Company NameSummerhill (Holdings) Limited
DirectorsJohn Lendymore Riley and David Thomas Patrick Boland
Company StatusActive
Company Number04246865
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Lendymore Riley
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Director NameMr David Thomas Patrick Boland
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Secretary NameLinda Boland
NationalityBritish
StatusCurrent
Appointed01 January 2006(4 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence AddressUnit3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
Secretary NameMr David Boland
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeadow View Healey Road
Ossett
West Yorkshire
WF5 8LW
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewww.epossolutions.org/
Telephone01924 260020
Telephone regionWakefield

Location

Registered AddressUnit3 Rcs Ltd, Unit 3, Stourton Business Park
Wakefield Road
Leeds
West Yorkshire
LS10 1DS
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire

Shareholders

105.6k at £1David Boland
39.70%
Ordinary B
105.6k at £1John Lendymore Riley
39.70%
Ordinary B
6.6k at £1Alexandra Riley
2.48%
Ordinary J
6.6k at £1Jaime Boland
2.48%
Ordinary F
6.6k at £1John Lendymore Ibson Riley
2.48%
Ordinary D
6.6k at £1Linda Boland
2.48%
Ordinary E
6.6k at £1Lucy Boland
2.48%
Ordinary H
6.6k at £1Marilyn Riley
2.48%
Ordinary I
6.6k at £1Ryan Boland
2.48%
Ordinary G
6.6k at £1Thomas Lendymore Ibson Riley
2.48%
Ordinary C
2k at £1Eileen Gough
0.75%
Ordinary A

Financials

Year2014
Net Worth£291,728
Cash£82,846
Current Liabilities£94,707

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 July 2023 (10 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months from now)

Charges

28 September 2018Delivered on: 4 October 2018
Persons entitled: John Lendymore Riley

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: David Boland

Classification: A registered charge
Outstanding

Filing History

11 January 2021Registered office address changed from Hanwiz House Milner Way Ossett West Yorkshire WF5 9JF to Unit3 Rcs Ltd, Unit 3, Stourton Business Park Wakefield Road Leeds West Yorkshire LS10 1DS on 11 January 2021 (1 page)
5 January 2021Total exemption full accounts made up to 31 December 2019 (5 pages)
14 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
6 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
11 July 2019Cessation of David Boland as a person with significant control on 20 September 2018 (1 page)
11 July 2019Cessation of John Lendymore Riley as a person with significant control on 20 September 2018 (1 page)
11 July 2019Notification of Lupfaw 471 Limited as a person with significant control on 20 September 2018 (2 pages)
11 July 2019Confirmation statement made on 5 July 2019 with updates (5 pages)
4 October 2018Registration of charge 042468650002, created on 28 September 2018 (51 pages)
4 October 2018Registration of charge 042468650001, created on 28 September 2018 (51 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
1 August 2017Accounts for a small company made up to 31 December 2016 (9 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
30 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 July 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register inspection address has been changed to Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
19 July 2016Register(s) moved to registered inspection location Leigh House 28-32 st. Pauls Street Leeds LS1 2JT (1 page)
11 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
11 July 2016Confirmation statement made on 5 July 2016 with updates (8 pages)
1 July 2016Secretary's details changed for Linda Boland on 1 July 2016 (1 page)
1 July 2016Secretary's details changed for Linda Boland on 1 July 2016 (1 page)
29 June 2016Director's details changed for David Boland on 28 June 2016 (2 pages)
29 June 2016Director's details changed for John Lendymore Riley on 28 June 2016 (2 pages)
29 June 2016Director's details changed for David Boland on 28 June 2016 (2 pages)
29 June 2016Director's details changed for John Lendymore Riley on 28 June 2016 (2 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 266,000
(9 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 266,000
(9 pages)
13 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 266,000
(9 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
1 August 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 266,000
(9 pages)
7 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 266,000
(9 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
5 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (9 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
12 September 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
5 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (9 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
11 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (9 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
12 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (8 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
7 July 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 August 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
6 July 2009Return made up to 05/07/09; full list of members (5 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 July 2008Accounts for a small company made up to 31 December 2007 (6 pages)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
16 July 2008Location of register of members (1 page)
16 July 2008Return made up to 05/07/08; full list of members (5 pages)
16 July 2008Location of register of members (1 page)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 July 2007Return made up to 05/07/07; no change of members (8 pages)
20 July 2007Return made up to 05/07/07; no change of members (8 pages)
11 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
11 August 2006Return made up to 05/07/06; full list of members
  • 363(288) ‐ Secretary resigned
(10 pages)
28 July 2006New secretary appointed (2 pages)
28 July 2006New secretary appointed (2 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
20 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
26 January 2006Return made up to 05/07/05; full list of members (10 pages)
26 January 2006Return made up to 05/07/05; full list of members (10 pages)
15 July 2005Full accounts made up to 31 December 2004 (10 pages)
15 July 2005Full accounts made up to 31 December 2004 (10 pages)
19 January 2005Registered office changed on 19/01/05 from: ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
19 January 2005Registered office changed on 19/01/05 from: ahed house dewsbury road ossett west yorkshire WF5 9ND (1 page)
16 July 2004Return made up to 05/07/04; full list of members (10 pages)
16 July 2004Return made up to 05/07/04; full list of members (10 pages)
26 May 2004Accounts for a small company made up to 6 October 2003 (8 pages)
26 May 2004Accounts for a small company made up to 6 October 2003 (8 pages)
26 May 2004Accounts for a small company made up to 6 October 2003 (8 pages)
16 March 2004Accounting reference date extended from 06/10/04 to 31/12/04 (1 page)
16 March 2004Accounting reference date extended from 06/10/04 to 31/12/04 (1 page)
9 October 2003Accounting reference date shortened from 31/12/03 to 06/10/03 (1 page)
9 October 2003Accounting reference date shortened from 31/12/03 to 06/10/03 (1 page)
30 July 2003Return made up to 05/07/03; full list of members (10 pages)
30 July 2003Return made up to 05/07/03; full list of members (10 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
21 July 2003Accounts for a small company made up to 31 December 2002 (8 pages)
25 July 2002Return made up to 05/07/02; full list of members (9 pages)
25 July 2002Return made up to 05/07/02; full list of members (9 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 July 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
4 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
17 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
17 August 2001Accounting reference date shortened from 31/07/02 to 31/12/01 (1 page)
9 August 2001Statement of affairs (6 pages)
9 August 2001Ad 12/07/01--------- £ si 265734@1=265734 £ ic 166/265900 (2 pages)
9 August 2001Ad 12/07/01--------- £ si 265734@1=265734 £ ic 166/265900 (2 pages)
9 August 2001Statement of affairs (6 pages)
16 July 2001New director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2001Registered office changed on 16/07/01 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Secretary resigned (1 page)
16 July 2001Director resigned (1 page)
16 July 2001Registered office changed on 16/07/01 from: yorkshire bank chambers infirmary street leeds west yorkshire LS1 2JT (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Secretary resigned (1 page)
16 July 2001New secretary appointed;new director appointed (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
16 July 2001New director appointed (2 pages)
5 July 2001Incorporation (18 pages)
5 July 2001Incorporation (18 pages)