Company NameSouthfield Commercials Limited
Company StatusActive
Company Number02473542
CategoryPrivate Limited Company
Incorporation Date23 February 1990(34 years, 2 months ago)
Previous NamesRosemerle Limited and Southfield Commercials And Leasing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45190Sale of other motor vehicles

Directors

Director NameMr Martin Stanley Dwyer
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunction 25 M60
Ashton Road Bredbury
Stockport
Cheshire
SK6 2QN
Director NameMrs Sarah Dwyer
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence AddressJunction 25 M60
Ashton Road Bredbury
Stockport
Cheshire
SK6 2QN
Secretary NameMrs Sarah Dwyer
NationalityBritish
StatusCurrent
Appointed01 March 1991(1 year after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunction 25 M60
Ashton Road Bredbury
Stockport
Cheshire
SK6 2QN
Director NameMs Jemma Dwyer
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2011(21 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJunction 25 M60
Ashton Road Bredbury
Stockport
Cheshire
SK6 2QN

Contact

Telephone0161 4308500
Telephone regionManchester

Location

Registered AddressJunction 25 M60 Ashton Road
Bredbury
Stockport
Cheshire
SK6 2QN
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury and Woodley
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth£1,634,836
Cash£434,598
Current Liabilities£1,034,340

Accounts

Latest Accounts31 October 2023 (5 months, 2 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return6 April 2024 (1 week, 5 days ago)
Next Return Due20 April 2025 (1 year from now)

Charges

26 June 2007Delivered on: 6 July 2007
Persons entitled: Svenska Handelsbanken Ab(Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Land and buildings on the north side of lingard lane bredbury t/n GM45993 land and buildings lying to the to the north side of lingard lane bredbury t/n GM157995 land on the north side oflingard lane bredbury t/n GM305847 and all buildings erections and structures. See the mortgage charge document for full details.
Outstanding

Filing History

22 June 2023Total exemption full accounts made up to 31 October 2022 (9 pages)
6 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
15 December 2022Satisfaction of charge 1 in full (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
12 January 2022Total exemption full accounts made up to 31 October 2021 (9 pages)
7 July 2021Amended total exemption full accounts made up to 31 October 2020 (7 pages)
6 April 2021Confirmation statement made on 6 April 2021 with updates (4 pages)
6 April 2021Cessation of Southfield Holdco Limited as a person with significant control on 23 July 2020 (1 page)
6 April 2021Notification of Scl Holdings 2019 Ltd as a person with significant control on 23 July 2020 (2 pages)
15 January 2021Total exemption full accounts made up to 31 October 2020 (8 pages)
24 November 2020Confirmation statement made on 7 November 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
7 November 2019Cessation of Martin Stanley Dwyer as a person with significant control on 7 April 2019 (1 page)
7 November 2019Confirmation statement made on 7 November 2019 with updates (4 pages)
7 November 2019Cessation of Jemma Dwyer as a person with significant control on 7 April 2019 (1 page)
7 November 2019Cessation of Sarah Dwyer as a person with significant control on 7 April 2019 (1 page)
7 November 2019Notification of Southfield Holdco Limited as a person with significant control on 7 April 2019 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 October 2018 (9 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
12 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
9 January 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
8 May 2017Total exemption small company accounts made up to 31 October 2016 (10 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
12 January 2017Confirmation statement made on 11 January 2017 with updates (7 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(6 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
20 November 2015Total exemption small company accounts made up to 31 October 2015 (9 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
24 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
27 January 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
(6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
8 August 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
27 January 2014Director's details changed for Sarah Dwyer on 23 January 2014 (2 pages)
27 January 2014Secretary's details changed for Sarah Dwyer on 23 January 2014 (1 page)
27 January 2014Director's details changed for Sarah Dwyer on 23 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Martin Stanley Dwyer on 23 January 2014 (2 pages)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Secretary's details changed for Sarah Dwyer on 23 January 2014 (1 page)
27 January 2014Annual return made up to 23 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(6 pages)
27 January 2014Director's details changed for Jemma Dwyer on 23 January 2014 (2 pages)
27 January 2014Director's details changed for Mr Martin Stanley Dwyer on 23 January 2014 (2 pages)
27 January 2014Director's details changed for Jemma Dwyer on 23 January 2014 (2 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
2 August 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 February 2013Registered office address changed from Oak Tree Farm Pinfold Lane Marthall Knutsford Cheshire WA16 7SJ on 18 February 2013 (2 pages)
18 February 2013Registered office address changed from Oak Tree Farm Pinfold Lane Marthall Knutsford Cheshire WA16 7SJ on 18 February 2013 (2 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
29 January 2013Annual return made up to 23 January 2013 with a full list of shareholders (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
8 February 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (8 pages)
9 May 2011Appointment of Jemma Dwyer as a director (3 pages)
9 May 2011Appointment of Jemma Dwyer as a director (3 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
16 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (5 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 June 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sarah Dwyer on 23 January 2010 (2 pages)
23 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Sarah Dwyer on 23 January 2010 (2 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
1 September 2009Accounts for a small company made up to 31 October 2008 (7 pages)
24 March 2009Return made up to 23/01/09; full list of members (4 pages)
24 March 2009Return made up to 23/01/09; full list of members (4 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
1 September 2008Accounts for a small company made up to 31 October 2007 (8 pages)
9 May 2008Return made up to 23/01/08; no change of members
  • 363(287) ‐ Registered office changed on 09/05/08
(7 pages)
9 May 2008Return made up to 23/01/08; no change of members
  • 363(287) ‐ Registered office changed on 09/05/08
(7 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
6 July 2007Particulars of mortgage/charge (5 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
28 February 2007Return made up to 23/01/07; full list of members (7 pages)
28 February 2007Return made up to 23/01/07; full list of members (7 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
5 May 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
5 May 2006Accounting reference date shortened from 30/04/06 to 31/10/05 (1 page)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 09/09/05
(1 page)
30 January 2006Resolutions
  • RES13 ‐ Transferred/pension con 09/09/05
(1 page)
24 January 2006Return made up to 23/01/06; full list of members (7 pages)
24 January 2006Return made up to 23/01/06; full list of members (7 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
28 February 2005Accounts for a small company made up to 30 April 2004 (6 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
18 February 2005Return made up to 23/01/05; full list of members (7 pages)
30 October 2004Resolutions
  • RES13 ‐ Section 320 14/10/04
(1 page)
30 October 2004Resolutions
  • RES13 ‐ Section 320 14/10/04
(1 page)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
1 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
18 February 2004Return made up to 23/01/04; full list of members (7 pages)
31 January 2003Return made up to 23/01/03; full list of members (7 pages)
31 January 2003Return made up to 23/01/03; full list of members (7 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
24 September 2002Accounts for a small company made up to 30 April 2002 (6 pages)
17 April 2002Return made up to 08/02/02; full list of members (6 pages)
17 April 2002Return made up to 08/02/02; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
1 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
12 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
12 February 2001Return made up to 08/02/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/01
(6 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
11 September 2000Accounts for a small company made up to 30 April 2000 (7 pages)
14 February 2000Return made up to 15/02/00; full list of members (6 pages)
14 February 2000Return made up to 15/02/00; full list of members (6 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (9 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (9 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
23 March 1999Return made up to 15/02/99; no change of members (4 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
30 November 1998Accounts for a small company made up to 30 April 1998 (6 pages)
13 March 1998Return made up to 15/02/98; full list of members (6 pages)
13 March 1998Return made up to 15/02/98; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (6 pages)
13 July 1997Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 July 1997Ad 16/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 March 1997Return made up to 15/02/97; no change of members (4 pages)
13 March 1997Return made up to 15/02/97; no change of members (4 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
31 December 1996Accounts for a small company made up to 30 April 1996 (7 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1996Accounts for a small company made up to 30 April 1995 (8 pages)
21 February 1995Return made up to 15/02/95; full list of members (5 pages)
21 February 1995Return made up to 15/02/95; full list of members (5 pages)
14 December 1994Accounts for a small company made up to 30 April 1994 (7 pages)
14 December 1994Accounts for a small company made up to 30 April 1994 (7 pages)
16 March 1994Return made up to 23/02/94; full list of members (5 pages)
16 March 1994Return made up to 23/02/94; full list of members (5 pages)
22 April 1993Return made up to 23/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
22 April 1993Return made up to 23/02/93; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(4 pages)
11 December 1992Accounts for a small company made up to 30 April 1992 (5 pages)
11 December 1992Accounts for a small company made up to 30 April 1992 (5 pages)
17 June 1992Registered office changed on 17/06/92 from: 57/63 princess street manchester M2 4EQ (1 page)
17 June 1992Registered office changed on 17/06/92 from: 57/63 princess street manchester M2 4EQ (1 page)
29 May 1992Company name changed southfield commercials and leasi ng LIMITED\certificate issued on 01/06/92 (2 pages)
29 May 1992Company name changed southfield commercials and leasi ng LIMITED\certificate issued on 01/06/92 (2 pages)
8 April 1992Return made up to 23/02/92; full list of members (5 pages)
8 April 1992Return made up to 23/02/92; full list of members (5 pages)
25 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
25 November 1991Accounting reference date shortened from 31/07 to 30/04 (1 page)
25 November 1991Accounts for a small company made up to 30 April 1991 (4 pages)
25 November 1991Accounting reference date shortened from 31/07 to 30/04 (1 page)
25 April 1991Return made up to 01/03/91; full list of members (7 pages)
25 April 1991Return made up to 01/03/91; full list of members (7 pages)
20 June 1990Accounting reference date notified as 31/07 (1 page)
20 June 1990Accounting reference date notified as 31/07 (1 page)
30 April 1990Registered office changed on 30/04/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page)
30 April 1990Company name changed rosemerle LIMITED\certificate issued on 01/05/90 (2 pages)
30 April 1990Company name changed rosemerle LIMITED\certificate issued on 01/05/90 (2 pages)
30 April 1990Registered office changed on 30/04/90 from: 61 fairview ave wigmore gillingham kent ME8 0QP (1 page)
23 February 1990Certificate of incorporation (1 page)
23 February 1990Incorporation (14 pages)
23 February 1990Certificate of incorporation (1 page)
23 February 1990Incorporation (14 pages)