Background WavePink WaveYellow Wave

SUMMERFIELD SOUTH WEST LIMITED (05520242)

SUMMERFIELD SOUTH WEST LIMITED (05520242) is an active UK company. incorporated on 27 July 2005. with registered office in Somerset. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. SUMMERFIELD SOUTH WEST LIMITED has been registered for 20 years. Current directors include BLACKWELL, Mark Charles, GRANT, William, HOLYDAY, James Edward and 2 others.

Company Number
05520242
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
Tauntfield, South Road, Somerset, TA1 3ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
BLACKWELL, Mark Charles, GRANT, William, HOLYDAY, James Edward, SMITH, Robert Alestair, TRICKEY, Benjamin James
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUMMERFIELD SOUTH WEST LIMITED

SUMMERFIELD SOUTH WEST LIMITED is an active company incorporated on 27 July 2005 with the registered office located in Somerset. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. SUMMERFIELD SOUTH WEST LIMITED was registered 20 years ago.(SIC: 78300)

Status

active

Active since 20 years ago

Company No

05520242

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Tauntfield, South Road Taunton Somerset, TA1 3ND,

Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jul 05
Director Left
Mar 10
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Left
Nov 17
Director Left
Nov 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Director Left
Jul 23
Director Joined
May 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

SMITH, Robert Alestair

Active
South Road, TauntonTA1 3ND
Secretary
Appointed 11 Apr 2022

BLACKWELL, Mark Charles

Active
Tauntfield, South Road, SomersetTA1 3ND
Born February 1964
Director
Appointed 27 Jul 2005

GRANT, William

Active
South Road, TauntonTA1 3ND
Born May 1985
Director
Appointed 01 May 2025

HOLYDAY, James Edward

Active
South Road, TauntonTA1 3ND
Born February 1968
Director
Appointed 07 Apr 2014

SMITH, Robert Alestair

Active
South Road, TauntonTA13 3ND
Born July 1974
Director
Appointed 01 Jan 2019

TRICKEY, Benjamin James

Active
South Road, TauntonTA13 3ND
Born June 1974
Director
Appointed 01 Jan 2019

BLACKWELL, Mark Charles

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Secretary
Appointed 27 Jul 2005
Resigned 11 Apr 2022

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 27 Jul 2005

HOUNSLOW, Nigel David

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born March 1966
Director
Appointed 01 May 2007
Resigned 24 Oct 2017

LLOYD, Richard David Ayshford

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born November 1953
Director
Appointed 27 Jul 2005
Resigned 30 Jun 2023

MATTRAVERS, Colin Dennis

Resigned
Conifers 11 Killams Avenue, TauntonTA1 3YE
Born February 1955
Director
Appointed 27 Jul 2005
Resigned 28 Feb 2010

MEAD, Richard

Resigned
South Road, TauntonTA1 3ND
Born June 1974
Director
Appointed 07 Apr 2014
Resigned 28 Feb 2019

WINTER, Christopher

Resigned
Tauntfield, South Road, SomersetTA1 3ND
Born September 1961
Director
Appointed 27 Jul 2005
Resigned 01 Nov 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 27 Jul 2005
Resigned 27 Jul 2005

Persons with significant control

1

South Road, TauntonTA1 3ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

112

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 July 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2025
AAAnnual Accounts
Legacy
3 June 2025
PARENT_ACCPARENT_ACC
Legacy
3 June 2025
GUARANTEE2GUARANTEE2
Legacy
3 June 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 July 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 May 2023
AAAnnual Accounts
Legacy
9 May 2023
PARENT_ACCPARENT_ACC
Legacy
9 May 2023
GUARANTEE2GUARANTEE2
Legacy
9 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2022
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2022
AAAnnual Accounts
Legacy
26 April 2022
PARENT_ACCPARENT_ACC
Legacy
26 April 2022
GUARANTEE2GUARANTEE2
Legacy
26 April 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2021
AAAnnual Accounts
Legacy
19 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 August 2021
CS01Confirmation Statement
Legacy
29 July 2021
PARENT_ACCPARENT_ACC
Legacy
29 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2020
AAAnnual Accounts
Legacy
26 June 2020
PARENT_ACCPARENT_ACC
Legacy
25 June 2020
GUARANTEE2GUARANTEE2
Legacy
25 June 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 April 2019
AAAnnual Accounts
Legacy
23 April 2019
PARENT_ACCPARENT_ACC
Legacy
23 April 2019
AGREEMENT2AGREEMENT2
Legacy
23 April 2019
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2018
AAAnnual Accounts
Legacy
24 April 2018
AGREEMENT2AGREEMENT2
Legacy
24 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 April 2017
AAAnnual Accounts
Legacy
13 April 2017
PARENT_ACCPARENT_ACC
Legacy
13 April 2017
GUARANTEE2GUARANTEE2
Legacy
13 April 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 May 2016
AAAnnual Accounts
Legacy
23 May 2016
PARENT_ACCPARENT_ACC
Legacy
29 April 2016
GUARANTEE2GUARANTEE2
Legacy
29 April 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2015
AAAnnual Accounts
Legacy
30 June 2015
AGREEMENT2AGREEMENT2
Legacy
22 May 2015
PARENT_ACCPARENT_ACC
Legacy
22 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Second Filing Of Form With Form Type
26 June 2014
RP04RP04
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2014
AAAnnual Accounts
Legacy
20 May 2014
AGREEMENT2AGREEMENT2
Legacy
8 May 2014
PARENT_ACCPARENT_ACC
Legacy
8 May 2014
GUARANTEE2GUARANTEE2
Legacy
2 May 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
29 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
19 June 2013
AAAnnual Accounts
Legacy
19 June 2013
PARENT_ACCPARENT_ACC
Legacy
19 June 2013
AGREEMENT2AGREEMENT2
Legacy
19 June 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Secretary Company With Change Date
10 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 May 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Legacy
5 August 2009
363aAnnual Return
Accounts With Accounts Type Full
30 April 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Accounts With Accounts Type Full
2 June 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
15 May 2007
288aAppointment of Director or Secretary
Auditors Resignation Company
14 May 2007
AUDAUD
Accounts With Accounts Type Full
3 May 2007
AAAnnual Accounts
Legacy
7 January 2007
288cChange of Particulars
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
20 September 2005
225Change of Accounting Reference Date
Legacy
20 September 2005
88(2)R88(2)R
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288aAppointment of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation