Company NameSomerfield Direct Limited
Company StatusConverted / Closed
Company Number02826070
CategoryConverted / Closed
Incorporation Date7 June 1993(30 years, 11 months ago)
Dissolution Date12 October 2010 (13 years, 6 months ago)
Previous NameHomer Securities Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 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(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 12 October 2010)
RoleGeneral Manager Food Group
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Secretary NameMrs Caroline Jane Sellers
StatusClosed
Appointed30 October 2009(16 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (closed 12 October 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameStephen Parry
StatusClosed
Appointed22 September 2010(17 years, 3 months after company formation)
Appointment Duration2 weeks, 6 days (closed 12 October 2010)
RoleCompany Director
Correspondence AddressNew Century House, Corporation Street
Manchester
M60 6ES
Director NameMichael John Barron
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address15 Oakdene Road
Sevenoaks
Kent
TN13 3HH
Director NameMr David Martin Simons
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleRetailer
Correspondence AddressOxlease
Wellow
Bath
BA2 8QQ
Director NameErnest Henry Sharp
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Tufton Court Tufton Street
Westminster
London
SW1P 3QH
Director NameErnest Henry Sharp
Date of BirthJanuary 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleChartered Accountant
Correspondence Address36 Tufton Court Tufton Street
Westminster
London
SW1P 3QH
Director NameAlan Graham Martin
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleCompany Director
Correspondence Address12 Walpole Gardens
Strawberry Hill
Twickenham
Middlesex
TW2 5SJ
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed07 June 1993(same day as company formation)
RoleSecretary
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Secretary NameStephen Martin Grant
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1993(4 months, 3 weeks after company formation)
Appointment Duration5 years (resigned 23 November 1998)
RoleSecretary
Correspondence Address2 Beechwood Close
Battledown
Cheltenham
Gloucestershire
GL52 6QQ
Wales
Director NameSalvatore Martin Gatto
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1994(1 year, 3 months after company formation)
Appointment Duration8 years, 2 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
Appointed20 September 1996(3 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 07 February 2006)
RoleSecretary
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameNeil Reynold Smith
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 November 1998(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 2000)
RoleCompany Director
Correspondence Address27 Broom Farm Close
Nailsea
Bristol
BS48 4YJ
Secretary NameJoleen Egitto
NationalityBritish
StatusResigned
Appointed23 November 1998(5 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 June 2002)
RoleCompany Director
Correspondence Address3 Abbots Close
Whitchurch
Bristol
BS14 0UD
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed27 June 2002(9 years after company formation)
Appointment Duration4 years (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(9 years, 5 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
Appointed04 November 2004(11 years, 5 months after company formation)
Appointment Duration4 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(12 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 October 2009)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Kimble Close
Knightcote
Southam
Warwickshire
CV47 2SJ
Director NameMr Stephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years after company formation)
Appointment Duration1 month, 1 week (resigned 07 August 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEastleigh Stables
Bishopstrow
Warminster
Wiltshire
BA12 9HW
Secretary NameMr Stephen Anthony Henshaw
NationalityBritish
StatusResigned
Appointed30 June 2006(13 years 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(13 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr Jonathan Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2009(15 years, 8 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 27 May 2009)
RoleRetail Director
Correspondence Address70 Andes Close
Ocean Village
Southampton
SO14 3HS
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed07 June 1993(same day as company formation)
Correspondence Address16 Charlotte Square
Edinburgh
Midlothian
EH2 4DF
Scotland

Location

Registered AddressNew Century House
Corporation Street
Manchester
M60 6ES
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

12 October 2010Resolutions
  • RES13 ‐ Convert to I and ps 22/09/2010
(1 page)
12 October 2010Forms b and z to convert to I & ps (2 pages)
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)
14 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
14 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 Timothy Hurrell 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 Stephen Humes on 1 August 2010 (2 pages)
10 August 2010Director's details changed for Mr Stephen Humes 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 30 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 30 April 2010 to 4 January 2010 (1 page)
19 November 2009Registered office address changed from Somerfield House Whitchurch Lane Bristol BS14 0TJ on 19 November 2009 (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)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
1 September 2009Return made up to 01/09/09; full list of members (4 pages)
3 June 2009Appointment terminated director jonathan cleland (1 page)
4 March 2009Appointment terminated director david cheyne (1 page)
4 March 2009Director appointed mr stephen humes (1 page)
4 March 2009Director appointed mr jonathan bradley cleland (1 page)
4 March 2009Director appointed mr timothy hurrell (1 page)
12 December 2008Accounts for a dormant company made up to 26 April 2008 (5 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
24 January 2008Accounts for a dormant company made up to 28 April 2007 (5 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
19 February 2007Accounts for a dormant company made up to 29 April 2006 (5 pages)
3 November 2006Return made up to 31/10/06; full list of members (2 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)
30 June 2006New director appointed (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006Secretary resigned (1 page)
13 February 2006Director resigned (1 page)
10 February 2006New director appointed (2 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)
8 September 2005Accounts for a dormant company made up to 30 April 2005 (6 pages)
21 April 2005Director resigned (1 page)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004New director appointed (5 pages)
11 November 2004Accounts for a dormant company made up to 24 April 2004 (6 pages)
24 December 2003Accounts for a dormant company made up to 26 April 2003 (6 pages)
20 November 2003Return made up to 31/10/03; full list of members (7 pages)
22 November 2002New director appointed (3 pages)
22 November 2002Director resigned (1 page)
18 November 2002Accounts for a dormant company made up to 27 April 2002 (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (7 pages)
11 July 2002Secretary resigned (1 page)
11 July 2002New secretary appointed (2 pages)
22 January 2002Accounts for a dormant company made up to 28 April 2001 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2001Accounts for a dormant company made up to 30 April 2000 (7 pages)
29 November 2000Return made up to 31/10/00; full list of members (6 pages)
6 July 2000Director resigned (1 page)
25 November 1999Accounts for a dormant company made up to 24 April 1999 (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
6 October 1999Company name changed homer securities LIMITED\certificate issued on 06/10/99 (2 pages)
5 March 1999Director resigned (1 page)
12 January 1999Director's particulars changed (1 page)
23 December 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 December 1998New director appointed (2 pages)
8 December 1998Secretary resigned (1 page)
8 December 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 December 1998New secretary appointed (2 pages)
25 November 1998Accounts for a dormant company made up to 25 April 1998 (4 pages)
25 November 1998Return made up to 31/10/98; full list of members (8 pages)
20 May 1998Director's particulars changed (1 page)
5 January 1998Full accounts made up to 26 April 1997 (7 pages)
21 November 1997Return made up to 31/10/97; full list of members (24 pages)
21 February 1997Full accounts made up to 27 April 1996 (8 pages)
3 December 1996Return made up to 31/10/96; full list of members (24 pages)
6 October 1996New director appointed (8 pages)
13 August 1996Declaration of satisfaction of mortgage/charge (3 pages)
23 January 1996Full accounts made up to 29 April 1995 (7 pages)
23 November 1995Return made up to 31/10/95; full list of members (16 pages)
10 April 1995Director's particulars changed (4 pages)
8 February 1995Full accounts made up to 30 April 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (23 pages)