Company NameSomerforde Ltd
DirectorsJonathan Marc Lobb and Julie-Ann Lobb
Company StatusActive
Company Number05387175
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Jonathan Marc Lobb
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCare Home Owner
Country of ResidenceEngland
Correspondence AddressSomerforde Care Home 2 - 3 Forde Park
Newton Abbot
Devon
TQ12 1DE
Director NameMrs Julie-Ann Lobb
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2016(11 years, 5 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Post Cottage Ibberton
Blandford Forum
Dorset
DT11 0EN
Director NameAndrew Maclean
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2-3 Forde Park
Newton Abbot
TQ12 1DE
Director NameMaureen Maclean
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2-3 Forde Park
Newton Abbot
TQ12 1DE
Secretary NameAndrew Maclean
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address2-3 Forde Park
Newton Abbot
TQ12 1DE
Director NameMr Kenneth Leslie Grasby
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Terrace
Torquay
Devon
TQ1 1DD
Director NameMiss Nicola Ann Witham
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 The Terrace
Torquay
Devon
TQ1 1DD
Secretary NameMr Kenneth Leslie Grasby
StatusResigned
Appointed15 January 2010(4 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 August 2016)
RoleCompany Director
Correspondence Address50 The Terrace
Torquay
Devon
TQ1 1DD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.southgategroup.co.uk

Location

Registered AddressFirst Floor, Equinox 1
Wetherby
West Yorkshire
LS22 7RD
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address MatchesOver 60 other UK companies use this postal address

Financials

Year2012
Net Worth£296,447
Cash£42,547
Current Liabilities£52,770

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 3 weeks ago)
Next Return Due24 March 2025 (10 months, 3 weeks from now)

Charges

17 May 2018Delivered on: 30 May 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
20 March 2018Delivered on: 21 March 2018
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
22 August 2016Delivered on: 7 September 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: All land vested in or charged to the lender, all fixtures and fittings attached to that land and all rents recoverable from any lease granted out of that land.
Outstanding
18 January 2010Delivered on: 19 January 2010
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

29 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
10 March 2020Confirmation statement made on 10 March 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 March 2019Confirmation statement made on 10 March 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
18 June 2018Satisfaction of charge 053871750002 in full (4 pages)
30 May 2018Registration of charge 053871750004, created on 17 May 2018 (61 pages)
21 March 2018Registration of charge 053871750003, created on 20 March 2018 (41 pages)
20 March 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
26 February 2018Registered office address changed from 50 the Terrace Torquay Devon TQ1 1DD England to 11 the Shambles Wetherby West Yorkshire LS22 6NG on 26 February 2018 (1 page)
16 February 2018Appointment of Mrs Julie-Ann Lobb as a director on 19 August 2016 (2 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
19 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
24 May 2017Satisfaction of charge 1 in full (4 pages)
24 May 2017Satisfaction of charge 1 in full (4 pages)
13 March 2017Register inspection address has been changed to Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page)
13 March 2017Register(s) moved to registered inspection location Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page)
13 March 2017Register inspection address has been changed to Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page)
13 March 2017Register(s) moved to registered inspection location Somerforde Care Home 2-3 Forde Park Newton Abbot Devon TQ12 1DE (1 page)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 March 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
28 September 2016Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages)
28 September 2016Director's details changed for Mr Jonathan Marc Lobb on 28 September 2016 (2 pages)
7 September 2016Registration of charge 053871750002, created on 22 August 2016 (8 pages)
7 September 2016Registration of charge 053871750002, created on 22 August 2016 (8 pages)
1 September 2016Termination of appointment of Kenneth Leslie Grasby as a secretary on 19 August 2016 (1 page)
1 September 2016Termination of appointment of Kenneth Leslie Grasby as a secretary on 19 August 2016 (1 page)
30 August 2016Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Kenneth Leslie Grasby as a director on 19 August 2016 (1 page)
30 August 2016Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page)
30 August 2016Appointment of Mr Jonathan Marc Lobb as a director on 19 August 2016 (2 pages)
30 August 2016Termination of appointment of Nicola Ann Witham as a director on 19 August 2016 (1 page)
25 August 2016Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page)
25 August 2016Registered office address changed from 31/33 Commercial Road Poole Dorset BH14 0HU to 50 the Terrace Torquay Devon TQ1 1DD on 25 August 2016 (1 page)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
1 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1,000
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
27 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 1,000
(4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
1 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1,000
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
1 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 March 2011Director's details changed for Miss Nicola Ann Witham on 10 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2011 (2 pages)
24 March 2011Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2011 (2 pages)
24 March 2011Director's details changed for Miss Nicola Ann Witham on 10 March 2011 (2 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
24 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
10 March 2011Previous accounting period shortened from 15 January 2011 to 31 December 2010 (3 pages)
10 March 2011Previous accounting period shortened from 15 January 2011 to 31 December 2010 (3 pages)
3 March 2011Total exemption small company accounts made up to 15 January 2010 (5 pages)
3 March 2011Total exemption small company accounts made up to 15 January 2010 (5 pages)
23 December 2010Previous accounting period shortened from 31 March 2010 to 15 January 2010 (1 page)
23 December 2010Previous accounting period shortened from 31 March 2010 to 15 January 2010 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Miss Nicola Ann Witham on 10 March 2010 (2 pages)
1 September 2010Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2010 (2 pages)
1 September 2010Director's details changed for Miss Nicola Ann Witham on 10 March 2010 (2 pages)
1 September 2010Director's details changed for Mr Kenneth Leslie Grasby on 10 March 2010 (2 pages)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
10 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page)
3 August 2010Registered office address changed from Yew Trees the Bull Ring Harbury Leamington Spa Warwickshire CV33 9EZ United Kingdom on 3 August 2010 (1 page)
26 January 2010Registered office address changed from 2 - 3 Forde Park Newton Abbot TQ12 1DE on 26 January 2010 (1 page)
26 January 2010Appointment of Mr Kenneth Leslie Grasby as a director (2 pages)
26 January 2010Termination of appointment of Maureen Maclean as a director (1 page)
26 January 2010Termination of appointment of Andrew Maclean as a director (1 page)
26 January 2010Appointment of Mr Kenneth Leslie Grasby as a director (2 pages)
26 January 2010Termination of appointment of Andrew Maclean as a secretary (1 page)
26 January 2010Appointment of Mr Kenneth Leslie Grasby as a secretary (1 page)
26 January 2010Registered office address changed from 2 - 3 Forde Park Newton Abbot TQ12 1DE on 26 January 2010 (1 page)
26 January 2010Appointment of Miss Nicola Ann Witham as a director (2 pages)
26 January 2010Termination of appointment of Andrew Maclean as a secretary (1 page)
26 January 2010Termination of appointment of Andrew Maclean as a director (1 page)
26 January 2010Appointment of Miss Nicola Ann Witham as a director (2 pages)
26 January 2010Termination of appointment of Maureen Maclean as a director (1 page)
26 January 2010Appointment of Mr Kenneth Leslie Grasby as a secretary (1 page)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
19 January 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 December 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
18 March 2009Return made up to 10/03/09; full list of members (4 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Return made up to 10/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
14 March 2007Return made up to 10/03/07; full list of members (2 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
22 March 2006Return made up to 10/03/06; full list of members (2 pages)
10 March 2005Incorporation (16 pages)
10 March 2005Secretary resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Secretary resigned (1 page)