UKBizDB.co.uk

SUMMERS HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Summers Holdings Limited. The company was founded 26 years ago and was given the registration number 03443665. The firm's registered office is in SOLIHULL. You can find them at Cank Farm Well Lane, Tanworth-in-arden, Solihull, . This company's SIC code is 01470 - Raising of poultry.

Company Information

Name:SUMMERS HOLDINGS LIMITED
Company Number:03443665
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 1997
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 01470 - Raising of poultry
  • 10130 - Production of meat and poultry meat products
  • 64201 - Activities of agricultural holding companies

Office Address & Contact

Registered Address:Cank Farm Well Lane, Tanworth-in-arden, Solihull, England, B94 5AH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cank Farm, Well Lane, Tanworth-In-Arden, Solihull, England, B94 5AH

Secretary01 March 2011Active
Cank Farm, Well Lane, Tanworth-In-Arden, Solihull, B94 5AH

Director02 October 1997Active
Cank Farm, Well Lane, Tanworth In Arden, Solihull, B94 5AH

Director02 October 1997Active
Cank Farm, Well Lane, Tanworth In Arden, England, B94 5AH

Director12 November 2018Active
Cank Farm Well Lane, Tanworth In Arden, Solihull, B94 5AH

Secretary02 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary02 October 1997Active
Cank Farm Well Lane, Tanworth In Arden, Solihull, B94 5AH

Director02 October 1997Active
Cank Farm Well Lane, Tanworth In Arden, Solihull, B94 5AH

Director02 October 1997Active
Cank Farm, Well Lane, Tanworth-In-Arden, Solihull, B94 5AH

Director05 October 1997Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director02 October 1997Active

People with Significant Control

Mr John Francis Summers
Notified on:06 April 2020
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Cank Farm, Well Lane, Solihull, England, B94 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Adrian Nicholas Summers
Notified on:06 April 2020
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:Cank Farm, Well Lane, Solihull, England, B94 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Hollely Summers
Notified on:06 April 2020
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:Cank Farm, Well Lane, Solihull, England, B94 5AH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Francis Summers
Notified on:06 March 2017
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Cank Farm, Well Lane, Solihull, England, B94 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr John Summers
Notified on:02 October 2016
Status:Active
Date of birth:June 1937
Nationality:British
Country of residence:United Kingdom
Address:Cank Farm Well Lane, Cank Farm Well Lane, Solihull, United Kingdom, B94 5AH
Nature of control:
  • Ownership of shares 50 to 75 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-04Mortgage

Mortgage satisfy charge full.

Download
2023-04-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Persons with significant control

Cessation of a person with significant control.

Download
2021-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-04-18Accounts

Change account reference date company current extended.

Download
2019-03-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-19Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-12-18Mortgage

Mortgage satisfy charge full.

Download
2018-11-13Officers

Appoint person director company with name date.

Download
2018-11-07Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.