SOMERVILLE HOLDINGS LIMITED
SUDBURY

Hellopages » Suffolk » Babergh » CO10 2AA

Company number 04811617
Status Active
Incorporation Date 26 June 2003
Company Type Private Limited Company
Address BUZZARDS HALL, FRIARS STREET, SUDBURY, SUFFOLK, CO10 2AA
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Accounts for a small company made up to 30 June 2016; Satisfaction of charge 4 in full; Satisfaction of charge 3 in full. The most likely internet sites of SOMERVILLE HOLDINGS LIMITED are www.somervilleholdings.co.uk, and www.somerville-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bures Rail Station is 4.9 miles; to Chappel & Wakes Colne Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somerville Holdings Limited is a Private Limited Company. The company registration number is 04811617. Somerville Holdings Limited has been working since 26 June 2003. The present status of the company is Active. The registered address of Somerville Holdings Limited is Buzzards Hall Friars Street Sudbury Suffolk Co10 2aa. . CALVER, Julian Andre is a Secretary of the company. CALVER, Julian Andre is a Director of the company. CROSS, Andrew Somerville is a Director of the company. Secretary BUCKLE, Sally Anne has been resigned. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Director BUCKLE, Sally Anne has been resigned. Director HOPWOOD, Dennis Alan has been resigned. Director LIVINGSTONE, Michael Gordon has been resigned. Director PARRY JONES, David Henry has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director CHALFEN SECRETARIES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
CALVER, Julian Andre
Appointed Date: 11 December 2006

Director
CALVER, Julian Andre
Appointed Date: 11 December 2006
54 years old

Director
CROSS, Andrew Somerville
Appointed Date: 26 June 2003
68 years old

Resigned Directors

Secretary
BUCKLE, Sally Anne
Resigned: 11 December 2006
Appointed Date: 26 June 2003

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
BUCKLE, Sally Anne
Resigned: 11 December 2006
Appointed Date: 26 June 2003
62 years old

Director
HOPWOOD, Dennis Alan
Resigned: 16 June 2015
Appointed Date: 26 June 2003
76 years old

Director
LIVINGSTONE, Michael Gordon
Resigned: 30 June 2011
Appointed Date: 20 February 2009
90 years old

Director
PARRY JONES, David Henry
Resigned: 11 May 2015
Appointed Date: 20 February 2004
95 years old

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

Director
CHALFEN SECRETARIES LIMITED
Resigned: 26 June 2003
Appointed Date: 26 June 2003

SOMERVILLE HOLDINGS LIMITED Events

23 Nov 2016
Accounts for a small company made up to 30 June 2016
08 Oct 2016
Satisfaction of charge 4 in full
08 Oct 2016
Satisfaction of charge 3 in full
12 Jul 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

31 May 2016
Statement of capital on 31 May 2016
  • GBP 1

...
... and 68 more events
19 Jul 2003
New director appointed
19 Jul 2003
New director appointed
19 Jul 2003
Secretary resigned;director resigned
19 Jul 2003
Director resigned
26 Jun 2003
Incorporation

SOMERVILLE HOLDINGS LIMITED Charges

5 September 2007
Mortgage
Delivered: 15 September 2007
Status: Satisfied on 8 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as the warehouse 19 gaol lane…
5 September 2007
Mortgage
Delivered: 15 September 2007
Status: Satisfied on 8 October 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as buzzards hall friars street…
21 August 2007
Debenture
Delivered: 1 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2003
Debenture
Delivered: 4 December 2003
Status: Satisfied on 6 January 2005
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…