Company NameSomers Limited
Company StatusActive
Company Number02100788
CategoryPrivate Limited Company
Incorporation Date17 February 1987(37 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Stewart Harvey Somers
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration32 years, 6 months
RoleDirector Of Property Company
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Secretary NameMrs Sharon Somers
NationalityBritish
StatusCurrent
Appointed12 February 2008(21 years after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMiss Karyn Clarke
Date of BirthDecember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMrs Kerry Frances Richardson
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
Director NameMr Maurice Somers
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 November 1993)
RoleGrocer
Correspondence AddressApril Cottage 33 Second Avenue
Westcliff On Sea
Essex
SS0 8HX
Secretary NameIrving Somers
NationalityBritish
StatusResigned
Appointed01 August 1994(7 years, 5 months after company formation)
Appointment Duration7 years (resigned 14 August 2001)
RoleCompany Director
Correspondence Address26 Dering Crescent
Eastwood
Leigh On Sea
Essex
SS9 5RE
Secretary NameMr Maurice Somers
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2001(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressApril Cottage 33 Second Avenue
Westcliff On Sea
Essex
SS0 8HX
Secretary NameMr Maurice Somers
NationalityBritish
StatusResigned
Appointed14 August 2001(14 years, 6 months after company formation)
Appointment Duration6 years, 8 months (resigned 15 April 2008)
RoleCompany Director
Correspondence AddressApril Cottage 33 Second Avenue
Westcliff On Sea
Essex
SS0 8HX

Contact

Websitewww.somersltd.bm

Location

Registered AddressVictoria House
50 Alexandra Street
Southend On Sea
Essex
SS1 1BN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£1,023,243
Cash£25,328
Current Liabilities£106,677

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return30 October 2023 (5 months, 4 weeks ago)
Next Return Due13 November 2024 (6 months, 3 weeks from now)

Charges

7 March 1997Delivered on: 12 March 1997
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 83 high street hadleigh essex together with all buildings and fixtures (including trade fixtures) fixed plant and machinery, by way of fixed charge all book and other debts and a an assignment of the goodwill of the business and benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
7 September 1995Delivered on: 9 September 1995
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H-cottesmore court, 1550/1552 london road leigh on sea essex t/n-ex 104761 and assigns the goodwill of he business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
30 September 1994Delivered on: 1 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1745/1745A london road leigh on sea essex t/n ex 155817 together with all buildings and fixtures thereon assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
30 September 1994Delivered on: 1 October 1994
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 54 tailors court temple farm ind est southend-on-sea essex t/n ex 361753 together with all buildings and fixtures assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
4 January 1993Delivered on: 16 January 1993
Persons entitled: Co-Operative Bank Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 813 london road westcliffe on sea essex (by way of legal charge). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 July 1990Delivered on: 3 August 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property k/as 54 tailors court temple farm industrial estate southend-on-sea essex title no. Ex 361753.
Outstanding
3 February 2016Delivered on: 5 February 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 54 tailors court temple farm industrial estate southend on sea essex t/no EX710273.
Outstanding
20 January 2016Delivered on: 20 January 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
22 March 2000Delivered on: 1 April 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h and l/h property k/a 278/280 london road westcliff on sea. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
9 September 1998Delivered on: 10 September 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 119/123 st helens road westcliff on sea essex t/no: EX214028. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
3 April 1998Delivered on: 7 April 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 571 london road westcliff-on -sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
24 January 1989Delivered on: 30 January 1989
Satisfied on: 23 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 temple farm southend on sea essex title no. Ex 311057.
Fully Satisfied
8 August 1988Delivered on: 19 August 1988
Satisfied on: 23 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1745 london road leigh-on-sea essex title no. Ex 155817.
Fully Satisfied
5 May 1987Delivered on: 21 May 1987
Satisfied on: 23 November 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 54 temple farm southend on sea, essex title no. Ex 311057.
Fully Satisfied

Filing History

9 November 2020Micro company accounts made up to 31 May 2020 (5 pages)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
12 May 2020Satisfaction of charge 12 in full (2 pages)
4 May 2020Satisfaction of charge 10 in full (2 pages)
4 May 2020Satisfaction of charge 021007880014 in full (1 page)
4 May 2020Satisfaction of charge 9 in full (2 pages)
4 May 2020Satisfaction of charge 021007880013 in full (1 page)
4 May 2020Satisfaction of charge 7 in full (2 pages)
4 May 2020Satisfaction of charge 8 in full (1 page)
4 May 2020Satisfaction of charge 11 in full (2 pages)
4 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
12 November 2018Appointment of Miss Karyn Clarke as a director on 12 November 2018 (2 pages)
12 November 2018Appointment of Mrs Kerry Francis Richardson as a director on 12 November 2018 (2 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 October 2018Micro company accounts made up to 31 May 2018 (5 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
31 October 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 September 2017Micro company accounts made up to 31 May 2017 (5 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 January 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
5 February 2016Registration of charge 021007880014, created on 3 February 2016 (40 pages)
5 February 2016Registration of charge 021007880014, created on 3 February 2016 (40 pages)
20 January 2016Registration of charge 021007880013, created on 20 January 2016 (42 pages)
20 January 2016Registration of charge 021007880013, created on 20 January 2016 (42 pages)
17 December 2015All of the property or undertaking has been released from charge 5 (2 pages)
17 December 2015All of the property or undertaking has been released from charge 5 (2 pages)
17 December 2015All of the property or undertaking has been released from charge 4 (2 pages)
17 December 2015All of the property or undertaking has been released from charge 4 (2 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 November 2015Total exemption small company accounts made up to 31 May 2015 (7 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(3 pages)
2 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100,000
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(3 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
(3 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
18 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
1 November 2013Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page)
1 November 2013Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages)
1 November 2013Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
(3 pages)
1 November 2013Director's details changed for Mr Stewart Somers on 1 October 2013 (2 pages)
1 November 2013Secretary's details changed for Mrs Sharon Somers on 1 October 2013 (1 page)
1 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
(3 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
20 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
20 October 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
14 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 November 2010Director's details changed for Stewart Somers on 1 September 2010 (3 pages)
3 November 2010Director's details changed for Stewart Somers on 1 September 2010 (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
3 November 2010Director's details changed for Stewart Somers on 1 September 2010 (3 pages)
3 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
2 November 2010Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages)
2 November 2010Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages)
2 November 2010Secretary's details changed for Sharon Somers on 1 September 2010 (2 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
17 November 2009Director's details changed for Stewart Somers on 1 October 2009 (2 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
17 November 2009Director's details changed for Stewart Somers on 1 October 2009 (2 pages)
17 November 2009Director's details changed for Stewart Somers on 1 October 2009 (2 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
7 November 2008Return made up to 31/10/08; full list of members (3 pages)
19 June 2008Appointment terminated secretary maurice somers (1 page)
19 June 2008Appointment terminated secretary maurice somers (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008New secretary appointed (1 page)
18 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
18 February 2008New secretary appointed (1 page)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
12 November 2007Return made up to 31/10/07; full list of members (2 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
21 January 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
24 November 2006Return made up to 31/10/06; full list of members (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
16 February 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
10 November 2005Return made up to 31/10/05; full list of members (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
31 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
2 December 2004Return made up to 31/10/04; full list of members (6 pages)
2 December 2004Return made up to 31/10/04; full list of members (6 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
28 February 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
11 December 2003Return made up to 31/10/03; full list of members (6 pages)
11 December 2003Return made up to 31/10/03; full list of members (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
13 February 2003Total exemption small company accounts made up to 31 May 2002 (6 pages)
9 December 2002Return made up to 31/10/02; full list of members (6 pages)
9 December 2002Return made up to 31/10/02; full list of members (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 November 2001Total exemption small company accounts made up to 31 May 2001 (6 pages)
13 November 2001Return made up to 31/10/01; full list of members (6 pages)
11 September 2001New secretary appointed (1 page)
11 September 2001Secretary resigned (1 page)
11 September 2001New secretary appointed (1 page)
11 September 2001Secretary resigned (1 page)
5 April 2001Registered office changed on 05/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
5 April 2001Registered office changed on 05/04/01 from: sovereign house 82 west street rochford essex SS4 1AS (1 page)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (6 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
16 November 2000Return made up to 31/10/00; full list of members (6 pages)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000£ nc 1000/100000 10/04/00 (1 page)
20 April 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 2000Ad 10/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
20 April 2000£ nc 1000/100000 10/04/00 (1 page)
20 April 2000Ad 10/04/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
1 April 2000Particulars of mortgage/charge (5 pages)
1 April 2000Particulars of mortgage/charge (5 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
17 March 2000Accounts for a small company made up to 31 May 1999 (5 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
16 November 1999Return made up to 31/10/99; full list of members (6 pages)
27 May 1999Registered office changed on 27/05/99 from: 2 spencer avenue london N13 4TX (1 page)
27 May 1999Registered office changed on 27/05/99 from: 2 spencer avenue london N13 4TX (1 page)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
31 March 1999Accounts for a small company made up to 31 May 1998 (7 pages)
11 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 November 1998Return made up to 31/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
10 September 1998Particulars of mortgage/charge (4 pages)
20 April 1998Return made up to 31/10/97; no change of members; amend (6 pages)
20 April 1998Return made up to 31/10/97; no change of members; amend (6 pages)
7 April 1998Particulars of mortgage/charge (4 pages)
7 April 1998Particulars of mortgage/charge (4 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
1 April 1998Accounts for a small company made up to 31 May 1997 (8 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
7 November 1997Return made up to 31/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
12 March 1997Particulars of mortgage/charge (4 pages)
12 March 1997Particulars of mortgage/charge (4 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
11 November 1996Return made up to 31/10/96; full list of members (6 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
16 April 1996Accounts for a small company made up to 30 June 1995 (7 pages)
18 February 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
18 February 1996Accounting reference date shortened from 30/06 to 31/05 (1 page)
8 December 1995Return made up to 31/10/95; no change of members (4 pages)
8 December 1995Return made up to 31/10/95; no change of members (4 pages)
9 September 1995Particulars of mortgage/charge (8 pages)
9 September 1995Particulars of mortgage/charge (8 pages)
3 November 1994Return made up to 31/10/94; change of members (5 pages)
3 November 1994Return made up to 31/10/94; change of members (5 pages)
9 March 1987Memorandum and Articles of Association (16 pages)
9 March 1987Memorandum and Articles of Association (16 pages)
17 February 1987Certificate of Incorporation (1 page)
17 February 1987Certificate of Incorporation (1 page)