Company NameSummerfield Construction Limited
Company StatusActive
Company Number01910502
CategoryPrivate Limited Company
Incorporation Date2 May 1985(39 years ago)
Previous NamesHireday Limited and Glenfield Park (Burnley) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Secretary NameMr Geoffrey Shaffer
NationalityBritish
StatusCurrent
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
Director NameMr Robert Alan Elliott
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Croft
Grange Garth
York
North Yorkshire
YO10 4BS
Director NameMr John Charles Griffith Hulbert
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2005(20 years, 7 months after company formation)
Appointment Duration18 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address15 Thornbury Road
Bournemouth
BH6 4HP
Director NameMr Ian William Cameron
Date of BirthDecember 1971 (Born 52 years ago)
NationalityNew Zealander
StatusCurrent
Appointed06 April 2020(34 years, 11 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLong Marton Hall Long Marton
Appleby-In-Westmorland
CA16 6BJ
Director NameMr David Charles Hulbert
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2020(34 years, 11 months after company formation)
Appointment Duration4 years
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address18 Buckingham Road
Cheadle Hulme
Cheadle
SK8 5EG
Director NameWilliam Maldwyn Davies
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 October 1993)
RoleChartered Accountant
Correspondence Address5 Summerdale Drive
Holcombe Brook
Bury
Lancashire
BL0 9XF
Director NamePeter Rostron
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed12 November 1991(6 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 29 October 1993)
RoleFinancial Accountant
Correspondence Address17 Midfield
Langho
Blackburn
Lancashire
BB6 8HF
Director NameJohn Clarke
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongsight House Longsight Road
Langho
Blackburn
Lancashire
BB6 8AD
Director NamePeter Clarke
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1993(8 years, 5 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2005)
RoleCompany Director
Correspondence AddressWidcombe Grange
Culmhead
Taunton
Somerset
TA3 7DX
Director NameMr John Christopher Hadfield
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2005(20 years, 7 months after company formation)
Appointment Duration11 years, 8 months (resigned 01 September 2017)
RoleCo Director
Country of ResidenceEngland
Correspondence Address18 Eastern Avenue
Burnley
Lancashire
BB10 2NN

Location

Registered Address36 Craigwell Road
Prestwich
Manchester
Lancashire
M25 0FE
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£444,074
Cash£3,386
Current Liabilities£2,394,187

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

18 March 2008Delivered on: 20 March 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

12 November 2020Notification of David Charles Hulbert as a person with significant control on 5 April 2020 (2 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (4 pages)
12 November 2020Total exemption full accounts made up to 31 January 2020 (6 pages)
12 November 2020Notification of Ian William Cameron as a person with significant control on 5 April 2020 (2 pages)
9 April 2020Appointment of Mr David Charles Hulbert as a director on 6 April 2020 (2 pages)
9 April 2020Director's details changed for Mr John Charles Griffith Hulbert on 6 April 2020 (2 pages)
9 April 2020Change of details for Mr John Charles Griffith Hulbert as a person with significant control on 6 April 2020 (2 pages)
9 April 2020Appointment of Mr Ian William Cameron as a director on 6 April 2020 (2 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
1 November 2019Satisfaction of charge 1 in full (1 page)
25 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
15 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
26 July 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 12 November 2017 with updates (4 pages)
27 September 2017Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page)
27 September 2017Termination of appointment of John Christopher Hadfield as a director on 1 September 2017 (1 page)
27 September 2017Cessation of John Christopher Hadfield as a person with significant control on 1 September 2017 (1 page)
27 September 2017Cessation of John Christopher Hadfield as a person with significant control on 1 September 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
21 August 2017Total exemption full accounts made up to 31 January 2017 (5 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (7 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
14 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(6 pages)
14 November 2015Annual return made up to 12 November 2015 with a full list of shareholders
Statement of capital on 2015-11-14
  • GBP 200
(6 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 September 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(6 pages)
14 November 2014Annual return made up to 12 November 2014 with a full list of shareholders
Statement of capital on 2014-11-14
  • GBP 200
(6 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
3 November 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
18 November 2013Annual return made up to 12 November 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 200
(6 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
14 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (3 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
17 November 2011Annual return made up to 12 November 2011 with a full list of shareholders (6 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
15 November 2010Annual return made up to 12 November 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
14 October 2010Total exemption full accounts made up to 31 January 2010 (6 pages)
16 November 2009Director's details changed for Mr John Christopher Hadfield on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Robert Alan Elliott on 11 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for Mr John Charles Griffith Hulbert on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Mr Robert Alan Elliott on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John Charles Griffith Hulbert on 11 November 2009 (2 pages)
16 November 2009Director's details changed for Mr John Christopher Hadfield on 11 November 2009 (2 pages)
16 November 2009Annual return made up to 12 November 2009 with a full list of shareholders (6 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
31 October 2009Total exemption full accounts made up to 31 January 2009 (10 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
20 November 2008Total exemption full accounts made up to 31 January 2008 (10 pages)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
12 November 2008Return made up to 12/11/08; full list of members (4 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
20 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
10 January 2008Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
10 January 2008Registered office changed on 10/01/08 from: st crispin house, st crispin way haslingden rossendale BB4 4PW (1 page)
6 December 2007Return made up to 12/11/07; full list of members (3 pages)
6 December 2007Return made up to 12/11/07; full list of members (3 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
9 October 2007Total exemption full accounts made up to 31 January 2007 (6 pages)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 November 2006Return made up to 12/11/06; full list of members (3 pages)
17 November 2006Return made up to 12/11/06; full list of members (3 pages)
6 July 2006Registered office changed on 06/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
6 July 2006Registered office changed on 06/07/06 from: 4TH floor ashworth house manchester road burnley lancs BB11 1TT (1 page)
31 May 2006Full accounts made up to 31 January 2006 (7 pages)
31 May 2006Full accounts made up to 31 January 2006 (7 pages)
25 January 2006New director appointed (4 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (2 pages)
25 January 2006New director appointed (4 pages)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
19 January 2006Director resigned (1 page)
22 November 2005Return made up to 12/11/05; full list of members (2 pages)
22 November 2005Return made up to 12/11/05; full list of members (2 pages)
15 July 2005Full accounts made up to 31 January 2005 (7 pages)
15 July 2005Full accounts made up to 31 January 2005 (7 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
24 November 2004Return made up to 12/11/04; full list of members (7 pages)
26 October 2004Full accounts made up to 31 January 2004 (7 pages)
26 October 2004Full accounts made up to 31 January 2004 (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
20 November 2003Return made up to 12/11/03; full list of members (7 pages)
15 September 2003Full accounts made up to 31 January 2003 (7 pages)
15 September 2003Full accounts made up to 31 January 2003 (7 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
27 November 2002Return made up to 12/11/02; full list of members (7 pages)
22 August 2002Full accounts made up to 31 January 2002 (7 pages)
22 August 2002Full accounts made up to 31 January 2002 (7 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 November 2001Return made up to 12/11/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2001Full accounts made up to 31 January 2001 (7 pages)
30 August 2001Full accounts made up to 31 January 2001 (7 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
16 November 2000Return made up to 12/11/00; full list of members (6 pages)
18 October 2000Full accounts made up to 31 January 2000 (7 pages)
18 October 2000Full accounts made up to 31 January 2000 (7 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 November 1999Return made up to 12/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
15 November 1999Accounts for a small company made up to 31 January 1999 (6 pages)
17 November 1998Return made up to 12/11/98; full list of members (8 pages)
17 November 1998Return made up to 12/11/98; full list of members (8 pages)
28 September 1998Full accounts made up to 31 January 1998 (6 pages)
28 September 1998Full accounts made up to 31 January 1998 (6 pages)
22 December 1997Return made up to 12/11/97; no change of members (6 pages)
22 December 1997Return made up to 12/11/97; no change of members (6 pages)
15 August 1997Full accounts made up to 31 January 1997 (6 pages)
15 August 1997Full accounts made up to 31 January 1997 (6 pages)
9 December 1996Return made up to 12/11/96; full list of members (8 pages)
9 December 1996Return made up to 12/11/96; full list of members (8 pages)
30 September 1996Full accounts made up to 31 January 1996 (8 pages)
30 September 1996Full accounts made up to 31 January 1996 (8 pages)
11 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 1995Return made up to 12/11/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 September 1995Full accounts made up to 31 January 1995 (8 pages)
25 September 1995Full accounts made up to 31 January 1995 (8 pages)
19 June 1985Company name changed\certificate issued on 19/06/85 (2 pages)
19 June 1985Company name changed\certificate issued on 19/06/85 (2 pages)
2 May 1985Certificate of incorporation (1 page)
2 May 1985Certificate of incorporation (1 page)