Company NameUncorked Limited
DirectorAndrew John Edward Rae
Company StatusActive
Company Number04479554
CategoryPrivate Limited Company
Incorporation Date8 July 2002(21 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5225Retail alcoholic & other beverages
SIC 47250Retail sale of beverages in specialised stores

Directors

Director NameMr Andrew John Edward Rae
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 9 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Secretary NameMr Andrew John Edward Rae
NationalityBritish
StatusCurrent
Appointed01 August 2002(3 weeks, 3 days after company formation)
Appointment Duration21 years, 9 months
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address45 Gresham Street
London
EC2V 7BG
Director NameJames Griffen
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2002(3 weeks, 3 days after company formation)
Appointment Duration14 years, 10 months (resigned 02 June 2017)
RoleWine Merchant
Country of ResidenceUnited Kingdom
Correspondence Address5 Duxhurst Lane
Reigate
Surrey
RH2 8QQ
Director NameMarie Coralie Tempe Rae
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2002(1 month, 1 week after company formation)
Appointment Duration7 years (resigned 31 August 2009)
RoleCompany Director
Correspondence AddressFlat 2
32 Abercon Place
London
NW8 9XP
Director NameKerstin Annika Ekdahl
Date of BirthOctober 1951 (Born 72 years ago)
NationalitySwedish
StatusResigned
Appointed19 August 2002(1 month, 1 week after company formation)
Appointment Duration14 years, 9 months (resigned 02 June 2017)
RoleCompany Director
Correspondence Address5 Duxhurst Lane
Reigate
Surrey
RH2 8QQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 July 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteuncorked.co.uk
Email address[email protected]
Telephone020 76385998
Telephone regionLondon

Location

Registered Address45 Gresham Street
London
EC2V 7BG
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Andrew John Edward Rae
50.00%
Ordinary
50 at £1James Griffen
50.00%
Ordinary

Financials

Year2014
Turnover£2,384,104
Gross Profit£495,536
Net Worth£225,230
Cash£35,639
Current Liabilities£1,126,410

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Charges

1 June 2004Delivered on: 5 June 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 February 2020Total exemption full accounts made up to 31 July 2019 (18 pages)
27 January 2020Confirmation statement made on 25 January 2020 with no updates (3 pages)
8 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 31 July 2018 (18 pages)
27 March 2018Total exemption full accounts made up to 31 July 2017 (19 pages)
15 February 2018Confirmation statement made on 25 January 2018 with updates (5 pages)
15 February 2018Notification of Exchange Arcade Limited as a person with significant control on 2 June 2017 (2 pages)
15 February 2018Cessation of James Griffen as a person with significant control on 2 June 2017 (1 page)
15 February 2018Cessation of Andrew John Edward Rae as a person with significant control on 2 June 2017 (1 page)
31 January 2018Termination of appointment of Kerstin Annika Ekdahl as a director on 2 June 2017 (1 page)
15 June 2017Termination of appointment of James Griffen as a director on 2 June 2017 (2 pages)
15 June 2017Termination of appointment of James Griffen as a director on 2 June 2017 (2 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
14 March 2017Total exemption full accounts made up to 31 July 2016 (14 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
9 February 2017Confirmation statement made on 25 January 2017 with updates (7 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
19 February 2016Annual return made up to 25 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(6 pages)
28 November 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
28 November 2015Total exemption full accounts made up to 31 July 2015 (14 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
16 February 2015Annual return made up to 25 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 100
(6 pages)
20 January 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
20 January 2015Total exemption full accounts made up to 31 July 2014 (14 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
21 February 2014Annual return made up to 25 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 100
(6 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
18 September 2013Total exemption full accounts made up to 31 July 2013 (20 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
9 May 2013Total exemption full accounts made up to 31 July 2012 (14 pages)
21 February 2013Director's details changed for Kerstin Annika Ekdahl on 25 January 2013 (2 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
21 February 2013Annual return made up to 25 January 2013 with a full list of shareholders (6 pages)
21 February 2013Director's details changed for James Griffen on 25 January 2013 (2 pages)
21 February 2013Director's details changed for Kerstin Annika Ekdahl on 25 January 2013 (2 pages)
21 February 2013Director's details changed for James Griffen on 25 January 2013 (2 pages)
29 August 2012Full accounts made up to 31 July 2011 (15 pages)
29 August 2012Full accounts made up to 31 July 2011 (15 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
15 February 2012Annual return made up to 25 January 2012 with a full list of shareholders (6 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
31 March 2011Total exemption full accounts made up to 31 July 2010 (12 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders (6 pages)
2 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
2 August 2010Total exemption full accounts made up to 31 July 2009 (12 pages)
18 February 2010Termination of appointment of Marie Rae as a director (1 page)
18 February 2010Termination of appointment of Marie Rae as a director (1 page)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (5 pages)
10 February 2010Director's details changed for Andrew John Edward Rae on 12 October 2009 (2 pages)
10 February 2010Secretary's details changed for Andrew John Edward Rae on 12 October 2009 (1 page)
10 February 2010Secretary's details changed for Andrew John Edward Rae on 12 October 2009 (1 page)
10 February 2010Director's details changed for Andrew John Edward Rae on 12 October 2009 (2 pages)
18 March 2009Return made up to 25/01/09; full list of members (4 pages)
18 March 2009Return made up to 25/01/09; full list of members (4 pages)
7 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
7 January 2009Total exemption full accounts made up to 31 July 2008 (12 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (13 pages)
18 August 2008Total exemption small company accounts made up to 31 July 2007 (13 pages)
31 July 2008Registered office changed on 31/07/2008 from 82 st john street london EC1M 4JN (1 page)
31 July 2008Registered office changed on 31/07/2008 from, 82 st john street, london, EC1M 4JN (1 page)
15 May 2008Return made up to 25/01/08; full list of members (4 pages)
15 May 2008Return made up to 25/01/08; full list of members (4 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (13 pages)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
26 January 2007Return made up to 25/01/07; full list of members (3 pages)
11 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
11 April 2006Total exemption full accounts made up to 31 July 2005 (12 pages)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
1 February 2006Return made up to 25/01/06; full list of members (3 pages)
3 January 2006Registered office changed on 03/01/06 from: 82 st john street london EC1M 4JN (1 page)
3 January 2006Registered office changed on 03/01/06 from: 82 st john street, london, EC1M 4JN (1 page)
11 April 2005Registered office changed on 11/04/05 from: 3RD floor audrey house, 16-20 ely place, london, EC1N 6SN (1 page)
11 April 2005Return made up to 25/01/05; full list of members (3 pages)
11 April 2005Registered office changed on 11/04/05 from: 3RD floor audrey house 16-20 ely place london EC1N 6SN (1 page)
11 April 2005Return made up to 25/01/05; full list of members (3 pages)
23 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
23 December 2004Total exemption full accounts made up to 31 July 2004 (13 pages)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
7 July 2004Director's particulars changed (1 page)
5 June 2004Particulars of mortgage/charge (3 pages)
5 June 2004Particulars of mortgage/charge (3 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
10 May 2004Total exemption full accounts made up to 31 July 2003 (14 pages)
30 March 2004Location of register of members (1 page)
30 March 2004Location of register of members (1 page)
4 March 2004Return made up to 25/01/04; full list of members (6 pages)
4 March 2004Return made up to 25/01/04; full list of members (6 pages)
29 January 2003Return made up to 25/01/03; full list of members (7 pages)
29 January 2003Return made up to 25/01/03; full list of members (7 pages)
11 December 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 December 2002New director appointed (2 pages)
11 December 2002New director appointed (2 pages)
9 December 2002Company name changed entrychart LIMITED\certificate issued on 09/12/02 (2 pages)
9 December 2002Company name changed entrychart LIMITED\certificate issued on 09/12/02 (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 1 mitchell lane, bristol, BS1 6BU (1 page)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002New director appointed (2 pages)
22 August 2002New secretary appointed;new director appointed (2 pages)
22 August 2002Registered office changed on 22/08/02 from: 1 mitchell lane bristol BS1 6BU (1 page)
22 August 2002New director appointed (2 pages)
16 August 2002Secretary resigned (1 page)
16 August 2002Secretary resigned (1 page)
16 August 2002Director resigned (1 page)
16 August 2002Director resigned (1 page)
8 July 2002Incorporation (17 pages)
8 July 2002Incorporation (17 pages)