About

Registered Number: 04003226
Date of Incorporation: 26/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

Established in 2000, Sorrells Wine Racks Ltd have registered office in Benfleet in Essex, it's status at Companies House is "Active". This organisation has 10 directors listed as Christoforou, Christopher John, Christoforou, Lisa Dawn, Krolikowski, Damian Grzegorz, Lewis, Anthony James, Lewis, Leanne Yvonne, Joseph, Lee Alan, Lewis, Paul, Stringer, David Terence, Vowles, Christopher, Vowles, Pam. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHRISTOFOROU, Christopher John 06 January 2020 - 1
CHRISTOFOROU, Lisa Dawn 27 October 2017 - 1
KROLIKOWSKI, Damian Grzegorz 27 October 2017 - 1
LEWIS, Anthony James 27 October 2017 - 1
LEWIS, Leanne Yvonne 27 October 2017 - 1
JOSEPH, Lee Alan 27 October 2017 27 April 2018 1
LEWIS, Paul 06 September 2006 30 July 2007 1
STRINGER, David Terence 06 September 2006 30 July 2007 1
VOWLES, Christopher 12 July 2000 31 July 2003 1
VOWLES, Pam 12 July 2000 31 July 2003 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AP01 - Appointment of director 06 January 2020
AP01 - Appointment of director 06 January 2020
CS01 - N/A 17 December 2019
AA - Annual Accounts 13 December 2019
PSC07 - N/A 23 August 2019
CS01 - N/A 05 June 2019
PSC04 - N/A 24 May 2019
CH01 - Change of particulars for director 24 May 2019
CH03 - Change of particulars for secretary 24 May 2019
AA01 - Change of accounting reference date 07 January 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 01 June 2018
CS01 - N/A 24 May 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 21 December 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
AP01 - Appointment of director 27 October 2017
PSC01 - N/A 27 October 2017
AP01 - Appointment of director 27 October 2017
SH01 - Return of Allotment of shares 26 October 2017
CS01 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
TM01 - Termination of appointment of director 11 January 2017
TM01 - Termination of appointment of director 11 January 2017
AA - Annual Accounts 28 December 2016
AR01 - Annual Return 08 July 2016
AD01 - Change of registered office address 08 July 2016
AD01 - Change of registered office address 08 July 2016
AA - Annual Accounts 27 December 2015
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 31 December 2014
AR01 - Annual Return 03 June 2014
MR01 - N/A 28 January 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 05 February 2013
AD01 - Change of registered office address 04 January 2013
AD01 - Change of registered office address 21 December 2012
RESOLUTIONS - N/A 29 August 2012
AR01 - Annual Return 07 August 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 11 July 2012
AD01 - Change of registered office address 11 July 2012
AA01 - Change of accounting reference date 23 May 2012
AA - Annual Accounts 26 April 2012
SH01 - Return of Allotment of shares 30 March 2012
TM01 - Termination of appointment of director 28 June 2011
TM01 - Termination of appointment of director 28 June 2011
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 29 April 2011
AR01 - Annual Return 19 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 08 May 2010
TM01 - Termination of appointment of director 19 April 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 02 June 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
288b - Notice of resignation of directors or secretaries 29 May 2008
363s - Annual Return 26 June 2007
AA - Annual Accounts 03 April 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 27 April 2006
363s - Annual Return 06 June 2005
AA - Annual Accounts 27 May 2005
288b - Notice of resignation of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
287 - Change in situation or address of Registered Office 17 May 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 19 May 2004
287 - Change in situation or address of Registered Office 12 September 2003
225 - Change of Accounting Reference Date 07 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
395 - Particulars of a mortgage or charge 24 July 2003
363s - Annual Return 11 June 2003
363s - Annual Return 01 June 2002
AA - Annual Accounts 19 April 2002
363s - Annual Return 12 June 2001
AA - Annual Accounts 25 May 2001
225 - Change of Accounting Reference Date 08 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
CERTNM - Change of name certificate 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 18 July 2000
287 - Change in situation or address of Registered Office 18 July 2000
NEWINC - New incorporation documents 26 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 January 2014 Outstanding

N/A

Debenture 22 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.