SOMERFIELD GROUP LIMITED

Register to unlock more data on OkredoRegister

SOMERFIELD GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00833416

Incorporation date

06/01/1965

Size

Full

Classification

-

Contacts

Registered address

Registered address

New Century House, Corporation Street, Manchester M60 4ESCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/1965)
dot icon26/10/2010
Certificate of registration of a Friendly Society
dot icon26/10/2010
Miscellaneous
dot icon26/10/2010
Resolutions
dot icon05/10/2010
Appointment of Mr Stephen Parry as a secretary
dot icon29/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon14/09/2010
Amended full accounts made up to 2010-01-02
dot icon18/08/2010
Full accounts made up to 2010-01-02
dot icon10/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon10/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon11/01/2010
Full accounts made up to 2009-05-02
dot icon27/11/2009
Current accounting period shortened from 2010-04-27 to 2010-01-04
dot icon23/11/2009
Auditor's resignation
dot icon20/11/2009
Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 2009-11-20
dot icon16/11/2009
Termination of appointment of William Robson as a director
dot icon16/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon16/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon02/09/2009
Return made up to 01/09/09; full list of members
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon03/06/2009
Appointment Terminated Director jonathan cleland
dot icon06/04/2009
Resolutions
dot icon03/03/2009
Director appointed mr stephen humes
dot icon02/03/2009
Appointment Terminated Director colin smith
dot icon02/03/2009
Appointment Terminated Director paul mason
dot icon02/03/2009
Appointment Terminated Director david cheyne
dot icon02/03/2009
Director appointed mr timothy hurrell
dot icon27/02/2009
Director appointed mr william henry mark robson
dot icon12/12/2008
Full accounts made up to 2008-04-26
dot icon19/11/2008
Return made up to 31/10/08; full list of members
dot icon01/09/2008
Director's Change of Particulars / paul mason / 21/08/2008 / Title was: , now: mr; HouseName/Number was: , now: moorlands; Street was: darwin bank, now: moor lane; Area was: whiddon croft, menston, now: burley woodhead; Post Code was: LS29 6QQ, now: LS29 7SW; Country was: , now: united kingdom
dot icon19/02/2008
Full accounts made up to 2007-04-28
dot icon06/11/2007
Return made up to 31/10/07; full list of members
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon26/03/2007
Declaration of assistance for shares acquisition
dot icon26/03/2007
Declaration of assistance for shares acquisition
dot icon26/03/2007
Declaration of assistance for shares acquisition
dot icon16/03/2007
Resolutions
dot icon23/11/2006
Director resigned
dot icon10/11/2006
Full accounts made up to 2006-04-29
dot icon06/11/2006
Return made up to 31/10/06; full list of members
dot icon23/10/2006
Declaration of assistance for shares acquisition
dot icon16/10/2006
Resolutions
dot icon16/10/2006
Declaration of assistance for shares acquisition
dot icon07/09/2006
New secretary appointed
dot icon06/09/2006
Secretary resigned
dot icon04/09/2006
Secretary's particulars changed
dot icon09/08/2006
Director resigned
dot icon03/07/2006
Director's particulars changed
dot icon30/06/2006
Secretary resigned
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon05/05/2006
Director resigned
dot icon18/04/2006
Auditor's resignation
dot icon31/03/2006
Declaration of assistance for shares acquisition
dot icon31/03/2006
Declaration of assistance for shares acquisition
dot icon31/03/2006
Declaration of assistance for shares acquisition
dot icon24/03/2006
Auditor's resignation
dot icon23/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Resolutions
dot icon13/02/2006
Director resigned
dot icon09/02/2006
New director appointed
dot icon09/02/2006
New director appointed
dot icon06/01/2006
Resolutions
dot icon05/01/2006
Particulars of mortgage/charge
dot icon28/12/2005
Particulars of mortgage/charge
dot icon22/11/2005
Return made up to 31/10/05; full list of members
dot icon22/09/2005
Secretary's particulars changed;director's particulars changed
dot icon12/08/2005
Full accounts made up to 2005-04-30
dot icon21/04/2005
Director resigned
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon13/10/2004
New director appointed
dot icon30/07/2004
Full accounts made up to 2004-04-24
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon11/08/2003
Director resigned
dot icon30/07/2003
Full accounts made up to 2003-04-26
dot icon27/11/2002
Director resigned
dot icon22/11/2002
New director appointed
dot icon22/11/2002
Director resigned
dot icon16/11/2002
Return made up to 31/10/02; full list of members
dot icon07/08/2002
Full accounts made up to 2002-04-27
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Secretary resigned
dot icon14/11/2001
Return made up to 31/10/01; full list of members
dot icon14/11/2001
Director's particulars changed
dot icon24/09/2001
Full accounts made up to 2001-04-28
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon06/10/2000
Full accounts made up to 2000-04-29
dot icon01/09/2000
New director appointed
dot icon06/07/2000
Director resigned
dot icon25/11/1999
Full accounts made up to 1999-04-24
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon12/01/1999
Director's particulars changed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon08/12/1998
New director appointed
dot icon08/12/1998
Secretary resigned
dot icon08/12/1998
New secretary appointed
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon25/11/1998
Full accounts made up to 1998-04-25
dot icon20/05/1998
Director's particulars changed
dot icon31/03/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-04-26
dot icon25/11/1997
Return made up to 31/10/97; full list of members
dot icon25/11/1997
Location of register of members address changed
dot icon25/11/1997
Location of debenture register address changed
dot icon15/10/1997
New director appointed
dot icon21/02/1997
Full accounts made up to 1996-04-27
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon29/11/1996
Director's particulars changed
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon18/07/1996
Director resigned
dot icon24/05/1996
Certificate of change of name
dot icon23/01/1996
Full accounts made up to 1995-04-29
dot icon23/11/1995
Return made up to 31/10/95; full list of members
dot icon07/02/1995
Full accounts made up to 1994-04-30
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon05/05/1994
Ad 15/04/94--------- £ si 119800000@1=119800000 £ ic 240300/120040300
dot icon05/05/1994
Nc inc already adjusted 15/04/94
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon05/05/1994
Resolutions
dot icon04/05/1994
Registered office changed on 04/05/94 from: gateway house hawkfield business park whitchurch lane bristol BS14 0TJ
dot icon26/02/1994
Accounts made up to 1993-04-24
dot icon08/02/1994
New director appointed
dot icon08/01/1994
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon08/07/1993
Declaration of assistance for shares acquisition
dot icon08/07/1993
Declaration of assistance for shares acquisition
dot icon21/06/1993
Declaration of assistance for shares acquisition
dot icon02/06/1993
Director resigned;new director appointed
dot icon08/04/1993
Registered office changed on 08/04/93 from: stockley house 130 wilton road london SW1V 1LU
dot icon07/04/1993
Director resigned;new director appointed
dot icon07/04/1993
Secretary resigned;new secretary appointed
dot icon18/03/1993
Resolutions
dot icon17/02/1993
Director resigned;new director appointed
dot icon19/11/1992
Return made up to 31/10/92; full list of members
dot icon23/10/1992
Full accounts made up to 1992-04-25
dot icon04/06/1992
New director appointed
dot icon06/02/1992
Full accounts made up to 1991-04-27
dot icon06/11/1991
Return made up to 31/10/91; full list of members
dot icon22/10/1991
Director resigned;new director appointed
dot icon22/10/1991
Secretary resigned;new secretary appointed
dot icon22/10/1991
Director resigned;new director appointed
dot icon25/07/1991
Declaration of assistance for shares acquisition
dot icon25/07/1991
Declaration of assistance for shares acquisition
dot icon11/03/1991
Full accounts made up to 1990-04-28
dot icon20/12/1990
Return made up to 14/11/90; full list of members
dot icon13/06/1990
Secretary's particulars changed;director's particulars changed
dot icon12/06/1990
Full accounts made up to 1989-04-29
dot icon07/02/1990
Return made up to 11/01/90; full list of members
dot icon30/11/1989
Registered office changed on 30/11/89 from: silbury court 418 silbury boulevard milton keynes MK9 2AF
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Declaration of assistance for shares acquisition
dot icon07/11/1989
Declaration of assistance for shares acquisition
dot icon07/11/1989
Resolutions
dot icon06/11/1989
New secretary appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
New director appointed
dot icon06/11/1989
Secretary resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon31/10/1989
Particulars of mortgage/charge
dot icon22/02/1989
Full accounts made up to 1988-04-30
dot icon21/12/1988
Director resigned
dot icon29/11/1988
Return made up to 15/09/88; full list of members
dot icon27/10/1988
Director resigned;new director appointed
dot icon09/03/1988
Full accounts made up to 1987-04-25
dot icon24/11/1987
Return made up to 17/09/87; full list of members
dot icon04/03/1987
Full accounts made up to 1986-04-26
dot icon03/01/1987
Director resigned;new director appointed
dot icon01/10/1986
Return made up to 19/08/86; full list of members
dot icon06/01/1965
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
02/01/2010
dot iconLast change occurred
02/01/2010

Accounts

dot iconAccounts
Full
dot iconLast made up date
02/01/2010
dot iconNext account date
04/01/2011
dot iconNext due on
04/10/2011
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ashton, Yvonne Margaret
Director
17/01/1994 - 31/07/2003
19
Parry, Stephen
Secretary
01/10/2010 - Present
-
Sellers, Caroline Jane
Secretary
30/10/2009 - Present
-
Back, Steven John
Director
08/11/2002 - 13/04/2005
94
Henshaw, Stephen Anthony
Director
30/06/2006 - 07/08/2006
33

Persons with Significant Control

0

No PSC data available.

Similar companies

10,961
KULA CULTURE CICThe West Wing, Plympton, Plymouth, Devon PL7 5BL
Converted / Closed

Category:

Mixed farming

Comp. code:

09796713

Reg. date:

27/09/2015

Turnover:

-

No. of employees:

-
BREINTON ORCHARD MEADOW C.I.C.Heathfield, Breinton, Hereford HR4 7PP
Converted / Closed

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

12839029

Reg. date:

26/08/2020

Turnover:

-

No. of employees:

-
ETTINGTON FARMING LIMITED8 St. Georges Street, Douglas, Isle Of Man IM1 1AH
Converted / Closed

Category:

Growing of cereals and other crops not elsewhere classified

Comp. code:

FC011448

Reg. date:

11/06/1982

Turnover:

-

No. of employees:

-
FARM ANIMAL RESCUE SANCTUARY CICWoolly Park Farm, Wolverton, Stratford-Upon-Avon CV37 0HQ
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

11990564

Reg. date:

13/05/2019

Turnover:

-

No. of employees:

-
FOOTPRINTS ANIMAL SANCTUARY19 Gordon Road, Stoke-On-Trent ST6 5PR
Converted / Closed

Category:

Farm animal boarding and care

Comp. code:

12290404

Reg. date:

30/10/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SOMERFIELD GROUP LIMITED

SOMERFIELD GROUP LIMITED is an(a) Converted / Closed company incorporated on 06/01/1965 with the registered office located at New Century House, Corporation Street, Manchester M60 4ES. There are currently 4 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 SOMERFIELD GROUP LIMITED?

toggle

SOMERFIELD GROUP LIMITED is currently Converted / Closed. It was registered on 06/01/1965 and dissolved on 26/10/2010.

Where is SOMERFIELD GROUP LIMITED located?

toggle

SOMERFIELD GROUP LIMITED is registered at New Century House, Corporation Street, Manchester M60 4ES.

What is the latest filing for SOMERFIELD GROUP LIMITED?

toggle

The latest filing was on 26/10/2010: Certificate of registration of a Friendly Society.