ASPALL CYDER LIMITED
SUFFOLK

Hellopages » Suffolk » Mid Suffolk » IP14 6PD
Company number 02032494
Status Active
Incorporation Date 30 June 1986
Company Type Private Limited Company
Address ASPALL HALL, STOWMARKET, SUFFOLK, IP14 6PD
Home Country United Kingdom
Nature of Business 46342 - Wholesale of wine, beer, spirits and other alcoholic beverages
Phone, email, etc

Since the company registration one hundred and nineteen events have happened. The last three records are Full accounts made up to 2 April 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-05 GBP 240,254.173 ; Appointment of Mr Desmond John Smith as a secretary on 21 December 2015. The most likely internet sites of ASPALL CYDER LIMITED are www.aspallcyder.co.uk, and www.aspall-cyder.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and eight months. The distance to to Diss Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Aspall Cyder Limited is a Private Limited Company. The company registration number is 02032494. Aspall Cyder Limited has been working since 30 June 1986. The present status of the company is Active. The registered address of Aspall Cyder Limited is Aspall Hall Stowmarket Suffolk Ip14 6pd. . SMITH, Desmond John is a Secretary of the company. GUILD, Henry Chevallier is a Director of the company. GUILD, John Barrington Chevallier is a Director of the company. QUILTER, Guy Raymond Cuthbert, Sir is a Director of the company. SMITH, Desmond John is a Director of the company. Secretary GUILD, Jennifer Isobel Chevallier has been resigned. Director BRADMAN, Geoffrey Nigel has been resigned. Director GUILD, Jennifer Isobel Chevallier has been resigned. Director GUILD, John Marjoribanks Chevallier has been resigned. The company operates in "Wholesale of wine, beer, spirits and other alcoholic beverages".


Current Directors

Secretary
SMITH, Desmond John
Appointed Date: 21 December 2015

Director
GUILD, Henry Chevallier
Appointed Date: 16 July 1996
57 years old

Director
GUILD, John Barrington Chevallier
Appointed Date: 16 July 1996
58 years old

Director
QUILTER, Guy Raymond Cuthbert, Sir
Appointed Date: 21 December 2015
58 years old

Director
SMITH, Desmond John
Appointed Date: 01 October 2010
60 years old

Resigned Directors

Secretary
GUILD, Jennifer Isobel Chevallier
Resigned: 21 December 2015

Director
BRADMAN, Geoffrey Nigel
Resigned: 31 March 2012
Appointed Date: 01 October 2010
67 years old

Director
GUILD, Jennifer Isobel Chevallier
Resigned: 21 December 2015
83 years old

Director
GUILD, John Marjoribanks Chevallier
Resigned: 21 December 2015
92 years old

ASPALL CYDER LIMITED Events

07 Nov 2016
Full accounts made up to 2 April 2016
05 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 240,254.173

14 Jan 2016
Appointment of Mr Desmond John Smith as a secretary on 21 December 2015
13 Jan 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 240,254.1730

13 Jan 2016
Statement of capital following an allotment of shares on 21 December 2015
  • GBP 254.1730

...
... and 109 more events
17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Jul 1986
Company name changed tudortyne LIMITED\certificate issued on 16/07/86
09 Jul 1986
Memorandum of association
30 Jun 1986
Certificate of Incorporation
17 Jun 1986
Articles of association

ASPALL CYDER LIMITED Charges

28 January 2014
Charge code 0203 2494 0009
Delivered: 29 January 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 May 2013
Charge code 0203 2494 0008
Delivered: 1 June 2013
Status: Outstanding
Persons entitled: Hsbc Equipment Finance (UK) Limited Hsbc Asset Finance (UK) Limited
Description: Notification of addition to or amendment of charge…
3 April 2013
Debenture
Delivered: 4 April 2013
Status: Outstanding
Persons entitled: Hsbc Asset Finance (UK) LTD and Hsbc Equipment Finance (UK) LTD
Description: Fixed and floating charge over the undertaking and all…
23 July 2012
Legal assignment of contract monies
Delivered: 25 July 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 June 2012
Fixed charge on non-vesting debts and floating charge
Delivered: 23 June 2012
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
2 May 2012
Debenture
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 December 2011
Legal charge
Delivered: 13 December 2011
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the cyder house aspall stowmarket suffolk…
9 September 2008
Charge of agreements
Delivered: 18 September 2008
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: All beneift in the agreements and all rights titles…
15 February 2008
Debenture
Delivered: 4 March 2008
Status: Satisfied on 31 May 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…