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.
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 |
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 |
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 |