Bury
BL9 0EU
Director Name | Mrs Belinda-Jane Kreike |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 June 2014(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mrs Kayleigh Anne Mayo-Chadwick |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Silver Street Bury BL9 0EU |
Director Name | Mr Elliot Shalom |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2022(19 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Silver Street Bury BL9 0EU |
Director Name | Mr Andrew Stephen Ashworth |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 March 2023(20 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Charted Surveyor |
Country of Residence | England |
Correspondence Address | 9 Silver Street Bury BL9 0EU |
Director Name | Jean Blackledge |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Sedger Hey Barn Bury Old Road Walmersley Bury Lancashire BL9 6SY |
Director Name | Michael Blackledge |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 11 years, 8 months (resigned 29 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Sedger Hey Barn Bury Old Road Walmersley Bury Lancashire BL9 6SY |
Secretary Name | Michael Blackledge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 December 2002(3 days after company formation) |
Appointment Duration | 11 years, 5 months (resigned 11 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Higher Sedger Hey Barn Bury Old Road Walmersley Bury Lancashire BL9 6SY |
Director Name | Carolyn Taylor |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2003(3 months, 1 week after company formation) |
Appointment Duration | 3 years, 12 months (resigned 31 March 2007) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Sedgwell House Brandlesholme, Greenmount Bury Lancs BL8 4DZ |
Director Name | Mrs Catherine Anne Wallwork |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2015(12 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 08 June 2016) |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mrs Patricia Anne Wilson |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2017(14 years after company formation) |
Appointment Duration | 2 years (resigned 09 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr Stephen Philip Murphy |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 2018(15 years, 1 month after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | Mr Paul Stewart Marshall |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2019(16 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 November 2022) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU |
Director Name | BTC (Directors) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Secretary Name | BTC (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 December 2002(same day as company formation) |
Correspondence Address | Btc House Chapel Hill Longridge Preston Lancashire PR3 3JY |
Website | summermere.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 2720050 |
Telephone region | Manchester |
Registered Address | 9 Silver Street Bury BL9 0EU |
---|---|
Region | North West |
Constituency | Bury North |
County | Greater Manchester |
Ward | East |
Built Up Area | Greater Manchester |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Summermere LTD 50.00% Ordinary A |
---|---|
1 at £1 | Summermere LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £53,650 |
Cash | £75,788 |
Current Liabilities | £80,301 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 20 February 2024 (2 months ago) |
---|---|
Next Return Due | 6 March 2025 (10 months, 2 weeks from now) |
27 October 2020 | Total exemption full accounts made up to 31 October 2019 (12 pages) |
---|---|
18 February 2020 | Change of details for Mrs Belind Jane Kreike as a person with significant control on 5 December 2019 (2 pages) |
3 February 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
10 December 2019 | Director's details changed for Mr Gareth Trevor Laurence Kreike on 10 December 2019 (2 pages) |
10 December 2019 | Director's details changed for Mrs Belinda Jane Kreike on 10 December 2019 (2 pages) |
26 July 2019 | Total exemption full accounts made up to 31 October 2018 (12 pages) |
5 April 2019 | Appointment of Mr Paul Stewart Marshall as a director on 5 April 2019 (2 pages) |
5 April 2019 | Termination of appointment of Stephen Philip Murphy as a director on 4 April 2019 (1 page) |
27 February 2019 | Notification of Summermere Ltd as a person with significant control on 6 April 2016 (2 pages) |
9 January 2019 | Confirmation statement made on 20 December 2018 with no updates (3 pages) |
9 January 2019 | Termination of appointment of Patricia Anne Wilson as a director on 9 January 2019 (1 page) |
26 September 2018 | Total exemption full accounts made up to 31 October 2017 (12 pages) |
17 July 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
24 January 2018 | Confirmation statement made on 20 December 2017 with no updates (3 pages) |
15 January 2018 | Appointment of Mr Stephen Philip Murphy as a director on 15 January 2018 (2 pages) |
15 January 2018 | Appointment of Mr Stephen Philip Murphy as a director on 15 January 2018 (2 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
16 October 2017 | Total exemption full accounts made up to 31 October 2016 (13 pages) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
20 July 2017 | Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page) |
8 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
8 January 2017 | Confirmation statement made on 20 December 2016 with updates (6 pages) |
6 January 2017 | Appointment of Mrs Patricia Anne Wilson as a director on 6 January 2017 (2 pages) |
6 January 2017 | Appointment of Mrs Patricia Anne Wilson as a director on 6 January 2017 (2 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
23 November 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
16 June 2016 | Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016 (1 page) |
16 June 2016 | Termination of appointment of Catherine Anne Wallwork as a director on 8 June 2016 (1 page) |
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
17 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-17
|
2 November 2015 | Appointment of Mrs Catherine Anne Wallwork as a director on 31 October 2015 (2 pages) |
2 November 2015 | Appointment of Mrs Catherine Anne Wallwork as a director on 31 October 2015 (2 pages) |
2 November 2015 | Company name changed summermere LIMITED\certificate issued on 02/11/15
|
2 November 2015 | Company name changed summermere LIMITED\certificate issued on 02/11/15
|
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
7 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-07
|
31 October 2014 | Registered office address changed from 3 Park Road Crumpsall Manchester M8 4HT England to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page) |
31 October 2014 | Registered office address changed from 3 Park Road Crumpsall Manchester M8 4HT England to Victoria Buildings 9 - 13 Silver Street Bury Lancashire BL9 0EU on 31 October 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
29 October 2014 | Current accounting period shortened from 31 March 2015 to 31 October 2014 (1 page) |
29 August 2014 | Termination of appointment of Jean Blackledge as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Jean Blackledge as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Michael Blackledge as a director on 29 August 2014 (1 page) |
29 August 2014 | Termination of appointment of Michael Blackledge as a director on 29 August 2014 (1 page) |
11 June 2014 | Appointment of Mrs Belinda Jane Kreike as a director (2 pages) |
11 June 2014 | Termination of appointment of Michael Blackledge as a secretary (1 page) |
11 June 2014 | Appointment of Mrs Belinda Jane Kreike as a director (2 pages) |
11 June 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages) |
11 June 2014 | Termination of appointment of Michael Blackledge as a secretary (1 page) |
11 June 2014 | Appointment of Mr Gareth Trevor Laurence Kreike as a director (2 pages) |
11 June 2014 | Registered office address changed from Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 11 June 2014 (1 page) |
11 June 2014 | Registered office address changed from Victoria Buildings Silver Street Bury Lancashire BL9 0EU on 11 June 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
6 January 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
2 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 January 2012 | Director's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Jean Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Jean Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Director's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Secretary's details changed for Michael Blackledge on 1 December 2011 (2 pages) |
3 January 2012 | Annual return made up to 20 December 2011 with a full list of shareholders (6 pages) |
3 January 2012 | Director's details changed for Jean Blackledge on 1 December 2011 (2 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
22 December 2010 | Annual return made up to 20 December 2010 with a full list of shareholders (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
21 December 2009 | Director's details changed for Michael Blackledge on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Michael Blackledge on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
21 December 2009 | Director's details changed for Jean Blackledge on 20 December 2009 (2 pages) |
21 December 2009 | Director's details changed for Jean Blackledge on 20 December 2009 (2 pages) |
21 December 2009 | Annual return made up to 20 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 September 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
22 December 2008 | Return made up to 20/12/08; full list of members (4 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
20 December 2007 | Return made up to 20/12/07; full list of members (3 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 April 2007 | Director resigned (1 page) |
4 April 2007 | Director resigned (1 page) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
21 December 2006 | Return made up to 20/12/06; full list of members (3 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
14 September 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
12 January 2006 | Director's particulars changed (1 page) |
12 January 2006 | Return made up to 20/12/05; full list of members (3 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
16 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
24 December 2004 | Return made up to 20/12/04; full list of members (7 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
14 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
30 December 2003 | Return made up to 20/12/03; full list of members
|
30 December 2003 | Return made up to 20/12/03; full list of members
|
5 July 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2003 | Resolutions
|
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Ad 03/04/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
5 July 2003 | New director appointed (2 pages) |
5 July 2003 | Resolutions
|
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
31 March 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 March 2003 | Director's particulars changed (1 page) |
20 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
20 March 2003 | Accounting reference date extended from 31/12/03 to 31/03/04 (1 page) |
11 March 2003 | Resolutions
|
11 March 2003 | Resolutions
|
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
25 January 2003 | New secretary appointed;new director appointed (2 pages) |
25 January 2003 | New director appointed (2 pages) |
25 January 2003 | Registered office changed on 25/01/03 from: btc house, chapel hill longridge preston lancs PR3 3JY (1 page) |
6 January 2003 | Director resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Secretary resigned (1 page) |
6 January 2003 | Director resigned (1 page) |
20 December 2002 | Incorporation (12 pages) |
20 December 2002 | Incorporation (12 pages) |