Company NameSomerfield Esop Trustee Limited
Company StatusConverted / Closed
Company Number03220865
CategoryConverted / Closed
Incorporation Date1 July 1996(27 years, 10 months ago)
Dissolution Date15 October 2010 (13 years, 6 months ago)

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(12 years, 8 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(12 years, 8 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 NameStephen Parry
StatusClosed
Appointed22 September 2010(14 years, 2 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 NameDavid Alan Thornham
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1998)
RoleBank Official
Correspondence AddressAlbany 13b Hayes Way
Beckenham
Kent
BR3 6RJ
Director NameMiss Kazimiera Teresa Kantor
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 week, 2 days after company formation)
Appointment Duration1 year, 8 months (resigned 20 March 1998)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Springhill Road
Begbroke
Oxfordshire
OX5 1RX
Director NameMr Alan James Giles
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 July 1996(1 week, 2 days after company formation)
Appointment Duration8 years, 2 months (resigned 08 September 2004)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressTanglewood
Crowsley Road
Shiplake
Oxfordshire
RG9 3LE
Secretary NameStephen Martin Grant
NationalityBritish
StatusResigned
Appointed10 July 1996(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 30 June 2006)
RoleCompany Director
Correspondence Address3 Trelawn Court
Rodney Road
Cheltenham
Gloucestershire
GL50 1JJ
Wales
Director NameAndrew Gerald Thomas
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 3 months (resigned 11 November 1999)
RoleCompany Director
Correspondence AddressGreenlands
Forest Road, Little Budworth
Tarporley
Cheshire
CW6 9ES
Director NameMr Derek Raymond Williams
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1997(8 months, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 05 September 2002)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLowood 51 Copperkins Lane
Amersham
Buckinghamshire
HP6 5RA
Director NameLady Louise Alexandra Virginia Charlotte Patten
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 1999(2 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 21 December 2005)
RoleStrategy Consultant
Correspondence Address176a Ashley Gardens
Emery Hill Street
London
SW1P 1PD
Director NameMr David Gareth Jones
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1999(3 years, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 August 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillhouse Farm
Misbrooks Green Road Beare Green
Dorking
Surrey
RH5 4QQ
Director NameMr Peter Michael Wilson
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stable
Old Odiham Road
Alton
Hampshire
GU34 4BW
Director NameMr Michael Graham Firth
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2002(6 years, 3 months after company formation)
Appointment Duration3 years, 2 months (resigned 21 December 2005)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Hammonds Hill
Harpenden
Hertfordshire
AL5 2LU
Director NameJohn Michael Barry Gibson
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2004(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 December 2005)
RoleCompany Director
Correspondence AddressOakridge House
Enstone Road Little Tew
Chipping Norton
Oxfordshire
OX7 4HZ
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 5 months after company formation)
Appointment Duration3 years, 2 months (resigned 27 February 2009)
RoleFinance Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameSteven John Back
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFennels 119 Bicester Road
Lower End
Long Crendon
HP18 9EF
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2006(9 years, 7 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 NameStephen Anthony Henshaw
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2006(10 years 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(10 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(10 years, 2 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(12 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
Director Name25 Nominees Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence AddressRoyal London House
22-25 Finsbury Square
London
EC2A 1DX
Secretary NameDM Company Services Limited (Corporation)
StatusResigned
Appointed01 July 1996(same day as company formation)
Correspondence Address11 Walker Street
Edinburgh
EH3 7NE
Scotland

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 2010Resolutions
  • RES13 ‐ Convert to i&ps 22/09/2010
(1 page)
15 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 1
(3 pages)
22 September 2010Statement of capital following an allotment of shares on 22 September 2010
  • GBP 1
(3 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 pages)
9 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (4 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 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 Timothy Hurrell on 1 August 2010 (2 pages)
11 January 2010Full accounts made up to 2 May 2009 (8 pages)
11 January 2010Full accounts made up to 2 May 2009 (8 pages)
27 November 2009Current accounting period shortened from 29 April 2010 to 4 January 2010 (1 page)
27 November 2009Current accounting period shortened from 29 April 2010 to 4 January 2010 (1 page)
23 November 2009Auditor's resignation (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 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 jonathan bradley cleland (1 page)
4 March 2009Director appointed mr timothy hurrell (1 page)
4 March 2009Director appointed mr stephen humes (1 page)
12 December 2008Full accounts made up to 26 April 2008 (9 pages)
19 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 February 2008Full accounts made up to 28 April 2007 (9 pages)
5 November 2007Return made up to 31/10/07; full list of members (2 pages)
10 November 2006Full accounts made up to 29 April 2006 (8 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 2006Secretary resigned (1 page)
30 June 2006New secretary appointed (1 page)
30 June 2006New director appointed (1 page)
10 February 2006New director appointed (2 pages)
18 January 2006Director resigned (1 page)
16 January 2006New director appointed (3 pages)
16 January 2006Director resigned (1 page)
16 January 2006New director appointed (5 pages)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
16 January 2006Director resigned (1 page)
22 November 2005Full accounts made up to 30 April 2005 (8 pages)
22 November 2005Return made up to 31/10/05; full list of members (3 pages)
22 November 2005Director's particulars changed (1 page)
22 September 2005Secretary's particulars changed (1 page)
11 January 2005Full accounts made up to 24 April 2004 (8 pages)
4 January 2005New director appointed (3 pages)
23 November 2004Return made up to 31/10/04; full list of members (7 pages)
23 September 2004Director resigned (1 page)
19 February 2004Full accounts made up to 26 April 2003 (8 pages)
20 November 2003Return made up to 31/10/03; full list of members (8 pages)
18 November 2002Full accounts made up to 27 April 2002 (7 pages)
16 November 2002Return made up to 31/10/02; full list of members (8 pages)
24 October 2002New director appointed (2 pages)
24 October 2002New director appointed (2 pages)
17 September 2002Director resigned (1 page)
17 September 2002Director resigned (1 page)
13 February 2002Full accounts made up to 28 April 2001 (7 pages)
14 November 2001Return made up to 31/10/01; full list of members (7 pages)
19 February 2001Full accounts made up to 29 April 2000 (7 pages)
29 November 2000Return made up to 31/10/00; full list of members (7 pages)
8 December 1999Full accounts made up to 24 April 1999 (7 pages)
25 November 1999Return made up to 31/10/99; full list of members (7 pages)
24 November 1999New director appointed (4 pages)
22 November 1999Director resigned (1 page)
16 February 1999Full accounts made up to 25 April 1998 (7 pages)
26 January 1999New director appointed (2 pages)
2 December 1998Return made up to 31/10/98; full list of members (11 pages)
5 January 1998Full accounts made up to 26 April 1997 (7 pages)
20 November 1997Return made up to 31/10/97; full list of members (14 pages)
21 July 1997Return made up to 01/07/97; full list of members (14 pages)
17 March 1997New director appointed (2 pages)
29 August 1996New director appointed (4 pages)
12 July 1996New director appointed (2 pages)
12 July 1996Secretary resigned (3 pages)
12 July 1996New secretary appointed (3 pages)
12 July 1996New director appointed (3 pages)
12 July 1996Registered office changed on 12/07/96 from: royal london house 22/25 finsbury square london EC2A 1DS (1 page)
12 July 1996Director resigned (1 page)
12 July 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
12 July 1996New director appointed (1 page)
12 July 1996Accounting reference date shortened from 31/07/97 to 29/04/97 (1 page)
1 July 1996Incorporation (26 pages)