Background WavePink WaveYellow Wave

SOMERDALE INTERNATIONAL LIMITED (02537181)

SOMERDALE INTERNATIONAL LIMITED (02537181) is an active UK company. incorporated on 5 September 1990. with registered office in Wellington. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46320) and 1 other business activities. SOMERDALE INTERNATIONAL LIMITED has been registered for 35 years. Current directors include BARBER, Charles Nicholas, BARBER, Giles Kelson, ELIAS, Adam Michael and 2 others.

Company Number
02537181
Status
active
Type
ltd
Incorporated
5 September 1990
Age
35 years
Address
Unit 3h Westpark 26, Wellington, TA21 9AD
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46320)
Directors
BARBER, Charles Nicholas, BARBER, Giles Kelson, ELIAS, Adam Michael, JENKINS, Alan Thomas, SYKES, Jonathan Seton
SIC Codes
46320, 46330

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOMERDALE INTERNATIONAL LIMITED

SOMERDALE INTERNATIONAL LIMITED is an active company incorporated on 5 September 1990 with the registered office located in Wellington. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46320) and 1 other business activity. SOMERDALE INTERNATIONAL LIMITED was registered 35 years ago.(SIC: 46320, 46330)

Status

active

Active since 35 years ago

Company No

02537181

LTD Company

Age

35 Years

Incorporated 5 September 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026

Previous Company Names

PRIZESTATUS LIMITED
From: 5 September 1990To: 9 October 1990
Contact
Address

Unit 3h Westpark 26 Chelston Wellington, TA21 9AD,

Previous Addresses

Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH
From: 5 September 1990To: 17 January 2018
Timeline

40 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Sept 90
Director Joined
May 10
Director Joined
May 10
Director Left
Mar 14
Director Joined
Mar 14
Loan Secured
Feb 16
Capital Reduction
Jul 16
Share Buyback
Jul 16
Director Joined
Mar 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Director Left
Aug 20
Capital Reduction
Oct 20
Share Buyback
Oct 20
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Owner Exit
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
Director Left
Jan 25
Loan Secured
Oct 25
4
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

BARBER, Charles Nicholas

Active
Ditcheat, Shepton MalletBA4 6PR
Born August 1972
Director
Appointed 28 Jul 2023

BARBER, Giles Kelson

Active
Ditcheat, Shepton MalletBA4 6PR
Born February 1968
Director
Appointed 28 Jul 2023

ELIAS, Adam Michael

Active
Ditcheat, Shepton MalletBA4 6PR
Born August 1988
Director
Appointed 28 Jul 2023

JENKINS, Alan Thomas

Active
Westpark 26, WellingtonTA21 9AD
Born February 1980
Director
Appointed 01 Apr 2010

SYKES, Jonathan Seton

Active
Westpark 26, WellingtonTA21 9AD
Born June 1959
Director
Appointed 30 Sept 1999

DEBENHAM, Trevor Antony

Resigned
Westpark 26, WellingtonTA21 9AD
Secretary
Appointed 17 Jan 2018
Resigned 17 Jan 2025

WALDRON, Stephen John

Resigned
Westpark 26, WellingtonTA21 9AD
Secretary
Appointed N/A
Resigned 17 Jan 2018

BAILEY, Neil

Resigned
The Cottage 2 Ostler Lane, Melton MowbrayLE14 3PL
Born August 1948
Director
Appointed 11 Nov 1997
Resigned 01 Apr 2014

DEBENHAM, Trevor Antony

Resigned
Westpark, WellingtonTA21 9AD
Born February 1980
Director
Appointed 08 Dec 2016
Resigned 17 Jan 2025

EGGLESTON, Sydney Roy

Resigned
Bridge Farm, Melton MowbrayLE14 4NB
Born July 1943
Director
Appointed N/A
Resigned 26 Mar 1997

GLEN, Frederick Nairn

Resigned
Unit 3h Westpark 26, WellingtonTA21 9AD
Born November 1948
Director
Appointed 01 Apr 2014
Resigned 28 Jul 2023

JONES, Stephen George

Resigned
Westpark 26, WellingtonTA21 9AD
Born September 1951
Director
Appointed N/A
Resigned 28 Jul 2023

MANFIELD, Alice Mary Rosalind

Resigned
Westpark 26, WellingtonTA21 9AD
Born October 1954
Director
Appointed 01 Apr 2010
Resigned 01 Aug 2020

SMITH-PALMER, Paul Seymour

Resigned
4 Oak Grove, NantwichCW5 7AL
Born August 1943
Director
Appointed N/A
Resigned 26 Mar 1997

WALDRON, Stephen John

Resigned
Westpark 26, WellingtonTA21 9AD
Born February 1959
Director
Appointed N/A
Resigned 28 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Ditcheat, Shepton MalletBA4 6PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Jul 2023

Mr Stephen George Jones

Ceased
Westpark 26, WellingtonTA21 9AD
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2023

Mr Stephen John Waldron

Ceased
Westpark 26, WellingtonTA21 9AD
Born February 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jul 2023
Fundings
Financials
Latest Activities

Filing History

186

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
20 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
30 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 June 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Group
31 December 2023
AAAnnual Accounts
Memorandum Articles
15 August 2023
MAMA
Resolution
15 August 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
4 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2023
TM01Termination of Director
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Resolution
27 March 2023
RESOLUTIONSResolutions
Memorandum Articles
27 March 2023
MAMA
Accounts With Accounts Type Group
14 December 2022
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
11 May 2022
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
11 May 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
6 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Capital Cancellation Shares
16 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2020
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
14 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
6 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Resolution
19 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
30 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2016
CH03Change of Secretary Details
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Capital Cancellation Shares
4 July 2016
SH06Cancellation of Shares
Capital Return Purchase Own Shares
4 July 2016
SH03Return of Purchase of Own Shares
Resolution
27 June 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Change Person Director Company With Change Date
10 September 2015
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 October 2013
AR01AR01
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Legacy
8 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
2 October 2012
AR01AR01
Accounts With Accounts Type Full
11 September 2012
AAAnnual Accounts
Legacy
29 November 2011
MG01MG01
Legacy
29 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2011
AAAnnual Accounts
Resolution
11 July 2011
RESOLUTIONSResolutions
Legacy
19 November 2010
MG02MG02
Legacy
19 November 2010
MG02MG02
Accounts With Accounts Type Medium
12 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2010
CH01Change of Director Details
Legacy
29 June 2010
MG01MG01
Legacy
19 June 2010
MG01MG01
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
20 May 2010
AP01Appointment of Director
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Medium
29 June 2009
AAAnnual Accounts
Legacy
18 September 2008
363aAnnual Return
Legacy
18 September 2008
288cChange of Particulars
Accounts With Accounts Type Medium
25 June 2008
AAAnnual Accounts
Legacy
21 September 2007
363aAnnual Return
Accounts With Accounts Type Medium
20 July 2007
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
22 August 2006
169169
Resolution
22 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Small
18 July 2006
AAAnnual Accounts
Legacy
8 September 2005
363aAnnual Return
Accounts With Accounts Type Small
19 August 2005
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 June 2003
AAAnnual Accounts
Legacy
16 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 July 2002
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 July 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
1 August 2000
AAAnnual Accounts
Legacy
16 April 2000
123Notice of Increase in Nominal Capital
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
12 April 2000
88(2)R88(2)R
Legacy
6 October 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1999
AAAnnual Accounts
Legacy
11 September 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
122122
Resolution
7 August 1998
RESOLUTIONSResolutions
Resolution
7 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
29 June 1998
AAAnnual Accounts
Legacy
11 April 1998
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1997
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
24 October 1997
AUDAUD
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1996
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1994
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 July 1993
AAAnnual Accounts
Legacy
23 September 1992
363b363b
Accounts With Accounts Type Full Group
16 September 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
20 July 1992
288288
Legacy
29 June 1992
288288
Legacy
15 October 1991
363b363b
Legacy
26 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
9 May 1991
224224
Legacy
21 November 1990
88(2)R88(2)R
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
288288
Legacy
21 November 1990
123Notice of Increase in Nominal Capital
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Resolution
21 November 1990
RESOLUTIONSResolutions
Legacy
19 November 1990
395Particulars of Mortgage or Charge
Memorandum Articles
11 October 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 1990
288288
Legacy
1 October 1990
288288
Legacy
26 September 1990
123Notice of Increase in Nominal Capital
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Resolution
26 September 1990
RESOLUTIONSResolutions
Legacy
26 September 1990
287Change of Registered Office
Incorporation Company
5 September 1990
NEWINCIncorporation