THE SOMERSET CIDER BRANDY COMPANY LIMITED - KINGSBURY EPISCOPI


Company Profile Company Filings

Overview

THE SOMERSET CIDER BRANDY COMPANY LIMITED is a Private Limited Company from KINGSBURY EPISCOPI and has the status: Active.
THE SOMERSET CIDER BRANDY COMPANY LIMITED was incorporated 35 years ago on 17/03/1989 and has the registered number: 02362967. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

THE SOMERSET CIDER BRANDY COMPANY LIMITED - KINGSBURY EPISCOPI

This company is listed in the following categories:
11010 - Distilling, rectifying and blending of spirits

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

PASS VALE FARM
KINGSBURY EPISCOPI
MARTOCK, SOMERSET,
TA12 6BU

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
23/04/2023 07/05/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS MATILDA ESMERALDA DIANA TEMPERLEY Oct 1981 British Director 2007-08-23 CURRENT
MS MARY CLEMENTINE TEMPERLEY Jan 1978 British Director 2011-08-11 CURRENT
MRS DIANA ELIZABETH TEMPERLEY Mar 1948 British Director CURRENT
MR JULIAN HAROLD VAZEILLE TEMPERLEY Sep 1945 British Director CURRENT
MR PAULL JOHN MANNING Jan 1968 British Director 2019-08-15 CURRENT
MARK HIX Dec 1962 British Director 2018-09-06 CURRENT
MR THOMAS BRIAN WILLIAMS Dec 1953 British Secretary 1994-06-14 CURRENT
MR TIMOTHY DEAN STODDART May 1983 British Director 2013-06-10 UNTIL 2020-06-12 RESIGNED
WILLIAM ION LEYSHON May 1957 British Director RESIGNED
MARTIN WILLIAM DOYLE Nov 1948 British Director 1994-06-14 UNTIL 1997-01-19 RESIGNED
MR TIMOTHY SIDNEY JAMES EDWARDS Feb 1948 British Director 2003-08-19 UNTIL 2018-04-23 RESIGNED
MR PHILIP RICHARD JOHN FILLEUL Oct 1969 British Director 1993-02-25 UNTIL 1993-04-30 RESIGNED
MR JOHN MAURICE RICHARD CELY TREVILIAN Sep 1948 British Director RESIGNED
MR SHAUN IAN BROWSEY Mar 1965 British Director RESIGNED
MISS SHANI BELINDA MAYLED Secretary RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Julian Harold Temperley 2016-04-06 9/1945 Martock   Ownership of shares 50 to 75 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
TASTE OF THE WEST LIMITED EXETER ENGLAND Active TOTAL EXEMPTION FULL 56290 - Other food services
TASTE OF THE WEST INTERNATIONAL LTD WHIMPLE Active TOTAL EXEMPTION FULL 56290 - Other food services
HIX FOOD ETC. LIMITED READING ENGLAND Dissolved... TOTAL EXEMPTION SMALL 56101 - Licensed restaurants
RESTAURANTS ETC LIMITED BIRMINGHAM Dissolved... FULL 56101 - Licensed restaurants
RESTAURANTS ETC (SOHO) LIMITED BIRMINGHAM Dissolved... SMALL 56101 - Licensed restaurants
SALLY STRACHEY HISTORIC CONSERVATION LTD WELLS Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
RESTAURANTS ETC (TRAMSHED) LIMITED BIRMINGHAM Dissolved... SMALL 56101 - Licensed restaurants
MATILDA TEMPERLEY PHOTOGRAPHY LTD MARTOCK Active MICRO ENTITY 74202 - Other specialist photography
HIX TOWNHOUSE LIMITED BIRMINGHAM Dissolved... SMALL 55100 - Hotels and similar accommodation
RESTAURANTS ETC (BANKSIDE) LIMITED BIRMINGHAM Dissolved... SMALL 56101 - Licensed restaurants
CAPRICORN SAFETY LTD LANGPORT Dissolved... TOTAL EXEMPTION SMALL 71129 - Other engineering activities
MARK'S BAR (COVENT GARDEN) LIMITED READING UNITED KINGDOM Dissolved... DORMANT 99999 - Dormant Company
HIX ART LIMITED DORCHESTER UNITED KINGDOM Active MICRO ENTITY 90040 - Operation of arts facilities
MARK HIX LTD DORCHESTER UNITED KINGDOM Active MICRO ENTITY 56101 - Licensed restaurants
WSH & MARK HIX RESTAURANTS LIMITED BIRMINGHAM Dissolved... GROUP 64209 - Activities of other holding companies n.e.c.
COASTAL MARKS LTD DORCHESTER UNITED KINGDOM Active UNAUDITED ABRIDGED 56101 - Licensed restaurants
SALLY STRACHEY HOLDINGS LIMITED WELLS UNITED KINGDOM Active MICRO ENTITY 64204 - Activities of distribution holding companies

Free Reports Available

Report Date Filed Date of Report Assets
The Somerset Cider Brandy Company Limited - Filleted accounts 2023-07-01 30-09-2022 £68,716 Cash £1,829,400 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2022-06-28 30-09-2021 £76,330 Cash £1,223,733 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2021-06-26 30-09-2020 £79,793 Cash £1,093,100 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2020-06-27 30-09-2019 £340 Cash £1,074,938 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2019-06-28 30-09-2018 £28,310 Cash £963,733 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2018-06-28 30-09-2017 £56,888 Cash £887,360 equity
The Somerset Cider Brandy Company Limited - Filleted accounts 2017-07-01 30-09-2016 £1,245 Cash £816,084 equity
The Somerset Cider Brandy Company Limited - Abbreviated accounts 2016-07-01 30-09-2015 £56,032 Cash
The Somerset Cider Brandy Company Limited - Abbreviated accounts 2015-06-30 30-09-2014 £43,978 Cash

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OCMIS LIMITED EPISCOPI, MARTOCK Active TOTAL EXEMPTION FULL 36000 - Water collection, treatment and supply
DARBY BROTHERS (BURROW HILL) LIMITED MARTOCK Active MICRO ENTITY 01110 - Growing of cereals (except rice), leguminous crops and oil seeds
MATILDA TEMPERLEY PHOTOGRAPHY LTD MARTOCK Active MICRO ENTITY 74202 - Other specialist photography
OCMIS (HOLDINGS) LIMITED MARTOCK Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
BURROW HILL CIDER LIMITED MARTOCK UNITED KINGDOM Active DORMANT 01240 - Growing of pome fruits and stone fruits