Having been setup in 1981, Somerlap Forest Products Ltd has its registered office in Higbridge in Somerset, it's status is listed as "Active". We do not know the number of employees at Somerlap Forest Products Ltd. The company has 5 directors listed as Bond, Kevin Andrew, Bond, Wendy, Fraser, Steven, Jones, Marcia Kelly, Pritchard, Raymond Alan in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BOND, Kevin Andrew | N/A | - | 1 |
BOND, Wendy | 22 March 2017 | - | 1 |
FRASER, Steven | 01 January 1992 | - | 1 |
JONES, Marcia Kelly | 03 May 2017 | - | 1 |
PRITCHARD, Raymond Alan | 01 January 1992 | 22 March 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 13 October 2019 | |
RESOLUTIONS - N/A | 09 April 2019 | |
CS01 - N/A | 29 January 2019 | |
AA - Annual Accounts | 01 October 2018 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 27 April 2018 | |
RESOLUTIONS - N/A | 23 April 2018 | |
CS01 - N/A | 07 February 2018 | |
PSC04 - N/A | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 06 February 2018 | |
CH01 - Change of particulars for director | 06 February 2018 | |
AA - Annual Accounts | 18 September 2017 | |
AP01 - Appointment of director | 09 May 2017 | |
AP01 - Appointment of director | 28 March 2017 | |
TM02 - Termination of appointment of secretary | 27 March 2017 | |
TM01 - Termination of appointment of director | 27 March 2017 | |
CS01 - N/A | 14 February 2017 | |
AA - Annual Accounts | 31 January 2017 | |
AR01 - Annual Return | 03 February 2016 | |
AA - Annual Accounts | 26 November 2015 | |
SH01 - Return of Allotment of shares | 14 May 2015 | |
SH01 - Return of Allotment of shares | 14 May 2015 | |
SH01 - Return of Allotment of shares | 14 May 2015 | |
SH01 - Return of Allotment of shares | 14 May 2015 | |
SH01 - Return of Allotment of shares | 14 May 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 29 January 2015 | |
AR01 - Annual Return | 23 January 2014 | |
AA - Annual Accounts | 17 December 2013 | |
AR01 - Annual Return | 31 January 2013 | |
AA - Annual Accounts | 14 January 2013 | |
AR01 - Annual Return | 08 February 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 25 January 2011 | |
AA - Annual Accounts | 16 November 2010 | |
AA - Annual Accounts | 29 January 2010 | |
AR01 - Annual Return | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
CH01 - Change of particulars for director | 28 January 2010 | |
363a - Annual Return | 09 February 2009 | |
AA - Annual Accounts | 09 January 2009 | |
363a - Annual Return | 14 February 2008 | |
AA - Annual Accounts | 06 February 2008 | |
RESOLUTIONS - N/A | 02 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 May 2007 | |
123 - Notice of increase in nominal capital | 02 May 2007 | |
363a - Annual Return | 16 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363a - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 11 February 2005 | |
AA - Annual Accounts | 20 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 February 2004 | |
363s - Annual Return | 05 February 2004 | |
AA - Annual Accounts | 06 September 2003 | |
395 - Particulars of a mortgage or charge | 31 May 2003 | |
395 - Particulars of a mortgage or charge | 09 April 2003 | |
AA - Annual Accounts | 28 February 2003 | |
363s - Annual Return | 27 January 2003 | |
AA - Annual Accounts | 28 February 2002 | |
363s - Annual Return | 28 January 2002 | |
CERTNM - Change of name certificate | 08 November 2001 | |
287 - Change in situation or address of Registered Office | 05 November 2001 | |
AA - Annual Accounts | 08 February 2001 | |
363s - Annual Return | 30 January 2001 | |
363s - Annual Return | 28 January 2000 | |
AA - Annual Accounts | 08 December 1999 | |
AA - Annual Accounts | 01 February 1999 | |
363s - Annual Return | 26 January 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 July 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 May 1998 | |
395 - Particulars of a mortgage or charge | 12 May 1998 | |
395 - Particulars of a mortgage or charge | 07 April 1998 | |
395 - Particulars of a mortgage or charge | 07 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 April 1998 | |
AA - Annual Accounts | 03 February 1998 | |
363s - Annual Return | 28 January 1998 | |
363s - Annual Return | 11 March 1997 | |
AA - Annual Accounts | 30 December 1996 | |
363s - Annual Return | 01 March 1996 | |
AA - Annual Accounts | 24 October 1995 | |
363s - Annual Return | 30 March 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
AA - Annual Accounts | 18 October 1994 | |
363s - Annual Return | 29 April 1994 | |
AA - Annual Accounts | 17 December 1993 | |
363s - Annual Return | 03 March 1993 | |
AA - Annual Accounts | 17 February 1993 | |
395 - Particulars of a mortgage or charge | 05 June 1992 | |
CERTNM - Change of name certificate | 19 May 1992 | |
CERTNM - Change of name certificate | 19 May 1992 | |
AA - Annual Accounts | 02 March 1992 | |
363b - Annual Return | 02 March 1992 | |
288 - N/A | 28 January 1992 | |
288 - N/A | 20 January 1992 | |
288 - N/A | 17 June 1991 | |
395 - Particulars of a mortgage or charge | 12 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
395 - Particulars of a mortgage or charge | 05 June 1991 | |
AA - Annual Accounts | 05 March 1991 | |
363a - Annual Return | 05 March 1991 | |
395 - Particulars of a mortgage or charge | 19 April 1990 | |
AA - Annual Accounts | 27 March 1990 | |
363 - Annual Return | 27 March 1990 | |
AA - Annual Accounts | 21 July 1989 | |
363 - Annual Return | 21 July 1989 | |
288 - N/A | 17 July 1989 | |
AA - Annual Accounts | 30 June 1988 | |
363 - Annual Return | 30 June 1988 | |
AA - Annual Accounts | 09 February 1987 | |
363 - Annual Return | 09 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 30 May 2003 | Outstanding |
N/A |
Debenture | 07 April 2003 | Outstanding |
N/A |
Debenture | 06 May 1998 | Fully Satisfied |
N/A |
Legal charge | 25 March 1998 | Fully Satisfied |
N/A |
Legal charge | 25 March 1998 | Fully Satisfied |
N/A |
First fixed charge | 03 June 1992 | Fully Satisfied |
N/A |
Fixed charge | 04 June 1991 | Fully Satisfied |
N/A |
Mortgage | 28 May 1991 | Fully Satisfied |
N/A |
Mortgage | 24 May 1991 | Fully Satisfied |
N/A |
Fixed charge | 18 April 1990 | Fully Satisfied |
N/A |
Debenture | 06 August 1985 | Fully Satisfied |
N/A |