SOMERFIELD SERVICES LIMITED

SOMERFIELD SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameSOMERFIELD SERVICES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 01052681
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SOMERFIELD SERVICES LIMITED?

    • (7011) /

    Where is SOMERFIELD SERVICES LIMITED located?

    Registered Office Address
    New Century House
    Corporation Street,
    M60 4ES Manchester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SOMERFIELD SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    COLEMANS LIMITEDMay 22, 1990May 22, 1990
    COLEMAN MEAT COMPANY LIMITEDMay 03, 1972May 03, 1972

    What are the latest accounts for SOMERFIELD SERVICES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnJan 04, 2011
    Next Accounts Due OnOct 04, 2011
    Last Accounts
    Last Accounts Made Up ToJan 02, 2010

    What are the latest filings for SOMERFIELD SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b and z to convert to i&ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 22/09/2010
    RES13

    Appointment of Stephen Parry as a secretary

    pagesAP03

    Annual return made up to Sep 01, 2010 with full list of shareholders

    pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 14, 2010

    Statement of capital on Sep 14, 2010

    • Capital: GBP 300
    SH01

    Accounts for a dormant company made up to Jan 02, 2010

    pagesAA

    Director's details changed for Mr Stephen Humes on Aug 01, 2010

    pagesCH01

    Director's details changed for Mr Timothy Hurrell on Aug 01, 2010

    pagesCH01

    Full accounts made up to May 02, 2009

    pagesAA

    Current accounting period shortened from Apr 25, 2010 to Jan 04, 2010

    pagesAA01

    Auditor's resignation

    pagesAUD

    Termination of appointment of William Robson as a director

    pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 19, 2009

    pagesAD01

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288b

    legacy

    pages288b

    Full accounts made up to Apr 26, 2008

    pagesAA

    legacy

    pages363a

    legacy

    pages288c

    Who are the officers of SOMERFIELD SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARRY, Stephen
    Corporation Street,
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street,
    M60 4ES Manchester
    New Century House
    United Kingdom
    154311120001
    SELLERS, Caroline Jane
    Corporation Street,
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    Corporation Street,
    M60 4ES Manchester
    New Century House
    United Kingdom
    147064730001
    HUMES, Stephen
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish84087790001
    HURRELL, Timothy
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    Director
    5th Floor New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United KingdomBritish99724260001
    FAIRCLOUGH, Nicholas Humphrey
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    Secretary
    Peckforton Hall
    Peckforton Hall Lane, Peckforton
    CW6 9TH Tarporley
    Cheshire
    British67981940001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    British91828160006
    HERON, Beryl Mary
    Flat 5 Beechwood Court
    Maghull
    L31 6EG Liverpool
    Merseyside
    Secretary
    Flat 5 Beechwood Court
    Maghull
    L31 6EG Liverpool
    Merseyside
    British20544550001
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    British115285710001
    ATKINSON, Terence Allen
    Stoke Manor Farm
    Chester Road
    CW5 6BT Hurleston
    Cheshire
    Director
    Stoke Manor Farm
    Chester Road
    CW5 6BT Hurleston
    Cheshire
    United KingdomBritish112255340001
    BACK, Steven John
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    Director
    Fennels 119 Bicester Road
    Lower End
    HP18 9EF Long Crendon
    United KingdomBritish85825120001
    BOWLER, Graeme John
    10 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Director
    10 Curzon Park North
    CH4 8AR Chester
    Cheshire
    Australian36127280002
    CHEYNE, David George Thomson
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    Director
    The Covert 98 Woodlands Road
    Ashurst
    SO40 7AH Southampton
    Hampshire
    BritainBritish74956170001
    CHRISTOPHER, Thomas George
    Ty Melin Bedwas Road
    Porset
    CF8 3BL Caerphilly
    Mid Glamorgan
    Director
    Ty Melin Bedwas Road
    Porset
    CF8 3BL Caerphilly
    Mid Glamorgan
    British28884620002
    CLELAND, Jonathan Bradley
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    Director
    70 Andes Close
    Ocean Village
    SO14 3HS Southampton
    British111624590001
    GATTO, Salvatore Martin
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    Director
    11 Cavendish Lodge
    Cavendish Road
    BA1 2UD Bath
    Avon
    United KingdomBritish37327260002
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Director
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    HENSHAW, Stephen Anthony
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    Director
    2 Ashton Coombe Lower Road
    Bratton
    BA13 4JQ Westbury
    Wiltshire
    British91828160003
    HERON, Beryl Mary
    Flat 5 Beechwood Court
    Maghull
    L31 6EG Liverpool
    Merseyside
    Director
    Flat 5 Beechwood Court
    Maghull
    L31 6EG Liverpool
    Merseyside
    British20544550001
    HUGHES, Peter Bayley
    White Gables
    Mill Lane Horwich
    BL6 6AQ Bolton
    Director
    White Gables
    Mill Lane Horwich
    BL6 6AQ Bolton
    British33518440001
    MASON, Paul
    Moor Lane
    Burley Woodhead
    LS29 7SW Ilkley
    Moorlands
    West Yorkshire
    United Kingdom
    Director
    Moor Lane
    Burley Woodhead
    LS29 7SW Ilkley
    Moorlands
    West Yorkshire
    United Kingdom
    United KingdomBritish141310720001
    MILLS, Fredrick Reginald
    10 Hall Lane
    Connahs Quay
    CH5 4LX Deeside
    Clwyd
    Director
    10 Hall Lane
    Connahs Quay
    CH5 4LX Deeside
    Clwyd
    British33349390001
    MOFFAT, Simon Alexander
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    Director
    11 The Park
    Christleton
    CH3 7AR Chester
    Cheshire
    British41139540001
    MURPHY, John Conan
    Moor Hall
    Prescot Road
    L39 6RT Ormskirk
    Lancashire
    Director
    Moor Hall
    Prescot Road
    L39 6RT Ormskirk
    Lancashire
    British80004900001
    OAKES, Martin Nicholas
    The Gables
    Warleigh Manor, Warleigh
    BA1 8EE Bath
    Director
    The Gables
    Warleigh Manor, Warleigh
    BA1 8EE Bath
    British86206380001
    PRETTY, Derek William Methven
    18 Richmond Hill
    Clifton
    BS8 1BA Bristol
    Avon
    Director
    18 Richmond Hill
    Clifton
    BS8 1BA Bristol
    Avon
    United KingdomBritish65944140001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritish57803420002
    SEABROOK, Graeme
    29 Curzon Park South
    CH4 8AA Chester
    Cheshire
    Director
    29 Curzon Park South
    CH4 8AA Chester
    Cheshire
    Australian3911900001
    SMITH, Alan Frank
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    Director
    Brambledown Grove Farm
    Droitwich Road Feckenham
    B96 6JA Redditch
    Worcestershire
    British46000100003
    SMITH, Colin George
    Tallius
    Jubilee Road, Finchampstead
    RG40 3SR Wokingham
    Berkshire
    Director
    Tallius
    Jubilee Road, Finchampstead
    RG40 3SR Wokingham
    Berkshire
    British111628890001
    SMITH, Jonathan
    Tan Y Coed Springfield Lane
    Marford
    Wrexham
    Clwyd
    Director
    Tan Y Coed Springfield Lane
    Marford
    Wrexham
    Clwyd
    British50355200001
    SMITH, Neil Reynold
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    Director
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    British61599510002

    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