Company NameCider Of Sweden Ltd
DirectorsPeter Bronsman and Barry Thomas Connolly
Company StatusActive
Company Number05857605
CategoryPrivate Limited Company
Incorporation Date26 June 2006(17 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NamePeter Bronsman
Date of BirthJuly 1963 (Born 60 years ago)
NationalitySwedish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleMD
Country of ResidenceSweden
Correspondence AddressBox 105
Fjaras
43033
Sweden
Director NameMr Barry Thomas Connolly
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed26 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBirchfield
Westminster Road
Foxrock
Dublin 18
Irish
Secretary NameMr Ciaran Michael Cleland
StatusCurrent
Appointed18 November 2014(8 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Correspondence AddressCadogan House 322 Lisburn Road
Belfast
BT9 6GH
Northern Ireland
Director NameDavin Nugent
Date of BirthMay 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address322 Lisburn Road
Belfast
BT9 6GH
Northern Ireland
Secretary NameMr Michael Gerrard Oshea
NationalityIrish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleDirector Haulage
Correspondence Address34 Cooper Street
Horwich
Bolton
Lancashire
BL6 7AT
Secretary NameDavin Nugent
NationalityIrish
StatusResigned
Appointed26 June 2006(same day as company formation)
RoleManager
Correspondence Address322 Lisburn Road
Belfast
BT9 6GH
Northern Ireland
Director NameJan Erik Lindstrom
Date of BirthOctober 1942 (Born 81 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 2006(3 months after company formation)
Appointment Duration9 years, 6 months (resigned 30 March 2016)
RoleSolicitor
Country of ResidenceSweden
Correspondence AddressEkorrstigen 9
703 75 Orebro
Sweden
Director NameCarl Eric Berg
Date of BirthOctober 1946 (Born 77 years ago)
NationalitySwedish
StatusResigned
Appointed25 September 2006(3 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 January 2021)
RoleConsultant
Country of ResidenceSweden
Correspondence AddressFabrikorvagen 14 S-131 52 Nacka Strand
Stockholm
Sweden
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed26 June 2006(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland

Contact

Websitewww.ciderofsweden.com

Location

Registered Address1 Aire Street
Leeds
LS1 4PR
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

204 at £1Kopparbergs Bryggeri Ab
51.00%
Ordinary
149 at £1Danaeve LTD
37.25%
Ordinary
47 at £1Davin Nugent
11.75%
Ordinary

Financials

Year2014
Turnover£127,939,521
Gross Profit£25,233,309
Net Worth£8,197,315
Current Liabilities£26,254,178

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due25 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End25 December

Returns

Latest Return31 December 2023 (4 months ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

21 June 2010Delivered on: 7 July 2010
Persons entitled: Ulster Bank Limited

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 August 2007Delivered on: 23 August 2007
Persons entitled: Ulster Bank Commercial Services Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the creditor and any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 January 2021Termination of appointment of Carl Eric Berg as a director on 11 January 2021 (1 page)
4 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
25 September 2020Full accounts made up to 31 December 2019 (20 pages)
10 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
27 September 2019Full accounts made up to 31 December 2018 (20 pages)
2 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 September 2017Full accounts made up to 31 December 2016 (19 pages)
13 September 2017Registered office address changed from Fulham Green 69-79 Fulham High Street London SW6 3JW to Albion Court Albion Place 5 Albion Place Leeds Yorkshire LS1 6JL on 13 September 2017 (1 page)
13 September 2017Registered office address changed from Fulham Green 69-79 Fulham High Street London SW6 3JW to Albion Court Albion Place 5 Albion Place Leeds Yorkshire LS1 6JL on 13 September 2017 (1 page)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
26 September 2016Full accounts made up to 31 December 2015 (19 pages)
11 May 2016Termination of appointment of Jan Erik Lindstrom as a director on 30 March 2016 (1 page)
11 May 2016Termination of appointment of Jan Erik Lindstrom as a director on 30 March 2016 (1 page)
28 January 2016Purchase of own shares. (3 pages)
28 January 2016Purchase of own shares. (3 pages)
28 January 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 353.00
(4 pages)
28 January 2016Cancellation of shares. Statement of capital on 4 January 2016
  • GBP 353.00
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(7 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 400
(7 pages)
9 December 2015Termination of appointment of Davin Nugent as a director on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Davin Nugent as a director on 9 December 2015 (1 page)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
2 October 2015Full accounts made up to 31 December 2014 (20 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(8 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 400
(8 pages)
15 December 2014Termination of appointment of Davin Nugent as a secretary on 18 November 2014 (1 page)
15 December 2014Appointment of Mr Ciaran Michael Cleland as a secretary on 18 November 2014 (2 pages)
15 December 2014Appointment of Mr Ciaran Michael Cleland as a secretary on 18 November 2014 (2 pages)
15 December 2014Termination of appointment of Davin Nugent as a secretary on 18 November 2014 (1 page)
30 September 2014Full accounts made up to 31 December 2013
  • ANNOTATION Part Admin Removed The pages containing unnecessary material at the back of the accounts were administratively removed on 22/10/2014
(21 pages)
30 September 2014Full accounts made up to 31 December 2013
  • ANNOTATION Part Admin Removed The pages containing unnecessary material at the back of the accounts were administratively removed on 22/10/2014
(21 pages)
9 January 2014Director's details changed for Davin Nugent on 31 December 2013 (2 pages)
9 January 2014Director's details changed for Davin Nugent on 31 December 2013 (2 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(8 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 400
(8 pages)
9 January 2014Secretary's details changed for Davin Nugent on 31 December 2013 (1 page)
9 January 2014Secretary's details changed for Davin Nugent on 31 December 2013 (1 page)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
27 September 2013Full accounts made up to 31 December 2012 (22 pages)
17 June 2013Registered office address changed from , Matrix Complex 91 Peterborough Road, London, SW6 3BU on 17 June 2013 (1 page)
17 June 2013Registered office address changed from , Matrix Complex 91 Peterborough Road, London, SW6 3BU on 17 June 2013 (1 page)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
24 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (8 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
11 September 2012Full accounts made up to 31 December 2011 (20 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (8 pages)
25 March 2011Full accounts made up to 31 December 2010 (20 pages)
25 March 2011Full accounts made up to 31 December 2010 (20 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
5 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (8 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 July 2010Particulars of a mortgage or charge / charge no: 2 (6 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Carl Eric Berg on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Barry Thomas Connolly on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Jan Erik Lindstrom on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Peter Bronsman on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Davin Nugent on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Davin Nugent on 20 May 2010 (1 page)
14 June 2010Director's details changed for Davin Nugent on 20 May 2010 (2 pages)
14 June 2010Secretary's details changed for Davin Nugent on 20 May 2010 (1 page)
14 June 2010Registered office address changed from , Mortlake Business Centre 20 Mortlake High Street, Mortlake, London, SW14 8JN on 14 June 2010 (1 page)
14 June 2010Registered office address changed from , Mortlake Business Centre 20 Mortlake High Street, Mortlake, London, SW14 8JN on 14 June 2010 (1 page)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
13 April 2010Full accounts made up to 31 December 2009 (18 pages)
14 August 2009Return made up to 26/06/09; no change of members (6 pages)
14 August 2009Return made up to 26/06/09; no change of members (6 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
5 August 2009Full accounts made up to 31 December 2008 (20 pages)
16 September 2008Return made up to 26/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
16 September 2008Return made up to 26/06/08; full list of members
  • 363(288) ‐ Secretary's particulars changed director's particulars changed
(8 pages)
3 September 2008Full accounts made up to 31 December 2007 (16 pages)
3 September 2008Full accounts made up to 31 December 2007 (16 pages)
22 August 2008Registered office changed on 22/08/2008 from, unit 2 lodge bank, crown lane horwich, horwich, BL6 5HY (1 page)
22 August 2008Registered office changed on 22/08/2008 from, unit 2 lodge bank, crown lane horwich, horwich, BL6 5HY (1 page)
10 March 2008Director's change of particulars / carl berg / 11/01/2008 (1 page)
10 March 2008Director's change of particulars / carl berg / 11/01/2008 (1 page)
28 August 2007Accounting reference date extended from 30/06/07 to 25/12/07 (1 page)
28 August 2007Accounting reference date extended from 30/06/07 to 25/12/07 (1 page)
23 August 2007Particulars of mortgage/charge (11 pages)
23 August 2007Particulars of mortgage/charge (11 pages)
13 August 2007Return made up to 26/06/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 26/06/07; full list of members (3 pages)
13 August 2007Director's particulars changed (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
2 November 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
11 October 2006New director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006New director appointed (2 pages)
2 August 2006Director resigned (2 pages)
2 August 2006New secretary appointed;new director appointed (2 pages)
2 August 2006Ad 26/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
2 August 2006Secretary resigned (2 pages)
2 August 2006Secretary resigned (2 pages)
2 August 2006Director resigned (2 pages)
2 August 2006Ad 26/06/06--------- £ si 399@1=399 £ ic 1/400 (2 pages)
20 July 2006New secretary appointed (2 pages)
20 July 2006New secretary appointed (2 pages)
26 June 2006Incorporation (18 pages)
26 June 2006Incorporation (18 pages)