SOMERFIELD STORES LIMITED

Register to unlock more data on OkredoRegister

SOMERFIELD STORES LIMITED

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

00623166

Incorporation date

16/03/1959

Size

Full

Contacts

Registered address

Registered address

Somerfield House, Whitchurch Lane, Bristol BS14 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1959)
dot icon18/11/2010
Certificate of registration of a Friendly Society
dot icon18/11/2010
Miscellaneous
dot icon18/11/2010
Resolutions
dot icon25/10/2010
Statement of capital following an allotment of shares on 2010-10-22
dot icon25/10/2010
Appointment of Stephen Parry as a secretary
dot icon06/10/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon05/10/2010
Full accounts made up to 2010-01-02
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 75
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 69
dot icon18/08/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 74
dot icon10/08/2010
Director's details changed for Mr Timothy Hurrell on 2010-08-01
dot icon10/08/2010
Director's details changed for Mr Stephen Humes on 2010-08-01
dot icon09/01/2010
Full accounts made up to 2009-05-02
dot icon27/11/2009
Current accounting period shortened from 2010-04-26 to 2010-01-04
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 81
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 37
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 27
dot icon24/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon23/11/2009
Auditor's resignation
dot icon16/11/2009
Termination of appointment of William Robson as a director
dot icon04/11/2009
Appointment of Mrs Caroline Jane Sellers as a secretary
dot icon04/11/2009
Termination of appointment of Emily Martin as a secretary
dot icon03/09/2009
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 11
dot icon29/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon03/06/2009
Appointment Terminated Director jonathan cleland
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 80
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 72
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 70
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 54
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon23/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65
dot icon02/03/2009
Director appointed mr stephen humes
dot icon02/03/2009
Director appointed mr timothy hurrell
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
Appointment Terminated Director john lovering
dot icon27/02/2009
Director appointed mr william henry mark robson
dot icon12/12/2008
Full accounts made up to 2008-04-26
dot icon21/11/2008
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 icon20/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 49
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 icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon19/10/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon29/06/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
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 icon08/03/2007
Particulars of mortgage/charge
dot icon07/03/2007
Particulars of mortgage/charge
dot icon19/02/2007
Full accounts made up to 2006-04-29
dot icon24/11/2006
Director resigned
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 icon23/10/2006
Resolutions
dot icon23/10/2006
Resolutions
dot icon09/10/2006
Ad 25/09/06--------- £ si 600000000@1=600000000 £ ic 525618743/1125618743
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Resolutions
dot icon09/10/2006
£ nc 525618743/1500000000 25/09/06
dot icon06/09/2006
Secretary resigned
dot icon05/09/2006
Secretary's particulars changed
dot icon10/08/2006
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 icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/06/2006
Declaration of satisfaction of mortgage/charge
dot icon14/06/2006
Secretary's particulars changed
dot icon05/05/2006
Director resigned
dot icon22/04/2006
Particulars of mortgage/charge
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 icon23/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
New director appointed
dot icon22/03/2006
Auditor's resignation
dot icon21/03/2006
Ad 24/02/06--------- £ si 405618743@1=405618743 £ ic 120000000/525618743
dot icon21/03/2006
Nc inc already adjusted 24/02/06
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon21/03/2006
Resolutions
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon14/03/2006
Particulars of mortgage/charge
dot icon09/03/2006
Resolutions
dot icon04/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon04/03/2006
Particulars of mortgage/charge
dot icon24/02/2006
Director resigned
dot icon23/02/2006
Particulars of mortgage/charge
dot icon23/02/2006
Particulars of mortgage/charge
dot icon13/02/2006
Director resigned
dot icon10/02/2006
Particulars of mortgage/charge
dot icon10/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon08/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Particulars of mortgage/charge
dot icon18/01/2006
Director resigned
dot icon12/01/2006
Director resigned
dot icon06/01/2006
Resolutions
dot icon05/01/2006
Particulars of mortgage/charge
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 icon20/01/2005
Secretary's particulars changed
dot icon22/12/2004
Director resigned
dot icon23/11/2004
Return made up to 31/10/04; full list of members
dot icon14/09/2004
New secretary appointed
dot icon08/09/2004
Secretary resigned
dot icon02/08/2004
New director appointed
dot icon02/08/2004
New director appointed
dot icon02/08/2004
Director resigned
dot icon30/07/2004
Full accounts made up to 2004-04-24
dot icon16/03/2004
Director resigned
dot icon20/11/2003
Return made up to 31/10/03; full list of members
dot icon21/07/2003
Full accounts made up to 2003-04-26
dot icon11/12/2002
New director appointed
dot icon05/12/2002
Director resigned
dot icon28/11/2002
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 icon14/11/2002
New secretary appointed
dot icon19/07/2002
Director resigned
dot icon11/07/2002
Full accounts made up to 2002-04-27
dot icon10/07/2002
New director appointed
dot icon13/02/2002
New director appointed
dot icon21/11/2001
Director resigned
dot icon21/11/2001
Director 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 icon07/02/2001
New director appointed
dot icon29/11/2000
Return made up to 31/10/00; full list of members
dot icon01/11/2000
New director appointed
dot icon01/11/2000
New director appointed
dot icon11/10/2000
Director resigned
dot icon06/10/2000
Full accounts made up to 2000-04-29
dot icon12/09/2000
Director resigned
dot icon29/08/2000
Director resigned
dot icon17/04/2000
New director appointed
dot icon14/04/2000
New director appointed
dot icon04/04/2000
Director resigned
dot icon21/12/1999
Director resigned
dot icon06/12/1999
Director resigned
dot icon25/11/1999
Return made up to 31/10/99; full list of members
dot icon25/11/1999
Full accounts made up to 1999-04-24
dot icon24/08/1999
Director resigned
dot icon20/05/1999
Director's particulars changed
dot icon26/02/1999
Director's particulars changed
dot icon15/01/1999
New director appointed
dot icon15/01/1999
New director appointed
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon23/12/1998
Resolutions
dot icon25/11/1998
Full accounts made up to 1998-04-25
dot icon25/11/1998
Return made up to 31/10/98; full list of members
dot icon04/08/1998
Director's particulars changed
dot icon09/06/1998
Director's particulars changed
dot icon20/05/1998
Director's particulars changed
dot icon10/05/1998
New director appointed
dot icon01/05/1998
Director resigned
dot icon31/03/1998
Director resigned
dot icon05/01/1998
Full accounts made up to 1997-04-26
dot icon20/11/1997
Return made up to 31/10/97; full list of members
dot icon04/09/1997
New director appointed
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Full accounts made up to 1996-08-17
dot icon30/04/1997
Accounting reference date shortened from 17/08/97 to 26/04/97
dot icon21/02/1997
Full accounts made up to 1996-04-27
dot icon13/01/1997
Director's particulars changed
dot icon03/12/1996
Return made up to 31/10/96; full list of members
dot icon22/11/1996
Accounting reference date shortened from 27/04/97 to 17/08/96
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon06/10/1996
New director appointed
dot icon27/08/1996
Director resigned
dot icon13/08/1996
Declaration of satisfaction of mortgage/charge
dot icon10/07/1996
Director resigned
dot icon05/04/1996
Declaration of mortgage charge released/ceased
dot icon27/01/1996
Particulars of mortgage/charge
dot icon11/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon02/01/1996
Particulars of mortgage/charge
dot icon11/12/1995
Return made up to 31/10/95; full list of members
dot icon11/12/1995
Director's particulars changed
dot icon10/10/1995
New director appointed
dot icon22/08/1995
Full accounts made up to 1995-04-29
dot icon09/05/1995
Director resigned
dot icon10/04/1995
Director's particulars changed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon20/12/1994
Director's particulars changed
dot icon22/11/1994
Return made up to 31/10/94; full list of members
dot icon14/09/1994
Full accounts made up to 1994-04-30
dot icon05/05/1994
Ad 15/04/94--------- £ si 119800000@1=119800000 £ ic 200000/120000000
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 icon29/04/1994
Certificate of change of name
dot icon22/04/1994
Full accounts made up to 1993-04-24
dot icon29/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon21/03/1994
Declaration of mortgage charge released/ceased
dot icon18/03/1994
Declaration of mortgage charge released/ceased
dot icon09/01/1994
Director resigned;new director appointed
dot icon02/12/1993
Return made up to 31/10/93; full list of members
dot icon14/09/1993
Director resigned
dot icon16/07/1993
Particulars of mortgage/charge
dot icon15/07/1993
Particulars of mortgage/charge
dot icon08/07/1993
Declaration of assistance for shares acquisition
dot icon08/07/1993
Declaration of assistance for shares acquisition
dot icon08/07/1993
Declaration of assistance for shares acquisition
dot icon08/07/1993
Declaration of assistance for shares acquisition
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 icon17/06/1993
Declaration of assistance for shares acquisition
dot icon01/06/1993
New director appointed
dot icon26/04/1993
Director resigned
dot icon05/04/1993
Registered office changed on 05/04/93 from: stockley house 130 wilton road london SW1V 1LU
dot icon05/04/1993
Director resigned
dot icon08/03/1993
Director resigned
dot icon14/02/1993
New director appointed
dot icon04/02/1993
Director resigned
dot icon18/01/1993
New director appointed
dot icon18/01/1993
Director resigned
dot icon18/11/1992
Return made up to 31/10/92; full list of members
dot icon10/11/1992
New director appointed
dot icon06/11/1992
Declaration of mortgage charge released/ceased
dot icon30/10/1992
Director resigned
dot icon22/10/1992
Secretary resigned;new secretary appointed
dot icon21/10/1992
Full accounts made up to 1992-04-25
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New director appointed
dot icon19/05/1992
New director appointed
dot icon28/02/1992
Director resigned
dot icon28/02/1992
Director resigned
dot icon05/02/1992
Full accounts made up to 1991-04-27
dot icon14/01/1992
Director resigned
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
New director appointed
dot icon23/08/1991
Declaration of assistance for shares acquisition
dot icon23/08/1991
Declaration of assistance for shares acquisition
dot icon23/08/1991
Declaration of assistance for shares acquisition
dot icon23/08/1991
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 icon20/12/1990
Director resigned;new director appointed
dot icon02/11/1990
Particulars of mortgage/charge
dot icon01/11/1990
Declaration of mortgage charge released/ceased
dot icon01/11/1990
Declaration of mortgage charge released/ceased
dot icon16/10/1990
New director appointed
dot icon24/09/1990
Director resigned
dot icon05/07/1990
Director resigned
dot icon13/06/1990
New director appointed
dot icon12/06/1990
Director's particulars changed
dot icon12/06/1990
New director appointed
dot icon11/06/1990
Full accounts made up to 1989-04-29
dot icon07/02/1990
Return made up to 11/01/90; full list of members
dot icon05/12/1989
New director appointed
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
Director resigned
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Resolutions
dot icon07/11/1989
Declaration of assistance for shares acquisition
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Director resigned
dot icon06/11/1989
Secretary resigned;new secretary appointed
dot icon02/11/1989
Memorandum and Articles of Association
dot icon31/10/1989
Particulars of mortgage/charge
dot icon17/08/1989
New director appointed
dot icon17/07/1989
Director resigned
dot icon19/06/1989
New director appointed
dot icon19/06/1989
New director appointed
dot icon22/02/1989
Full accounts made up to 1988-04-30
dot icon21/12/1988
Director resigned
dot icon21/12/1988
Director resigned
dot icon29/11/1988
New director appointed
dot icon25/11/1988
Return made up to 15/09/88; full list of members
dot icon27/10/1988
Director resigned
dot icon27/10/1988
Director resigned
dot icon14/03/1988
Full accounts made up to 1987-04-25
dot icon05/02/1988
New director appointed
dot icon05/02/1988
New director appointed
dot icon25/11/1987
Return made up to 17/09/87; full list of members
dot icon08/10/1987
Declaration of satisfaction of mortgage/charge
dot icon04/03/1987
Full accounts made up to 1986-04-26
dot icon20/11/1986
Director resigned;new director appointed
dot icon10/11/1986
New director appointed
dot icon01/10/1986
Return made up to 19/08/86; full list of members
dot icon01/10/1986
Director resigned
dot icon19/07/1986
New director appointed
dot icon10/01/1983
Accounts made up to 1982-04-24
dot icon25/02/1982
Accounts made up to 1981-04-25
dot icon03/01/1981
Accounts made up to 1980-04-26
dot icon12/07/1971
Miscellaneous
dot icon02/04/1969
Certificate of change of name
dot icon02/04/1969
Certificate of change of name
dot icon16/03/1959
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

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robson, William Henry Mark
Director
24/02/2009 - 16/10/2009
233
Lovering, John David
Director
10/03/2006 - 27/02/2009
110
Cheyne, David George Thomson
Director
14/07/2004 - 27/02/2009
41
Connolly, Edward Joseph
Director
24/09/1996 - 29/08/2000
6
Simons, David Martin
Director
04/01/1993 - 29/03/2000
23

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 STORES LIMITED

SOMERFIELD STORES LIMITED is an(a) Converted / Closed company incorporated on 16/03/1959 with the registered office located at Somerfield House, Whitchurch Lane, Bristol BS14 0TJ. 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 STORES LIMITED?

toggle

SOMERFIELD STORES LIMITED is currently Converted / Closed. It was registered on 16/03/1959 and dissolved on 18/11/2010.

Where is SOMERFIELD STORES LIMITED located?

toggle

SOMERFIELD STORES LIMITED is registered at Somerfield House, Whitchurch Lane, Bristol BS14 0TJ.

What does SOMERFIELD STORES LIMITED do?

toggle

SOMERFIELD STORES LIMITED operates in the Management activities of holding companies (74.15 - SIC 2003) sector.

What is the latest filing for SOMERFIELD STORES LIMITED?

toggle

The latest filing was on 18/11/2010: Certificate of registration of a Friendly Society.