Background WavePink WaveYellow Wave

THE SORREL HORSE SHOTTISHAM LIMITED (07673624)

THE SORREL HORSE SHOTTISHAM LIMITED (07673624) is an active UK company. incorporated on 17 June 2011. with registered office in Woodbridge. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants and 2 other business activities. THE SORREL HORSE SHOTTISHAM LIMITED has been registered for 14 years. Current directors include BOYCE, Kelly, BRETT, Natalie Anne, ELLIS, Clare and 2 others.

Company Number
07673624
Status
active
Type
ltd
Incorporated
17 June 2011
Age
14 years
Address
8 Deben Mill Business Centre, Woodbridge, IP12 1BL
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BOYCE, Kelly, BRETT, Natalie Anne, ELLIS, Clare, NORTON, Claire Verena, Dr, WOODMANSEY, Dana Ann
SIC Codes
56101, 56302, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE SORREL HORSE SHOTTISHAM LIMITED

THE SORREL HORSE SHOTTISHAM LIMITED is an active company incorporated on 17 June 2011 with the registered office located in Woodbridge. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants and 2 other business activities. THE SORREL HORSE SHOTTISHAM LIMITED was registered 14 years ago.(SIC: 56101, 56302, 68209)

Status

active

Active since 14 years ago

Company No

07673624

LTD Company

Age

14 Years

Incorporated 17 June 2011

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 13 November 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

8 Deben Mill Business Centre Old Maltings Approach Woodbridge, IP12 1BL,

Timeline

93 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Funding Round
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Share Issue
Aug 11
Funding Round
Aug 11
Funding Round
Aug 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Dec 11
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Jul 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Oct 12
Funding Round
Dec 12
Funding Round
Dec 12
Loan Cleared
May 13
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 16
Director Left
May 17
Director Left
May 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Sept 17
Director Joined
Sept 17
Owner Exit
Aug 18
Director Left
Aug 18
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Left
Dec 18
Director Left
Jan 21
Director Joined
Apr 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
May 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Mar 25
Director Joined
Sept 25
Director Left
Nov 25
Director Joined
Nov 25
19
Funding
62
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

BOYCE, Kelly

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1979
Director
Appointed 15 Nov 2025

BRETT, Natalie Anne

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1961
Director
Appointed 18 Nov 2023

ELLIS, Clare

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born December 1965
Director
Appointed 13 Apr 2024

NORTON, Claire Verena, Dr

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born October 1969
Director
Appointed 01 Dec 2018

WOODMANSEY, Dana Ann

Active
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born October 1959
Director
Appointed 30 Mar 2021

BOUSCARLE, Diana Margaret

Resigned
Church Lane, WoodbridgeIP12 3HG
Born February 1956
Director
Appointed 08 Nov 2014
Resigned 30 May 2017

BOUSCARLE, Philip Robert

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born April 1955
Director
Appointed 17 Jun 2011
Resigned 08 Nov 2014

BROOME, Derek Frank Paul

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1956
Director
Appointed 01 Dec 2018
Resigned 12 Feb 2025

CLARK, Ivan Gidney

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born September 1942
Director
Appointed 02 Nov 2013
Resigned 03 Jun 2018

CONSTABLE, Paul

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born January 1951
Director
Appointed 07 Nov 2015
Resigned 07 Nov 2018

CRANE, Stephen Wallace

Resigned
The Street, WoodbridgeIP12 3ET
Born June 1953
Director
Appointed 12 Feb 2014
Resigned 06 Nov 2015

DAUTZENBERG, Charlotte Louise

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1995
Director
Appointed 01 Dec 2018
Resigned 18 Nov 2023

FLEMING, Martin

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born July 1950
Director
Appointed 01 Dec 2018
Resigned 06 Nov 2021

HARVEY, Christopher

Resigned
The Street, WoodbridgeIP12 3ET
Born February 1947
Director
Appointed 16 Apr 2015
Resigned 07 Nov 2018

KAY, Raymond

Resigned
Shottisham, WoodbridgeIP12 3EN
Born September 1943
Director
Appointed 16 Apr 2015
Resigned 07 Nov 2015

LEVY, Anthony Francis

Resigned
Woodlands Road, BromleyBR1 2AR
Born August 1957
Director
Appointed 08 Oct 2011
Resigned 19 Jan 2014

LINES, Adam John Vernon

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1946
Director
Appointed 22 Jul 2017
Resigned 07 Nov 2018

LIVERMORE, Nina

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born April 1972
Director
Appointed 06 Nov 2021
Resigned 18 Nov 2023

MAHONEY, Keith Laurence

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born December 1956
Director
Appointed 01 Dec 2018
Resigned 16 Nov 2024

MARSHALL, Nicholas John

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1953
Director
Appointed 22 Jul 2017
Resigned 07 Nov 2018

MCMULLAN, William Hawkins

Resigned
10 Burford Road, LondonE15 2SW
Born November 1966
Director
Appointed 07 Nov 2015
Resigned 01 Dec 2018

MURRAY, Ian David

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1956
Director
Appointed 01 Dec 2018
Resigned 16 Nov 2024

MURRAY, Ian David

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born June 1956
Director
Appointed 23 Aug 2018
Resigned 03 Oct 2018

MURRAY, Ian David

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born June 1956
Director
Appointed 17 Jun 2011
Resigned 08 Oct 2011

NORTON, Claire Verena, Dr

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born October 1969
Director
Appointed 17 Jun 2011
Resigned 12 Oct 2013

PINFOLD, Antony Peter Nigel

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born April 1951
Director
Appointed 29 Aug 2025
Resigned 15 Nov 2025

PINFOLD, Antony Peter Nigel

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born April 1951
Director
Appointed 17 Jun 2011
Resigned 03 Feb 2015

PINFOLD, Linda Kathryn

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born May 1965
Director
Appointed 08 Oct 2011
Resigned 04 Jan 2016

RAWLINGS, Christopher David

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born August 1955
Director
Appointed 01 Dec 2018
Resigned 14 Jan 2021

ROBERTS, Denis

Resigned
Cinder Alley, WoodbridgeIP12 3EY
Born September 1950
Director
Appointed 08 Oct 2011
Resigned 23 Feb 2015

ROBERTS, Lesley

Resigned
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born May 1953
Director
Appointed 05 Nov 2016
Resigned 07 Nov 2018

SHAH, Ela

Resigned
Green Lane, NorthwoodHA6 3AE
Born August 1952
Director
Appointed 17 Jun 2011
Resigned 17 Jun 2011

VENEDIGER, Paul Nicholas

Resigned
Old Maltings Approach, WoodbridgeIP12 1BL
Born September 1967
Director
Appointed 17 Jun 2011
Resigned 28 Mar 2017

Persons with significant control

5

0 Active
5 Ceased

Mrs Lesley Roberts

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born May 1953

Nature of Control

Significant influence or control
Notified 05 Nov 2016
Ceased 07 Nov 2018

Mr William Mcmullan

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born November 1966

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 01 Dec 2018

Mr Paul Constable

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born January 1951

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Nov 2018

Mr Christopher Harvey

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born February 1947

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 07 Nov 2018

Mr Ivan Clark

Ceased
Deben Mill Business Centre, WoodbridgeIP12 1BL
Born September 1942

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 03 Jun 2018
Fundings
Financials
Latest Activities

Filing History

127

Appoint Person Director Company With Name Date
25 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
28 October 2021
AAMDAAMD
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
8 January 2020
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Confirmation Statement With Updates
21 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2016
AR01AR01
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 July 2015
AR01AR01
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Termination Director Company With Name
19 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2013
AP01Appointment of Director
Termination Director Company With Name
30 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Mortgage Satisfy Charge Full
24 May 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2013
AAAnnual Accounts
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
17 October 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Capital Allotment Shares
19 July 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Capital Allotment Shares
19 December 2011
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
16 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2011
AP01Appointment of Director
Resolution
18 October 2011
RESOLUTIONSResolutions
Legacy
31 August 2011
MG01MG01
Capital Alter Shares Consolidation
26 August 2011
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Capital Allotment Shares
26 August 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Capital Allotment Shares
5 July 2011
SH01Allotment of Shares
Termination Director Company With Name
21 June 2011
TM01Termination of Director
Incorporation Company
17 June 2011
NEWINCIncorporation