18/10/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon13/03/2012
Registered office address changed from the Communications Building 48 Leicester Square London WC2H 7LT on 2012-03-13
dot icon02/12/2011
Full accounts made up to 2011-02-28
dot icon27/10/2011
Appointment of Elaine Brewer as a secretary
dot icon27/10/2011
Termination of appointment of Sinead Gillen as a secretary
dot icon10/08/2011
Annual return made up to 2011-08-05 with full list of shareholders
dot icon11/01/2011
Appointment of Elizabeth Charlotte Hodgins as a director
dot icon26/11/2010
Full accounts made up to 2010-02-28
dot icon24/08/2010
Registered office address changed from 4 More London Riverside London SE1 2AU on 2010-08-24
dot icon20/08/2010
Certificate of change of name
dot icon20/08/2010
Change of name notice
dot icon18/08/2010
Annual return made up to 2010-07-08 with full list of shareholders
dot icon18/08/2010
Appointment of Sinead Gillen as a secretary
dot icon18/08/2010
Termination of appointment of Noreen O'kelly as a secretary
dot icon28/08/2009
Accounting reference date shortened from 31/07/2010 to 28/02/2010
dot icon28/08/2009
Appointment terminated secretary paul lester
dot icon28/08/2009
Appointment terminated director paul walker
dot icon28/08/2009
Secretary appointed noreen orla mary o'kelly
dot icon28/08/2009
Director appointed kenneth neison
dot icon28/08/2009
Director appointed stephen glancey
dot icon08/07/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/02/2024
dot iconNext confirmation date
04/06/2025
dot iconLast change occurred
29/02/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
29/02/2024
dot iconNext account date
28/02/2025
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Casserly, Thomas
Director
03/10/2019 - 31/08/2024
4
Heffernan, Riona
Director
20/11/2015 - Present
28
Evans, Richard Alistair
Director
31/08/2024 - Present
14
Lester, Paul Francis
Secretary
08/07/2009 - 24/08/2009
9

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 GAYMER CIDER COMPANY LIMITED

GAYMER CIDER COMPANY LIMITED is an(a) Dissolved company incorporated on 08/07/2009 with the registered office located at Pavilion 2 The Pavilions, Bridgwater Road, Bristol BS99 6ZZ. 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 GAYMER CIDER COMPANY LIMITED?

toggle

GAYMER CIDER COMPANY LIMITED is currently Dissolved. It was registered on 08/07/2009 and dissolved on 14/08/2025.

Where is GAYMER CIDER COMPANY LIMITED located?

toggle

GAYMER CIDER COMPANY LIMITED is registered at Pavilion 2 The Pavilions, Bridgwater Road, Bristol BS99 6ZZ.

What does GAYMER CIDER COMPANY LIMITED do?

toggle

GAYMER CIDER COMPANY LIMITED operates in the Manufacture of cider and other fruit wines (11.03 - SIC 2007) sector.

What is the latest filing for GAYMER CIDER COMPANY LIMITED?

toggle

The latest filing was on 14/08/2025: Final Gazette dissolved following liquidation.