JOHN SOMERS & SONS (BRISTOL) LIMITED

Register to unlock more data on OkredoRegister

JOHN SOMERS & SONS (BRISTOL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00426764

Incorporation date

02/01/1947

Size

Dormant

Contacts

Registered address

Registered address

C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1982)
dot icon15/05/2013
Final Gazette dissolved following liquidation
dot icon15/02/2013
Return of final meeting in a members' voluntary winding up
dot icon07/11/2012
Appointment of a voluntary liquidator
dot icon07/11/2012
Declaration of solvency
dot icon07/11/2012
Resolutions
dot icon06/11/2012
Resolutions
dot icon01/10/2012
Appointment of Mrs Sally Anne Barker as a director on 2012-06-29
dot icon30/09/2012
Termination of appointment of Stephen Paul Hovington as a director on 2012-06-29
dot icon30/09/2012
Termination of appointment of Thomas David Heys as a director on 2012-06-29
dot icon30/09/2012
Appointment of Mr Paul Andrew Bailey as a director on 2012-06-29
dot icon30/09/2012
Appointment of Mr Paul Andrew Bailey as a secretary on 2012-06-29
dot icon30/09/2012
Termination of appointment of Victoria Sykes as a secretary on 2012-06-29
dot icon04/09/2012
Registered office address changed from Sca Packaging Limited Faverdale Industrial Estate Darlington DL3 0PE on 2012-09-04
dot icon19/03/2012
Annual return made up to 2012-03-12 with full list of shareholders
dot icon07/04/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-12 with full list of shareholders
dot icon08/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon23/03/2010
Annual return made up to 2010-03-12 with full list of shareholders
dot icon05/05/2009
Accounts made up to 2008-12-31
dot icon22/04/2009
Registered office changed on 22/04/2009 from sca packaging finance shared service centre faverdale faverdale industrial estate darlington co DURHAMDL3 0PE
dot icon17/04/2009
Appointment Terminated Secretary melanie eyles
dot icon17/04/2009
Secretary appointed victoria sykes
dot icon30/03/2009
Return made up to 12/03/09; full list of members
dot icon22/10/2008
Accounts made up to 2007-12-31
dot icon08/10/2008
Appointment Terminated Director andrew chamberlain
dot icon08/10/2008
Appointment Terminated Director robin gilliver
dot icon08/10/2008
Appointment Terminated Director thomas rice
dot icon08/10/2008
Appointment Terminated Director brian miller
dot icon29/09/2008
Director appointed stephen paul hovington
dot icon29/09/2008
Director appointed thomas david heys
dot icon18/04/2008
Return made up to 12/03/08; no change of members
dot icon28/07/2007
New secretary appointed
dot icon28/07/2007
Secretary resigned
dot icon21/07/2007
Registered office changed on 21/07/07 from: sca packaging uk central office papyrus way larkfield aylesford kent ME20 7PE
dot icon02/07/2007
Director resigned
dot icon02/07/2007
Director resigned
dot icon26/06/2007
Accounts made up to 2006-12-31
dot icon29/05/2007
Return made up to 12/03/07; no change of members
dot icon01/11/2006
Accounts made up to 2005-12-31
dot icon31/05/2006
Return made up to 12/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2004-12-31
dot icon27/10/2005
New director appointed
dot icon27/10/2005
New director appointed
dot icon25/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon14/06/2005
Return made up to 20/04/05; no change of members
dot icon12/11/2004
New director appointed
dot icon12/11/2004
New director appointed
dot icon09/11/2004
Full accounts made up to 2003-12-31
dot icon23/06/2004
Return made up to 20/04/04; no change of members
dot icon21/04/2004
Full accounts made up to 2002-12-31
dot icon07/11/2003
Secretary resigned
dot icon07/11/2003
New secretary appointed
dot icon29/10/2003
Delivery ext'd 3 mth 31/12/02
dot icon14/10/2003
Return made up to 20/04/03; full list of members
dot icon14/10/2003
Registered office changed on 14/10/03
dot icon12/12/2002
Full accounts made up to 2001-12-31
dot icon15/07/2002
Return made up to 20/04/02; full list of members
dot icon13/05/2002
New secretary appointed;new director appointed
dot icon13/05/2002
New director appointed
dot icon13/05/2002
Secretary resigned
dot icon13/05/2002
Director resigned
dot icon13/05/2002
Registered office changed on 13/05/02 from: brook road st george bristol BS5 7TE
dot icon07/05/2002
Auditor's resignation
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon27/04/2002
Declaration of satisfaction of mortgage/charge
dot icon22/04/2002
Resolutions
dot icon16/07/2001
Full accounts made up to 2000-12-31
dot icon01/05/2001
Return made up to 20/04/01; full list of members
dot icon24/10/2000
Full accounts made up to 1999-12-31
dot icon26/04/2000
Return made up to 20/04/00; full list of members
dot icon22/10/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Return made up to 20/04/99; full list of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon13/05/1998
Return made up to 20/04/98; full list of members
dot icon06/08/1997
Full accounts made up to 1996-12-31
dot icon15/05/1997
Return made up to 20/04/97; no change of members
dot icon03/03/1997
Director resigned
dot icon19/06/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 20/04/96; full list of members
dot icon03/10/1995
Full accounts made up to 1994-12-31
dot icon23/05/1995
Return made up to 20/04/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Full accounts made up to 1993-12-31
dot icon07/05/1994
Return made up to 20/04/94; no change of members
dot icon28/10/1993
Full accounts made up to 1992-12-31
dot icon25/04/1993
Return made up to 20/04/93; full list of members
dot icon25/04/1993
Director's particulars changed
dot icon11/05/1992
Full accounts made up to 1991-12-31
dot icon11/05/1992
Return made up to 20/04/92; no change of members
dot icon30/10/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 20/04/91; no change of members
dot icon25/04/1990
Full accounts made up to 1989-12-31
dot icon25/04/1990
Return made up to 20/04/90; full list of members
dot icon23/06/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Full accounts made up to 1988-12-31
dot icon08/05/1989
Return made up to 20/04/89; full list of members
dot icon24/05/1988
Full accounts made up to 1987-12-31
dot icon24/05/1988
Return made up to 07/05/88; full list of members
dot icon12/06/1987
Full accounts made up to 1986-12-31
dot icon12/06/1987
Return made up to 18/05/87; full list of members
dot icon24/07/1986
Accounting reference date shortened from 30/04 to 31/12
dot icon01/05/1986
Full accounts made up to 1985-12-31
dot icon01/05/1986
Return made up to 28/04/86; full list of members
dot icon13/05/1983
Annual return made up to 04/05/83
dot icon06/05/1982
Accounts made up to 1982-12-31

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2010
dot iconLast change occurred
31/12/2010

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2010
dot iconNext account date
31/12/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Paul Andrew
Director
29/06/2012 - Present
42
Stead, David Richard
Director
04/11/2004 - 12/06/2007
48
Heys, Thomas David
Director
25/09/2008 - 29/06/2012
22
Rice, Thomas Anthony
Director
17/10/2005 - 30/09/2008
64
Hovington, Stephen Paul
Director
25/09/2008 - 29/06/2012
29

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN SOMERS & SONS (BRISTOL) LIMITED

JOHN SOMERS & SONS (BRISTOL) LIMITED is an(a) Dissolved company incorporated on 02/01/1947 with the registered office located at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN SOMERS & SONS (BRISTOL) LIMITED?

toggle

JOHN SOMERS & SONS (BRISTOL) LIMITED is currently Dissolved. It was registered on 02/01/1947 and dissolved on 15/05/2013.

Where is JOHN SOMERS & SONS (BRISTOL) LIMITED located?

toggle

JOHN SOMERS & SONS (BRISTOL) LIMITED is registered at C/O Sca, Southfields Road, Dunstable, Bedfordshire LU6 3EJ.

What does JOHN SOMERS & SONS (BRISTOL) LIMITED do?

toggle

JOHN SOMERS & SONS (BRISTOL) LIMITED operates in the Manufacture of other paper and paperboard containers (17.21/9 - SIC 2007) sector.

What is the latest filing for JOHN SOMERS & SONS (BRISTOL) LIMITED?

toggle

The latest filing was on 15/05/2013: Final Gazette dissolved following liquidation.