SOMERFIELD HOLDINGS LIMITED

SOMERFIELD HOLDINGS LIMITED

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

    Company NameSOMERFIELD HOLDINGS LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 02822431
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of SOMERFIELD HOLDINGS LIMITED?

    • (7415) /

    Where is SOMERFIELD HOLDINGS 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 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ILIAD INVESTMENTS LIMITEDMay 24, 1993May 24, 1993

    What are the latest accounts for SOMERFIELD HOLDINGS 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 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of registration of a Friendly Society

    pagesCERTIPS

    Miscellaneous

    Forms b&z to convert to i&ps
    pagesMISC

    Resolutions

    Resolutions
    pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to i&ps 05/10/2010
    RES13

    Statement of capital following an allotment of shares on Oct 01, 2010

    • Capital: GBP 2
    pagesSH01

    Appointment of Mr Stephen Parry as a secretary

    pagesAP03

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

    pagesAR01

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

    pagesAA

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

    pagesCH01

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

    pagesCH01

    Accounts for a dormant company made up to May 02, 2009

    pagesAA

    Current accounting period shortened from Apr 30, 2010 to Jan 04, 2010

    pagesAA01

    Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on Nov 20, 2009

    pagesAD01

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    Termination of appointment of William Robson as a director

    pagesTM01

    Appointment of Mrs Caroline Jane Sellers as a secretary

    pagesAP03

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    Accounts made up to Apr 26, 2008

    pagesAA

    legacy

    pages363a

    Accounts made up to Apr 28, 2007

    pagesAA

    legacy

    pages363a

    Who are the officers of SOMERFIELD HOLDINGS 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
    154612550001
    SELLERS, Caroline Jane
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    Secretary
    c/o Governance Dept
    Corporation Street
    M60 4ES Manchester
    New Century House
    United Kingdom
    146966780001
    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
    United Kingdom
    Director
    5th Floor, New Century House
    Corporation Street
    M60 4ES Manchester
    C/O Governance Department
    United Kingdom
    United KingdomBritish99724260001
    EGITTO, Joleen
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    Secretary
    3 Abbots Close
    Whitchurch
    BS14 0UD Bristol
    British61599540001
    GRANT, Stephen Martin
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    Secretary
    3 Trelawn Court
    Rodney Road
    GL50 1JJ Cheltenham
    Gloucestershire
    British20888800002
    GRANT, Stephen Martin
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    Secretary
    2 Beechwood Close
    Battledown
    GL52 6QQ Cheltenham
    Gloucestershire
    British20888800001
    HENSHAW, Stephen Anthony
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    Secretary
    Eastleigh Stables
    Bishopstrow
    BA12 9HW Warminster
    Wiltshire
    British91828160006
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    British115285710001
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    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
    BARRON, Michael John
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    Nominee Director
    15 Oakdene Road
    TN13 3HH Sevenoaks
    Kent
    British900007620001
    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
    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
    MARTIN, Alan Graham
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    Nominee Director
    12 Walpole Gardens
    Strawberry Hill
    TW2 5SJ Twickenham
    Middlesex
    British900007610001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritish57803420002
    SHARP, Ernest Henry
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    Director
    36 Tufton Court Tufton Street
    Westminster
    SW1P 3QH London
    British777200001
    SIMONS, David Martin
    Oxlease
    Wellow
    BA2 8QQ Bath
    Director
    Oxlease
    Wellow
    BA2 8QQ Bath
    British33419810002
    SMITH, Neil Reynold
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    Director
    27 Broom Farm Close
    Nailsea
    BS48 4YJ Bristol
    British61599510002

    Does SOMERFIELD HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Composite guarantee and debenture
    Created On Jul 05, 1993
    Delivered On Jul 16, 1993
    Satisfied
    Amount secured
    All monies due from the company,each other group company (as defined) andany other present or future subsidiary of gateway group limited (as defined) to the chargee and/or the facility agent and/or the security agent (as defined) under the terms of each of the financing documents (as defined)
    Short particulars
    See form 395. 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
    • Samuel Montagu & Co. Limitedas Agent and Trustee for the Banks (As Defined)
    Transactions
    • Jul 16, 1993Registration of a charge (395)
    • Aug 13, 1996Statement of satisfaction of a charge in full or part (403a)

    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