Company NameSomac Limited
DirectorIan Gareth Sheppard
Company StatusActive
Company Number02808780
CategoryPrivate Limited Company
Incorporation Date13 April 1993(31 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Ian Gareth Sheppard
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 2024(31 years after company formation)
Appointment Duration2 days
RoleGroup Managing Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Secretary NameMr Ian Bowness
StatusCurrent
Appointed02 May 2024(31 years after company formation)
Appointment Duration2 days
RoleCompany Director
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG
Director NameJacqueline Scott
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Secretary NameStephen John Scott
NationalityBritish
StatusResigned
Appointed13 April 1993(same day as company formation)
RoleCompany Director
Correspondence Address52 Mucklow Hill
Halesowen
Birmingham
B62 8BL
Director NameMr Robert Kenward Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 3 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 01 March 1995)
RolePrecision Engineering
Correspondence Address8 Elm Road
Dewsbury
West Yorkshire
WF13 4EY
Secretary NameMrs Barbara Valerie Sheard
NationalityBritish
StatusResigned
Appointed07 June 1993(1 month, 3 weeks after company formation)
Appointment Duration15 years, 7 months (resigned 15 January 2009)
RoleCompany Director
Correspondence Address11 Westcroft
Honley
Huddersfield
West Yorkshire
HD9 6JP
Director NameAndrew Grayson
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 1995(1 year, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 06 April 1998)
RoleEngineer
Correspondence Address99 Fleminghouse Lane
Almondbury
Huddersfield
HD5 8UE
Director NameRobert Kenward Hunt
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(4 years, 11 months after company formation)
Appointment Duration17 years, 2 months (resigned 01 June 2015)
RoleEngineer
Correspondence Address24 Milford Court
Milford Street
Huddersfield
West Yorkshire
HD1 3DY
Director NameMr Richard Haigh Gleldhill
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(22 years, 1 month after company formation)
Appointment Duration1 year, 3 months (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13
Perseverance Mills
Lockwood Scar,Huddersfield
W Yorks
HD4 6BW
Director NameMr Graham Stuart Sykes
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(22 years, 1 month after company formation)
Appointment Duration8 years, 11 months (resigned 02 May 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPhoenix Mill Leeds Road
Huddersfield
HD1 6NG

Contact

Telephone01484 512355
Telephone regionHuddersfield

Location

Registered AddressPhoenix Mill
Leeds Road
Huddersfield
HD1 6NG
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Mr Robert Kenward Hunt
100.00%
Ordinary

Financials

Year2014
Net Worth£56,597
Cash£8,671
Current Liabilities£34,381

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return13 April 2023 (1 year ago)
Next Return Due27 April 2024 (overdue)

Charges

28 June 1993Delivered on: 12 July 1993
Satisfied on: 24 March 2015
Persons entitled: Reedham Factors Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under a factoring agreement dated 28/6/93.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

28 April 2020Notification of Huddersfield Engineering Services Ltd as a person with significant control on 1 June 2019 (2 pages)
28 April 2020Cessation of Graham Stuart Sykes as a person with significant control on 1 June 2019 (1 page)
28 April 2020Confirmation statement made on 13 April 2020 with updates (4 pages)
24 April 2020Statement of capital following an allotment of shares on 1 June 2019
  • GBP 100
(3 pages)
24 February 2020Total exemption full accounts made up to 31 May 2019 (6 pages)
30 April 2019Confirmation statement made on 13 April 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
20 August 2018Registered office address changed from Unit 13 Perseverance Mills Lockwood Scar,Huddersfield W Yorks HD4 6BW to Phoenix Mill Leeds Road Huddersfield HD1 6NG on 20 August 2018 (1 page)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
21 November 2016Termination of appointment of Richard Haigh Gleldhill as a director on 31 August 2016 (1 page)
21 November 2016Termination of appointment of Richard Haigh Gleldhill as a director on 31 August 2016 (1 page)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
3 May 2016Annual return made up to 13 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1
(4 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 September 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
1 June 2015Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mr Richard Haigh Gleldhill as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mr Graham Stuart Sykes as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Robert Kenward Hunt as a director on 1 June 2015 (1 page)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
16 April 2015Annual return made up to 13 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 1
(3 pages)
24 March 2015Satisfaction of charge 1 in full (3 pages)
24 March 2015Satisfaction of charge 1 in full (3 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
29 August 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
24 April 2014Annual return made up to 13 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 1
(3 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
13 September 2013Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 13 April 2013 with a full list of shareholders (3 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (7 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
26 April 2012Annual return made up to 13 April 2012 with a full list of shareholders (3 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 May 2011 (7 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
20 April 2011Annual return made up to 13 April 2011 with a full list of shareholders (3 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
25 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 13 April 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
27 January 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
21 April 2009Return made up to 13/04/09; full list of members (3 pages)
20 February 2009Appointment terminated secretary barbara sheard (1 page)
20 February 2009Appointment terminated secretary barbara sheard (1 page)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
27 January 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
22 April 2008Return made up to 13/04/08; full list of members (3 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
11 March 2008Total exemption small company accounts made up to 31 May 2007 (7 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
10 May 2007Return made up to 13/04/07; full list of members (2 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
13 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
4 May 2006Return made up to 13/04/06; full list of members (2 pages)
18 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
18 July 2005Total exemption small company accounts made up to 31 May 2005 (7 pages)
11 May 2005Return made up to 13/04/05; full list of members (2 pages)
11 May 2005Return made up to 13/04/05; full list of members (2 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
22 September 2004Total exemption small company accounts made up to 31 May 2004 (7 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
21 April 2004Return made up to 13/04/04; full list of members (6 pages)
26 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
26 August 2003Total exemption small company accounts made up to 31 May 2003 (7 pages)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 April 2003Return made up to 13/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
1 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 April 2002Return made up to 13/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
17 August 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
9 May 2001Return made up to 13/04/01; full list of members (6 pages)
9 May 2001Return made up to 13/04/01; full list of members (6 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (6 pages)
25 May 2000Return made up to 13/04/00; full list of members (6 pages)
25 May 2000Return made up to 13/04/00; full list of members (6 pages)
20 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
20 September 1999Accounts for a small company made up to 31 May 1999 (6 pages)
7 May 1999Return made up to 13/04/99; no change of members (4 pages)
7 May 1999Return made up to 13/04/99; no change of members (4 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
3 February 1999Accounts for a small company made up to 31 May 1998 (6 pages)
12 May 1998Return made up to 13/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Director resigned
(6 pages)
12 May 1998New director appointed (2 pages)
12 May 1998New director appointed (2 pages)
12 May 1998Director resigned (1 page)
12 May 1998Director resigned (1 page)
12 May 1998Return made up to 13/04/98; full list of members
  • 363(287) ‐ Registered office changed on 12/05/98
  • 363(288) ‐ Director resigned
(6 pages)
27 August 1997Full accounts made up to 31 May 1997 (12 pages)
27 August 1997Full accounts made up to 31 May 1997 (12 pages)
18 June 1997Return made up to 13/04/97; full list of members (8 pages)
18 June 1997Return made up to 13/04/97; full list of members (8 pages)
11 September 1996Full accounts made up to 31 May 1996 (13 pages)
11 September 1996Full accounts made up to 31 May 1996 (13 pages)
21 April 1996Return made up to 13/04/96; no change of members (6 pages)
21 April 1996Return made up to 13/04/96; no change of members (6 pages)
28 September 1995Full accounts made up to 31 May 1995 (13 pages)
28 September 1995Full accounts made up to 31 May 1995 (13 pages)
20 April 1995Return made up to 13/04/95; no change of members (4 pages)
20 April 1995Return made up to 13/04/95; no change of members (4 pages)
22 March 1995Director resigned;new director appointed (2 pages)
22 March 1995Director resigned;new director appointed (2 pages)
13 April 1993Incorporation (12 pages)
13 April 1993Incorporation (12 pages)
13 April 1993Incorporation (12 pages)