Company NameSouthfield Systems Limited
Company StatusActive
Company Number04083033
CategoryPrivate Limited Company
Incorporation Date3 October 2000(23 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJames Timothy Cook
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleNetwork Consultant
Country of ResidenceUnited Kingdom
Correspondence Address19 Southfield Close
Rufforth
York
North Yorkshire
YO23 3RE
Director NameStephen Edward Hall
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Sovereign House
Sovereign Park
Harrogate
North Yorkshire
HG1 2SF
Director NameMr Adrian Charles Keene
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Stretton Lane
Houghton On The Hill
Leicester
Leicstershire
LE7 9GL
Director NameMr Richard Merkin
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2000(same day as company formation)
RoleIT Consultant (Cd)
Country of ResidenceEngland
Correspondence Address3 Thorpe Hall
Queens Drive
Ilkley
LS29 9HY
Director NameStuart Lunn
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleDirector Technology
Correspondence AddressRosewood Cottage
Preston Wynne
Hereford
Herefordshire
Director NameBenjamin James Miller
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleI.T.
Correspondence Address2 Rosedale Street
Fulford
York
North Yorkshire
YO10 4BJ
Director NameMr David James Miller
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressHerons Reach York Road
Naburn
York
North Yorkshire
YO19 4RU
Director NameMartin Clifford Wilburn
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleSoftware Team Manager
Country of ResidenceUnited Kingdom
Correspondence Address88 Sable Close
Summergroves Way
Hull
HU4 6UN
Secretary NameStephen Edward Hall
NationalityBritish
StatusResigned
Appointed03 October 2000(same day as company formation)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Sovereign House
Sovereign Park
Harrogate
North Yorkshire
HG1 2SF
Director NamePeter Load Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 29 November 2006)
RoleCompany Director
Correspondence Address16 Breeze Road
Birkdale
Southport
PR8 2HG

Contact

Websitesouthfields.com
Email address[email protected]
Telephone01904 435200
Telephone regionYork

Location

Registered AddressThe Catalyst Baird Lane
Heslington
York
YO10 5GA
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishHeslington
WardHull Road
Address Matches2 other UK companies use this postal address

Financials

Year2012
Turnover£176,470
Gross Profit£38,456
Net Worth-£507,477
Cash£2,627
Current Liabilities£402,846

Accounts

Latest Accounts31 October 2023 (6 months, 1 week ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return31 October 2023 (6 months, 1 week ago)
Next Return Due14 November 2024 (6 months, 1 week from now)

Charges

14 September 2001Delivered on: 22 September 2001
Persons entitled: York Science Park (Innovation Centre) LTD

Classification: Lease of even date including a rent deposit in clause 4
Secured details: All monies due or to become due from the company to the chargee under the lease of even date.
Particulars: A rent deposit of 3,035.
Outstanding

Filing History

2 February 2023Micro company accounts made up to 31 October 2022 (5 pages)
29 December 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
20 October 2022Director's details changed for Mr Richard Merkin on 3 September 2019 (2 pages)
12 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
9 December 2021Confirmation statement made on 31 October 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
9 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
28 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
24 July 2018Micro company accounts made up to 31 October 2017 (5 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
1 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
16 March 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
18 July 2016Termination of appointment of Stephen Edward Hall as a secretary on 1 July 2016 (1 page)
18 July 2016Termination of appointment of Stephen Edward Hall as a secretary on 1 July 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
5 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300,100
(9 pages)
4 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-04
  • GBP 300,100
(9 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 July 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,100
(9 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,100
(9 pages)
28 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 300,100
(9 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
23 June 2014Total exemption full accounts made up to 31 October 2013 (13 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300,100
(9 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300,100
(9 pages)
8 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-08
  • GBP 300,100
(9 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
4 July 2013Total exemption full accounts made up to 31 October 2012 (13 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (9 pages)
3 July 2012Termination of appointment of Martin Wilburn as a director (1 page)
3 July 2012Termination of appointment of Martin Wilburn as a director (1 page)
2 April 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
2 April 2012Total exemption full accounts made up to 31 October 2011 (13 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
18 October 2011Annual return made up to 3 October 2011 with a full list of shareholders (10 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
3 June 2011Total exemption full accounts made up to 31 October 2010 (13 pages)
6 October 2010Registered office address changed from I.T. Centre, York Science Park, Heslington York North Yorkshire YO10 5DG on 6 October 2010 (1 page)
6 October 2010Registered office address changed from I.T. Centre, York Science Park, Heslington York North Yorkshire YO10 5DG on 6 October 2010 (1 page)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
6 October 2010Registered office address changed from I.T. Centre, York Science Park, Heslington York North Yorkshire YO10 5DG on 6 October 2010 (1 page)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
6 October 2010Annual return made up to 3 October 2010 with a full list of shareholders (10 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
25 March 2010Total exemption full accounts made up to 31 October 2009 (14 pages)
13 October 2009Director's details changed for Adrian Charles Keene on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Adrian Charles Keene on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Stephen Edward Hall on 13 October 2009 (2 pages)
13 October 2009Director's details changed for James Timothy Cook on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Martin Clifford Wilburn on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
13 October 2009Director's details changed for Martin Clifford Wilburn on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Merkin on 13 October 2009 (2 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
13 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (12 pages)
13 October 2009Director's details changed for Stephen Edward Hall on 13 October 2009 (2 pages)
13 October 2009Director's details changed for Richard Merkin on 13 October 2009 (2 pages)
13 October 2009Director's details changed for James Timothy Cook on 13 October 2009 (2 pages)
4 April 2009Full accounts made up to 31 October 2008 (14 pages)
4 April 2009Full accounts made up to 31 October 2008 (14 pages)
14 October 2008Return made up to 03/10/08; full list of members (9 pages)
14 October 2008Return made up to 03/10/08; full list of members (9 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
4 June 2008Full accounts made up to 31 October 2007 (13 pages)
12 October 2007Return made up to 03/10/07; full list of members (6 pages)
12 October 2007Return made up to 03/10/07; full list of members (6 pages)
3 April 2007Full accounts made up to 31 October 2006 (15 pages)
3 April 2007Full accounts made up to 31 October 2006 (15 pages)
7 March 2007Registered office changed on 07/03/07 from: innovation centre, york science park, heslington york north yorkshire YO10 5DG (1 page)
7 March 2007Registered office changed on 07/03/07 from: innovation centre, york science park, heslington york north yorkshire YO10 5DG (1 page)
20 December 2006Director resigned (1 page)
20 December 2006Director resigned (1 page)
19 October 2006Registered office changed on 19/10/06 from: 39 bedford street south leicester leicestershire LE1 3JN (1 page)
19 October 2006Return made up to 03/10/06; full list of members (6 pages)
19 October 2006Registered office changed on 19/10/06 from: 39 bedford street south leicester leicestershire LE1 3JN (1 page)
19 October 2006Return made up to 03/10/06; full list of members (6 pages)
23 June 2006Full accounts made up to 31 October 2005 (10 pages)
23 June 2006Full accounts made up to 31 October 2005 (10 pages)
22 June 2006Ad 15/06/06--------- £ si 100000@1=100000 £ ic 200100/300100 (3 pages)
22 June 2006Ad 15/06/06--------- £ si 100000@1=100000 £ ic 200100/300100 (3 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
21 June 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
31 May 2006Director resigned (1 page)
31 May 2006Director resigned (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Director's particulars changed (1 page)
6 October 2005Return made up to 03/10/05; full list of members (5 pages)
6 October 2005Return made up to 03/10/05; full list of members (5 pages)
11 August 2005Full accounts made up to 31 October 2004 (10 pages)
11 August 2005Full accounts made up to 31 October 2004 (10 pages)
13 June 2005New director appointed (2 pages)
13 June 2005New director appointed (2 pages)
28 October 2004Return made up to 03/10/04; full list of members (12 pages)
28 October 2004Return made up to 03/10/04; full list of members (12 pages)
12 February 2004Full accounts made up to 31 October 2003 (10 pages)
12 February 2004Full accounts made up to 31 October 2003 (10 pages)
14 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(11 pages)
14 October 2003Return made up to 03/10/03; full list of members
  • 363(287) ‐ Registered office changed on 14/10/03
(11 pages)
1 April 2003Registered office changed on 01/04/03 from: hennebique house 123 the mount york YO24 1DU (1 page)
1 April 2003Registered office changed on 01/04/03 from: hennebique house 123 the mount york YO24 1DU (1 page)
27 March 2003Full accounts made up to 31 October 2002 (10 pages)
27 March 2003Full accounts made up to 31 October 2002 (10 pages)
2 January 2003Director resigned (1 page)
2 January 2003Director resigned (1 page)
24 December 2002Director resigned (1 page)
24 December 2002Director resigned (1 page)
1 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
1 November 2002Return made up to 03/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
27 June 2002Full accounts made up to 31 October 2001 (10 pages)
27 June 2002Full accounts made up to 31 October 2001 (10 pages)
13 November 2001Return made up to 03/10/01; full list of members (9 pages)
13 November 2001Return made up to 03/10/01; full list of members (9 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
22 September 2001Particulars of mortgage/charge (3 pages)
25 June 2001Ad 01/06/01--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
25 June 2001Ad 01/06/01--------- £ si 100000@1=100000 £ ic 100100/200100 (2 pages)
29 May 2001Director resigned (1 page)
29 May 2001Director resigned (1 page)
15 November 2000Ad 19/10/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
15 November 2000Ad 19/10/00--------- £ si 100000@1=100000 £ ic 100/100100 (2 pages)
3 October 2000Incorporation (31 pages)
3 October 2000Incorporation (31 pages)