Somercotes
Alfreton
Derbyshire
DE55 4QX
Secretary Name | Mr Mark Davis |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 6 years, 5 months (closed 16 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr Benjamin James Armstrong |
---|---|
Date of Birth | October 1975 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 April 2019(18 years, 7 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 16 December 2022) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | C/O Pricewaterhousecoopers Llp Central Square 29 W Leeds LS1 4DL |
Director Name | Mrs Angela Evans |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plasnewydd Derwydd Llandybie Ammanford Carmarthenshire Sa18 |
Director Name | Neil Royston Evans |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plasnewydd Derwydd Llandybie Ammanford Carmarthenshire SA18 2LX Wales |
Secretary Name | Mrs Angela Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 2000(1 month, 1 week after company formation) |
Appointment Duration | 15 years, 9 months (resigned 15 July 2016) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Plasnewydd Derwydd Llandybie Ammanford Carmarthenshire Sa18 |
Director Name | Mr Huw Llewelyn Edwards |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Cymro |
Status | Resigned |
Appointed | 01 August 2009(8 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 29 September 2017) |
Role | Finance Director |
Country of Residence | Wales |
Correspondence Address | 25 Ael Y Bryn Tanerdy Carmarthen Carmarthenshire SA31 2HB Wales |
Director Name | Mr Steven Christopher Dennison |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 02 June 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr David Frankish |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr Jay Lee Edwards |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2016(15 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr Ross David Eggleton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 April 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr Heath Brian Zarin |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Kittitian |
Status | Resigned |
Appointed | 21 March 2018(17 years, 6 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Mr Simon Richard Pearson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2018(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 27 April 2020) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | nrevans.co.uk |
---|---|
Telephone | 01269 842330 |
Telephone region | Ammanford |
Registered Address | C/O Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
450 at £1 | Neil R. Evans 45.00% Ordinary A |
---|---|
200 at £1 | Kenneth Morgan 20.00% Ordinary B |
200 at £1 | Kenneth Morgan 20.00% Ordinary C |
150 at £1 | Angela Evans 15.00% Ordinary A |
Year | 2014 |
---|---|
Turnover | £41,277,000 |
Gross Profit | £18,271,000 |
Net Worth | £6,665,000 |
Cash | £155,000 |
Current Liabilities | £6,657,000 |
Latest Accounts | 29 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
15 July 2016 | Delivered on: 19 July 2016 Persons entitled: Investec Bank PLC (Company Number: 00489604) (the “Bankâ€) Classification: A registered charge Particulars: 3.1 each chargor, as continuing security for the payment, discharge and performance of all the secured obligations in relation to all of the following assets whether now or in future belonging to that chagor hereby, in each case with full guarantee:. (A) fixed charges: charges to the bank by way of separate fixed charges:. O by way of legal mortgage each property specified in schedule 2 which is set opposite its name;. O by way of equitable mortgage its real property, other than the property or properties specified in schedule 2; and. O all its intellectual property.. There is no property specified within schedule 2. Outstanding |
---|---|
25 February 2003 | Delivered on: 4 March 2003 Persons entitled: National Westminster 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 |
9 September 2020 | Confirmation statement made on 4 September 2020 with no updates (3 pages) |
---|---|
10 May 2020 | Termination of appointment of Heath Brian Zarin as a director on 27 April 2020 (1 page) |
10 May 2020 | Termination of appointment of Simon Richard Pearson as a director on 27 April 2020 (1 page) |
20 December 2019 | Satisfaction of charge 1 in full (1 page) |
19 December 2019 | Current accounting period extended from 29 September 2019 to 31 December 2019 (1 page) |
4 October 2019 | Full accounts made up to 29 September 2018 (18 pages) |
18 September 2019 | Confirmation statement made on 4 September 2019 with no updates (3 pages) |
27 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
7 May 2019 | Appointment of Mr Benjamin James Armstrong as a director on 24 April 2019 (2 pages) |
7 May 2019 | Termination of appointment of Jay Lee Edwards as a director on 24 April 2019 (1 page) |
7 May 2019 | Termination of appointment of Ross David Eggleton as a director on 24 April 2019 (1 page) |
20 December 2018 | Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
27 September 2018 | Confirmation statement made on 11 September 2018 with updates (4 pages) |
7 June 2018 | Appointment of Mr Simon Pearson as a director on 1 June 2018 (2 pages) |
23 March 2018 | Appointment of Mr Heath Brian Zarin as a director on 21 March 2018 (2 pages) |
23 March 2018 | Appointment of Mr Ross David Eggleton as a director on 21 March 2018 (2 pages) |
8 March 2018 | Termination of appointment of David Frankish as a director on 28 February 2018 (1 page) |
10 January 2018 | Full accounts made up to 31 March 2017 (18 pages) |
29 September 2017 | Termination of appointment of Huw Llewelyn Edwards as a director on 29 September 2017 (1 page) |
29 September 2017 | Termination of appointment of Huw Llewelyn Edwards as a director on 29 September 2017 (1 page) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
22 September 2017 | Confirmation statement made on 11 September 2017 with no updates (3 pages) |
15 August 2017 | Auditor's resignation (1 page) |
15 August 2017 | Auditor's resignation (1 page) |
15 June 2017 | Termination of appointment of Steven Christopher Dennison as a director on 2 June 2017 (1 page) |
15 June 2017 | Termination of appointment of Steven Christopher Dennison as a director on 2 June 2017 (1 page) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (28 pages) |
8 June 2017 | Group of companies' accounts made up to 31 August 2016 (28 pages) |
21 March 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
21 March 2017 | Current accounting period shortened from 31 August 2017 to 31 March 2017 (1 page) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 11 September 2016 with updates (5 pages) |
21 July 2016 | Appointment of Mark Davis as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Mark Davis as a secretary on 15 July 2016 (2 pages) |
21 July 2016 | Appointment of Jay Lee Edwards as a director on 14 July 2016 (2 pages) |
21 July 2016 | Appointment of Jay Lee Edwards as a director on 14 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Neil Royston Evans as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Angela Evans as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Steven Christopher Dennison as a director on 14 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Mark Davis as a director on 14 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Angela Evans as a director on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr David Frankish as a director on 14 July 2016 (2 pages) |
20 July 2016 | Appointment of Mr Mark Davis as a director on 14 July 2016 (2 pages) |
20 July 2016 | Registered office address changed from Unit 1 Llwyn-Yr-Eos, Parc Menter Cross Hands Llanelli Carmarthenshire SA14 6RA to Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 20 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Neil Royston Evans as a director on 15 July 2016 (1 page) |
20 July 2016 | Termination of appointment of Angela Evans as a director on 15 July 2016 (1 page) |
20 July 2016 | Registered office address changed from Unit 1 Llwyn-Yr-Eos, Parc Menter Cross Hands Llanelli Carmarthenshire SA14 6RA to Azalea Close Clover Nook Industrial Park Somercotes Alfreton Derbyshire DE55 4QX on 20 July 2016 (1 page) |
20 July 2016 | Appointment of Mr David Frankish as a director on 14 July 2016 (2 pages) |
20 July 2016 | Termination of appointment of Angela Evans as a secretary on 15 July 2016 (1 page) |
20 July 2016 | Appointment of Mr Steven Christopher Dennison as a director on 14 July 2016 (2 pages) |
19 July 2016 | Registration of charge 040691210002, created on 15 July 2016 (38 pages) |
19 July 2016 | Registration of charge 040691210002, created on 15 July 2016 (38 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
10 May 2016 | Form 122 (2 pages) |
7 January 2016 | Group of companies' accounts made up to 31 August 2015 (22 pages) |
7 January 2016 | Group of companies' accounts made up to 31 August 2015 (22 pages) |
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 11 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
8 June 2015 | Group of companies' accounts made up to 31 August 2014 (22 pages) |
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 11 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 December 2013 | Group of companies' accounts made up to 31 August 2013 (19 pages) |
24 December 2013 | Group of companies' accounts made up to 31 August 2013 (19 pages) |
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 11 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (19 pages) |
7 June 2013 | Group of companies' accounts made up to 31 August 2012 (19 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Annual return made up to 11 September 2012 with a full list of shareholders (7 pages) |
22 May 2012 | Group of companies' accounts made up to 31 August 2011 (19 pages) |
22 May 2012 | Group of companies' accounts made up to 31 August 2011 (19 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
7 October 2011 | Annual return made up to 11 September 2011 with a full list of shareholders (7 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (19 pages) |
3 June 2011 | Group of companies' accounts made up to 31 August 2010 (19 pages) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
12 October 2010 | Annual return made up to 11 September 2010 with a full list of shareholders (7 pages) |
11 October 2010 | Registered office address changed from Unit 1 Parc Mentor Crosshands Industrial Estate Llanelli Carmarthenshire SA14 6RA on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from Unit 1 Parc Mentor Crosshands Industrial Estate Llanelli Carmarthenshire SA14 6RA on 11 October 2010 (1 page) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (19 pages) |
21 April 2010 | Group of companies' accounts made up to 31 August 2009 (19 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
24 November 2009 | Annual return made up to 11 September 2009 with a full list of shareholders (5 pages) |
6 November 2009 | Appointment of Mr Huw Llewelyn Edwards as a director (1 page) |
6 November 2009 | Appointment of Mr Huw Llewelyn Edwards as a director (1 page) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
29 June 2009 | Group of companies' accounts made up to 31 August 2008 (21 pages) |
1 December 2008 | Return made up to 11/09/08; full list of members (5 pages) |
1 December 2008 | Return made up to 11/09/08; full list of members (5 pages) |
26 August 2008 | Return made up to 11/09/07; full list of members; amend (5 pages) |
26 August 2008 | Gbp ic 451000/101000\04/04/08\gbp sr 350000@1=350000\ (3 pages) |
26 August 2008 | Return made up to 11/09/07; full list of members; amend (5 pages) |
26 August 2008 | Gbp ic 451000/101000\04/04/08\gbp sr 350000@1=350000\ (3 pages) |
25 July 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
25 July 2008 | Group of companies' accounts made up to 31 August 2007 (21 pages) |
10 March 2008 | Resolutions
|
10 March 2008 | Resolutions
|
30 October 2007 | £ ic 351000/251000 25/09/07 £ sr 100000@1=100000 (1 page) |
30 October 2007 | £ ic 351000/251000 25/09/07 £ sr 100000@1=100000 (1 page) |
28 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
28 September 2007 | Return made up to 11/09/07; full list of members (3 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (21 pages) |
9 July 2007 | Full accounts made up to 31 August 2006 (21 pages) |
12 June 2007 | £ ic 551000/451000 08/05/07 £ sr 100000@1=100000 (2 pages) |
12 June 2007 | £ ic 551000/451000 08/05/07 £ sr 100000@1=100000 (2 pages) |
1 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
1 November 2006 | Return made up to 11/09/06; full list of members (8 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (20 pages) |
5 July 2006 | Group of companies' accounts made up to 31 August 2005 (20 pages) |
18 April 2006 | £ ic 651000/551000 15/03/06 £ sr 100000@1=100000 (1 page) |
18 April 2006 | £ ic 651000/551000 15/03/06 £ sr 100000@1=100000 (1 page) |
2 November 2005 | Return made up to 11/09/05; full list of members (8 pages) |
2 November 2005 | Return made up to 11/09/05; full list of members (8 pages) |
12 May 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
12 May 2005 | Group of companies' accounts made up to 31 August 2004 (21 pages) |
15 October 2004 | Return made up to 11/09/04; full list of members
|
15 October 2004 | Return made up to 11/09/04; full list of members
|
8 May 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
8 May 2004 | Group of companies' accounts made up to 31 August 2003 (21 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
10 October 2003 | Return made up to 11/09/03; full list of members (7 pages) |
25 April 2003 | Auditor's resignation (1 page) |
25 April 2003 | Auditor's resignation (1 page) |
22 March 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
22 March 2003 | Group of companies' accounts made up to 31 August 2002 (22 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
4 March 2003 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
18 October 2002 | Return made up to 11/09/02; full list of members (8 pages) |
24 May 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
24 May 2002 | Group of companies' accounts made up to 31 August 2001 (22 pages) |
10 October 2001 | Return made up to 11/09/01; full list of members
|
10 October 2001 | Return made up to 11/09/01; full list of members
|
1 June 2001 | £ nc 1000/651000 18/05/01 (1 page) |
1 June 2001 | Ad 18/05/01--------- £ si 650599@1=650599 £ ic 1/650600 (2 pages) |
1 June 2001 | Ad 18/05/01--------- £ si 400@1=400 £ ic 650600/651000 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Ad 18/05/01--------- £ si 400@1=400 £ ic 650600/651000 (2 pages) |
1 June 2001 | Resolutions
|
1 June 2001 | Resolutions
|
1 June 2001 | Ad 18/05/01--------- £ si 650599@1=650599 £ ic 1/650600 (2 pages) |
1 June 2001 | £ nc 1000/651000 18/05/01 (1 page) |
1 June 2001 | Resolutions
|
2 May 2001 | Company name changed masterhunter LIMITED\certificate issued on 02/05/01 (2 pages) |
2 May 2001 | Company name changed masterhunter LIMITED\certificate issued on 02/05/01 (2 pages) |
24 April 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
24 April 2001 | Accounting reference date shortened from 30/09/01 to 31/08/01 (1 page) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
26 October 2000 | Registered office changed on 26/10/00 from: 1 mitchell lane bristol avon BS1 6BU (1 page) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New director appointed (2 pages) |
26 October 2000 | New secretary appointed;new director appointed (2 pages) |
25 October 2000 | Director resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Secretary resigned (1 page) |
25 October 2000 | Director resigned (1 page) |
11 September 2000 | Incorporation (13 pages) |
11 September 2000 | Incorporation (13 pages) |