Background WavePink WaveYellow Wave

SUMMERFIELD CONSTRUCTION LIMITED (01910502)

SUMMERFIELD CONSTRUCTION LIMITED (01910502) is an active UK company. incorporated on 2 May 1985. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. SUMMERFIELD CONSTRUCTION LIMITED has been registered for 40 years. Current directors include CAMERON, Ian William, ELLIOTT, Robert Alan, HULBERT, David Charles.

Company Number
01910502
Status
active
Type
ltd
Incorporated
2 May 1985
Age
40 years
Address
36 Craigwell Road, Manchester, M25 0FE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CAMERON, Ian William, ELLIOTT, Robert Alan, HULBERT, David Charles
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD CONSTRUCTION LIMITED

SUMMERFIELD CONSTRUCTION LIMITED is an active company incorporated on 2 May 1985 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. SUMMERFIELD CONSTRUCTION LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01910502

LTD Company

Age

40 Years

Incorporated 2 May 1985

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

GLENFIELD PARK (BURNLEY) LIMITED
From: 19 June 1985To: 11 November 1985
HIREDAY LIMITED
From: 2 May 1985To: 19 June 1985
Contact
Address

36 Craigwell Road Prestwich Manchester, M25 0FE,

Timeline

9 key events • 2017 - 2026

Funding Officers Ownership
Director Left
Sept 17
Owner Exit
Sept 17
Loan Cleared
Oct 19
Director Joined
Apr 20
Director Joined
Apr 20
New Owner
Nov 20
New Owner
Nov 20
Owner Exit
May 23
Director Left
Apr 26
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SHAFFER, Geoffrey

Active
36 Craigwell Road, ManchesterM25 0FE
Secretary
Appointed N/A

CAMERON, Ian William

Active
Long Marton, Appleby-In-WestmorlandCA16 6BJ
Born December 1971
Director
Appointed 06 Apr 2020

ELLIOTT, Robert Alan

Active
The Croft, YorkYO10 4BS
Born June 1940
Director
Appointed 22 Dec 2005

HULBERT, David Charles

Active
Buckingham Road, CheadleSK8 5EG
Born July 1975
Director
Appointed 06 Apr 2020

CLARKE, John

Resigned
Longsight House Longsight Road, BlackburnBB6 8AD
Born January 1952
Director
Appointed 14 Oct 1993
Resigned 22 Dec 2005

CLARKE, Peter

Resigned
Widcombe Grange, TauntonTA3 7DX
Born January 1949
Director
Appointed 14 Oct 1993
Resigned 22 Dec 2005

DAVIES, William Maldwyn

Resigned
5 Summerdale Drive, BuryBL0 9XF
Born July 1944
Director
Appointed N/A
Resigned 14 Oct 1993

HADFIELD, John Christopher

Resigned
18 Eastern Avenue, BurnleyBB10 2NN
Born November 1947
Director
Appointed 22 Dec 2005
Resigned 01 Sept 2017

HULBERT, John Charles Griffith

Resigned
Thornbury Road, BournemouthBH6 4HP
Born June 1944
Director
Appointed 22 Dec 2005
Resigned 05 Apr 2026

ROSTRON, Peter

Resigned
17 Midfield, BlackburnBB6 8HF
Born June 1935
Director
Appointed N/A
Resigned 29 Oct 1993

Persons with significant control

5

3 Active
2 Ceased

Mr Ian William Cameron

Active
Long Marton, Appleby-In-WestmorlandCA16 6BJ
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Apr 2020

Mr David Charles Hulbert

Active
Buckingham Road, CheadleSK8 5EG
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 05 Apr 2020

Mr John Charles Griffith Hulbert

Ceased
Thornbury Road, BournemouthBH6 4HP
Born June 1944

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 23 May 2023

Mr John Christopher Hadfield

Ceased
Eastern Avenue, BurnleyBB10 2NN
Born November 1947

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Sept 2017

Mr Robert Alan Elliott

Active
Grange Garth, YorkYO10 4BS
Born June 1940

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
12 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 April 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Change To A Person With Significant Control
9 April 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
27 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
10 January 2008
287Change of Registered Office
Legacy
6 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 October 2007
AAAnnual Accounts
Resolution
23 February 2007
RESOLUTIONSResolutions
Legacy
17 November 2006
363aAnnual Return
Legacy
6 July 2006
287Change of Registered Office
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
22 November 2005
363aAnnual Return
Accounts With Accounts Type Full
15 July 2005
AAAnnual Accounts
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2003
AAAnnual Accounts
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2001
AAAnnual Accounts
Legacy
16 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
23 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1999
AAAnnual Accounts
Legacy
17 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 1998
AAAnnual Accounts
Legacy
22 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
9 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
11 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
27 January 1994
225(1)225(1)
Legacy
28 November 1993
363sAnnual Return (shuttle)
Legacy
16 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Legacy
4 November 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1992
AAAnnual Accounts
Legacy
19 November 1991
363b363b
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
5 December 1990
363363
Legacy
26 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
11 April 1989
288288
Legacy
26 January 1989
225(1)225(1)
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
1 November 1988
288288
Legacy
21 September 1988
288288
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
6 October 1987
288288
Accounts With Accounts Type Full
8 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 August 1986
287Change of Registered Office
Legacy
18 July 1986
363363
Certificate Change Of Name Company
19 June 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
2 May 1985
MISCMISC