About

Registered Number: 00468767
Date of Incorporation: 21/05/1949 (75 years and 11 months ago)
Company Status: Active
Registered Address: Prospect Road, Haywood Forge, Halesowen, West Midlands, B62 8DZ

 

Somers Forge Ltd was founded on 21 May 1949 and has its registered office in West Midlands, it has a status of "Active". This business employs 101-250 people. This company has 8 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Alexander 31 December 2018 - 1
MITCHEL, Peter Valentine 22 June 2004 - 1
WARR, John 03 July 2014 - 1
HAYCOCK, Robert 03 July 2014 09 December 2014 1
HAYWARD, Keith Roderick 22 June 2004 31 December 2018 1
RILEY, Peter David 01 May 2015 31 December 2018 1
ROBERTS, Anthony 05 March 2018 31 December 2018 1
Secretary Name Appointed Resigned Total Appointments
TOMLINSON, Paul 03 December 2013 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
TM01 - Termination of appointment of director 15 January 2020
TM01 - Termination of appointment of director 28 October 2019
AP01 - Appointment of director 24 October 2019
CH01 - Change of particulars for director 21 October 2019
TM01 - Termination of appointment of director 21 October 2019
AP01 - Appointment of director 21 October 2019
AP01 - Appointment of director 06 October 2019
TM01 - Termination of appointment of director 16 September 2019
AP01 - Appointment of director 16 September 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 03 July 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 08 September 2017
PSC04 - N/A 06 July 2017
CS01 - N/A 28 June 2017
CH01 - Change of particulars for director 19 October 2016
CS01 - N/A 11 October 2016
AA - Annual Accounts 13 September 2016
CS01 - N/A 09 August 2016
AUD - Auditor's letter of resignation 21 October 2015
AA - Annual Accounts 07 August 2015
AR01 - Annual Return 05 August 2015
AP01 - Appointment of director 01 July 2015
CH01 - Change of particulars for director 27 January 2015
CH03 - Change of particulars for secretary 26 January 2015
CH01 - Change of particulars for director 23 January 2015
CH01 - Change of particulars for director 23 January 2015
TM01 - Termination of appointment of director 22 December 2014
MR01 - N/A 07 November 2014
MR01 - N/A 07 November 2014
MR01 - N/A 07 November 2014
AD01 - Change of registered office address 06 November 2014
MR01 - N/A 10 October 2014
AP01 - Appointment of director 28 August 2014
AP01 - Appointment of director 28 August 2014
CH01 - Change of particulars for director 01 August 2014
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 17 July 2014
CH01 - Change of particulars for director 27 May 2014
CERTNM - Change of name certificate 10 April 2014
CONNOT - N/A 10 April 2014
AP03 - Appointment of secretary 19 December 2013
AP01 - Appointment of director 16 December 2013
TM02 - Termination of appointment of secretary 12 December 2013
AP01 - Appointment of director 13 August 2013
AA - Annual Accounts 12 August 2013
AR01 - Annual Return 06 August 2013
TM01 - Termination of appointment of director 18 March 2013
RP04 - N/A 08 January 2013
AA - Annual Accounts 07 August 2012
AR01 - Annual Return 03 August 2012
AP01 - Appointment of director 29 June 2012
RESOLUTIONS - N/A 09 February 2012
SH01 - Return of Allotment of shares 09 February 2012
AR01 - Annual Return 16 August 2011
AA - Annual Accounts 22 July 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 17 August 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 10 September 2009
363a - Annual Return 04 August 2009
288b - Notice of resignation of directors or secretaries 01 August 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 07 August 2008
363a - Annual Return 21 July 2008
288b - Notice of resignation of directors or secretaries 04 April 2008
288a - Notice of appointment of directors or secretaries 04 April 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 19 July 2007
363a - Annual Return 10 August 2006
288c - Notice of change of directors or secretaries or in their particulars 10 August 2006
AA - Annual Accounts 10 August 2006
363a - Annual Return 06 July 2005
AA - Annual Accounts 03 June 2005
363a - Annual Return 21 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
288a - Notice of appointment of directors or secretaries 09 July 2004
AA - Annual Accounts 08 July 2004
AA - Annual Accounts 03 November 2003
363a - Annual Return 23 July 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2003
363a - Annual Return 27 June 2002
MISC - Miscellaneous document 02 June 2002
RESOLUTIONS - N/A 01 June 2002
RESOLUTIONS - N/A 01 June 2002
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 June 2002
155(6)a - Declaration in relation to assistance for the acquisition of shares 31 May 2002
AA - Annual Accounts 27 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
RESOLUTIONS - N/A 20 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2002
123 - Notice of increase in nominal capital 20 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
288a - Notice of appointment of directors or secretaries 03 April 2002
395 - Particulars of a mortgage or charge 20 March 2002
395 - Particulars of a mortgage or charge 20 March 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 18 February 2002
288b - Notice of resignation of directors or secretaries 04 December 2001
363a - Annual Return 05 July 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 02 April 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 11 August 2000
AA - Annual Accounts 18 July 2000
363a - Annual Return 27 June 2000
288c - Notice of change of directors or secretaries or in their particulars 03 September 1999
363a - Annual Return 07 July 1999
AA - Annual Accounts 06 July 1999
363a - Annual Return 14 July 1998
AA - Annual Accounts 18 June 1998
363a - Annual Return 29 July 1997
288c - Notice of change of directors or secretaries or in their particulars 29 July 1997
AA - Annual Accounts 17 July 1997
363a - Annual Return 05 July 1996
AA - Annual Accounts 17 June 1996
AA - Annual Accounts 27 July 1995
363x - Annual Return 20 July 1995
288 - N/A 30 March 1995
CERTNM - Change of name certificate 24 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 19 July 1994
363x - Annual Return 19 July 1994
AA - Annual Accounts 20 July 1993
363s - Annual Return 20 July 1993
AA - Annual Accounts 04 November 1992
CERTNM - Change of name certificate 20 July 1992
CERTNM - Change of name certificate 20 July 1992
CERTNM - Change of name certificate 06 July 1992
CERTNM - Change of name certificate 06 July 1992
363s - Annual Return 30 June 1992
AA - Annual Accounts 02 August 1991
363b - Annual Return 04 July 1991
RESOLUTIONS - N/A 06 February 1991
AA - Annual Accounts 25 October 1990
363 - Annual Return 09 October 1990
AA - Annual Accounts 03 November 1989
363 - Annual Return 03 November 1989
288 - N/A 01 February 1989
288 - N/A 29 November 1988
AA - Annual Accounts 08 November 1988
363 - Annual Return 08 November 1988
288 - N/A 01 July 1988
288 - N/A 01 July 1988
363 - Annual Return 21 October 1987
AA - Annual Accounts 21 October 1987
363 - Annual Return 17 December 1986
AA - Annual Accounts 24 October 1986
AA - Annual Accounts 27 November 1984
AA - Annual Accounts 18 November 1983
AA - Annual Accounts 07 January 1983
MEM/ARTS - N/A 23 June 1977
MISC - Miscellaneous document 21 May 1949

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 November 2014 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

A registered charge 04 November 2014 Outstanding

N/A

A registered charge 10 October 2014 Outstanding

N/A

Debenture 12 March 2002 Fully Satisfied

N/A

Chattel mortgage 12 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.