MAGNERS GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAGNERS GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07063165
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAGNERS GB LIMITED?

    • Manufacture of cider and other fruit wines (11030) / Manufacturing

    Where is MAGNERS GB LIMITED located?

    Registered Office Address
    Pavilion 2 The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of MAGNERS GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    GAYMER CIDER COMPANY LIMITEDJan 15, 2010Jan 15, 2010
    C&C CIDER LIMITEDNov 01, 2009Nov 01, 2009

    What are the latest accounts for MAGNERS GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnFeb 28, 2026
    Next Accounts Due OnNov 30, 2026
    Last Accounts
    Last Accounts Made Up ToFeb 28, 2025

    What is the status of the latest confirmation statement for MAGNERS GB LIMITED?

    Last Confirmation Statement Made Up ToOct 29, 2026
    Next Confirmation Statement DueNov 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 29, 2025
    OverdueNo

    What are the latest filings for MAGNERS GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Andrea Pozzi on Nov 13, 2025

    2 pagesCH01

    Confirmation statement made on Oct 29, 2025 with updates

    4 pagesCS01

    Full accounts made up to Feb 28, 2025

    44 pagesAA

    Full accounts made up to Feb 29, 2024

    44 pagesAA

    Confirmation statement made on Oct 29, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024

    1 pagesTM01

    Termination of appointment of Patrick Mcmahon as a director on Jun 06, 2024

    1 pagesTM01

    Appointment of Mark Mcgloin as a director on May 01, 2024

    2 pagesAP01

    Full accounts made up to Feb 28, 2023

    43 pagesAA

    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 Nov 24, 2023

    1 pagesAD01

    Confirmation statement made on Oct 29, 2023 with no updates

    3 pagesCS01

    Auditor's resignation

    1 pagesAUD

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023

    2 pagesAP01

    Termination of appointment of Richard Joseph Webster as a director on Mar 31, 2023

    1 pagesTM01

    Full accounts made up to Feb 28, 2022

    42 pagesAA

    Confirmation statement made on Oct 29, 2022 with no updates

    3 pagesCS01

    Director's details changed for Mr Richard Joseph Webster on Feb 01, 2022

    2 pagesCH01

    Director's details changed for Mr Andrea Pozzi on Jan 31, 2022

    2 pagesCH01

    Appointment of Mr Andrea Pozzi as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Mr Richard Joseph Webster as a director on Jan 19, 2022

    2 pagesAP01

    Appointment of Mr Patrick Mcmahon as a director on Jan 19, 2022

    2 pagesAP01

    Termination of appointment of Thomas Michael Mccusker as a director on Jan 19, 2022

    1 pagesTM01

    Termination of appointment of Jonathan Catto as a director on Jan 19, 2022

    1 pagesTM01

    Confirmation statement made on Oct 29, 2021 with no updates

    3 pagesCS01

    Who are the officers of MAGNERS GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    C&C MANAGEMENT SERVICES LIMITED
    Clonmel
    Co. Tipperary
    Annerville
    Ireland
    Secretary
    Clonmel
    Co. Tipperary
    Annerville
    Ireland
    Legal FormPRIVATE COMPANY LIMITED BY SHARES - LTD
    Identification TypeOther Corporate Body or Firm
    Legal AuthorityIRISH COMPANIES ACT 2014
    Registration Number7063165
    172928540001
    HEFFERNAN, Riona
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    IrelandIrish203083000001
    MCGLOIN, Mark
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    IrelandIrish322668430001
    POZZI, Andrea
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    ItalyItalian195181530005
    BREWER, Elaine
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    Secretary
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    British164125130001
    GILLEN, Sinead
    Block 71 The Plaza
    Parkwest Business Park
    12 Dublin
    3rd Floor
    Dublin
    Republic Of Ireland
    Secretary
    Block 71 The Plaza
    Parkwest Business Park
    12 Dublin
    3rd Floor
    Dublin
    Republic Of Ireland
    British153516310001
    O'KELLY, Noreen Orla Mary
    The Plaza
    Parkwest Business Park
    Dublin
    3rd Floor Block 71
    Dublin12
    Republic Of Ireland
    Secretary
    The Plaza
    Parkwest Business Park
    Dublin
    3rd Floor Block 71
    Dublin12
    Republic Of Ireland
    146613730001
    BOULOS, Mark
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Director
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    United KingdomBritish188555440001
    CATTO, Jonathan
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    ScotlandBritish277654050001
    GILLEN, Sinead
    Block 71 The Plaza
    Parkwest Business Park
    12 Dublin
    3rd Floor
    Dublin
    Republic Of Ireland
    Director
    Block 71 The Plaza
    Parkwest Business Park
    12 Dublin
    3rd Floor
    Dublin
    Republic Of Ireland
    IrelandIrish153466440001
    GLANCEY, Stephen
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    United KingdomBritish131468730001
    HODGINS, Elizabeth Charlotte
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    IrelandIrish145435680001
    JOHNCOX, Gordon Paul Hazell
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    Director
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    EnglandBritish166903540001
    JOHNSTON, David George
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Director
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    IrelandIrish198738340001
    MCCUSKER, Thomas Michael
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    United KingdomIrish150816100001
    MCMAHON, Patrick
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    IrelandIrish274644850001
    MCMAHON, Patrick
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    IrelandIrish166960130001
    MORTAROTTI, Paolo
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    Director
    Kilver Street
    BA4 5ND Shepton Mallet
    Shepton Mallet Cider Mill
    Somerset
    England
    EnglandItalian185387200001
    NEISON, Kenneth
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    Director
    Grenadier Road
    EX1 3LH Exeter
    Ashford House
    Devon
    England
    ScotlandScottish105191780001
    O'KELLY, Noreen Orla Mary
    The Plaza
    Parkwest Business Park
    Dublin
    3rd Floor Block 71
    Dublin12
    Republic Of Ireland
    Director
    The Plaza
    Parkwest Business Park
    Dublin
    3rd Floor Block 71
    Dublin12
    Republic Of Ireland
    Republic Of IrelandBritish146613750001
    POZZI, Andrea
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    ScotlandItalian195181530001
    ROBERTSON, Ewan James
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    Director
    The Pavilions
    Bridgwater Road
    BS99 6ZZ Bristol
    Pavilion 2
    England
    ScotlandBritish208215190001
    SMITH, Andrew James
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    Director
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    EnglandBritish83219860002
    SPENCER, Peter Harry
    The Plaza
    Parkwest Business Park
    DUBLIN 12 Dublin
    3rd Floor Block 71
    Replublic Of Ireland
    Director
    The Plaza
    Parkwest Business Park
    DUBLIN 12 Dublin
    3rd Floor Block 71
    Replublic Of Ireland
    United KingdomBritish93332070004
    WALKER, Paul Christopher
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    Director
    48 Leicester Square
    WC2H 7LT London
    The Communications Building
    United KingdomBritish29096410001
    WEBSTER, Richard Joseph
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    ScotlandBritish253336270002
    WEBSTER, Richard Joseph
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    Director
    Whitchurch Lane
    Whitchurch
    BS14 0JZ Bristol
    C/O Matthew Clark
    England
    ScotlandBritish253336270001

    Who are the persons with significant control of MAGNERS GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    C & C Holdings (Ni) Limited
    Dargan Road
    BT3 9LS Belfast
    15
    Northern Ireland
    Apr 06, 2016
    Dargan Road
    BT3 9LS Belfast
    15
    Northern Ireland
    No
    Legal FormLimited Liability Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi022259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0