Sorrel 009 Limited KETTERING


Sorrel 009 started in year 1944 as Private Limited Company with registration number 00387398. The Sorrel 009 company has been functioning successfully for 80 years now and its status is active. The firm's office is based in Kettering at C/o The Alumasc Group Plc. Postal code: NN15 5JP. Since 2005-01-25 Sorrel 009 Limited is no longer carrying the name G.e. Bissell &.

The company has one director. Helen A., appointed on 7 May 2019. There are currently no secretaries appointed. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Sorrel 009 Limited Address / Contact

Office Address C/o The Alumasc Group Plc
Office Address2 Station Road Burton Latimer
Town Kettering
Post code NN15 5JP
Country of origin United Kingdom

Company Information / Profile

Registration Number 00387398
Date of Incorporation Sat, 6th May 1944
Industry Dormant Company
End of financial Year 30th June
Company age 80 years old
Account next due date Sun, 31st Mar 2024 (45 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 20th Aug 2024 (2024-08-20)
Last confirmation statement dated Sun, 6th Aug 2023

Company staff

Helen A.

Position: Director

Appointed: 07 May 2019

Paul H.

Position: Secretary

Resigned: 06 May 1993

Sarah L.

Position: Director

Appointed: 14 September 2018

Resigned: 07 May 2019

Kemi W.

Position: Secretary

Appointed: 31 May 2018

Resigned: 13 August 2019

Kirstan B.

Position: Director

Appointed: 01 October 2016

Resigned: 14 September 2018

John D.

Position: Director

Appointed: 03 April 2012

Resigned: 01 October 2016

Doranda Limited

Position: Corporate Secretary

Appointed: 14 April 2010

Resigned: 31 May 2018

Richard C.

Position: Director

Appointed: 16 March 2010

Resigned: 03 April 2012

Ian R.

Position: Secretary

Appointed: 06 July 2009

Resigned: 26 April 2010

Laurence H.

Position: Secretary

Appointed: 07 April 2009

Resigned: 06 July 2009

Andrew M.

Position: Director

Appointed: 02 October 2006

Resigned: 17 March 2010

Carol N.

Position: Secretary

Appointed: 15 September 2006

Resigned: 07 April 2009

Patricia K.

Position: Secretary

Appointed: 29 August 2003

Resigned: 15 September 2006

David S.

Position: Director

Appointed: 20 July 2002

Resigned: 02 October 2006

David P.

Position: Director

Appointed: 02 May 2000

Resigned: 01 September 2005

William W.

Position: Director

Appointed: 01 May 1999

Resigned: 20 July 2002

David S.

Position: Secretary

Appointed: 01 March 1999

Resigned: 29 August 2003

Roderick L.

Position: Director

Appointed: 03 June 1997

Resigned: 31 December 1999

William B.

Position: Director

Appointed: 03 June 1997

Resigned: 29 August 2003

Stephen C.

Position: Director

Appointed: 21 April 1997

Resigned: 24 November 2000

Jonathan J.

Position: Secretary

Appointed: 28 January 1997

Resigned: 01 March 1999

Paul Y.

Position: Director

Appointed: 21 June 1996

Resigned: 31 December 2000

Roy P.

Position: Director

Appointed: 21 June 1996

Resigned: 31 May 2000

David S.

Position: Secretary

Appointed: 21 June 1996

Resigned: 28 January 1997

Michael R.

Position: Director

Appointed: 19 June 1996

Resigned: 30 June 1999

Jonathan P.

Position: Secretary

Appointed: 01 December 1993

Resigned: 21 June 1996

Roy P.

Position: Secretary

Appointed: 06 May 1993

Resigned: 01 December 1993

John G.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

Trevor G.

Position: Director

Appointed: 06 August 1991

Resigned: 28 February 1997

Michael D.

Position: Director

Appointed: 06 August 1991

Resigned: 21 June 1996

Anthony M.

Position: Director

Appointed: 06 August 1991

Resigned: 30 September 1993

Michael S.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

Miroslav F.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

Paul H.

Position: Director

Appointed: 06 August 1991

Resigned: 21 June 1996

John A.

Position: Director

Appointed: 06 August 1991

Resigned: 16 May 1997

Alan V.

Position: Director

Appointed: 06 August 1991

Resigned: 30 October 1998

Ian S.

Position: Director

Appointed: 06 August 1991

Resigned: 06 May 1993

People with significant control

The register of persons with significant control who own or control the company consists of 1 name. As we established, there is The Alumasc Group Plc from Kettering, England. This PSC is classified as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares.

The Alumasc Group Plc

Station Road Burton Latimer, Kettering, Northamptonshire, NN15 5JP, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 1767387
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

G.e. Bissell & January 25, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-30
Net Worth539 000539 000
Balance Sheet
Debtors539 000539 000
Reserves/Capital
Called Up Share Capital27 00027 000
Profit Loss Account Reserve512 000512 000
Shareholder Funds539 000539 000
Other
Par Value Share 1
Share Capital Allotted Called Up Paid27 00027 000
Total Assets Less Current Liabilities539 000539 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Mortgage Officers Resolution
Accounts for a dormant company made up to 2023-06-30
filed on: 15th, November 2023
Free Download (1 page)

Company search

Advertisements