Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GERALD SUMMERS LIMITED
Company Information for

GERALD SUMMERS LIMITED

ACORN INDUSTRIAL SERVICES LTD, UNIT A DENBY WAY, HELLABY, ROTHERHAM, SOUTH YORKSHIRE, S66 8HR,
Company Registration Number
00379562
Private Limited Company
Active

Company Overview

About Gerald Summers Ltd
GERALD SUMMERS LIMITED was founded on 1943-03-26 and has its registered office in Rotherham. The organisation's status is listed as "Active". Gerald Summers Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
GERALD SUMMERS LIMITED
 
Legal Registered Office
ACORN INDUSTRIAL SERVICES LTD
UNIT A DENBY WAY
HELLABY
ROTHERHAM
SOUTH YORKSHIRE
S66 8HR
Other companies in S66
 
Filing Information
Company Number 00379562
Company ID Number 00379562
Date formed 1943-03-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 20/09/2015
Return next due 18/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB223038503  
Last Datalog update: 2023-10-08 08:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GERALD SUMMERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GERALD SUMMERS LIMITED

Current Directors
Officer Role Date Appointed
MARTIN POVEY
Company Secretary 2010-03-29
MARTIN POVEY
Director 2010-03-29
PAUL DESMOND SPILLINGS
Director 2010-03-29
Previous Officers
Officer Role Date Appointed Date Resigned
CLAUDIA CALAM
Company Secretary 1991-10-10 2010-03-29
DIANA MARY MADELEINE SUMMERS
Director 1991-10-10 2010-03-29
WILLIAM SUMMERS
Director 1991-10-10 2010-03-29
MARJORIE AMY SUMMERS
Director 1991-10-10 1996-08-23

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/23, WITH NO UPDATES
2023-08-08Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-08-08Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-08Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-08Audit exemption subsidiary accounts made up to 2022-12-31
2023-08-08PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-08-08AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-08-08GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2021-11-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-11-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-11-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/21, WITH NO UPDATES
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 20/09/20, WITH NO UPDATES
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 20/09/19, WITH NO UPDATES
2019-08-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-08-14AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-08-14GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-01-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2019-01-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2019-01-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-10-04AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/18, WITH NO UPDATES
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/17, WITH NO UPDATES
2017-09-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-09-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-20LATEST SOC20/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-20CS01CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES
2016-06-28AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-30AR0120/09/15 ANNUAL RETURN FULL LIST
2015-09-28AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-29AR0120/09/14 ANNUAL RETURN FULL LIST
2014-06-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 100
2013-09-23AR0120/09/13 ANNUAL RETURN FULL LIST
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND SPILLINGS / 01/01/2013
2013-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN POVEY / 01/01/2013
2013-09-23CH03SECRETARY'S DETAILS CHNAGED FOR MARTIN POVEY on 2013-01-01
2013-06-24AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/13 FROM Midland Road Rotherham South Yorkshire S61 1TE
2012-09-25AR0120/09/12 ANNUAL RETURN FULL LIST
2012-06-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-07AR0120/09/11 ANNUAL RETURN FULL LIST
2011-08-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-10-22AR0120/09/10 FULL LIST
2010-04-07RES13ALLOTMENTS OF SHARES 24/03/2010
2010-04-07AP01DIRECTOR APPOINTED PAUL DESMOND SPILLINGS
2010-04-07AP01DIRECTOR APPOINTED MARTIN POVEY
2010-04-07AP03SECRETARY APPOINTED MARTIN POVEY
2010-04-07TM02APPOINTMENT TERMINATED, SECRETARY CLAUDIA CALAM
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SUMMERS
2010-04-07TM01APPOINTMENT TERMINATED, DIRECTOR DIANA SUMMERS
2010-04-07AD01REGISTERED OFFICE CHANGED ON 07/04/2010 FROM CHANTRY ROAD HEADSTONE LANE HARROW MIDDX HA3 6NU
2010-03-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-08RES13SELL FREEHOLD PROPERTY 17/12/2009
2009-10-14AR0120/09/09 FULL LIST
2009-08-10AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-29225CURRSHO FROM 31/03/2009 TO 31/12/2008
2008-12-03363aRETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS
2008-09-12AA31/03/08 TOTAL EXEMPTION FULL
2008-01-07363(288)DIRECTOR'S PARTICULARS CHANGED
2008-01-07363sRETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS
2007-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-01-04363sRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-27363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2002-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-26363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2001-12-12AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-10-26363sRETURN MADE UP TO 03/10/01; FULL LIST OF MEMBERS
2001-01-20AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-16363sRETURN MADE UP TO 03/10/00; FULL LIST OF MEMBERS
1999-12-17AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-26363sRETURN MADE UP TO 10/10/99; FULL LIST OF MEMBERS
1999-01-06AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-22363sRETURN MADE UP TO 10/10/98; NO CHANGE OF MEMBERS
1998-01-11AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-21363sRETURN MADE UP TO 10/10/97; NO CHANGE OF MEMBERS
1997-01-17AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-15363(288)DIRECTOR RESIGNED
1996-10-15363sRETURN MADE UP TO 10/10/96; FULL LIST OF MEMBERS
1996-10-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-01-25AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-11-10363sRETURN MADE UP TO 10/10/95; NO CHANGE OF MEMBERS
1995-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
1994-10-27363sRETURN MADE UP TO 10/10/94; NO CHANGE OF MEMBERS
1993-12-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-12-03363sRETURN MADE UP TO 10/10/93; FULL LIST OF MEMBERS
1993-12-03363(288)SECRETARY'S PARTICULARS CHANGED
1992-10-28363sRETURN MADE UP TO 10/10/92; NO CHANGE OF MEMBERS
1992-10-28363(287)REGISTERED OFFICE CHANGED ON 28/10/92
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to GERALD SUMMERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GERALD SUMMERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF ACCESSION AND CHARGE 2011-06-18 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1964-02-28 Satisfied LLOYDS BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GERALD SUMMERS LIMITED

Intangible Assets
Patents
We have not found any records of GERALD SUMMERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GERALD SUMMERS LIMITED
Trademarks
We have not found any records of GERALD SUMMERS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE G. SUMMERS LEISURE LIMITED 1992-03-11 Outstanding

We have found 1 mortgage charges which are owed to GERALD SUMMERS LIMITED

Income
Government Income
We have not found government income sources for GERALD SUMMERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46900 - Non-specialised wholesale trade) as GERALD SUMMERS LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where GERALD SUMMERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by GERALD SUMMERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184823000Spherical roller bearings

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GERALD SUMMERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GERALD SUMMERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1