THE SOMERSET CIDER COMPANY LTD

Register to unlock more data on OkredoRegister

THE SOMERSET CIDER COMPANY LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07433717

Incorporation date

09/11/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Freshford House, Redcliffe Way, Bristol BS1 6NLCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2010)
dot icon09/01/2026
Registered office address changed from Orchard Park Farm Hornblotton Shepton Mallet BA4 6SF England to Freshford House Redcliffe Way Bristol BS1 6NL on 2026-01-09
dot icon06/01/2026
Statement of affairs
dot icon05/01/2026
Resolutions
dot icon05/01/2026
Appointment of a voluntary liquidator
dot icon30/10/2025
Micro company accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-16 with updates
dot icon01/10/2024
Micro company accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-16 with updates
dot icon28/08/2024
Change of name notice
dot icon28/08/2024
Certificate of change of name
dot icon29/09/2023
Micro company accounts made up to 2022-12-31
dot icon16/08/2023
Confirmation statement made on 2023-08-16 with updates
dot icon06/07/2023
Appointment of Mr Neil Carlisle Macdonald as a director on 2023-06-30
dot icon06/07/2023
Appointment of Mr Martin Wyndham Rowe as a secretary on 2023-06-30
dot icon06/07/2023
Termination of appointment of Peter Henry George Snowman as a secretary on 2023-06-30
dot icon06/07/2023
Termination of appointment of Peter Henry George Snowman as a director on 2023-06-30
dot icon06/07/2023
Notification of Neil Carlisle Macdonald as a person with significant control on 2023-06-30
dot icon06/07/2023
Cessation of Peter Henry George Snowman as a person with significant control on 2023-06-30
dot icon30/06/2023
Registered office address changed from 46 Mount Pleasant Terrace Bristol BS3 1LF England to Orchard Park Farm Hornblotton Shepton Mallet BA4 6SF on 2023-06-30
dot icon17/11/2022
Confirmation statement made on 2022-11-09 with no updates
dot icon30/09/2022
Micro company accounts made up to 2021-12-31
dot icon23/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon10/09/2021
Registration of charge 074337170001, created on 2021-09-10
dot icon17/08/2021
Change of details for Mr Peter Henry George Snowman as a person with significant control on 2021-01-11
dot icon17/06/2021
Micro company accounts made up to 2020-12-31
dot icon24/02/2021
Director's details changed for Mr Peter Henry George Snowman on 2021-01-01
dot icon24/02/2021
Secretary's details changed for Mr Peter Henry George Snowman on 2021-01-01
dot icon11/01/2021
Notification of Martin Wyndham Rowe as a person with significant control on 2021-01-11
dot icon11/01/2021
Appointment of Mr Martin Wyndham Rowe as a director on 2021-01-11
dot icon31/12/2020
Micro company accounts made up to 2019-12-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon23/12/2019
Registered office address changed from PO Box BS1 6WE Unit 4, Cargo 1 Unit 4, Cargo 1 Gaol Ferry Steps Bristol BS1 6WE England to 46 Mount Pleasant Terrace Bristol BS3 1LF on 2019-12-23
dot icon12/11/2019
Confirmation statement made on 2019-11-09 with no updates
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-11-09 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon23/11/2017
Confirmation statement made on 2017-11-09 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon30/08/2017
Registered office address changed from 7 Christmas Steps Bristol BS1 5BS to PO Box BS1 6WE Unit 4, Cargo 1 Unit 4, Cargo 1 Gaol Ferry Steps Bristol BS1 6WE on 2017-08-30
dot icon04/07/2017
Termination of appointment of Nicholas John Davis as a director on 2017-06-30
dot icon23/11/2016
Confirmation statement made on 2016-11-09 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-11-09 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/05/2015
Sub-division of shares on 2015-04-01
dot icon19/11/2014
Annual return made up to 2014-11-09 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon13/11/2013
Annual return made up to 2013-11-09 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/11/2012
Annual return made up to 2012-11-09 with full list of shareholders
dot icon09/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon17/11/2011
Current accounting period extended from 2011-11-30 to 2011-12-31
dot icon17/11/2011
Annual return made up to 2011-11-09 with full list of shareholders
dot icon09/11/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
27.23K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Neil Carlisle Macdonald
Director
30/06/2023 - Present
13
Rowe, Martin Wyndham
Director
11/01/2021 - Present
15
Mr Peter Henry George Snowman
Director
09/11/2010 - 30/06/2023
2
Davis, Nicholas John
Director
09/11/2010 - 30/06/2017
2
Rowe, Martin Wyndham
Secretary
30/06/2023 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About THE SOMERSET CIDER COMPANY LTD

THE SOMERSET CIDER COMPANY LTD is an(a) Liquidation company incorporated on 09/11/2010 with the registered office located at Freshford House, Redcliffe Way, Bristol BS1 6NL. There are currently 3 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 THE SOMERSET CIDER COMPANY LTD?

toggle

THE SOMERSET CIDER COMPANY LTD is currently Liquidation. It was registered on 09/11/2010 .

Where is THE SOMERSET CIDER COMPANY LTD located?

toggle

THE SOMERSET CIDER COMPANY LTD is registered at Freshford House, Redcliffe Way, Bristol BS1 6NL.

What does THE SOMERSET CIDER COMPANY LTD do?

toggle

THE SOMERSET CIDER COMPANY LTD operates in the Retail sale of beverages in specialised stores (47.25 - SIC 2007) sector.

What is the latest filing for THE SOMERSET CIDER COMPANY LTD?

toggle

The latest filing was on 09/01/2026: Registered office address changed from Orchard Park Farm Hornblotton Shepton Mallet BA4 6SF England to Freshford House Redcliffe Way Bristol BS1 6NL on 2026-01-09.