About

Registered Number: 04198688
Date of Incorporation: 11/04/2001 (23 years ago)
Company Status: Active
Registered Address: 2 Chesterfield Buildings Westbourne Place, Clifton, Bristol, BS8 1RU

 

Based in Bristol, Gordano Wines Ltd was registered on 11 April 2001, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Gordano Wines Ltd. The company has one director listed as Bagnall, Roland Henry in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAGNALL, Roland Henry 11 April 2001 - 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
AA - Annual Accounts 14 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 13 October 2017
CS01 - N/A 18 April 2017
AA - Annual Accounts 03 February 2017
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 12 February 2016
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 10 February 2014
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 08 May 2012
AA - Annual Accounts 20 December 2011
SH01 - Return of Allotment of shares 06 April 2011
RESOLUTIONS - N/A 25 March 2011
CC04 - Statement of companies objects 25 March 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 07 February 2011
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH04 - Change of particulars for corporate secretary 26 April 2010
TM02 - Termination of appointment of secretary 23 April 2010
AD01 - Change of registered office address 13 April 2010
AA - Annual Accounts 01 November 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 16 March 2009
363a - Annual Return 15 April 2008
AA - Annual Accounts 18 March 2008
363a - Annual Return 16 April 2007
AA - Annual Accounts 29 August 2006
363a - Annual Return 24 April 2006
287 - Change in situation or address of Registered Office 24 April 2006
288c - Notice of change of directors or secretaries or in their particulars 24 April 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 21 April 2005
AA - Annual Accounts 29 September 2004
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 05 May 2004
395 - Particulars of a mortgage or charge 31 December 2003
AA - Annual Accounts 09 December 2003
363s - Annual Return 30 April 2003
AA - Annual Accounts 15 April 2003
288b - Notice of resignation of directors or secretaries 26 January 2003
288a - Notice of appointment of directors or secretaries 26 January 2003
363s - Annual Return 12 December 2002
363s - Annual Return 23 April 2002
225 - Change of Accounting Reference Date 15 February 2002
395 - Particulars of a mortgage or charge 09 July 2001
287 - Change in situation or address of Registered Office 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288b - Notice of resignation of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
288a - Notice of appointment of directors or secretaries 25 April 2001
NEWINC - New incorporation documents 11 April 2001

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 05 July 2004 Outstanding

N/A

Legal charge 30 December 2003 Outstanding

N/A

Mortgage debenture 04 July 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.