Background WavePink WaveYellow Wave

MAGNERS GB LIMITED (07063165)

MAGNERS GB LIMITED (07063165) is an active UK company. incorporated on 1 November 2009. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (11030). MAGNERS GB LIMITED has been registered for 16 years. Current directors include HEFFERNAN, Riona, POZZI, Andrea.

Company Number
07063165
Status
active
Type
ltd
Incorporated
1 November 2009
Age
16 years
Address
Pavilion 2 The Pavilions, Bristol, BS99 6ZZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11030)
Directors
HEFFERNAN, Riona, POZZI, Andrea
SIC Codes
11030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAGNERS GB LIMITED

MAGNERS GB LIMITED is an active company incorporated on 1 November 2009 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11030). MAGNERS GB LIMITED was registered 16 years ago.(SIC: 11030)

Status

active

Active since 16 years ago

Company No

07063165

LTD Company

Age

16 Years

Incorporated 1 November 2009

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

GAYMER CIDER COMPANY LIMITED
From: 15 January 2010To: 20 August 2010
C&C CIDER LIMITED
From: 1 November 2009To: 15 January 2010
Contact
Address

Pavilion 2 The Pavilions Bridgwater Road Bristol, BS99 6ZZ,

Previous Addresses

C/O Matthew Clark Whitchurch Lane Whitchurch Bristol BS14 0JZ England
From: 23 July 2019To: 24 November 2023
Ashford House Grenadier Road Exeter Devon EX1 3LH England
From: 21 November 2016To: 23 July 2019
Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5nd
From: 11 December 2013To: 21 November 2016
C/O Trudy Harcourt Shepton Mallet Cider Mill Kilver Street Shepton Mallet Somerset BA4 5ND
From: 13 May 2013To: 11 December 2013
the Communications Building 48 Leicester Square London WC2H 7LT
From: 24 August 2010To: 13 May 2013
, 4 More London Riverside, London, SE1 2AU
From: 1 November 2009To: 24 August 2010
Timeline

43 key events • 2009 - 2026

Funding Officers Ownership
Company Founded
Oct 09
Funding Round
Jan 10
Director Joined
Feb 10
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Feb 11
Director Left
Mar 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Feb 12
Director Joined
Feb 12
Funding Round
Mar 12
Director Left
Mar 12
Director Joined
Feb 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Jan 16
Director Left
Jul 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Feb 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Mar 23
Director Joined
May 23
Director Joined
May 24
Director Left
Aug 24
Director Left
Aug 24
Director Left
Apr 26
2
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

C&C MANAGEMENT SERVICES LIMITED

Active
Clonmel, Co. Tipperary
Corporate secretary
Appointed 07 Sept 2012

HEFFERNAN, Riona

Active
The Pavilions, BristolBS99 6ZZ
Born January 1980
Director
Appointed 12 Mar 2020

POZZI, Andrea

Active
The Pavilions, BristolBS99 6ZZ
Born July 1971
Director
Appointed 19 Jan 2022

BREWER, Elaine

Resigned
48 Leicester Square, LondonWC2H 7LT
Secretary
Appointed 31 Aug 2011
Resigned 07 Sept 2012

GILLEN, Sinead

Resigned
Block 71 The Plaza, Dublin12
Secretary
Appointed 01 Jun 2010
Resigned 31 Aug 2011

O'KELLY, Noreen Orla Mary

Resigned
The Plaza, Dublin
Secretary
Appointed 01 Nov 2009
Resigned 01 Jun 2010

BOULOS, Mark

Resigned
Grenadier Road, ExeterEX1 3LH
Born August 1980
Director
Appointed 12 Jun 2014
Resigned 11 Jul 2018

CATTO, Jonathan

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born December 1990
Director
Appointed 28 Oct 2020
Resigned 19 Jan 2022

GILLEN, Sinead

Resigned
Block 71 The Plaza, Dublin12
Born February 1970
Director
Appointed 01 Jun 2010
Resigned 31 Aug 2011

GLANCEY, Stephen

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born December 1960
Director
Appointed 01 Nov 2009
Resigned 03 Jan 2020

HODGINS, Elizabeth Charlotte

Resigned
Kilver Street, Shepton MalletBA4 5ND
Born April 1975
Director
Appointed 01 Nov 2009
Resigned 22 Dec 2015

JOHNCOX, Gordon Paul Hazell

Resigned
48 Leicester Square, LondonWC2H 7LT
Born July 1961
Director
Appointed 30 Jul 2010
Resigned 31 May 2011

JOHNSTON, David George

Resigned
Grenadier Road, ExeterEX1 3LH
Born April 1972
Director
Appointed 11 Jul 2018
Resigned 29 Jan 2019

MCCUSKER, Thomas Michael

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born February 1957
Director
Appointed 26 Jan 2012
Resigned 19 Jan 2022

MCGLOIN, Mark

Resigned
The Pavilions, BristolBS99 6ZZ
Born October 1974
Director
Appointed 01 May 2024
Resigned 26 Mar 2026

MCMAHON, Patrick

Resigned
The Pavilions, BristolBS99 6ZZ
Born January 1980
Director
Appointed 19 Jan 2022
Resigned 06 Jun 2024

MCMAHON, Patrick

Resigned
Kilver Street, Shepton MalletBA4 5ND
Born January 1980
Director
Appointed 16 Feb 2012
Resigned 29 May 2014

MORTAROTTI, Paolo

Resigned
Kilver Street, Shepton MalletBA4 5ND
Born January 1976
Director
Appointed 19 Feb 2014
Resigned 23 Feb 2015

NEISON, Kenneth

Resigned
Grenadier Road, ExeterEX1 3LH
Born September 1969
Director
Appointed 01 Nov 2009
Resigned 22 Jun 2017

O'KELLY, Noreen Orla Mary

Resigned
The Plaza, Dublin
Born February 1963
Director
Appointed 01 Nov 2009
Resigned 01 Jun 2010

POZZI, Andrea

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born July 1971
Director
Appointed 23 Feb 2015
Resigned 03 Jan 2020

ROBERTSON, Ewan James

Resigned
The Pavilions, BristolBS99 6ZZ
Born April 1982
Director
Appointed 01 Jun 2023
Resigned 25 Jun 2024

SMITH, Andrew James

Resigned
48 Leicester Square, LondonWC2H 7LT
Born January 1961
Director
Appointed 30 Jul 2010
Resigned 16 Feb 2012

SPENCER, Peter Harry

Resigned
The Plaza, DublinDUBLIN 12
Born December 1965
Director
Appointed 18 Jan 2010
Resigned 30 Sept 2010

WALKER, Paul Christopher

Resigned
48 Leicester Square, LondonWC2H 7LT
Born August 1950
Director
Appointed 30 Jul 2010
Resigned 18 Jan 2011

WEBSTER, Richard Joseph

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born June 1986
Director
Appointed 19 Jan 2022
Resigned 31 Mar 2023

WEBSTER, Richard Joseph

Resigned
Whitchurch Lane, BristolBS14 0JZ
Born June 1986
Director
Appointed 03 Jan 2020
Resigned 28 Oct 2020

Persons with significant control

1

Dargan Road, BelfastBT3 9LS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

107

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
21 November 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Auditors Resignation Company
8 September 2023
AUDAUD
Auditors Resignation Company
8 September 2023
AUDAUD
Appoint Person Director Company With Name Date
1 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2022
CH01Change of Director Details
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 March 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 July 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Resolution
6 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Miscellaneous
20 March 2014
MISCMISC
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Resolution
20 September 2013
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
13 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
6 November 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Termination Director Company With Name
6 March 2012
TM01Termination of Director
Capital Allotment Shares
5 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
24 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Appoint Person Secretary Company With Name
27 October 2011
AP03Appointment of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Termination Secretary Company With Name
27 October 2011
TM02Termination of Secretary
Termination Director Company With Name
27 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2011
AAAnnual Accounts
Termination Director Company With Name
4 March 2011
TM01Termination of Director
Termination Director Company With Name
22 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Appoint Person Director Company With Name
8 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
20 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
20 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 August 2010
TM02Termination of Secretary
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Certificate Change Of Name Company
15 January 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2010
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Extended
30 November 2009
AA01Change of Accounting Reference Date
Incorporation Company
1 November 2009
NEWINCIncorporation