Company NameSomerfield Newco Limited
Company StatusConverted / Closed
Company Number05737083
CategoryConverted / Closed
Incorporation Date9 March 2006(18 years, 1 month ago)
Dissolution Date10 November 2010 (13 years, 5 months ago)
Previous NameHackremco (No. 2353) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Stephen Humes
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 2010)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Governance Department 5th Floor New Century Ho
Corporation Street
Manchester
M60 4ES
Director NameMr Timothy Hurrell
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2009(2 years, 11 months after company formation)
Appointment Duration1 year, 8 months (closed 10 November 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(3 years, 7 months after company formation)
Appointment Duration1 year (closed 10 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Secretary NameMr Stephen Parry
StatusClosed
Appointed01 October 2010(4 years, 6 months after company formation)
Appointment Duration1 month, 1 week (closed 10 November 2010)
RoleCompany Director
Correspondence AddressNew Century House Corporation Street
Manchester
M60 4ES
Director NameMr David George Thomson Cheyne
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration2 years, 10 months (resigned 27 February 2009)
RoleFinance Director
Country of ResidenceBritain
Correspondence AddressThe Covert 98 Woodlands Road
Ashurst
Southampton
Hampshire
SO40 7AH
Director NameMartin Nicholas Oakes
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration7 months, 1 week (resigned 21 November 2006)
RoleLogistics Director
Correspondence AddressThe Gables
Warleigh Manor, Warleigh
Bath
BA1 8EE
Secretary NameEmily Louise Martin
NationalityBritish
StatusResigned
Appointed13 April 2006(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 30 October 2009)
RoleSecretary
Correspondence Address49 Henley Park
Yatton
Bristol
BS49 4JJ
Director NameMr Paul Mason
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2006(6 months, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 27 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMoorlands Moor Lane
Burley Woodhead
Ilkley
West Yorkshire
LS29 7SW
Director NameJohn Bradley Cleland
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 27 May 2009)
RoleCompany Director
Correspondence Address70 Andrews Close
Alexander Quay
Ocean Village
Southampton
SO14 3HS
Director NameColin George Smith
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2006(8 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 February 2009)
RoleCompany Director
Correspondence AddressTallius
Jubilee Road, Finchampstead
Wokingham
Berkshire
RG40 3SR
Director NameMr William Henry Mark Robson
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2009(2 years, 11 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
Director NameHackwood Directors Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ
Secretary NameHackwood Secretaries Limited (Corporation)
StatusResigned
Appointed09 March 2006(same day as company formation)
Correspondence AddressOne Silk Street
London
EC2Y 8HQ

Location

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

Shareholders

10k at £1Somerfield Stores LTD
100.00%
Ordinary

Accounts

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

Filing History

10 November 2010Forms b & z to convert to i&ps (2 pages)
10 November 2010Resolutions
  • RES13 ‐ Convert to i&ps 05/10/2010
(1 page)
6 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,000
(3 pages)
6 October 2010Statement of capital following an allotment of shares on 1 October 2010
  • GBP 10,000
(3 pages)
5 October 2010Appointment of Mr Stephen Parry as a secretary (1 page)
7 September 2010Annual return made up to 1 September 2010 with a full list of shareholders (5 pages)
7 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 (9 pages)
17 August 2010Accounts for a dormant company made up to 2 January 2010 (9 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)
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 (11 pages)
11 January 2010Full accounts made up to 2 May 2009 (11 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)
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 2009Appointment of Mrs Caroline Jane Sellers as a secretary (2 pages)
16 November 2009Termination of appointment of Emily Martin as a secretary (1 page)
2 September 2009Return made up to 01/09/09; full list of members (4 pages)
20 August 2009Capitals not rolled up (1 page)
3 June 2009Appointment terminated director john cleland (1 page)
12 March 2009Return made up to 09/03/09; full list of members (4 pages)
3 March 2009Director appointed mr stephen humes (1 page)
2 March 2009Director appointed mr timothy hurrell (1 page)
2 March 2009Appointment terminated director david cheyne (1 page)
2 March 2009Appointment terminated director paul mason (1 page)
2 March 2009Appointment terminated director colin smith (1 page)
27 February 2009Director appointed mr william henry mark robson (1 page)
12 December 2008Full accounts made up to 26 April 2008 (13 pages)
1 September 2008Director's change of particulars / paul mason / 21/08/2008 (2 pages)
20 March 2008Return made up to 09/03/08; full list of members (4 pages)
9 January 2008Full accounts made up to 28 April 2007 (14 pages)
13 March 2007Return made up to 09/03/07; full list of members (3 pages)
31 January 2007Director resigned (1 page)
31 January 2007New director appointed (1 page)
31 January 2007New director appointed (1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(1 page)
25 October 2006Resolutions
  • RES13 ‐ Dividend 13/10/06
(4 pages)
11 October 2006Resolutions
  • RES13 ‐ Dividend 02/10/06
(4 pages)
2 October 2006New director appointed (1 page)
21 June 2006Secretary's particulars changed (1 page)
8 May 2006New director appointed (3 pages)
8 May 2006New director appointed (7 pages)
8 May 2006New secretary appointed (2 pages)
2 May 2006Director resigned (1 page)
2 May 2006Ad 13/04/06--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
2 May 2006Secretary resigned (1 page)
2 May 2006Registered office changed on 02/05/06 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ (1 page)
2 May 2006Accounting reference date extended from 31/03/07 to 27/04/07 (1 page)
2 May 2006Nc inc already adjusted 13/04/06 (1 page)
26 April 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
26 April 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 April 2006Company name changed hackremco (no. 2353) LIMITED\certificate issued on 07/04/06 (2 pages)
9 March 2006Incorporation (16 pages)