Company NameCommer Group Limited
DirectorEdward Walsh
Company StatusActive
Company Number02624995
CategoryPrivate Limited Company
Incorporation Date28 June 1991(32 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Edward Walsh
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(18 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Rectory Foston
York
North Yorkshire
YO0 7QB
Director NameMr James Patrick Walsh
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration19 years, 1 month (resigned 14 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Rectory
Foston
York
North Yorkshire
YO60 7QB
Secretary NameSarah Elizabeth Walsh
NationalityBritish
StatusResigned
Appointed28 June 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressLow Hall
Hackness
Scarborough
North Yorkshire
YO13 0JN
Director NameSarah Elizabeth Walsh
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1993(2 years after company formation)
Appointment Duration3 years, 3 months (resigned 09 October 1996)
RoleCompany Director
Correspondence AddressLow Hall
Hackness
Scarborough
North Yorkshire
YO13 0JN
Director NameJeffrey Alan Anspach
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 October 1996(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 April 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Secretary NameJeffrey Alan Anspach
NationalityBritish
StatusResigned
Appointed09 October 1996(5 years, 3 months after company formation)
Appointment Duration11 years, 6 months (resigned 11 April 2008)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressWestacre
Station Road
Wistow
North Yorkshire
YO8 3UZ
Director NameMr James Justin Crawfurd-Porter
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2000(9 years, 5 months after company formation)
Appointment Duration18 years, 2 months (resigned 24 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrainbeck Manor
Ripon Road Killinghall
Harrogate
North Yorkshire
HG3 2AX
Director NameMrs Sarah Elizabeth Pullan
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2004(13 years after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2006)
RoleFund Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Firs Drive
Harrogate
North Yorkshire
HG2 9HB

Contact

Websitecommer.co.uk
Telephone01937 833311
Telephone regionWetherby

Location

Registered AddressCommer House
Tadcaster Enterprise Park
Station Road, Tadcaster
North Yorkshire
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1J. Walsh
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,972
Cash£10,804
Current Liabilities£27,548

Accounts

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

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Charges

29 November 1996Delivered on: 6 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

27 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
1 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
24 January 2019Termination of appointment of James Justin Crawfurd-Porter as a director on 24 January 2019 (1 page)
9 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
4 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
18 July 2017Notification of Edward Walsh as a person with significant control on 12 July 2017 (2 pages)
18 July 2017Notification of Edward Walsh as a person with significant control on 12 July 2017 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
29 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
20 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
8 August 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
(4 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (4 pages)
16 January 2012Termination of appointment of James Walsh as a director (1 page)
16 January 2012Termination of appointment of James Walsh as a director (1 page)
14 July 2011Director's details changed for Mr Edward Walsh on 13 July 2011 (2 pages)
14 July 2011Director's details changed for Mr Edward Walsh on 13 July 2011 (2 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
14 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
19 August 2010Annual return made up to 28 June 2010 with a full list of shareholders (5 pages)
14 January 2010Appointment of Mr Edward Walsh as a director (2 pages)
14 January 2010Appointment of Mr Edward Walsh as a director (2 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 July 2009Return made up to 28/06/09; full list of members (3 pages)
13 July 2009Return made up to 28/06/09; full list of members (3 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
30 October 2008Accounts for a small company made up to 31 December 2007 (7 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
14 July 2008Return made up to 28/06/08; full list of members (3 pages)
8 May 2008Appointment terminated director jeff anspach (1 page)
8 May 2008Appointment terminated secretary jeff anspach (1 page)
8 May 2008Appointment terminated director jeff anspach (1 page)
8 May 2008Appointment terminated secretary jeff anspach (1 page)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
24 July 2007Accounts for a small company made up to 31 December 2006 (7 pages)
9 July 2007Director resigned (1 page)
9 July 2007Director resigned (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
29 June 2007Return made up to 28/06/07; full list of members (3 pages)
29 June 2007Registered office changed on 29/06/07 from: commer house station road tadcaster north yorkshire LS24 9JF (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
24 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
24 August 2006Accounts for a small company made up to 31 December 2005 (7 pages)
1 August 2006Director's particulars changed (1 page)
1 August 2006Director's particulars changed (1 page)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
1 August 2006Return made up to 28/06/06; full list of members (3 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (8 pages)
1 August 2005Return made up to 28/06/05; full list of members (3 pages)
1 August 2005Return made up to 28/06/05; full list of members (3 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
7 October 2004Accounts for a small company made up to 31 December 2003 (9 pages)
28 July 2004New director appointed (2 pages)
28 July 2004New director appointed (2 pages)
20 July 2004Return made up to 28/06/04; full list of members (7 pages)
20 July 2004Return made up to 28/06/04; full list of members (7 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 July 2003Return made up to 28/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
23 July 2003Director's particulars changed (1 page)
23 July 2003Secretary's particulars changed;director's particulars changed (1 page)
11 February 2003Auditor's resignation (1 page)
11 February 2003Auditor's resignation (1 page)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
7 October 2002Full accounts made up to 31 December 2001 (15 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
9 July 2002Return made up to 28/06/02; full list of members (7 pages)
22 February 2002Company name changed commer inns LTD\certificate issued on 22/02/02 (2 pages)
22 February 2002Company name changed commer inns LTD\certificate issued on 22/02/02 (2 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
31 October 2001Full accounts made up to 31 December 2000 (12 pages)
13 July 2001Return made up to 28/06/01; full list of members (7 pages)
13 July 2001Return made up to 28/06/01; full list of members (7 pages)
30 November 2000New director appointed (2 pages)
30 November 2000New director appointed (2 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 July 2000Return made up to 28/06/00; full list of members (6 pages)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
27 April 2000Full accounts made up to 31 December 1999 (12 pages)
25 August 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 August 1999Return made up to 28/06/99; no change of members
  • 363(287) ‐ Registered office changed on 25/08/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 June 1999Full accounts made up to 31 December 1998 (12 pages)
24 June 1999Full accounts made up to 31 December 1998 (12 pages)
1 October 1998Company name changed pineleague LIMITED\certificate issued on 02/10/98 (2 pages)
1 October 1998Company name changed pineleague LIMITED\certificate issued on 02/10/98 (2 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
29 May 1998Full accounts made up to 31 December 1997 (12 pages)
21 August 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
21 August 1997Return made up to 28/06/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
22 June 1997Full accounts made up to 31 December 1996 (13 pages)
22 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
6 December 1996Particulars of mortgage/charge (3 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996New secretary appointed;new director appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996Secretary resigned (1 page)
15 August 1996Return made up to 28/06/96; no change of members (4 pages)
15 August 1996Return made up to 28/06/96; no change of members (4 pages)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
25 July 1996Full accounts made up to 31 December 1995 (13 pages)
25 July 1996Accounting reference date shortened from 31/10/96 to 31/12/95 (1 page)
14 July 1995Return made up to 28/06/95; no change of members (4 pages)
14 July 1995Return made up to 28/06/95; no change of members (4 pages)
1 May 1995Full accounts made up to 31 October 1994 (12 pages)
1 May 1995Full accounts made up to 31 October 1994 (12 pages)
29 July 1994Return made up to 28/06/94; full list of members (5 pages)
29 July 1994Return made up to 28/06/94; full list of members (5 pages)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 1993Resolutions
  • ELRES ‐ Elective resolution
(1 page)
8 October 1992Return made up to 28/06/92; full list of members (8 pages)
8 October 1992Return made up to 28/06/92; full list of members (8 pages)
20 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 August 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
28 June 1991Incorporation (17 pages)
28 June 1991Incorporation (17 pages)