Company NameSomerfield Merchant Services Limited
Company StatusConverted / Closed
Company Number02563625
CategoryConverted / Closed
Incorporation Date29 November 1990(33 years, 5 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)
Previous NameNew Saxon Farm Products Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(18 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 15 October 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor, New Century H
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed30 October 2009(18 years, 11 months after company formation)
Appointment Duration11 months, 2 weeks (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 September 2010(19 years, 10 months after company formation)
Appointment Duration3 weeks, 2 days (closed 15 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr Simon Alexander Moffat
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration6 months, 2 weeks (resigned 12 June 1992)
RoleGroup Finance Director
Correspondence Address11 The Park
Christleton
Chester
Cheshire
CH3 7AR
Wales
Director NameFredrick Reginald Mills
Date of BirthOctober 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 07 January 1993)
RoleDeputy Managing Director
Correspondence Address10 Hall Lane
Connahs Quay
Deeside
Clwyd
CH5 4LX
Wales
Director NameJohn Conan Murphy
Date of BirthJanuary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressMoor Hall
Prescot Road
Ormskirk
Lancashire
L39 6RT
Director NameGraeme Seabrook
Date of BirthMay 1939 (Born 85 years ago)
NationalityAustralian
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration1 year, 10 months (resigned 11 October 1993)
RoleChief Executive
Correspondence Address29 Curzon Park South
Chester
Cheshire
CH4 8AA
Wales
Secretary NameMrs Beryl Mary Heron
NationalityBritish
StatusResigned
Appointed29 November 1991(1 year after company formation)
Appointment Duration3 years, 8 months (resigned 01 August 1995)
RoleCompany Director
Correspondence AddressFlat 5 Beechwood Court
Maghull
Liverpool
Merseyside
L31 6EG
Director NameGraeme John Bowler
Date of BirthAugust 1937 (Born 86 years ago)
NationalityAustralian
StatusResigned
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 March 1998)
RoleManaging Dir & Chief Executive
Correspondence Address10 Curzon Park North
Chester
Cheshire
CH4 8AR
Wales
Director NameMrs Beryl Mary Heron
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1993(2 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 26 September 1997)
RoleCompany Director
Correspondence AddressFlat 5 Beechwood Court
Maghull
Liverpool
Merseyside
L31 6EG
Secretary NameCarolynne Hawkins
NationalityBritish
StatusResigned
Appointed01 August 1995(4 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 26 September 1997)
RoleCompany Director
Correspondence Address26 Sandhurst Drive
Aintree
Liverpool
Merseyside
L10 6LX
Director NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed21 October 1996(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 12 October 1998)
RoleSolicitor
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Secretary NameNicholas Humphrey Fairclough
NationalityBritish
StatusResigned
Appointed26 September 1997(6 years, 10 months after company formation)
Appointment Duration1 year (resigned 12 October 1998)
RoleCheshire
Correspondence AddressPeckforton Hall
Peckforton Hall Lane, Peckforton
Tarporley
Cheshire
CW6 9TH
Director NameMr Derek William Methven Pretty
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(7 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 06 April 1998)
RoleFinancial Executive
Country of ResidenceUnited Kingdom
Correspondence Address18 Richmond Hill
Clifton
Bristol
Avon
BS8 1BA
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 November 2002)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Cavendish Lodge
Cavendish Road
Bath
Avon
BA1 2UD
Director NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(7 years, 4 months after company formation)
Appointment Duration7 years, 10 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed13 October 1998(7 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(11 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 13 April 2005)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2004(13 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameKatie Bickerstaffe
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(15 years, 2 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 01 May 2006)
RoleCompany Director
Correspondence AddressAston Lodge
5 Highdale Road
Clevedon
Avon
BS21 7UW
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(15 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 21 November 2006)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressOakhurst House
Fulready, Ettington
Stratford-Upon-Avon
Warwickshire
CV37 7PE
Director NameColin George Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressTallius
Jubilee Road, Finchampstead
Wokingham
Berkshire
RG40 3SR
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(15 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands Moor Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(15 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS
Director NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(15 years, 7 months after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Correspondence Address2 Ashton Coombe Lower Road
Bratton
Westbury
Wiltshire
BA13 4JQ
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(15 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 06 September 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed06 September 2006(15 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(18 years, 3 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 4ES
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester

Accounts

Latest Accounts2 January 2010 (14 years, 3 months ago)
Next Accounts Due4 October 2011 (overdue)
Accounts CategoryDormant
Accounts Year End04 January

Filing History

15 October 2010Forms b and z to convert to i&ps (2 pages)
15 October 2010Resolutions
  • RES13 ‐ Convert to an i&ps 22/09/2010
(1 page)
22 September 2010Appointment of Stephen Parry as a secretary (1 page)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 2
(3 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
13 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (7 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Timothy Hurrell on 1 August 2010 (2 pages)
3 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
3 January 2010Accounts for a dormant company made up to 2 May 2009 (4 pages)
27 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 27 April 2010 to 4 January 2010 (1 page)
20 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 20 November 2009 (1 page)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
16 November 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
16 November 2009Termination of appointment of William Robson as a director (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
29 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
3 March 2009Director appointed mr stephen humes (1 page)
2 March 2009Appointment terminated director colin smith (1 page)
2 March 2009Appointment terminated director paul mason (1 page)
2 March 2009Director appointed mr timothy hurrell (1 page)
2 March 2009Appointment terminated director david cheyne (1 page)
27 February 2009Director appointed mr william henry mark robson (1 page)
28 December 2008Full accounts made up to 26 April 2008 (10 pages)
20 November 2008Return made up to 31/10/08; full list of members (4 pages)
1 September 2008Director's change of particulars / paul mason / 21/08/2008 (2 pages)
19 February 2008Full accounts made up to 28 April 2007 (13 pages)
6 November 2007Return made up to 31/10/07; full list of members (3 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
23 November 2006Director resigned (1 page)
10 November 2006Full accounts made up to 29 April 2006 (14 pages)
6 November 2006Return made up to 31/10/06; full list of members (3 pages)
7 September 2006New secretary appointed (1 page)
6 September 2006Secretary resigned (1 page)
4 September 2006Secretary's particulars changed (1 page)
9 August 2006Director resigned (1 page)
3 July 2006Director's particulars changed (1 page)
30 June 2006Secretary resigned (1 page)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
5 May 2006Director resigned (1 page)
18 April 2006Auditor's resignation (1 page)
31 March 2006Declaration of assistance for shares acquisition (13 pages)
23 March 2006New director appointed (1 page)
22 March 2006New director appointed (1 page)
22 March 2006Auditor's resignation (1 page)
22 March 2006New director appointed (1 page)
14 March 2006Particulars of mortgage/charge (16 pages)
9 March 2006Resolutions
  • RES13 ‐ Transaction documents 24/02/06
(2 pages)
13 February 2006Director resigned (1 page)
9 February 2006New director appointed (1 page)
9 February 2006New director appointed (1 page)
6 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 January 2006Particulars of mortgage/charge (25 pages)
28 December 2005Particulars of mortgage/charge (16 pages)
22 November 2005Return made up to 31/10/05; full list of members (2 pages)
22 September 2005Secretary's particulars changed;director's particulars changed (1 page)
12 August 2005Full accounts made up to 30 April 2005 (12 pages)
21 April 2005Director resigned (1 page)
23 November 2004Return made up to 31/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
(7 pages)
13 October 2004New director appointed (6 pages)
30 July 2004Full accounts made up to 24 April 2004 (12 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
30 July 2003Full accounts made up to 26 April 2003 (12 pages)
22 November 2002Director resigned (1 page)
22 November 2002New director appointed (3 pages)
18 November 2002Full accounts made up to 27 April 2002 (10 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
22 January 2002Accounts for a dormant company made up to 28 April 2001 (5 pages)
19 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 2001Memorandum and Articles of Association (13 pages)
21 May 2001Memorandum and Articles of Association (7 pages)
21 May 2001Memorandum and Articles of Association (7 pages)
11 May 2001Company name changed new saxon farm products LIMITED\certificate issued on 10/05/01 (2 pages)
7 February 2001Accounts for a dormant company made up to 29 April 2000 (5 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
25 November 1999Return made up to 31/10/99; full list of members (6 pages)
25 November 1999Accounts for a dormant company made up to 24 April 1999 (5 pages)
26 April 1999Registered office changed on 26/04/99 from: warren drive prestatyn denbighshire LL19 7HU (1 page)
9 December 1998Return made up to 31/10/98; full list of members (6 pages)
9 December 1998Location of register of members (1 page)
25 November 1998Accounts for a dormant company made up to 25 April 1998 (6 pages)
2 November 1998New secretary appointed (2 pages)
23 October 1998Secretary resigned;director resigned (1 page)
24 May 1998Accounting reference date shortened from 31/08/98 to 27/04/98 (1 page)
21 April 1998New director appointed (7 pages)
21 April 1998New director appointed (7 pages)
18 April 1998Director resigned (1 page)
6 March 1998Accounts for a dormant company made up to 30 August 1997 (7 pages)
28 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 November 1997New secretary appointed (2 pages)
13 November 1997Secretary resigned (1 page)
13 November 1997Director resigned (2 pages)
25 June 1997Accounts for a dormant company made up to 31 August 1996 (6 pages)
26 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 December 1996Return made up to 29/11/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 November 1996New director appointed (2 pages)
19 August 1996Registered office changed on 19/08/96 from: 12TH floor silkhouse court tithebarn street liverpool L2 2LE (1 page)
5 June 1996Accounts for a dormant company made up to 26 August 1995 (6 pages)
5 December 1995Return made up to 29/11/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 September 1995Secretary resigned (4 pages)
8 September 1995Director resigned (4 pages)
8 September 1995Director resigned (2 pages)
8 September 1995New secretary appointed (2 pages)
8 September 1995New secretary appointed (4 pages)
8 September 1995Secretary resigned (2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
26 May 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
26 May 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
10 March 1995Full accounts made up to 27 August 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
16 June 1994Full accounts made up to 28 August 1993 (6 pages)
8 April 1993Full accounts made up to 29 August 1992 (5 pages)
5 June 1992Full accounts made up to 31 August 1991 (6 pages)