Company NameGerald Summers Limited
DirectorsMartin Povey and Paul Desmond Spillings
Company StatusActive
Company Number00379562
CategoryPrivate Limited Company
Incorporation Date26 March 1943(81 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMartin Povey
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(67 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NamePaul Desmond Spillings
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2010(67 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Secretary NameMartin Povey
NationalityBritish
StatusCurrent
Appointed29 March 2010(67 years after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Correspondence AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
Director NameDiana Mary Madeleine Summers
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(48 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressCottage Farm
Chapel Hill
Speen
Bucks
HP27 0SP
Director NameMarjorie Amy Summers
Date of BirthFebruary 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(48 years, 7 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 August 1996)
RoleCompany Director
Correspondence Address2 Lakeland Close
Harrow Weald
Harrow
Middlesex
HA3 6TL
Director NameWilliam Summers
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(48 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressCottage Farm
Chapel Hill
Speen
Buckinghamshire
HP27 0SP
Secretary NameClaudia Calam
NationalityBritish
StatusResigned
Appointed10 October 1991(48 years, 7 months after company formation)
Appointment Duration18 years, 5 months (resigned 29 March 2010)
RoleCompany Director
Correspondence AddressThe Millhouse
Honeystreet
Pewsey
Wiltshire
SN9 5PS

Contact

Websitegerald-summers.co.uk
Telephone0800 0556663
Telephone regionFreephone

Location

Registered AddressUnit A Denby Way
Hellaby
Rotherham
South Yorkshire
S66 8HR
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishHellaby
WardHellaby
Built Up AreaMaltby
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Acorn Industrial Services Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£929,256
Gross Profit£281,764
Net Worth£1,432,900
Cash£96,767
Current Liabilities£192,257

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

10 June 2011Delivered on: 18 June 2011
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All monies due or to become due from the company and all the other companies to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 February 1964Delivered on: 10 March 1964
Satisfied on: 4 October 1996
Persons entitled: Lloyds Bank LTD

Classification: Legal charge
Secured details: All moneys due etc not exceeding £8,000.
Particulars: Chantry works chantry rd. Hatch end harrow middlesex.
Fully Satisfied

Filing History

22 September 2023Confirmation statement made on 21 September 2023 with no updates (3 pages)
8 August 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
8 August 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
8 August 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (29 pages)
8 August 2023Audit exemption subsidiary accounts made up to 31 December 2022 (7 pages)
21 September 2022Confirmation statement made on 21 September 2022 with no updates (3 pages)
12 August 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
12 August 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (30 pages)
12 August 2022Audit exemption subsidiary accounts made up to 31 December 2021 (8 pages)
12 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
9 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
9 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
9 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
9 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (36 pages)
20 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
20 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
21 September 2021Confirmation statement made on 21 September 2021 with no updates (3 pages)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
29 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
29 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
29 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (33 pages)
22 September 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
24 September 2019Confirmation statement made on 20 September 2019 with no updates (3 pages)
14 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (34 pages)
14 August 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
14 August 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (8 pages)
17 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
17 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (8 pages)
17 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (34 pages)
17 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
4 October 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
4 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
20 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 20 September 2017 with no updates (3 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
19 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
18 September 2017Satisfaction of charge 2 in full (1 page)
18 September 2017Satisfaction of charge 2 in full (1 page)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 20 September 2016 with updates (5 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
28 June 2016Full accounts made up to 31 December 2015 (17 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 20 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
28 September 2015Full accounts made up to 31 December 2014 (13 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
29 September 2014Annual return made up to 20 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(4 pages)
2 June 2014Full accounts made up to 31 December 2013 (16 pages)
2 June 2014Full accounts made up to 31 December 2013 (16 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Secretary's details changed for Martin Povey on 1 January 2013 (1 page)
23 September 2013Secretary's details changed for Martin Povey on 1 January 2013 (1 page)
23 September 2013Secretary's details changed for Martin Povey on 1 January 2013 (1 page)
23 September 2013Director's details changed for Martin Povey on 1 January 2013 (2 pages)
23 September 2013Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages)
23 September 2013Director's details changed for Martin Povey on 1 January 2013 (2 pages)
23 September 2013Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages)
23 September 2013Director's details changed for Martin Povey on 1 January 2013 (2 pages)
23 September 2013Annual return made up to 20 September 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 100
(4 pages)
23 September 2013Director's details changed for Paul Desmond Spillings on 1 January 2013 (2 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
24 June 2013Full accounts made up to 31 December 2012 (15 pages)
25 January 2013Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page)
25 January 2013Registered office address changed from Midland Road Rotherham South Yorkshire S61 1TE on 25 January 2013 (1 page)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 20 September 2012 with a full list of shareholders (5 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
29 June 2012Full accounts made up to 31 December 2011 (16 pages)
7 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
7 November 2011Annual return made up to 20 September 2011 with a full list of shareholders (6 pages)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
3 August 2011Full accounts made up to 31 December 2010 (18 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
18 June 2011Particulars of a mortgage or charge / charge no: 2 (9 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
22 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (6 pages)
7 April 2010Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages)
7 April 2010Appointment of Martin Povey as a secretary (3 pages)
7 April 2010Resolutions
  • RES13 ‐ Allotments of shares 24/03/2010
(7 pages)
7 April 2010Appointment of Martin Povey as a secretary (3 pages)
7 April 2010Resolutions
  • RES13 ‐ Allotments of shares 24/03/2010
(7 pages)
7 April 2010Appointment of Martin Povey as a director (3 pages)
7 April 2010Termination of appointment of Claudia Calam as a secretary (2 pages)
7 April 2010Appointment of Martin Povey as a director (3 pages)
7 April 2010Appointment of Paul Desmond Spillings as a director (3 pages)
7 April 2010Termination of appointment of Claudia Calam as a secretary (2 pages)
7 April 2010Termination of appointment of Diana Summers as a director (2 pages)
7 April 2010Termination of appointment of William Summers as a director (2 pages)
7 April 2010Termination of appointment of William Summers as a director (2 pages)
7 April 2010Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages)
7 April 2010Registered office address changed from Chantry Road Headstone Lane Harrow Middx HA3 6NU on 7 April 2010 (2 pages)
7 April 2010Appointment of Paul Desmond Spillings as a director (3 pages)
7 April 2010Termination of appointment of Diana Summers as a director (2 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 March 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 January 2010Resolutions
  • RES13 ‐ Sell freehold property 17/12/2009
(1 page)
8 January 2010Resolutions
  • RES13 ‐ Sell freehold property 17/12/2009
(1 page)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
14 October 2009Annual return made up to 20 September 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
29 December 2008Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page)
3 December 2008Return made up to 20/09/08; full list of members (5 pages)
3 December 2008Return made up to 20/09/08; full list of members (5 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
12 September 2008Total exemption full accounts made up to 31 March 2008 (8 pages)
7 January 2008Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2008Return made up to 20/09/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
31 October 2007Total exemption full accounts made up to 31 March 2007 (9 pages)
4 January 2007Return made up to 20/09/06; full list of members (8 pages)
4 January 2007Return made up to 20/09/06; full list of members (8 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
8 December 2006Total exemption full accounts made up to 31 March 2006 (8 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
23 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
16 December 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Return made up to 20/09/04; full list of members (8 pages)
27 October 2004Return made up to 20/09/04; full list of members (8 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
7 January 2004Accounts for a small company made up to 31 March 2003 (5 pages)
24 September 2003Return made up to 20/09/03; full list of members (8 pages)
24 September 2003Return made up to 20/09/03; full list of members (8 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
26 September 2002Return made up to 20/09/02; full list of members (8 pages)
26 September 2002Return made up to 20/09/02; full list of members (8 pages)
12 December 2001Full accounts made up to 31 March 2001 (11 pages)
12 December 2001Full accounts made up to 31 March 2001 (11 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
26 October 2001Return made up to 03/10/01; full list of members (7 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
20 January 2001Full accounts made up to 31 March 2000 (11 pages)
16 October 2000Return made up to 03/10/00; full list of members (7 pages)
16 October 2000Return made up to 03/10/00; full list of members (7 pages)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
17 December 1999Full accounts made up to 31 March 1999 (11 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
6 January 1999Full accounts made up to 31 March 1998 (11 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
22 October 1998Return made up to 10/10/98; no change of members (4 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
11 January 1998Full accounts made up to 31 March 1997 (11 pages)
21 November 1997Return made up to 10/10/97; no change of members (4 pages)
21 November 1997Return made up to 10/10/97; no change of members (4 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
17 January 1997Full accounts made up to 31 March 1996 (11 pages)
15 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
15 October 1996Return made up to 10/10/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 October 1996Declaration of satisfaction of mortgage/charge (2 pages)
10 November 1995Return made up to 10/10/95; no change of members (4 pages)
10 November 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 November 1982Accounts made up to 31 March 1982 (5 pages)
16 November 1982Accounts made up to 31 March 1982 (5 pages)
15 February 1982Accounts made up to 31 March 1980 (5 pages)
15 February 1982Accounts made up to 31 March 1980 (5 pages)
25 March 1945Incorporation (14 pages)
25 March 1945Incorporation (14 pages)