Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SOUTHERNHAY 1 LIMITED
Company Information for

SOUTHERNHAY 1 LIMITED

THIRD FLOOR ONE LONDON SQUARE, CROSS LANES, GUILDFORD, GU1 1UN,
Company Registration Number
02882252
Private Limited Company
Liquidation

Company Overview

About Southernhay 1 Ltd
SOUTHERNHAY 1 LIMITED was founded on 1993-12-20 and has its registered office in Guildford. The organisation's status is listed as "Liquidation". Southernhay 1 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SOUTHERNHAY 1 LIMITED
 
Legal Registered Office
THIRD FLOOR ONE LONDON SQUARE
CROSS LANES
GUILDFORD
GU1 1UN
Other companies in DE14
 
Previous Names
GROLSCH (UK) LIMITED14/02/2020
Filing Information
Company Number 02882252
Company ID Number 02882252
Date formed 1993-12-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB616824827  
Last Datalog update: 2020-07-05 07:09:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SOUTHERNHAY 1 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.

Company Officers of SOUTHERNHAY 1 LIMITED

Current Directors
Officer Role Date Appointed
JAMES FLETCHER
Company Secretary 2016-11-30
LORANT SANDOR KOVACS
Director 2018-04-01
GISELA RULE
Director 2016-11-30
VICTORIA SEGEBARTH
Director 2016-11-30
JAMES CHRISTIAN SHEARER
Director 2017-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN COYLE
Director 2015-06-04 2017-08-18
ANITA ADAM
Company Secretary 2016-03-18 2016-11-30
NICOLA FERGUSON
Company Secretary 2010-08-26 2016-02-05
ANDREW CRAY
Director 2012-12-17 2015-06-04
SUSAN ALBION
Director 2011-12-20 2012-12-17
HECTOR GOROSABEL
Director 2008-10-07 2012-06-28
WILLIAM JOHN HEYNEN
Director 2008-09-05 2011-12-20
SUSAN ALBION
Company Secretary 2010-03-26 2010-08-26
DAVID ALEXANDER HEEDE
Director 2009-08-05 2010-05-26
ALISTER DAVID MITCHELL
Company Secretary 2009-08-05 2010-03-26
JESS ENDERBY
Company Secretary 2007-07-04 2009-08-05
SIMON JOHN DAVIES
Director 2005-05-09 2009-08-05
DAVID ALEXANDER HEEDE
Director 2008-06-16 2008-09-05
STEWART FRASER GLENDINNING
Director 2005-10-05 2008-06-16
CLARE MARGARET AUTY
Company Secretary 2005-10-05 2007-07-04
JAN JAAP CRAMER
Director 1997-08-01 2007-07-04
JOHN SIMON HOLBERRY
Director 2006-06-27 2007-07-04
KEVIN JOHN BROWNSEY
Director 2004-06-23 2006-05-25
KEITH MALCOLM HAMILTON DONALD
Company Secretary 2005-05-27 2005-10-05
DECLAN CUSHLEY
Company Secretary 2005-02-21 2005-05-27
SUSAN ELIZABETH MCLAUGHLIN
Company Secretary 2000-08-22 2005-02-21
JOHN SIMON HOLBERRY
Director 2002-08-22 2004-09-20
SIMON LEO BELFER
Director 2002-05-31 2003-06-20
MICHAEL JOHN NOEL BRIDGE
Company Secretary 1994-03-23 2000-08-22
JEREMY STEPHEN GARY FOWDEN
Director 1994-03-23 1996-03-15
TIMOTHY WILLIAM MATTHEWS
Company Secretary 1994-03-18 1994-03-23
DAVID JEREMY COURTENAY-STAMP
Director 1994-03-18 1994-03-23
BIBI RAHIMA ALLY
Company Secretary 1993-12-31 1994-03-18
BRIAN COLLETT
Director 1993-12-31 1994-03-18
NOMINEE SECRETARIES LTD
Nominated Secretary 1993-12-20 1993-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA SEGEBARTH ATLANTIC BEER KITCHEN LIMITED Director 2014-04-24 CURRENT 2014-04-24 Dissolved 2017-04-04
JAMES CHRISTIAN SHEARER ASPALL CYDER LIMITED Director 2018-01-05 CURRENT 1986-06-30 Active
JAMES CHRISTIAN SHEARER ASPALL HOLDINGS LIMITED Director 2018-01-05 CURRENT 2015-11-27 Active
JAMES CHRISTIAN SHEARER COBRA BEER PARTNERSHIP LIMITED Director 2017-12-11 CURRENT 2009-01-28 Active
JAMES CHRISTIAN SHEARER SHARP'S BREWERY LIMITED Director 2017-09-05 CURRENT 2003-04-10 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BEER NATURALLY LIMITED Director 2017-09-05 CURRENT 1888-01-26 Active
JAMES CHRISTIAN SHEARER MOLSON COORS BREWING COMPANY (UK) LIMITED Director 2017-09-05 CURRENT 1888-03-03 Active

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
2022-02-25LIQ13Voluntary liquidation. Notice of members return of final meeting
2021-06-28LIQ03Voluntary liquidation Statement of receipts and payments to 2021-05-11
2020-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/20 FROM 137 High Street Burton on Trent DE14 1JZ
2020-05-20LIQ01Voluntary liquidation declaration of solvency
2020-05-20600Appointment of a voluntary liquidator
2020-05-20LRESSPResolutions passed:
  • Special resolution to wind up on 2020-05-12
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-14RES15CHANGE OF COMPANY NAME 14/02/20
2020-01-20AP03Appointment of Mrs Amy Ruth Procter as company secretary on 2020-01-17
2020-01-20AP01DIRECTOR APPOINTED MR JAMES FLETCHER
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CHRISTIAN SHEARER
2020-01-20TM02Termination of appointment of James Fletcher on 2020-01-17
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR GISELA RULE
2019-04-23CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2018-10-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-09-28AP01DIRECTOR APPOINTED MR ADAM JOHN WILTON FIRBY
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA SEGEBARTH
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-04-17AP01DIRECTOR APPOINTED MR LORANT SANDOR KOVACS
2018-04-17TM01APPOINTMENT TERMINATED, DIRECTOR JAN ABRAHAM PIENAAR
2018-03-08CH01Director's details changed for Ms Gisela Rule on 2018-03-01
2017-09-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-22AP01DIRECTOR APPOINTED MR JAMES CHRISTIAN SHEARER
2017-08-22TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN COYLE
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1000000
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2017-01-27CH01Director's details changed for Ms Gisela Rule on 2017-01-27
2016-12-07AP03Appointment of Mr James Fletcher as company secretary on 2016-11-30
2016-12-07AP01DIRECTOR APPOINTED MS GISELA RULE
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN STRINGER
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL TORDOFF
2016-12-06AP01DIRECTOR APPOINTED MS VICTORIA SEGEBARTH
2016-12-06TM02Termination of appointment of Anita Adam on 2016-11-30
2016-10-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 1000000
2016-04-26AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-21AP03Appointment of Mrs Anita Adam as company secretary on 2016-03-18
2016-03-21TM02Termination of appointment of Nicola Ferguson on 2016-02-05
2015-12-01CH01Director's details changed for Mr Jan Abraham Pienaar on 2014-05-01
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-18AP01DIRECTOR APPOINTED MR MARTIN COYLE
2015-06-18TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CRAY
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 1000000
2015-04-27AR0131/03/15 FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 1000000
2014-07-04AR0131/03/14 FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 29/12/12
2013-04-22AR0131/03/13 FULL LIST
2012-12-17AP01DIRECTOR APPOINTED MR NIGEL TORDOFF
2012-12-17AP01DIRECTOR APPOINTED MR ANDREW CRAY
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCDONOUGH
2012-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN ALBION
2012-07-11AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-28AP01DIRECTOR APPOINTED JAN PIENAAR
2012-06-28AP01DIRECTOR APPOINTED STEPHEN STRINGER
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR FILIPPO SCANDELLARI
2012-06-28TM01APPOINTMENT TERMINATED, DIRECTOR HECTOR GOROSABEL
2012-04-23AR0131/03/12 FULL LIST
2012-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GOROSABEL / 13/02/2012
2011-12-20AP01DIRECTOR APPOINTED MRS SUSAN ALBION
2011-12-20TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM HEYNEN
2011-09-29AAFULL ACCOUNTS MADE UP TO 25/12/10
2011-05-13AR0131/03/11 FULL LIST
2011-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JOHN HEYNEN / 01/07/2010
2011-01-17AP01DIRECTOR APPOINTED FILIPPO SCANDELLARI
2010-12-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MILLER
2010-10-02AAFULL ACCOUNTS MADE UP TO 26/12/09
2010-08-26AP03SECRETARY APPOINTED MISS NICOLA FERGUSON
2010-08-26TM02APPOINTMENT TERMINATED, SECRETARY SUSAN ALBION
2010-05-26AP01DIRECTOR APPOINTED MR CHRIS MCDONOUGH
2010-05-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HEEDE
2010-04-23AR0131/03/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / HECTOR GOROSABEL / 31/03/2010
2010-03-29TM02APPOINTMENT TERMINATED, SECRETARY ALISTER MITCHELL
2010-03-29AP03SECRETARY APPOINTED MS SUSAN ALBION
2009-12-01AAFULL ACCOUNTS MADE UP TO 27/12/08
2009-09-10288aDIRECTOR APPOINTED DAVID HEEDE
2009-08-07288bAPPOINTMENT TERMINATED DIRECTOR SIMON DAVIES
2009-08-07288bAPPOINTMENT TERMINATED SECRETARY JESS ENDERBY
2009-08-07288aSECRETARY APPOINTED ALISTER DAVID MITCHELL
2009-04-07RES01ADOPT ARTICLES 16/03/2009
2009-03-31363aRETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS
2008-10-08288aDIRECTOR APPOINTED HECTOR GOROSABEL
2008-10-07288aDIRECTOR APPOINTED WILLIAM JOHN HEYNEN
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DAVID HEEDE
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN TIMMIS
2008-08-14AAFULL ACCOUNTS MADE UP TO 29/12/07
2008-07-31288aDIRECTOR APPOINTED NICHOLAS BRIAN MILLER
2008-07-31288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SNEL
2008-06-24288aDIRECTOR APPOINTED DAVID HEEDE
2008-06-24288bAPPOINTMENT TERMINATED DIRECTOR STEWART GLENDINNING
2008-05-23288aDIRECTOR APPOINTED JONATHAN TIMMIS
2008-05-22288bAPPOINTMENT TERMINATED DIRECTOR ADRIAAN KAAKS
2008-04-02363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2007-09-23AAFULL ACCOUNTS MADE UP TO 30/12/06
2007-08-14288bSECRETARY RESIGNED
2007-08-14288aNEW SECRETARY APPOINTED
2007-08-06288bDIRECTOR RESIGNED
2007-08-06288bDIRECTOR RESIGNED
2007-04-19363aRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2006-07-05288aNEW DIRECTOR APPOINTED
2006-06-08288bDIRECTOR RESIGNED
2006-05-22363aRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-05-22288cSECRETARY'S PARTICULARS CHANGED
2006-04-06AAFULL ACCOUNTS MADE UP TO 24/12/05
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SOUTHERNHAY 1 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2020-05-13
Appointmen2020-05-13
Resolution2020-05-13
Fines / Sanctions
No fines or sanctions have been issued against SOUTHERNHAY 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SOUTHERNHAY 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Intangible Assets
Patents
We have not found any records of SOUTHERNHAY 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SOUTHERNHAY 1 LIMITED
Trademarks
We have not found any records of SOUTHERNHAY 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SOUTHERNHAY 1 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as SOUTHERNHAY 1 LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where SOUTHERNHAY 1 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partySOUTHERNHAY 1 LIMITEDEvent Date2020-05-13
 
Initiating party Event TypeAppointmen
Defending partySOUTHERNHAY 1 LIMITEDEvent Date2020-05-13
Company Number: 02882252 Name of Company: SOUTHERNHAY 1 LIMITED Previous Name of Company: Grolsch (UK) Limited Nature of Business: Other professional, scientific and technical activities not elsewhere…
 
Initiating party Event TypeResolution
Defending partySOUTHERNHAY 1 LIMITEDEvent Date2020-05-13
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SOUTHERNHAY 1 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 SOUTHERNHAY 1 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.