About

Registered Number: 01309953
Date of Incorporation: 22/04/1977 (48 years ago)
Company Status: Active
Registered Address: Cabourn House, Station Street, Bingham, Nottinghamshire, NG13 8AQ

 

Having been setup in 1977, Somerby Hill Estates (Grantham) Ltd are based in Bingham, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The current directors of Somerby Hill Estates (Grantham) Ltd are listed as Eatch, Elizabeth Ann Barbara, Thurlow, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EATCH, Elizabeth Ann Barbara N/A 04 December 1994 1
THURLOW, Colin N/A 31 March 1998 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 07 September 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 01 June 2018
CS01 - N/A 09 October 2017
AA - Annual Accounts 28 June 2017
AA - Annual Accounts 14 November 2016
CS01 - N/A 12 October 2016
CH01 - Change of particulars for director 14 March 2016
CH01 - Change of particulars for director 14 March 2016
CH03 - Change of particulars for secretary 14 March 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 24 April 2014
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 15 July 2011
AR01 - Annual Return 23 September 2010
AA - Annual Accounts 07 July 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 13 July 2009
287 - Change in situation or address of Registered Office 13 April 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 18 September 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 18 September 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
225 - Change of Accounting Reference Date 23 April 2007
AA - Annual Accounts 10 April 2007
225 - Change of Accounting Reference Date 06 December 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
363a - Annual Return 27 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
287 - Change in situation or address of Registered Office 19 October 2006
288b - Notice of resignation of directors or secretaries 13 September 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
RESOLUTIONS - N/A 09 August 2006
288a - Notice of appointment of directors or secretaries 09 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 13 September 2005
288a - Notice of appointment of directors or secretaries 20 July 2005
363s - Annual Return 16 September 2004
AA - Annual Accounts 19 May 2004
363s - Annual Return 10 October 2003
AA - Annual Accounts 11 June 2003
363s - Annual Return 12 September 2002
AA - Annual Accounts 21 May 2002
363s - Annual Return 17 September 2001
AA - Annual Accounts 16 June 2001
363s - Annual Return 11 September 2000
AA - Annual Accounts 11 September 2000
AA - Annual Accounts 07 October 1999
363s - Annual Return 07 October 1999
288b - Notice of resignation of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
288a - Notice of appointment of directors or secretaries 02 October 1998
363s - Annual Return 15 September 1998
AA - Annual Accounts 15 September 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1998
363s - Annual Return 15 September 1997
AA - Annual Accounts 31 July 1997
AA - Annual Accounts 13 September 1996
363s - Annual Return 13 September 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 12 September 1995
RESOLUTIONS - N/A 10 January 1995
363s - Annual Return 09 September 1994
AA - Annual Accounts 09 September 1994
363s - Annual Return 20 September 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 13 October 1992
AA - Annual Accounts 01 October 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 24 September 1991
AA - Annual Accounts 03 October 1990
363 - Annual Return 03 October 1990
AA - Annual Accounts 10 November 1989
363 - Annual Return 10 November 1989
AA - Annual Accounts 21 November 1988
363 - Annual Return 21 November 1988
CERTNM - Change of name certificate 02 August 1988
AA - Annual Accounts 27 November 1987
363 - Annual Return 27 November 1987
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 January 1987
395 - Particulars of a mortgage or charge 14 January 1987
AA - Annual Accounts 14 January 1987
363 - Annual Return 14 January 1987
395 - Particulars of a mortgage or charge 07 August 1986
MISC - Miscellaneous document 22 April 1977

Mortgages & Charges

Description Date Status Charge by
Charge on book debts 01 August 1986 Fully Satisfied

N/A

Debenture 25 February 1980 Fully Satisfied

N/A

Legal charge 18 October 1979 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.