Barton-Upon-Humber
South Humberside
DN18 5DH
Director Name | Mr John David Sommer |
---|---|
Date of Birth | May 1977 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(100 years, 8 months after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Chalbury Hogwood Road Billingshurst West Sussex RH14 0UG |
Director Name | Miss Elaine Christine Evans |
---|---|
Date of Birth | September 1973 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2014(101 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Vicarage Farm Mendlesham Stowmarket Suffolk IP14 5RS |
Secretary Name | Mr Imdad Ud Din |
---|---|
Status | Current |
Appointed | 26 June 2019(106 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Correspondence Address | Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
Director Name | Mr Neville Chesworth |
---|---|
Date of Birth | May 1936 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 29 April 1994) |
Role | Company Director |
Correspondence Address | Waverley Burners Heath Pirbright Woking Surrey GU24 0DJ |
Director Name | Kelvin Edmundson |
---|---|
Date of Birth | May 1952 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 04 May 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Peel Avenue Frimley Camberley Surrey GU16 5YT |
Director Name | John Ernest Sommer |
---|---|
Date of Birth | November 1919 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 30 June 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Miri House Three Gates Lane Haslemere Surrey GU27 2LE |
Director Name | Mr Paul John Sommer |
---|---|
Date of Birth | September 1955 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 12 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Court House 1 Gong Hill Drive Lower Bourne Farnham Surrey GU10 3HG |
Director Name | Mr Charles Ernest Rochelle Sommer |
---|---|
Date of Birth | September 1950 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 25 years, 4 months (resigned 30 June 2016) |
Role | Chartered Accountant & Director |
Country of Residence | England |
Correspondence Address | Farthings Kirdford Billingshurst West Sussex RH14 0JL |
Secretary Name | Mr Christopher John Perret |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1991(77 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 28 May 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52 Shortheath Road Farnham Surrey GU9 8SQ |
Secretary Name | Mr Charles Ernest Rochelle Sommer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1993(80 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 January 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Farthings Kirdford Billingshurst West Sussex RH14 0JL |
Director Name | Alan Hilton |
---|---|
Date of Birth | May 1956 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(80 years, 2 months after company formation) |
Appointment Duration | 25 years (resigned 30 June 2018) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | 63 Virginia Avenue Lydiate Liverpool L31 2NN |
Director Name | Gerard William Lawler |
---|---|
Date of Birth | June 1955 (Born 65 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 1993(80 years, 2 months after company formation) |
Appointment Duration | 22 years (resigned 30 June 2015) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Orchard Rise Orchard Lane Great Bealings Woodbridge Suffolk IP13 6NN |
Director Name | Michael Wantling |
---|---|
Date of Birth | June 1948 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1994(81 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 December 2003) |
Role | Freight Forwarder |
Correspondence Address | 3 Quaker's Corner Rokemarsh Roke Oxfordshire OX10 6JB |
Director Name | Antony Raymond Butler |
---|---|
Date of Birth | June 1959 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(87 years, 2 months after company formation) |
Appointment Duration | 18 years, 11 months (resigned 01 July 2019) |
Role | Freight Forwarding |
Country of Residence | United Kingdom |
Correspondence Address | 40 Dobbs Drift Kesgrave Suffolk IP5 2QS |
Secretary Name | Charles Eric Wegener |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2002(88 years, 9 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 26 June 2019) |
Role | Financial Controller |
Correspondence Address | 87 Clare Road Maidenhead Berkshire SL6 4DN |
Director Name | David William Berkshire |
---|---|
Date of Birth | July 1953 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2006(93 years, 2 months after company formation) |
Appointment Duration | 7 years (resigned 30 June 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Wolsey Road Sunbury On Thames Middlesex TW16 7TU |
Website | wtagroup.com |
---|---|
Telephone | 07 837951118 |
Telephone region | Mobile |
Registered Address | Thameside House Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
23.8k at £1 | Sommer Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £54,344,078 |
Gross Profit | £5,582,238 |
Net Worth | £2,459,480 |
Cash | £1,956,474 |
Current Liabilities | £6,606,458 |
Latest Accounts | 30 June 2019 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2021 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 7 February 2020 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 21 March 2021 (2 months from now) |
8 January 2007 | Delivered on: 25 January 2007 Persons entitled: Bae Systems Pension Funds Trustees Limited Classification: Rent deposit deed Secured details: £9,763.88 due or to become due from the company to. Particulars: The deposit sum of £9,763.00. Outstanding |
---|---|
6 January 1989 | Delivered on: 11 January 1989 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H western access freight terminal, kestrel road, off guiness road, trafford park, manchester M17 1WR. Outstanding |
26 June 1985 | Delivered on: 8 July 1985 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
22 January 1964 | Delivered on: 11 February 1964 Satisfied on: 26 May 2001 Persons entitled: National Westminster Bank PLC Classification: Form of charge Secured details: All monyes due etc. Particulars: 20-22 emerson street london S.E.1. Fully Satisfied |
6 March 2017 | Full accounts made up to 30 June 2016 (23 pages) |
---|---|
7 February 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
1 July 2016 | Termination of appointment of Charles Ernest Rochelle Sommer as a director on 30 June 2016 (1 page) |
11 April 2016 | Full accounts made up to 30 June 2015 (16 pages) |
3 March 2016 | Annual return made up to 13 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
21 October 2015 | Director's details changed for Mr John David Sommer on 21 October 2015 (2 pages) |
1 July 2015 | Termination of appointment of Gerard William Lawler as a director on 30 June 2015 (1 page) |
2 April 2015 | Full accounts made up to 30 June 2014 (15 pages) |
2 March 2015 | Annual return made up to 13 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 July 2014 | Appointment of Miss Elaine Christine Evans as a director (2 pages) |
7 April 2014 | Full accounts made up to 30 June 2013 (15 pages) |
17 February 2014 | Annual return made up to 13 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
2 January 2014 | Appointment of Mr John David Sommer as a director (2 pages) |
1 July 2013 | Termination of appointment of David Berkshire as a director (1 page) |
15 April 2013 | Termination of appointment of Paul Sommer as a director (1 page) |
26 March 2013 | Full accounts made up to 30 June 2012 (16 pages) |
18 March 2013 | Annual return made up to 13 February 2013 with a full list of shareholders (10 pages) |
24 May 2012 | Termination of appointment of Kelvin Edmundson as a director (1 page) |
3 April 2012 | Full accounts made up to 30 June 2011 (16 pages) |
28 February 2012 | Annual return made up to 13 February 2012 with a full list of shareholders (11 pages) |
1 February 2012 | Appointment of Thomas Kuehn as a director (2 pages) |
8 March 2011 | Annual return made up to 13 February 2011 with a full list of shareholders (10 pages) |
7 March 2011 | Full accounts made up to 30 June 2010 (16 pages) |
11 November 2010 | Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages) |
11 November 2010 | Director's details changed for Gerard William Lawler on 1 July 2010 (2 pages) |
26 April 2010 | Annual return made up to 13 February 2010 with a full list of shareholders (7 pages) |
26 April 2010 | Director's details changed for Gerard William Lawler on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for David William Berkshire on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Antony Raymond Butler on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Alan Hilton on 13 February 2010 (2 pages) |
26 April 2010 | Director's details changed for Kelvin Edmundson on 13 February 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Charles Eric Wegener on 23 December 2009 (1 page) |
11 February 2010 | Full accounts made up to 30 June 2009 (15 pages) |
6 November 2009 | Annual return made up to 13 February 2009 with a full list of shareholders (5 pages) |
14 April 2009 | Full accounts made up to 30 June 2008 (15 pages) |
24 February 2009 | Return made up to 13/02/08; full list of members (5 pages) |
24 February 2009 | Location of register of members (1 page) |
14 March 2008 | Full accounts made up to 30 June 2007 (16 pages) |
16 November 2007 | Return made up to 13/02/07; no change of members
|
26 March 2007 | Full accounts made up to 30 June 2006 (17 pages) |
25 January 2007 | Particulars of mortgage/charge (4 pages) |
13 November 2006 | Memorandum and Articles of Association (5 pages) |
31 October 2006 | Resolutions
|
21 July 2006 | New director appointed (2 pages) |
23 March 2006 | Full accounts made up to 30 June 2005 (16 pages) |
1 March 2006 | Return made up to 13/02/06; full list of members (9 pages) |
30 November 2005 | Return made up to 13/02/05; full list of members
|
6 September 2005 | Section 394 (1 page) |
7 January 2005 | Full accounts made up to 30 June 2004 (14 pages) |
23 February 2004 | Return made up to 13/02/04; full list of members
|
3 February 2004 | Full accounts made up to 30 June 2003 (13 pages) |
13 January 2004 | Director resigned (1 page) |
9 July 2003 | Director resigned (1 page) |
1 May 2003 | Return made up to 13/02/03; full list of members
|
24 January 2003 | Full accounts made up to 30 June 2002 (13 pages) |
20 February 2002 | Return made up to 13/02/02; full list of members
|
7 February 2002 | New secretary appointed (2 pages) |
7 February 2002 | Secretary resigned (1 page) |
29 January 2002 | Full accounts made up to 30 June 2001 (14 pages) |
26 May 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2001 | Full accounts made up to 30 June 2000 (13 pages) |
8 February 2001 | Return made up to 13/02/01; full list of members
|
18 July 2000 | New director appointed (2 pages) |
9 February 2000 | Return made up to 13/02/00; full list of members
|
14 January 2000 | Full accounts made up to 30 June 1999 (13 pages) |
25 February 1999 | Full accounts made up to 30 June 1998 (14 pages) |
6 February 1999 | Return made up to 13/02/99; full list of members (8 pages) |
10 February 1998 | Full accounts made up to 30 June 1997 (14 pages) |
9 February 1998 | Return made up to 13/02/98; full list of members
|
4 March 1997 | Full accounts made up to 30 June 1996 (16 pages) |
11 February 1997 | Return made up to 13/02/97; no change of members (6 pages) |
25 July 1996 | Auditor's resignation (1 page) |
20 February 1996 | Return made up to 13/02/96; full list of members (8 pages) |
18 January 1996 | Full accounts made up to 30 June 1995 (17 pages) |
2 August 1995 | Resolutions
|
8 May 1994 | Resolutions
|
8 May 1994 | Resolutions
|
7 February 1985 | Company name changed\certificate issued on 07/02/85 (2 pages) |
16 May 1913 | Incorporation (19 pages) |