Company Information for SUMMERLAND SUPPORT LTD
WESSEX HOUSE, TEIGN ROAD, NEWTON ABBOT, DEVON, TQ12 4AA,
|
Company Registration Number
04638735
Private Limited Company
Active |
Company Name | ||
---|---|---|
SUMMERLAND SUPPORT LTD | ||
Legal Registered Office | ||
WESSEX HOUSE TEIGN ROAD NEWTON ABBOT DEVON TQ12 4AA Other companies in TQ7 | ||
Previous Names | ||
|
Company Number | 04638735 | |
---|---|---|
Company ID Number | 04638735 | |
Date formed | 2003-01-16 | |
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 | 16/01/2016 | |
Return next due | 13/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-02-05 09:02:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ANNE OATEN |
||
EMMA LOUISE CHAPPELL |
||
MICHAEL JOHN OATEN |
||
PATRICIA ANNE OATEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TURNDRAFT LIMITED | Director | 1998-12-10 | CURRENT | 1998-07-14 | Liquidation | |
TURNDRAFT LIMITED | Director | 1998-12-10 | CURRENT | 1998-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTRATION OF A CHARGE / CHARGE CODE 046387350005 | ||
CONFIRMATION STATEMENT MADE ON 15/01/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Emma Louise Chappell on 2022-02-22 | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH NO UPDATES | |
CH01 | Director's details changed for Ms Emma Louise Chappell on 2020-01-13 | |
AD04 | Register(s) moved to registered office address Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AD02 | Register inspection address changed from Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR England to Wessex House Teign Road Newton Abbot Devon TQ12 4AA | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/01/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael John Oaten on 2019-01-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PATRICIA ANNE OATEN on 2019-01-14 | |
CH01 | Director's details changed for Ms Emma Louise Chappell on 2019-01-09 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AD03 | Registers moved to registered inspection location of Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
AD02 | Register inspection address changed to Darnells Third Floor, the Forum Barnfield Road Exeter Devon EX1 1QR | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 30/01/17 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/07/2015 | |
CERTNM | Company name changed summerlands support LTD\certificate issued on 17/07/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/05/15 FROM The Business Village Lower Union Road Kingsbridge Devon TQ7 1EF | |
SH08 | Change of share class name or designation | |
CC04 | Statement of company's objects | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 23/04/15 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MS EMMA LOUISE CHAPPELL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 200 | |
SH01 | 23/03/15 STATEMENT OF CAPITAL GBP 200 | |
LATEST SOC | 18/02/15 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 16/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 190 | |
AR01 | 16/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AAMD | Amended accounts made up to 2012-03-31 | |
AR01 | 16/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AR01 | 16/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION FULL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 16/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN OATEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANNE OATEN / 01/10/2009 | |
AA | 31/03/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 1 LINHEY CLOSE WATERSIDE PARK KINGSBRIDGE DEVON TQ7 1LL | |
363a | RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/06 | |
225 | ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07 | |
363a | RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/05 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/04 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/01/05 | |
363s | RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
CERTNM | COMPANY NAME CHANGED LEECREST LIMITED CERTIFICATE ISSUED ON 17/02/03 | |
RES04 | £ NC 1000/2000 16/01/0 | |
123 | NC INC ALREADY ADJUSTED 16/01/03 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
LEGAL MORTGAGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC |
Provisions For Liabilities Charges | 2013-03-31 | £ 14,096 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 0 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 SUMMERLAND SUPPORT LTD
Called Up Share Capital | 2013-03-31 | £ 190 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 190 |
Cash Bank In Hand | 2013-03-31 | £ 134,680 |
Cash Bank In Hand | 2012-03-31 | £ 216,898 |
Current Assets | 2013-03-31 | £ 285,023 |
Current Assets | 2012-03-31 | £ 253,117 |
Debtors | 2013-03-31 | £ 149,893 |
Debtors | 2012-03-31 | £ 35,719 |
Fixed Assets | 2013-03-31 | £ 935,708 |
Fixed Assets | 2012-03-31 | £ 949,589 |
Shareholder Funds | 2013-03-31 | £ 822,159 |
Shareholder Funds | 2012-03-31 | £ 719,213 |
Stocks Inventory | 2013-03-31 | £ 450 |
Stocks Inventory | 2012-03-31 | £ 500 |
Tangible Fixed Assets | 2013-03-31 | £ 935,708 |
Tangible Fixed Assets | 2012-03-31 | £ 949,589 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Devon County Council | |
|
Individualised Support - Private (3rd) |
Devon County Council | |
|
Individualised Support - Private (3rd) |
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
|
Devon County Council | |
|
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.
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. |