Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE SORREL HORSE SHOTTISHAM LIMITED
Company Information for

THE SORREL HORSE SHOTTISHAM LIMITED

8 DEBEN MILL BUSINESS CENTRE, OLD MALTINGS APPROACH, WOODBRIDGE, SUFFOLK, IP12 1BL,
Company Registration Number
07673624
Private Limited Company
Active

Company Overview

About The Sorrel Horse Shottisham Ltd
THE SORREL HORSE SHOTTISHAM LIMITED was founded on 2011-06-17 and has its registered office in Woodbridge. The organisation's status is listed as "Active". The Sorrel Horse Shottisham Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE SORREL HORSE SHOTTISHAM LIMITED
 
Legal Registered Office
8 DEBEN MILL BUSINESS CENTRE
OLD MALTINGS APPROACH
WOODBRIDGE
SUFFOLK
IP12 1BL
Other companies in IP12
 
Filing Information
Company Number 07673624
Company ID Number 07673624
Date formed 2011-06-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 17/06/2016
Return next due 15/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 08:05:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE SORREL HORSE SHOTTISHAM LIMITED
The accountancy firm based at this address is A P N PINFOLD & CO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE SORREL HORSE SHOTTISHAM LIMITED

Current Directors
Officer Role Date Appointed
IVAN GIDNEY CLARK
Director 2013-11-02
PAUL CONSTABLE
Director 2015-11-07
CHRISTOPHER HARVEY
Director 2015-04-16
ADAM JOHN VERNON LINES
Director 2017-07-22
NICHOLAS JOHN MARSHALL
Director 2017-07-22
WILLIAM HAWKINS MCMULLAN
Director 2015-11-07
LESLEY ROBERTS
Director 2016-11-05
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARGARET BOUSCARLE
Director 2014-11-08 2017-05-30
PAUL NICHOLAS VENEDIGER
Director 2011-06-17 2017-03-28
LINDA KATHRYN PINFOLD
Director 2011-10-08 2016-01-04
RAYMOND KAY
Director 2015-04-16 2015-11-07
STEPHEN WALLACE CRANE
Director 2014-02-12 2015-11-06
DENIS ROBERTS
Director 2011-10-08 2015-02-23
ANTONY PETER NIGEL PINFOLD
Director 2011-06-17 2015-02-03
PHILIP ROBERT BOUSCARLE
Director 2011-06-17 2014-11-08
ANTHONY FRANCIS LEVY
Director 2011-10-08 2014-01-19
CLAIRE VERENA NORTON
Director 2011-06-17 2013-10-12
IAN DAVID MURRAY
Director 2011-06-17 2011-10-08
ELA SHAH
Director 2011-06-17 2011-06-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL CONSTABLE CONSTABLE CONTRACTING SERVICES LTD Director 2013-10-21 CURRENT 2013-10-21 Dissolved 2016-05-10
WILLIAM HAWKINS MCMULLAN WESTERN UNION RETAIL SERVICES GB LIMITED Director 2016-05-31 CURRENT 1989-05-15 Active
WILLIAM HAWKINS MCMULLAN WESTERN UNION GB LIMITED Director 2016-05-16 CURRENT 2000-12-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02DIRECTOR APPOINTED MRS CLARE ELLIS
2023-12-08APPOINTMENT TERMINATED, DIRECTOR NINA LIVERMORE
2023-12-08APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE LOUISE DAUTZENBERG
2023-12-08DIRECTOR APPOINTED NATALIE BRETT
2023-10-1731/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2022-11-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-1131/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11AA31/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2022-02-17AP01DIRECTOR APPOINTED MRS NINA LIVERMORE
2022-02-17TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN FLEMING
2021-11-01AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-28AAMDAmended account full exemption
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH UPDATES
2021-04-13AP01DIRECTOR APPOINTED MRS DANA ANN WOODMANSEY
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DAVID RAWLINGS
2020-11-23AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-07CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES
2020-01-08PSC08Notification of a person with significant control statement
2019-11-05AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES
2019-04-03AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-31PSC07CESSATION OF WILLIAM MCMULLAN AS A PERSON OF SIGNIFICANT CONTROL
2018-12-31TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HAWKINS MCMULLAN
2018-12-07AP01DIRECTOR APPOINTED MR CHRISTOPHER DAVID RAWLINGS
2018-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ADAM JOHN VERNON LINES
2018-10-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN DAVID MURRAY
2018-10-09AP01DIRECTOR APPOINTED MR IAN DAVID MURRAY
2018-08-21PSC07CESSATION OF IVAN CLARK AS A PERSON OF SIGNIFICANT CONTROL
2018-08-21TM01APPOINTMENT TERMINATED, DIRECTOR IVAN GIDNEY CLARK
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/18, WITH UPDATES
2018-03-14AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-06AP01DIRECTOR APPOINTED MR NICHOLAS JOHN MARSHALL
2017-09-06AP01DIRECTOR APPOINTED MR ADAM JOHN VERNON LINES
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LESLEY ROBERTS
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM MCMULLAN
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARVEY
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL CONSTABLE
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IVAN CLARK
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA BOUSCARLE
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VENEDIGER
2016-11-25AP01DIRECTOR APPOINTED LESLEY ROBERTS
2016-11-24AA31/08/16 TOTAL EXEMPTION SMALL
2016-08-26AP01DIRECTOR APPOINTED PAUL CONSTABLE
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 450000
2016-08-12AR0117/06/16 FULL LIST
2016-08-12AP01DIRECTOR APPOINTED MR PAUL CONSTABLE
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAY
2016-08-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND KAY
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CRANE
2016-07-19TM01APPOINTMENT TERMINATED, DIRECTOR LINDA PINFOLD
2016-07-18AP01DIRECTOR APPOINTED WILLIAM HAWKINS MCMULLAN
2016-05-04AA31/08/15 TOTAL EXEMPTION SMALL
2015-09-08AP01DIRECTOR APPOINTED MR CHRISTOPHER HARVEY
2015-07-15LATEST SOC15/07/15 STATEMENT OF CAPITAL;GBP 450000
2015-07-15AR0117/06/15 FULL LIST
2015-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DENIS ROBERTS
2015-06-22AP01DIRECTOR APPOINTED MR RAYMOND KAY
2015-02-24TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY PINFOLD
2014-12-18AP01DIRECTOR APPOINTED DIANA MARGARET BOUSCARLE
2014-12-18TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP BOUSCARLE
2014-11-12AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-18AA31/08/13 TOTAL EXEMPTION SMALL
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 450000
2014-07-14AR0117/06/14 FULL LIST
2014-02-25AP01DIRECTOR APPOINTED STEPHEN WALLACE CRANE
2014-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LEVY
2013-11-12AP01DIRECTOR APPOINTED IVAN GIDNEY CLARK
2013-10-30TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE NORTON
2013-07-08AR0117/06/13 FULL LIST
2013-05-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-02-14AA31/08/12 TOTAL EXEMPTION FULL
2012-12-13SH0101/12/12 STATEMENT OF CAPITAL GBP 428500
2012-12-13SH0101/11/12 STATEMENT OF CAPITAL GBP 412000
2012-10-17SH0101/10/12 STATEMENT OF CAPITAL GBP 412000
2012-10-17SH0101/09/12 STATEMENT OF CAPITAL GBP 398500
2012-10-17SH0101/08/12 STATEMENT OF CAPITAL GBP 394500
2012-10-17SH0101/07/12 STATEMENT OF CAPITAL GBP 392.00
2012-07-19SH0101/05/12 STATEMENT OF CAPITAL GBP 391000
2012-07-19SH0101/04/12 STATEMENT OF CAPITAL GBP 390000
2012-07-19SH0101/03/12 STATEMENT OF CAPITAL GBP 383000
2012-07-19SH0101/02/12 STATEMENT OF CAPITAL GBP 380500
2012-07-19SH0101/01/12 STATEMENT OF CAPITAL GBP 372000
2012-07-17AR0117/06/12 FULL LIST
2011-12-19SH0101/12/11 STATEMENT OF CAPITAL GBP 371500
2011-12-19SH0101/11/11 STATEMENT OF CAPITAL GBP 366000
2011-12-19SH0101/10/11 STATEMENT OF CAPITAL GBP 352000
2011-12-19SH0101/09/11 STATEMENT OF CAPITAL GBP 342500
2011-12-16AA01CURREXT FROM 30/06/2012 TO 31/08/2012
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN MURRAY
2011-10-21AP01DIRECTOR APPOINTED DENIS ROBERTS
2011-10-21AP01DIRECTOR APPOINTED LINDA KATHRYN PINFOLD
2011-10-21AP01DIRECTOR APPOINTED MR ANTHONY FRANCIS LEVY
2011-10-18RES01ADOPT ARTICLES 19/08/2011
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-26SH02CONSOLIDATION 19/08/11
2011-08-26SH0119/08/11 STATEMENT OF CAPITAL GBP 329500
2011-08-26SH0119/08/11 STATEMENT OF CAPITAL GBP 2500
2011-07-12AP01DIRECTOR APPOINTED PHILIP ROBERT BOUSCARLE
2011-07-06AP01DIRECTOR APPOINTED DR CLAIRE VERENA NORTON
2011-07-06AP01DIRECTOR APPOINTED ANTONY PETER NIGEL PINFOLD
2011-07-06AP01DIRECTOR APPOINTED IAN DAVID MURRAY
2011-07-06AP01DIRECTOR APPOINTED PAUL NICHOLAS VENEDIGER
2011-07-05SH0117/06/11 STATEMENT OF CAPITAL GBP 5
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ELA SHAH
2011-06-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2011-06-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56101 - Licensed restaurants

56 - Food and beverage service activities
563 - Beverage serving activities
56302 - Public houses and bars



Licences & Regulatory approval
We could not find any licences issued to THE SORREL HORSE SHOTTISHAM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE SORREL HORSE SHOTTISHAM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-08-25 Satisfied MICHAEL CHITTENDEN
Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE SORREL HORSE SHOTTISHAM LIMITED

Intangible Assets
Patents
We have not found any records of THE SORREL HORSE SHOTTISHAM LIMITED registering or being granted any patents
Domain Names

THE SORREL HORSE SHOTTISHAM LIMITED owns 1 domain names.

sorrelhorseinn.co.uk  

Trademarks
We have not found any records of THE SORREL HORSE SHOTTISHAM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE SORREL HORSE SHOTTISHAM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as THE SORREL HORSE SHOTTISHAM LIMITED are:

SPRINGDENE LIMITED £ 30,678
SANCTUM LIMITED £ 23,329
JUICE FOR LIFE LTD £ 23,243
GREEN AND FORTUNE LIMITED £ 6,580
THE BENGAL SAGE LIMITED £ 6,034
BANGKOK BRASSERIE LIMITED £ 3,931
DE VERE (BLACKPOOL) LIMITED £ 2,408
R V T C LIMITED £ 2,028
SOUTH COAST CATERERS LIMITED £ 1,750
ART OF TAPAS LTD £ 1,539
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
BRAMWELL LIMITED £ 3,192,561
MORTONS LIMITED £ 663,471
SPRINGDENE LIMITED £ 595,271
FAIRFIELD (CROYDON) SERVICES LIMITED £ 562,391
SODEXO PRESTIGE LIMITED £ 513,517
SOUTH ESSEX COMMERCIAL SERVICES LIMITED £ 277,198
MONTAGU HOUSE LIMITED £ 276,156
WATERSHED TRADING LIMITED £ 213,444
MIDLANDS ARTS CENTRE TRADING LIMITED £ 212,681
WHITEFRIARS LIMITED £ 212,510
Outgoings
Business Rates/Property Tax
Business rates information was found for THE SORREL HORSE SHOTTISHAM LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Suffolk Coastal District Council HOLLESLEY ROAD SHOTTISHAM WOODBRIDGE IP12 3HD 5,50025.08.2011

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE SORREL HORSE SHOTTISHAM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE SORREL HORSE SHOTTISHAM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.