MAGNERS GB LIMITED
Overview
| Company Name | MAGNERS GB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07063165 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MAGNERS GB LIMITED?
| Company Name | From | Until |
|---|---|---|
| GAYMER CIDER COMPANY LIMITED | Jan 15, 2010 | Jan 15, 2010 |
| C&C CIDER LIMITED | Nov 01, 2009 | Nov 01, 2009 |
What are the latest accounts for MAGNERS GB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for MAGNERS GB LIMITED?
| Last Confirmation Statement Made Up To | Oct 29, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 29, 2025 |
| Overdue | No |
What are the latest filings for MAGNERS GB LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Andrea Pozzi on Nov 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Oct 29, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 28, 2025 | 44 pages | AA | ||
Full accounts made up to Feb 29, 2024 | 44 pages | AA | ||
Confirmation statement made on Oct 29, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ewan James Robertson as a director on Jun 25, 2024 | 1 pages | TM01 | ||
Termination of appointment of Patrick Mcmahon as a director on Jun 06, 2024 | 1 pages | TM01 | ||
Appointment of Mark Mcgloin as a director on May 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Feb 28, 2023 | 43 pages | AA | ||
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 pages | AD01 | ||
Confirmation statement made on Oct 29, 2023 with no updates | 3 pages | CS01 | ||
Auditor's resignation | 1 pages | AUD | ||
Auditor's resignation | 1 pages | AUD | ||
Appointment of Mr Ewan James Robertson as a director on Jun 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Richard Joseph Webster as a director on Mar 31, 2023 | 1 pages | TM01 | ||
Full accounts made up to Feb 28, 2022 | 42 pages | AA | ||
Confirmation statement made on Oct 29, 2022 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Richard Joseph Webster on Feb 01, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Andrea Pozzi on Jan 31, 2022 | 2 pages | CH01 | ||
Appointment of Mr Andrea Pozzi as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Richard Joseph Webster as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Appointment of Mr Patrick Mcmahon as a director on Jan 19, 2022 | 2 pages | AP01 | ||
Termination of appointment of Thomas Michael Mccusker as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Termination of appointment of Jonathan Catto as a director on Jan 19, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Oct 29, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of MAGNERS GB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C&C MANAGEMENT SERVICES LIMITED | Secretary | Clonmel Co. Tipperary Annerville Ireland |
| 172928540001 | ||||||||||||||
| HEFFERNAN, Riona | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Ireland | Irish | 203083000001 | |||||||||||||
| MCGLOIN, Mark | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Ireland | Irish | 322668430001 | |||||||||||||
| POZZI, Andrea | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Italy | Italian | 195181530005 | |||||||||||||
| BREWER, Elaine | Secretary | 48 Leicester Square WC2H 7LT London The Communications Building | British | 164125130001 | ||||||||||||||
| GILLEN, Sinead | Secretary | Block 71 The Plaza Parkwest Business Park 12 Dublin 3rd Floor Dublin Republic Of Ireland | British | 153516310001 | ||||||||||||||
| O'KELLY, Noreen Orla Mary | Secretary | The Plaza Parkwest Business Park Dublin 3rd Floor Block 71 Dublin12 Republic Of Ireland | 146613730001 | |||||||||||||||
| BOULOS, Mark | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | United Kingdom | British | 188555440001 | |||||||||||||
| CATTO, Jonathan | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | Scotland | British | 277654050001 | |||||||||||||
| GILLEN, Sinead | Director | Block 71 The Plaza Parkwest Business Park 12 Dublin 3rd Floor Dublin Republic Of Ireland | Ireland | Irish | 153466440001 | |||||||||||||
| GLANCEY, Stephen | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | United Kingdom | British | 131468730001 | |||||||||||||
| HODGINS, Elizabeth Charlotte | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | Ireland | Irish | 145435680001 | |||||||||||||
| JOHNCOX, Gordon Paul Hazell | Director | 48 Leicester Square WC2H 7LT London The Communications Building | England | British | 166903540001 | |||||||||||||
| JOHNSTON, David George | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | Ireland | Irish | 198738340001 | |||||||||||||
| MCCUSKER, Thomas Michael | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | United Kingdom | Irish | 150816100001 | |||||||||||||
| MCMAHON, Patrick | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Ireland | Irish | 274644850001 | |||||||||||||
| MCMAHON, Patrick | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | Ireland | Irish | 166960130001 | |||||||||||||
| MORTAROTTI, Paolo | Director | Kilver Street BA4 5ND Shepton Mallet Shepton Mallet Cider Mill Somerset England | England | Italian | 185387200001 | |||||||||||||
| NEISON, Kenneth | Director | Grenadier Road EX1 3LH Exeter Ashford House Devon England | Scotland | Scottish | 105191780001 | |||||||||||||
| O'KELLY, Noreen Orla Mary | Director | The Plaza Parkwest Business Park Dublin 3rd Floor Block 71 Dublin12 Republic Of Ireland | Republic Of Ireland | British | 146613750001 | |||||||||||||
| POZZI, Andrea | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | Scotland | Italian | 195181530001 | |||||||||||||
| ROBERTSON, Ewan James | Director | The Pavilions Bridgwater Road BS99 6ZZ Bristol Pavilion 2 England | Scotland | British | 208215190001 | |||||||||||||
| SMITH, Andrew James | Director | 48 Leicester Square WC2H 7LT London The Communications Building | England | British | 83219860002 | |||||||||||||
| SPENCER, Peter Harry | Director | The Plaza Parkwest Business Park DUBLIN 12 Dublin 3rd Floor Block 71 Replublic Of Ireland | United Kingdom | British | 93332070004 | |||||||||||||
| WALKER, Paul Christopher | Director | 48 Leicester Square WC2H 7LT London The Communications Building | United Kingdom | British | 29096410001 | |||||||||||||
| WEBSTER, Richard Joseph | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | Scotland | British | 253336270002 | |||||||||||||
| WEBSTER, Richard Joseph | Director | Whitchurch Lane Whitchurch BS14 0JZ Bristol C/O Matthew Clark England | Scotland | British | 253336270001 |
Who are the persons with significant control of MAGNERS GB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| C & C Holdings (Ni) Limited | Apr 06, 2016 | Dargan Road BT3 9LS Belfast 15 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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