About

Registered Number: 04781736
Date of Incorporation: 30/05/2003 (21 years ago)
Company Status: Active
Registered Address: Broom House 39/43 London Road, Hadleigh, Benfleet, Essex, SS7 2QL,

 

The Traditional Winerack Company Ltd was founded on 30 May 2003 with its registered office in Essex, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LEWIS, Timothy 30 May 2003 - 1
LEWIS, Hilary 30 May 2003 01 March 2010 1
LEWIS, Jeanette 30 May 2003 01 March 2010 1
RASK, Thomas Ole 20 April 2012 09 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 26 June 2020
CS01 - N/A 17 December 2019
CS01 - N/A 18 April 2019
PSC04 - N/A 18 April 2019
AA01 - Change of accounting reference date 07 January 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 13 April 2018
AD01 - Change of registered office address 09 January 2018
AA - Annual Accounts 21 December 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 29 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 11 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 27 February 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 28 February 2011
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 19 May 2010
TM01 - Termination of appointment of director 30 March 2010
TM02 - Termination of appointment of secretary 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
TM01 - Termination of appointment of director 30 March 2010
AA - Annual Accounts 27 February 2010
363a - Annual Return 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
AA - Annual Accounts 31 March 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 05 September 2007
AA - Annual Accounts 05 April 2007
363s - Annual Return 14 June 2006
AA - Annual Accounts 14 March 2006
363s - Annual Return 06 October 2005
287 - Change in situation or address of Registered Office 17 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 05 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
288a - Notice of appointment of directors or secretaries 02 June 2003
287 - Change in situation or address of Registered Office 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
288b - Notice of resignation of directors or secretaries 02 June 2003
NEWINC - New incorporation documents 30 May 2003

Mortgages & Charges

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

N/A

Debenture 30 July 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.