SOMERCOURT LIMITED
WELLINGTON

Hellopages » Somerset » Taunton Deane » TA21 9JQ

Company number 02825886
Status Active
Incorporation Date 10 June 1993
Company Type Private Limited Company
Address THE OFFICE CENTRE 7 CASTLE ROAD, CHELSTON BUSINESS PARK, WELLINGTON, SOMERSET, TA21 9JQ
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 10,200 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SOMERCOURT LIMITED are www.somercourt.co.uk, and www.somercourt.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and four months. The distance to to Taunton Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Somercourt Limited is a Private Limited Company. The company registration number is 02825886. Somercourt Limited has been working since 10 June 1993. The present status of the company is Active. The registered address of Somercourt Limited is The Office Centre 7 Castle Road Chelston Business Park Wellington Somerset Ta21 9jq. The company`s financial liabilities are £217.48k. It is £36.2k against last year. And the total assets are £340.14k, which is £-14.44k against last year. COCKAYNE, John David is a Secretary of the company. KIRBYSHIRE, David is a Director of the company. Secretary BELLRINGER, Paul Richard has been resigned. Secretary BROWN, Ernest Grahame has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BROWN, Ernest Grahame has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director MUNSON, Donna has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


somercourt Key Finiance

LIABILITIES £217.48k
+19%
CASH n/a
TOTAL ASSETS £340.14k
-5%
All Financial Figures

Current Directors

Secretary
COCKAYNE, John David
Appointed Date: 01 May 1996

Director
KIRBYSHIRE, David
Appointed Date: 12 August 1993
73 years old

Resigned Directors

Secretary
BELLRINGER, Paul Richard
Resigned: 29 March 1996
Appointed Date: 29 September 1994

Secretary
BROWN, Ernest Grahame
Resigned: 29 September 1994
Appointed Date: 12 August 1993

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 August 1993
Appointed Date: 10 June 1993

Director
BROWN, Ernest Grahame
Resigned: 29 September 1994
Appointed Date: 12 August 1993
88 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 09 August 1993
Appointed Date: 10 June 1993

Director
MUNSON, Donna
Resigned: 30 November 2005
Appointed Date: 09 April 2001
63 years old

SOMERCOURT LIMITED Events

14 Sep 2016
Total exemption small company accounts made up to 31 March 2016
29 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 10,200

14 Jul 2015
Total exemption small company accounts made up to 31 March 2015
01 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 10,200

16 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 68 more events
07 Sep 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Sep 1993
Registered office changed on 07/09/93 from: mary street house mary street taunton somerset, TA1 3NW

01 Sep 1993
Registered office changed on 01/09/93 from: 84 temple chambers temple ave london EC4Y 0HP

17 Aug 1993
Company name changed dockwall LIMITED\certificate issued on 18/08/93

10 Jun 1993
Incorporation

SOMERCOURT LIMITED Charges

29 October 2004
Legal charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 7A phase 2, chelston business park, wellington…
1 December 1994
Debenture
Delivered: 13 December 1994
Status: Satisfied on 11 August 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1993
Single debenture
Delivered: 6 October 1993
Status: Satisfied on 26 May 1995
Persons entitled: Grahame Brown
Description: Fixed and floating charges over the undertaking and all…