Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOMERCOURT LIMITED
Company Information for

SOMERCOURT LIMITED

7A CASTLE ROAD, CHELSTON BUSINESS PARK, WELLINGTON, TA21 9JQ,
Company Registration Number
02825886
Private Limited Company
Active

Company Overview

About Somercourt Ltd
SOMERCOURT LIMITED was founded on 1993-06-10 and has its registered office in Wellington. The organisation's status is listed as "Active". Somercourt Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
SOMERCOURT LIMITED
 
Legal Registered Office
7A CASTLE ROAD
CHELSTON BUSINESS PARK
WELLINGTON
TA21 9JQ
Other companies in TA21
 
Filing Information
Company Number 02825886
Company ID Number 02825886
Date formed 1993-06-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB634386330  
Last Datalog update: 2023-12-06 19:52:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOMERCOURT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SOMERCOURT LIMITED
The following companies were found which have the same name as SOMERCOURT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SOMERCOURT GROUP LIMITED 7A CASTLE ROAD CHELSTON BUSINESS PARK WELLINGTON TA21 9JQ Active Company formed on the 2000-05-08
SOMERCOURT HOMES LIMITED 9 OSBORNE GROVE TAUNTON SOMERSET TA1 4RN Active Company formed on the 2002-06-29
SOMERCOURT INVESTMENTS LTD UNIT 4 HILL FARM KIRBY ROAD KIRBY BEDON NORWICH NORFOLK NR14 7DU Active Company formed on the 2009-05-05
SOMERCOURT OPERATIONS LIMITED UNIT 4 HILL FARM KIRBY ROAD KIRBY BEDON NORWICH NORFOLK NR14 7DU Active Company formed on the 2009-05-06
SOMERCOURT LIMITED Unknown

Company Officers of SOMERCOURT LIMITED

Current Directors
Officer Role Date Appointed
DAVID KIRBYSHIRE
Director 1993-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVID COCKAYNE
Company Secretary 1996-05-01 2017-08-01
DONNA MUNSON
Director 2001-04-09 2005-11-30
PAUL RICHARD BELLRINGER
Company Secretary 1994-09-29 1996-03-29
ERNEST GRAHAME BROWN
Company Secretary 1993-08-12 1994-09-29
ERNEST GRAHAME BROWN
Director 1993-08-12 1994-09-29
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1993-06-10 1993-08-09
LONDON LAW SERVICES LIMITED
Nominated Director 1993-06-10 1993-08-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID KIRBYSHIRE SOMERCOURT GROUP LIMITED Director 2000-05-08 CURRENT 2000-05-08 Active
DAVID KIRBYSHIRE OFFICE STATIONERY DIRECT LIMITED Director 2000-05-02 CURRENT 2000-05-02 Dissolved 2015-06-16
DAVID KIRBYSHIRE HEIGHT ADJUSTABLE DESKS.COM LIMITED Director 2000-05-02 CURRENT 2000-05-02 Active
DAVID KIRBYSHIRE OFFICE FURNITURE DIRECT LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-06-16
DAVID KIRBYSHIRE SOMERSET OFFICE INTERIORS LIMITED Director 2000-03-23 CURRENT 2000-03-23 Dissolved 2015-06-16

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2022-11-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 02/06/22, WITH NO UPDATES
2021-11-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 02/06/21, WITH NO UPDATES
2020-11-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 02/06/20, WITH UPDATES
2019-06-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-03-08RES01ADOPT ARTICLES 08/03/19
2019-03-08SH08Change of share class name or designation
2018-06-11CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2018-06-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-08-01TM02Termination of appointment of John David Cockayne on 2017-08-01
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 10200
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES
2017-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/17 FROM The Office Centre 7 Castle Road Chelston Business Park Wellington Somerset TA21 9JQ
2017-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2016-09-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-29LATEST SOC29/06/16 STATEMENT OF CAPITAL;GBP 10200
2016-06-29AR0110/06/16 ANNUAL RETURN FULL LIST
2015-07-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 10200
2015-07-01AR0110/06/15 ANNUAL RETURN FULL LIST
2014-08-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 10200
2014-06-30AR0110/06/14 ANNUAL RETURN FULL LIST
2013-06-28AR0110/06/13 ANNUAL RETURN FULL LIST
2013-06-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-04AR0110/06/12 ANNUAL RETURN FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBYSHIRE / 22/06/2011
2011-06-22AR0110/06/11 ANNUAL RETURN FULL LIST
2011-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID KIRBYSHIRE / 22/06/2011
2011-06-22CH03SECRETARY'S DETAILS CHNAGED FOR JOHN DAVID COCKAYNE on 2011-06-22
2011-05-31AA31/03/11 TOTAL EXEMPTION SMALL
2010-08-17AA31/03/10 TOTAL EXEMPTION SMALL
2010-07-06AR0110/06/10 FULL LIST
2009-07-22AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-19363aRETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS
2008-07-14AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-26363aRETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS
2007-06-18363aRETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS
2007-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2006-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-12363aRETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS
2006-01-12288bDIRECTOR RESIGNED
2005-07-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-20363sRETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS
2005-03-10287REGISTERED OFFICE CHANGED ON 10/03/05 FROM: THE OFFICE CENTRE CORNISHWAY EAST TAUNTON SOMERSET TA1 5LZ
2004-11-05395PARTICULARS OF MORTGAGE/CHARGE
2004-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-11363sRETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS
2003-10-20123£ NC 200/10200 01/04/03
2003-10-20RES04NC INC ALREADY ADJUSTED 01/04/03
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-2088(2)RAD 01/04/03-01/04/03 £ SI 10000@1
2003-07-22287REGISTERED OFFICE CHANGED ON 22/07/03 FROM: STAFFORD HOUSE 10 BILLETFIELD TAUNTON SOMERSET TA1 3NL
2003-06-20363sRETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS
2003-03-12RES04£ NC 100/200 04/12/02
2003-03-12123NC INC ALREADY ADJUSTED 04/12/02
2003-03-1288(2)RAD 04/12/02--------- £ SI 100@1=100 £ IC 100/200
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-19363sRETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS
2001-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-06-14363sRETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS
2001-04-13288aNEW DIRECTOR APPOINTED
2001-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15363sRETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS
2000-04-07AUDAUDITOR'S RESIGNATION
2000-03-20287REGISTERED OFFICE CHANGED ON 20/03/00 FROM: 3 HAMMET STREET TAUNTON SOMERSET TA1 1RZ
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-21363sRETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS
1998-10-13225ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/03/99
1998-07-22AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-06-23363sRETURN MADE UP TO 10/06/98; NO CHANGE OF MEMBERS
1997-06-18363sRETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS
1997-01-14AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-11-11287REGISTERED OFFICE CHANGED ON 11/11/96 FROM: MARY STREET HOUSE MARY STREET TAUNTON TA1 3NW
1996-10-28AUDAUDITOR'S RESIGNATION
1996-08-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-07-12363sRETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS
1996-05-13288NEW SECRETARY APPOINTED
1996-05-13288SECRETARY RESIGNED
1995-08-10363aRETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS
1995-05-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to SOMERCOURT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Overseas Territories and Dependencies2019-03-22
Fines / Sanctions
No fines or sanctions have been issued against SOMERCOURT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2004-11-05 Outstanding BARCLAYS BANK PLC
DEBENTURE 1994-12-01 Satisfied BARCLAYS BANK PLC
SINGLE DEBENTURE 1993-10-04 Satisfied GRAHAME BROWN
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SOMERCOURT LIMITED

Intangible Assets
Patents
We have not found any records of SOMERCOURT LIMITED registering or being granted any patents
Domain Names

SOMERCOURT LIMITED owns 7 domain names.

sitstanddesk.co.uk   standsit.co.uk   adjustable-desks.co.uk   adjustable-height-tables.co.uk   adjustabledesk.co.uk   adjustableheightdesks.co.uk   somercourt.co.uk  

Trademarks
We have not found any records of SOMERCOURT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SOMERCOURT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Chorley Borough Council 2017-03-03 GBP £361 Supply of 1 Sit Stand desk Conset 501-7 117H (Beech) with silver frame Delivery address - Civic Services Town Hall Market St
Chorley Borough Council 2015-09-23 GBP £361 Sit/Stand Desk - Conset 501-7 117H (Beech) Silver Frame
Chorley Borough Council 2015-03-04 GBP £1,804 5 x Sit Stand Desk Conset 501-7 Frame with 117H Beech MFC Top 360.84 each
Chorley Borough Council 2015-01-14 GBP £1,443 4 x Sit Stand Desks - Conset 501-7 117H in Beech Melamine. Frame Finish Silver.
Birmingham City Council 2014-02-03 GBP £5,224
Birmingham City Council 2014-02-03 GBP £5,224
Rochdale Borough Council 2014-01-14 GBP £600 Furniture & Soft Furnishings EARLY HELP AND SCHOOLS SCHOOLS ACCESS -EQUIPMENT-PRIMARY
Somerset County Council 2013-09-25 GBP £775 Repairs Alterations & Maint of Buildings
Somerset County Council 2013-09-25 GBP £30 Repairs Alterations & Maint of Buildings
Telford and Wrekin Council 2013-09-12 GBP £350
Derbyshire County Council 2013-05-31 GBP £1,998
City of London 2012-03-30 GBP £1,050 Equipment, Furniture & Materials
Nottingham City Council 2012-03-09 GBP £248
Nottingham City Council 2012-03-09 GBP £248 FURNITURE
Somerset County Council 2011-08-09 GBP £702 Equipment Furniture & Materials
Somerset County Council 2011-08-09 GBP £2,764 Equipment Furniture & Materials
Worcestershire County Council 2010-06-03 GBP £585 CAPEX Furniture & Equipment Furniture
Coventry City Council 2010-04-14 GBP £1,912 Furniture Purchases

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SOMERCOURT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOMERCOURT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SOMERCOURT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.