Company NameA Somerville Limited
Company StatusActive
Company Number02933761
CategoryPrivate Limited Company
Incorporation Date27 May 1994(29 years, 11 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 NameElizabeth Lucy Cadogan
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleDirecdtor
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr Richard Alexander Cadogan
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Secretary NameElizabeth Lucy Cadogan
NationalityBritish
StatusCurrent
Appointed16 June 2000(6 years after company formation)
Appointment Duration23 years, 10 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMr Mark James Braithwaite
Date of BirthJune 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2021(27 years after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
Director NameAnn Frances Somerville
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1994(same day as company formation)
RoleCompany Director
Correspondence Address2 Birch Close
Woodford Halse
Daventry
Northamptonshire
NN11 3NF
Secretary NameRobinson Services Limited (Corporation)
StatusResigned
Appointed27 May 1994(same day as company formation)
Correspondence AddressHoward House 70 Baker Street
Weybridge
Surrey
KT13 8AL

Contact

Websiteasomerville.ltd.uk
Email address[email protected]
Telephone01484 859330
Telephone regionHuddersfield

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ct-photo Med LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£92,463
Cash£112,358
Current Liabilities£336,549

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

2 June 2000Delivered on: 9 June 2000
Persons entitled: Yorkshire Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
25 July 1994Delivered on: 26 July 1994
Satisfied on: 4 July 2002
Persons entitled: Cea Aktiebolag

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of this debenture and any documents supplemental thereto or otherwise including monies owed for goods supplied.
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.
Fully Satisfied

Filing History

19 February 2024Unaudited abridged accounts made up to 31 May 2023 (11 pages)
4 June 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
15 February 2023Unaudited abridged accounts made up to 31 May 2022 (11 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
1 March 2022Unaudited abridged accounts made up to 31 May 2021 (11 pages)
14 June 2021Appointment of Mr Mark James Braithwaite as a director on 14 June 2021 (2 pages)
6 June 2021Confirmation statement made on 27 May 2021 with no updates (3 pages)
17 February 2021Unaudited abridged accounts made up to 31 May 2020 (12 pages)
16 June 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
22 January 2020Unaudited abridged accounts made up to 31 May 2019 (12 pages)
29 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
18 February 2019Unaudited abridged accounts made up to 31 May 2018 (12 pages)
30 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
8 January 2018Unaudited abridged accounts made up to 31 May 2017 (11 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 27 May 2017 with updates (5 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
22 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-22
  • GBP 2
(5 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
19 December 2013Total exemption small company accounts made up to 31 May 2013 (8 pages)
11 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
11 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (5 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
15 February 2012Total exemption small company accounts made up to 31 May 2011 (8 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (5 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
11 February 2011Total exemption small company accounts made up to 31 May 2010 (8 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
1 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (5 pages)
31 May 2010Director's details changed for Richard Alexander Cadogan on 27 May 2010 (2 pages)
31 May 2010Director's details changed for Elizabeth Lucy Cadogan on 27 May 2010 (2 pages)
31 May 2010Director's details changed for Elizabeth Lucy Cadogan on 27 May 2010 (2 pages)
31 May 2010Director's details changed for Richard Alexander Cadogan on 27 May 2010 (2 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
17 February 2010Total exemption small company accounts made up to 31 May 2009 (8 pages)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
15 June 2009Location of debenture register (1 page)
15 June 2009Location of debenture register (1 page)
15 June 2009Return made up to 27/05/09; full list of members (3 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
18 August 2008Total exemption small company accounts made up to 31 May 2008 (8 pages)
24 June 2008Return made up to 27/05/08; full list of members (3 pages)
24 June 2008Return made up to 27/05/08; full list of members (3 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
21 August 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
8 August 2007Return made up to 27/05/07; full list of members (2 pages)
8 August 2007Return made up to 27/05/07; full list of members (2 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
12 September 2006Total exemption small company accounts made up to 31 May 2006 (8 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
7 June 2006Return made up to 27/05/06; full list of members (2 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
19 September 2005Total exemption small company accounts made up to 31 May 2005 (8 pages)
16 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
16 June 2005Return made up to 27/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
3 December 2004Total exemption small company accounts made up to 31 May 2004 (8 pages)
2 June 2004Return made up to 27/05/04; full list of members (7 pages)
2 June 2004Return made up to 27/05/04; full list of members (7 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
12 September 2003Accounts for a small company made up to 31 May 2003 (7 pages)
26 June 2003Return made up to 27/05/03; full list of members (7 pages)
26 June 2003Return made up to 27/05/03; full list of members (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
22 October 2002Total exemption small company accounts made up to 31 May 2002 (7 pages)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
4 July 2002Declaration of satisfaction of mortgage/charge (1 page)
17 June 2002Return made up to 27/05/02; full list of members (7 pages)
17 June 2002Return made up to 27/05/02; full list of members (7 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
24 January 2002Total exemption small company accounts made up to 31 May 2001 (5 pages)
20 July 2001Secretary resigned (1 page)
20 July 2001Secretary resigned (1 page)
20 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
20 July 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
13 March 2001Accounts for a small company made up to 31 May 2000 (7 pages)
7 March 2001New director appointed (2 pages)
7 March 2001New director appointed (2 pages)
14 February 2001Registered office changed on 14/02/01 from: 2 birch close woodford halse daventry northamptonshire NN11 3NF (1 page)
14 February 2001Registered office changed on 14/02/01 from: 2 birch close woodford halse daventry northamptonshire NN11 3NF (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New secretary appointed (2 pages)
14 February 2001New director appointed (2 pages)
14 February 2001Director resigned (1 page)
14 February 2001New director appointed (2 pages)
3 July 2000Return made up to 27/05/00; full list of members (6 pages)
3 July 2000Return made up to 27/05/00; full list of members (6 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
9 June 2000Particulars of mortgage/charge (4 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
17 November 1999Accounts for a small company made up to 31 May 1999 (7 pages)
22 June 1999Return made up to 27/05/99; no change of members (4 pages)
22 June 1999Return made up to 27/05/99; no change of members (4 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
11 December 1998Accounts for a small company made up to 31 May 1998 (8 pages)
25 June 1998Return made up to 27/05/98; no change of members (4 pages)
25 June 1998Return made up to 27/05/98; no change of members (4 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
23 January 1998Accounts for a small company made up to 31 May 1997 (8 pages)
6 August 1997Return made up to 27/05/97; full list of members (5 pages)
6 August 1997Return made up to 27/05/97; full list of members (5 pages)
12 February 1997Director's particulars changed (1 page)
12 February 1997Director's particulars changed (1 page)
2 February 1997Registered office changed on 02/02/97 from: 41 hollys road yoxall burton on trent staffordshire DE13 8PZ (1 page)
2 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
2 February 1997Accounts for a small company made up to 31 May 1996 (10 pages)
2 February 1997Registered office changed on 02/02/97 from: 41 hollys road yoxall burton on trent staffordshire DE13 8PZ (1 page)
18 June 1996Location of register of members (1 page)
18 June 1996Return made up to 27/05/96; no change of members (4 pages)
18 June 1996Location of register of members (1 page)
18 June 1996Return made up to 27/05/96; no change of members (4 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
18 December 1995Accounts for a small company made up to 31 May 1995 (9 pages)
19 June 1995Return made up to 27/05/95; full list of members (6 pages)
19 June 1995Return made up to 27/05/95; full list of members (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
27 May 1994Incorporation (19 pages)
27 May 1994Incorporation (19 pages)
27 May 1994Incorporation (19 pages)