Somerton Joinery Limited SOMERTON


Founded in 1991, Somerton Joinery, classified under reg no. 02597251 is an active company. Currently registered at Unit 3a-5a Canvin Court TA11 6SB, Somerton the company has been in the business for 33 years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 2 directors in the the firm, namely Stephen L. and Rodney L.. In addition one secretary - Stephen L. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - David H. who worked with the the firm until 3 April 2008.

Somerton Joinery Limited Address / Contact

Office Address Unit 3a-5a Canvin Court
Office Address2 Bancombe Road Trading Estate
Town Somerton
Post code TA11 6SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02597251
Date of Incorporation Tue, 2nd Apr 1991
Industry Manufacture of other builders' carpentry and joinery
End of financial Year 30th April
Company age 33 years old
Account next due date Fri, 31st Jan 2025 (259 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Sat, 16th Mar 2024 (2024-03-16)
Last confirmation statement dated Thu, 2nd Mar 2023

Company staff

Stephen L.

Position: Secretary

Appointed: 04 April 2008

Stephen L.

Position: Director

Appointed: 04 April 2008

Rodney L.

Position: Director

Appointed: 02 April 1991

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 April 1991

Resigned: 25 March 1991

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 02 April 1991

Resigned: 25 March 1991

David H.

Position: Director

Appointed: 25 March 1991

Resigned: 03 April 2008

David H.

Position: Secretary

Appointed: 25 March 1991

Resigned: 03 April 2008

Aubrey H.

Position: Director

Appointed: 25 March 1991

Resigned: 07 April 1993

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we discovered, there is Rodney L. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Stephen L. This PSC owns 25-50% shares and has 25-50% voting rights.

Rodney L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-04-302016-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth209 566222 729     
Balance Sheet
Cash Bank In Hand16 67457 921     
Current Assets160 904178 457     
Debtors128 976104 51376 53657 00155 551112 704118 157
Cash Bank On Hand  17 43924 36725 0849 73111 023
Net Assets Liabilities  168 560152 815151 985169 393191 365
Other Debtors   881   
Property Plant Equipment  105 737101 86098 31495 33092 352
Total Inventories  14 93017 26420 16424 42618 953
Stocks Inventory15 25416 023     
Tangible Fixed Assets122 935119 379     
Reserves/Capital
Called Up Share Capital100100     
Profit Loss Account Reserve209 466222 629     
Shareholder Funds209 566222 729     
Other
Creditors Due After One Year2 118      
Creditors Due Within One Year71 13174 124     
Deferred Tax Liability1 024983     
Net Assets Liability Excluding Pension Asset Liability209 566222 729     
Net Current Assets Liabilities89 773104 333     
Number Shares Allotted 100     
Accrued Liabilities Deferred Income  6 2425 2985 2785 2005 500
Accumulated Depreciation Impairment Property Plant Equipment  181 557103 470107 151107 225110 073
Average Number Employees During Period  1110111110
Corporation Tax Payable  1 711 1 6624 8326 062
Creditors  45 73947 33446 92172 30348 718
Depreciation Rate Used For Property Plant Equipment     2525
Disposals Decrease In Depreciation Impairment Property Plant Equipment   -81 943 -3 551-681
Disposals Property Plant Equipment   -81 964 -3 551-705
Increase From Depreciation Charge For Year Property Plant Equipment   3 8563 6813 6253 529
Nominal Value Allotted Share Capital  100100100100100
Number Shares Issued Fully Paid   100100100100
Other Provisions Balance Sheet Subtotal  343343207495402
Other Taxation Payable  18 05815 15516 19417 83016 739
Par Value Share 1 1111
Prepayments Accrued Income  978994569  
Property Plant Equipment Gross Cost  287 294205 330205 465202 555202 425
Total Additions Including From Business Combinations Property Plant Equipment    135641575
Trade Creditors Trade Payables  19 72826 88123 78744 44120 417
Trade Debtors Trade Receivables  75 55855 12654 982112 704 
Useful Life Property Plant Equipment Years     5050
Share Capital Allotted Called Up Paid100100     
Tangible Fixed Assets Additions 4 447     
Tangible Fixed Assets Cost Or Valuation283 459287 613     
Tangible Fixed Assets Depreciation160 524168 234     
Tangible Fixed Assets Depreciation Charged In Period 7 878     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 168     
Tangible Fixed Assets Disposals 293     
Total Assets Less Current Liabilities212 708223 712     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 3rd, August 2023
Free Download (8 pages)

Company search

Advertisements