SOMERFIELD GROUP LIMITED
Overview
Company Name | SOMERFIELD GROUP LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 00833416 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SOMERFIELD GROUP LIMITED?
- (7499) /
Where is SOMERFIELD GROUP LIMITED located?
Registered Office Address | New Century House Corporation Street M60 4ES Manchester United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SOMERFIELD GROUP LIMITED?
Company Name | From | Until |
---|---|---|
GATEWAY STORES LIMITED | Jan 06, 1965 | Jan 06, 1965 |
What are the latest accounts for SOMERFIELD GROUP LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jan 04, 2011 |
Next Accounts Due On | Oct 04, 2011 |
Last Accounts | |
Last Accounts Made Up To | Jan 02, 2010 |
What are the latest filings for SOMERFIELD GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of registration of a Friendly Society | pages | CERTIPS | ||||||||||
Miscellaneous Forms band z -conversion to I &ps | pages | MISC | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Stephen Parry as a secretary | pages | AP03 | ||||||||||
Annual return made up to Sep 01, 2010 with full list of shareholders | pages | AR01 | ||||||||||
| ||||||||||||
Amended full accounts made up to Jan 02, 2010 | pages | AAMD | ||||||||||
Full accounts made up to Jan 02, 2010 | pages | AA | ||||||||||
Director's details changed for Mr Stephen Humes on Aug 01, 2010 | pages | CH01 | ||||||||||
Director's details changed for Mr Timothy Hurrell on Aug 01, 2010 | pages | CH01 | ||||||||||
Full accounts made up to May 02, 2009 | pages | AA | ||||||||||
Current accounting period shortened from Apr 27, 2010 to Jan 04, 2010 | pages | AA01 | ||||||||||
Auditor's resignation | pages | AUD | ||||||||||
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009 | pages | AD01 | ||||||||||
Termination of appointment of William Robson as a director | pages | TM01 | ||||||||||
Termination of appointment of Emily Martin as a secretary | pages | TM02 | ||||||||||
Appointment of Mrs Caroline Jane Sellers as a secretary | pages | AP03 | ||||||||||
legacy | pages | 363a | ||||||||||
legacy | pages | 403a | ||||||||||
legacy | pages | 288b | ||||||||||
Resolutions Resolutions | pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | pages | 288a | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288b | ||||||||||
legacy | pages | 288a | ||||||||||
Who are the officers of SOMERFIELD GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARRY, Stephen | Secretary | Corporation Street M60 4ES Manchester New Century House United Kingdom | 154610860001 | |||||||
SELLERS, Caroline Jane | Secretary | c/o Governance Dept Corporation Street M60 4ES Manchester New Century House United Kingdom | 146966510001 | |||||||
HUMES, Stephen | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | Finance Director | 84087790001 | ||||
HURRELL, Timothy | Director | 5th Floor, New Century House Corporation Street M60 4ES Manchester C/O Governance Department | United Kingdom | British | General Manager - Food Group | 99724260001 | ||||
BROWN, Michael Alfred | Secretary | Windrush Great Billing Park NN3 9BL Northampton Northamptonshire | British | 50692920001 | ||||||
EGITTO, Joleen | Secretary | 3 Abbots Close Whitchurch BS14 0UD Bristol | British | 61599540001 | ||||||
GRANT, Stephen Martin | Secretary | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | 20888800002 | ||||||
GRANT, Stephen Martin | Secretary | 2 Beechwood Close Battledown GL52 6QQ Cheltenham Gloucestershire | British | 20888800001 | ||||||
HENSHAW, Stephen Anthony | Secretary | Eastleigh Stables Bishopstrow BA12 9HW Warminster Wiltshire | British | Company Secretary | 91828160006 | |||||
MARTIN, Emily Louise | Secretary | 49 Henley Park Yatton BS49 4JJ Bristol | British | Company Secretary | 115285710001 | |||||
ASHTON, Yvonne Margaret | Director | 1 West Dene Stoke Bishop BS9 2BQ Bristol Avon | British | Chartered Accountant | 45225070002 | |||||
BACK, Steven John | Director | Fennels 119 Bicester Road Lower End HP18 9EF Long Crendon | United Kingdom | British | Finance Director | 85825120001 | ||||
BICKERSTAFFE, Katie | Director | Aston Lodge 5 Highdale Road BS21 7UW Clevedon Avon | British | Company Director | 110621690001 | |||||
CHEYNE, David George Thomson | Director | The Covert 98 Woodlands Road Ashurst SO40 7AH Southampton Hampshire | Britain | British | Company Director | 74956170001 | ||||
CLELAND, Jonathan Bradley | Director | 70 Andes Close Ocean Village SO14 3HS Southampton | British | Retail Director | 111624590001 | |||||
COATES, Philip Raymond | Director | 2 Berestede Road W6 9NP London | United Kingdom | British | Chartered Surveyor | 60114990002 | ||||
COOPER, Geoffrey Ian | Director | Crossways House Old Coach Road Cross BS26 2EL Axbridge Somerset | British | Cost & Management Accountant | 59071930001 | |||||
GATTO, Salvatore Martin | Director | 11 Cavendish Lodge Cavendish Road BA1 2UD Bath Avon | United Kingdom | British | Finance Director | 37327260002 | ||||
GRANT, Stephen Martin | Director | 3 Trelawn Court Rodney Road GL50 1JJ Cheltenham Gloucestershire | British | Company Secretary | 20888800002 | |||||
HARTE, Damien Bernard | Director | 13 Cambridge Park Redland BS6 6XW Bristol | British | Certified Accountant | 33922420001 | |||||
HENSHAW, Stephen Anthony | Director | 2 Ashton Coombe Lower Road Bratton BA13 4JQ Westbury Wiltshire | British | Director | 91828160003 | |||||
MASON, Paul | Director | Moor Lane Burley Woodhead LS29 7SW Ilkley Moorlands West Yorkshire United Kingdom | United Kingdom | British | Director | 141310720001 | ||||
MITCHELL INNES, Alistair Campbell | Director | Langton Lodge Station Road Sunningdale SL5 0QR Ascot Berkshire | British | Chief Executive | 1386650001 | |||||
NELLIST, Robert Henry Harger | Director | Spooners 28 Park St Lane Park Street AL2 2JB St Albans Hertfordshire | British | Chartered Accountant | 5435750001 | |||||
OAKES, Martin Nicholas | Director | Oakhurst House Fulready, Ettington CV37 7PE Stratford-Upon-Avon Warwickshire | United Kingdom | British | Logistics Director | 86206380002 | ||||
ROBSON, William Henry Mark | Director | 12 Kimble Close Knightcote CV47 2SJ Southam Warwickshire | England | British | Finance Director | 57803420002 | ||||
SHARP, Ernest Henry | Director | 36 Tufton Court Tufton Street Westminster SW1P 3QH London | British | Chartered Accountant | 777200001 | |||||
SMITH, Alan Frank | Director | Brambledown Grove Farm Droitwich Road Feckenham B96 6JA Redditch Worcestershire | British | Director | 46000100003 | |||||
SMITH, Colin George | Director | Tallius Jubilee Road, Finchampstead RG40 3SR Wokingham Berkshire | British | Director | 111628890001 | |||||
SMITH, Neil Reynold | Director | 27 Broom Farm Close Nailsea BS48 4YJ Bristol | British | Company Director | 61599510002 |
Does SOMERFIELD GROUP LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental debenture | Created On Mar 06, 2006 Delivered On Mar 14, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Dec 23, 2005 Delivered On Jan 05, 2006 | Satisfied | Amount secured All monies due or to become due from each obligor to any rcf creditor under the terms of the aforementioned instrument creating or evidencing the charge | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
A target group debenture | Created On Dec 23, 2005 Delivered On Dec 28, 2005 | Satisfied | Amount secured All monies due or to become due from the company to any senior creditor and any pik creditor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Guarantee and debenture | Created On Oct 25, 1989 Delivered On Oct 31, 1989 | Satisfied | Amount secured For full details see certificate | |
Short 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. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0