SOMERFIELD ESOP TRUSTEE LIMITED

SOMERFIELD ESOP TRUSTEE LIMITED

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

    Company NameSOMERFIELD ESOP TRUSTEE LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 03220865
    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 ESOP TRUSTEE LIMITED?

    • (7487) /

    Where is SOMERFIELD ESOP TRUSTEE LIMITED located?

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

    What are the latest accounts for SOMERFIELD ESOP TRUSTEE 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 ESOP TRUSTEE 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

    Statement of capital following an allotment of shares on Sep 22, 2010

    • Capital: GBP 1
    pagesSH01

    Statement of capital following an allotment of shares on Sep 22, 2010

    • Capital: GBP 1
    pagesSH01

    Appointment of 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

    Full accounts made up to May 02, 2009

    pagesAA

    Current accounting period shortened from Apr 29, 2010 to Jan 04, 2010

    pagesAA01

    Auditor's resignation

    pagesAUD

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

    pagesAD01

    Termination of appointment of William Robson as a director

    pagesTM01

    Termination of appointment of Emily Martin as a secretary

    pagesTM02

    legacy

    pages363a

    legacy

    pages288b

    legacy

    pages288a

    legacy

    pages288a

    legacy

    pages288b

    legacy

    pages288a

    Full accounts made up to Apr 26, 2008

    pagesAA

    legacy

    pages363a

    Full accounts made up to Apr 28, 2007

    pagesAA

    Who are the officers of SOMERFIELD ESOP TRUSTEE 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
    154311480001
    HUMES, Stephen
    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 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
    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
    MARTIN, Emily Louise
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    Secretary
    49 Henley Park
    Yatton
    BS49 4JJ Bristol
    British115285710001
    DM COMPANY SERVICES LIMITED
    11 Walker Street
    EH3 7NE Edinburgh
    Secretary
    11 Walker Street
    EH3 7NE Edinburgh
    38777080001
    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
    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
    FIRTH, Michael Graham
    1 Hammonds Hill
    AL5 2LU Harpenden
    Hertfordshire
    Director
    1 Hammonds Hill
    AL5 2LU Harpenden
    Hertfordshire
    EnglandBritish62095540002
    GIBSON, John Michael Barry
    Oakridge House
    Enstone Road Little Tew
    OX7 4HZ Chipping Norton
    Oxfordshire
    Director
    Oakridge House
    Enstone Road Little Tew
    OX7 4HZ Chipping Norton
    Oxfordshire
    British82660110002
    GILES, Alan James
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    Director
    Tanglewood
    Crowsley Road
    RG9 3LE Shiplake
    Oxfordshire
    EnglandBritish156046020001
    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
    JONES, David Gareth
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    Director
    Hillhouse Farm
    Misbrooks Green Road Beare Green
    RH5 4QQ Dorking
    Surrey
    United KingdomBritish6205890002
    KANTOR, Kazimiera Teresa
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    Director
    27 Springhill Road
    OX5 1RX Begbroke
    Oxfordshire
    United KingdomBritish98839680001
    PATTEN, Louise Alexandra Virginia Charlotte, Lady
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    Director
    176a Ashley Gardens
    Emery Hill Street
    SW1P 1PD London
    British94776490001
    ROBSON, William Henry Mark
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    Director
    12 Kimble Close
    Knightcote
    CV47 2SJ Southam
    Warwickshire
    EnglandBritish57803420002
    THOMAS, Andrew Gerald
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    Director
    Greenlands
    Forest Road, Little Budworth
    CW6 9ES Tarporley
    Cheshire
    British2024880001
    THORNHAM, David Alan
    Albany 13b Hayes Way
    BR3 6RJ Beckenham
    Kent
    Director
    Albany 13b Hayes Way
    BR3 6RJ Beckenham
    Kent
    British14108010001
    WILLIAMS, Derek Raymond
    Lowood 51 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    Director
    Lowood 51 Copperkins Lane
    HP6 5RA Amersham
    Buckinghamshire
    United KingdomBritish3667350001
    WILSON, Peter Michael
    The Stable
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    Director
    The Stable
    Old Odiham Road
    GU34 4BW Alton
    Hampshire
    EnglandBritish454880003
    25 NOMINEES LIMITED
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    Director
    Royal London House
    22-25 Finsbury Square
    EC2A 1DX London
    42409900001

    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