SOMERVILLE GROUP LIMITED

SOMERVILLE GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSOMERVILLE GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09454005
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of SOMERVILLE GROUP LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SOMERVILLE GROUP LIMITED located?

    Registered Office Address
    Bankside 300 Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Norfolk
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for SOMERVILLE GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SOMERVILLE GROUP LIMITED?

    Last Confirmation Statement Made Up ToFeb 23, 2026
    Next Confirmation Statement DueMar 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 23, 2025
    OverdueNo

    What are the latest filings for SOMERVILLE GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 23, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Jun 30, 2024

    7 pagesAA

    Termination of appointment of Julian Andre Calver as a director on Sep 30, 2024

    1 pagesTM01

    Cessation of Andrew Somerville Cross as a person with significant control on Jul 19, 2024

    1 pagesPSC07

    Notification of Caledon Group Ltd as a person with significant control on Jul 19, 2024

    2 pagesPSC02

    Termination of appointment of Stephen Brian Cox as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr Paul Spencer Davies as a director on Jul 19, 2024

    2 pagesAP01

    Registration of charge 094540050001, created on Jul 19, 2024

    37 pagesMR01

    Cancellation of shares. Statement of capital on Jul 04, 2024

    • Capital: GBP 87,810
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03

    Cancellation of shares. Statement of capital on May 02, 2024

    • Capital: GBP 87,810.50
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 05, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase

    Cancellation of shares. Statement of capital on Apr 30, 2024

    • Capital: GBP 95,242.00
    4 pagesSH06

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Jun 04, 2024Clarification HMRC confirmation duty paid

    Confirmation statement made on Feb 23, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2023

    7 pagesAA

    Second filing of a statement of capital following an allotment of shares on Sep 20, 2022

    • Capital: GBP 95,242
    4 pagesRP04SH01

    Second filing of Confirmation Statement dated Sep 07, 2022

    3 pagesRP04CS01

    23/02/23 Statement of Capital gbp 95242.00

    5 pagesCS01
    Annotations
    DateAnnotation
    Dec 12, 2023Clarification A second filed CS01 (CAPITAL AND SHAREHOLDER INFORMATION) was registered on 12/12/2023

    Total exemption full accounts made up to Jun 30, 2022

    7 pagesAA

    Statement of capital following an allotment of shares on Sep 20, 2022

    • Capital: GBP 95,240.00
    5 pagesSH01
    Annotations
    DateAnnotation
    Dec 12, 2023Clarification A second filed SH01 was registered on 12/12/2023

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    13 pagesMA

    Second filing of a statement of capital following an allotment of shares on Apr 20, 2022

    • Capital: GBP 88,457
    4 pagesRP04SH01

    Second filing of a statement of capital following an allotment of shares on Apr 19, 2022

    • Capital: GBP 66,293
    4 pagesRP04SH01

    Who are the officers of SOMERVILLE GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSS, Andrew Somerville
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    Director
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    EnglandBritishCompany Director148747280002
    DAVIES, Paul Spencer
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    Director
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    EnglandBritishFinance Director188053500003
    CALVER, Julian Andre
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    Director
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    United KingdomBritishAccountant115819300001
    COX, Stephen Brian
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    England
    Director
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    England
    EnglandBritishDirector136533740001
    THOMSON, Christopher John
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    United Kingdom
    Director
    Guildhall Street
    IP33 1QB Bury St Edmunds
    80
    Suffolk
    United Kingdom
    United KingdomBritishSolicitor72127780002

    Who are the persons with significant control of SOMERVILLE GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Wishmore
    WR6 5SR Worcester
    Old
    Worcester
    England
    Jul 19, 2024
    Wishmore
    WR6 5SR Worcester
    Old
    Worcester
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14741539
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Andrew Somerville Cross
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    Apr 06, 2016
    Peachman Way
    Broadland Business Park
    NR7 0LB Norwich
    Bankside 300
    Norfolk
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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