Company NameWilliam Blythe Limited
Company StatusActive
Company Number02628212
CategoryPrivate Limited Company
Incorporation Date10 July 1991(32 years, 9 months ago)
Previous NameSimco 417 Limited

Business Activity

Section CManufacturing
SIC 2413Manufacture other inorganic basic chemicals
SIC 20130Manufacture of other inorganic basic chemicals

Directors

Director NameDavid Crossley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2017(25 years, 8 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Church
Accrington
Lancashire
BB5 4PD
Director NameMr Kevin Charles Hudson
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2018(27 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Church
Accrington
Lancashire
BB5 4PD
Director NameMr Michael Francis Butler
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(30 years after company formation)
Appointment Duration2 years, 8 months
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Church
Accrington
Lancashire
BB5 4PD
Director NameMrs Pauline Hale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2023(31 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch
Accrington
Lancashire
BB5 4PD
Secretary NameMr Anant Prakash
StatusCurrent
Appointed15 March 2023(31 years, 8 months after company formation)
Appointment Duration1 year
RoleCompany Director
Correspondence Address45 Pall Mall
London
SW1Y 5JG
Director NameMr Michael John Peagram
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 04 February 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBletchingdon Park
Bletchingdon
Oxford
Oxfordshire
OX5 3DW
Director NameJohn Arthur Harnett
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration4 years, 11 months (resigned 28 July 1996)
RoleAccountant
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Secretary NameJohn Arthur Harnett
NationalityBritish
StatusResigned
Appointed16 August 1991(1 month, 1 week after company formation)
Appointment Duration3 weeks, 6 days (resigned 12 September 1991)
RoleAccountant
Correspondence AddressColonnade
Sunbridge Road
Bradford
West Yorkshire
BD1 2LQ
Director NameMr Brian Haith
Date of BirthMay 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 1 week after company formation)
Appointment Duration11 months, 2 weeks (resigned 30 July 1992)
RoleIndustrial Chemist
Correspondence Address4 Needless Inn Lane
Woodlesford
Leeds
West Yorkshire
LS26 8EH
Director NameMr Ian Nigel Johnson
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 8 months (resigned 30 April 1999)
RoleSales & Marketing Director
Correspondence Address6 St Johns Close
Read
Burnley
Lancashire
BB12 7RL
Director NameMr Robin John Palmer
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1991(1 month, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 01 January 1999)
RoleProduction Director
Correspondence Address36 Acres Brook Road
Higham
Burnley
Lancashire
BB12 9BY
Secretary NameMr Paul Alan Taylor
NationalityBritish
StatusResigned
Appointed12 September 1991(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 03 April 1995)
RoleCompany Director
Correspondence Address6 Whiteacre Lane
Barrow
Clitheroe
Lancashire
BB7 9BJ
Director NameJohn Humphrey Heaton
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed20 February 1992(7 months, 2 weeks after company formation)
Appointment Duration11 years, 5 months (resigned 31 July 2003)
RoleCompany Director
Correspondence Address6 Granville Road
Birkdale
Southport
Merseyside
PR8 2HU
Director NameHugh Montgomery Donaldson
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(3 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 02 May 1996)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressWestern Ford
New Mill
Huddersfield
West Yorkshire
HD7 7DW
Secretary NameBrian Bishop
NationalityBritish
StatusResigned
Appointed03 April 1995(3 years, 8 months after company formation)
Appointment Duration3 years, 10 months (resigned 23 February 1999)
RoleCompany Director
Correspondence Address22 Westcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PH
Director NameRichard Antony Gunston
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 September 1995(4 years, 2 months after company formation)
Appointment Duration10 years, 4 months (resigned 31 January 2006)
RoleEngineering Director
Correspondence AddressYew Tree Farm
49 Mellor Brow
Blackburn
Lancashire
BB2 7EX
Director NameBrian Bishop
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(4 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 February 1999)
RoleAccountant
Correspondence Address22 Westcliffe
Great Harwood
Blackburn
Lancashire
BB6 7PH
Secretary NameMrs Teresa Christina Pepper
NationalityIrish
StatusResigned
Appointed23 February 1999(7 years, 7 months after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressWilliam Blythe Limited Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameDr Paul Leslie Baxter
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1999(8 years after company formation)
Appointment Duration3 years, 9 months (resigned 02 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Daisy Bank Cottages Barbers Lane
Antrobus
Northwich
Cheshire
CW9 6JT
Secretary NameMr Richard Atkinson
NationalityBritish
StatusResigned
Appointed26 July 2002(11 years after company formation)
Appointment Duration20 years, 7 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStomps
Bacon End
Dunmow
Essex
CM6 1JW
Director NameStephen John Davis
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(12 years, 1 month after company formation)
Appointment Duration5 years, 5 months (resigned 13 February 2009)
RoleCompany Director
Correspondence AddressFriars Lodge
Lea By Backford
Chester
CH1 6MP
Wales
Director NameMr Geoffrey David Bull
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2003(12 years, 5 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address20 Carrwood Road
Wilmslow
Cheshire
SK9 5DL
Director NameMr Sean Vincent Cummins
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2005(14 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 22 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Brooke Gardens
Bishops Stortford
Hertfordshire
CM23 5JF
Director NameMr Charles William Milner
Date of BirthJune 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed01 September 2006(15 years, 1 month after company formation)
Appointment Duration9 years, 2 months (resigned 31 October 2015)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressWilliam Blythe Limited Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameRobert Costello
Date of BirthMay 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(15 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2008)
RoleProduction Director
Correspondence Address14 Lache Lane
Chester
Cheshire
CH4 7LR
Wales
Director NameTimothy John Hughes
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2009(17 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 December 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameJason Phillip Davies
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2009(18 years after company formation)
Appointment Duration5 years (resigned 21 July 2014)
RoleSales Director
Correspondence Address19 Trentham Court
Trentham
Stoke On Trent
Staffordshire
ST4 8FB
Director NameBrendan Catlow
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2014(22 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 16 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameDr Marc Cornelius George De Pater
Date of BirthMay 1966 (Born 57 years ago)
NationalityDutch
StatusResigned
Appointed14 October 2014(23 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameMr Andrew Christopher Hurst
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(24 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 17 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Church
Accrington
Lancashire
BB5 4PD
Director NameJohn Anthony Hamnett
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2016(25 years, 2 months after company formation)
Appointment Duration1 year, 2 months (resigned 24 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limimted Bridge Street
Church
Accrington
Lancashire
BB5 4PD
Director NameJeremy John Diamond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2017(26 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Church
Accrington
Lancashire
BB5 4PD
Director NameMrs Pauline Hale
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2019(27 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 14 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWilliam Blythe Limited Church
Accrington
Lancashire
BB5 4PD
Director NameMr Craig Robert Barraclough
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2020(29 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 15 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridge Street Church
Oswaldtwistle
Accrington
BB5 4PD
Secretary NameSimco Company Services Limited (Corporation)
StatusResigned
Appointed10 July 1991(same day as company formation)
Correspondence Address41 Park Square
Leeds
West Yorkshire
LS1 2NS

Contact

Websitewww.williamblythe.com
Email address[email protected]
Telephone01254 320000
Telephone regionBlackburn

Location

Registered AddressSynthomer Building
Temple Fields
Harlow
Essex
CM20 2BH
RegionEast of England
ConstituencyHarlow
CountyEssex
WardMark Hall
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Turnover£32,773,000
Gross Profit£9,251,000
Net Worth£14,004,000
Cash£11,532,000
Current Liabilities£9,365,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 August 2023 (7 months, 3 weeks ago)
Next Return Due22 August 2024 (4 months, 3 weeks from now)

Charges

6 May 1994Delivered on: 20 May 1994
Satisfied on: 18 October 1995
Persons entitled: National Westminster Bank PLC (As Agent and Security Trustee)

Classification: Supplemental guarantee and charge
Secured details: All monies now or hereafter due from the company to any of the secured parties under any of a french working capital facility letter dated 5TH may 1994.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 April 1993Delivered on: 20 April 1993
Satisfied on: 18 October 1995
Persons entitled: National Westminster Bank as Agent and Trustee for the Secured Parties (As Defined)

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the agreements, the facility letter and the security documents (as defined) and/or this charge.
Particulars: And all stocks,shares for full details see form 395 ref M3. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
14 February 1992Delivered on: 27 February 1992
Satisfied on: 26 October 1993
Persons entitled: National Westminster Bank PLC as Agent and Trustee for the Securedparties (As Defined )

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the senior facilities agreement, the working capital facility letter, the working capital ancillary facilities letter, the security documents and/or this charge.
Particulars: See doc for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 23 August 1991
Satisfied on: 26 October 1993
Persons entitled: County Natwest Ventures Limitedas Agent and Trustee for the Lenders (As Defined

Classification: Guarantee & debenture
Secured details: All moneys due or to become due from holliday chemical holdings PLC to the chargee under the facility agreement (as defined).
Particulars: (See doc M125 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1991Delivered on: 22 August 1991
Satisfied on: 26 October 1993
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage over property at hapton lancashire comprised in a conveyance dated 30TH december 1988 t/no LA625028 and the proceeds of sale. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

8 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
17 July 2023Full accounts made up to 31 December 2022 (35 pages)
16 March 2023Appointment of Mrs Pauline Hale as a director on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Richard Atkinson as a secretary on 15 March 2023 (1 page)
15 March 2023Appointment of Mr Anant Prakash as a secretary on 15 March 2023 (2 pages)
15 March 2023Termination of appointment of Craig Robert Barraclough as a director on 15 March 2023 (1 page)
5 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
14 July 2022Full accounts made up to 31 December 2021 (35 pages)
25 September 2021Full accounts made up to 31 December 2020 (26 pages)
5 August 2021Confirmation statement made on 5 August 2021 with no updates (3 pages)
9 July 2021Appointment of Mr Michael Francis Butler as a director on 6 July 2021 (2 pages)
5 November 2020Appointment of Mr Craig Robert Barraclough as a director on 15 October 2020 (2 pages)
3 November 2020Termination of appointment of Pauline Hale as a director on 14 October 2020 (1 page)
6 October 2020Full accounts made up to 31 December 2019 (29 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
13 February 2020Termination of appointment of Teresa Christina Pepper as a director on 31 December 2019 (1 page)
13 February 2020Termination of appointment of Teresa Christina Pepper as a secretary on 31 December 2019 (2 pages)
13 November 2019Full accounts made up to 31 December 2018 (29 pages)
2 August 2019Confirmation statement made on 31 July 2019 with updates (4 pages)
15 February 2019Appointment of Mrs Pauline Hale as a director on 17 January 2019 (2 pages)
15 February 2019Termination of appointment of Andrew Christopher Hurst as a director on 17 January 2019 (1 page)
15 February 2019Termination of appointment of Jeremy John Diamond as a director on 31 December 2018 (1 page)
15 February 2019Appointment of Mr Kevin Charles Hudson as a director on 18 November 2018 (2 pages)
4 October 2018Full accounts made up to 31 December 2017 (29 pages)
19 July 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
23 January 2018Appointment of Jeremy John Diamond as a director on 24 November 2017 (3 pages)
23 January 2018Termination of appointment of John Anthony Hamnett as a director on 24 November 2017 (2 pages)
23 January 2018Termination of appointment of John Anthony Hamnett as a director on 24 November 2017 (2 pages)
23 January 2018Appointment of Jeremy John Diamond as a director on 24 November 2017 (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
5 October 2017Full accounts made up to 31 December 2016 (27 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Synthomer Holdings Limited as a person with significant control on 3 August 2017 (2 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
10 April 2017Appointment of David Crossley as a director on 16 March 2017 (3 pages)
10 April 2017Appointment of David Crossley as a director on 16 March 2017 (3 pages)
16 February 2017Termination of appointment of Timothy John Hughes as a director on 31 December 2015 (2 pages)
16 February 2017Termination of appointment of Graham Robert Smith as a director on 31 August 2016 (2 pages)
16 February 2017Termination of appointment of Marc Cornelius George De Pater as a director on 22 November 2016 (2 pages)
16 February 2017Termination of appointment of Marc Cornelius George De Pater as a director on 22 November 2016 (2 pages)
16 February 2017Termination of appointment of Graham Robert Smith as a director on 31 August 2016 (2 pages)
16 February 2017Termination of appointment of Timothy John Hughes as a director on 31 December 2015 (2 pages)
11 November 2016Full accounts made up to 31 December 2015 (28 pages)
11 November 2016Full accounts made up to 31 December 2015 (28 pages)
5 November 2016Appointment of John Anthony Hamnett as a director on 16 September 2016 (3 pages)
5 November 2016Appointment of John Anthony Hamnett as a director on 16 September 2016 (3 pages)
2 August 2016Appointment of Andrew Christopher Hurst as a director on 23 May 2016 (3 pages)
2 August 2016Appointment of Andrew Christopher Hurst as a director on 23 May 2016 (3 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 102
(8 pages)
14 July 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 102
(8 pages)
6 July 2016Termination of appointment of Brendan Catlow as a director on 16 June 2016 (2 pages)
6 July 2016Termination of appointment of Brendan Catlow as a director on 16 June 2016 (2 pages)
2 February 2016Solvency Statement dated 23/12/15 (1 page)
2 February 2016Solvency Statement dated 23/12/15 (1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 102
(4 pages)
2 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2015
(2 pages)
2 February 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/12/2015
  • RES13 ‐ Reduce share prem a/c 23/12/2015
(2 pages)
2 February 2016Statement by Directors (1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 102
(4 pages)
2 February 2016Statement by Directors (1 page)
15 January 2016Termination of appointment of Charles William Milner as a director on 31 October 2015 (2 pages)
15 January 2016Termination of appointment of Charles William Milner as a director on 31 October 2015 (2 pages)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 102
(3 pages)
24 December 2015Statement of capital following an allotment of shares on 22 December 2015
  • GBP 102
(3 pages)
3 August 2015Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page)
3 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 101
(10 pages)
3 August 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 101
(10 pages)
3 August 2015Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page)
3 August 2015Registered office address changed from Yule Catto Building Temple Fields Harlow Essex CM20 2BH to Synthomer Building Temple Fields Harlow Essex CM20 2BH on 3 August 2015 (1 page)
28 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages)
28 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 January 2015 (2 pages)
22 July 2015Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages)
22 July 2015Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages)
22 July 2015Director's details changed for Dr Marc Cornelis George De Pater on 1 January 2015 (2 pages)
21 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages)
21 July 2015Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page)
21 July 2015Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Brendan Catlow on 1 June 2015 (2 pages)
21 July 2015Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page)
21 July 2015Director's details changed for Brendan Catlow on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Charles William Milner on 1 June 2015 (2 pages)
21 July 2015Secretary's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (1 page)
21 July 2015Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Charles William Milner on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Graham Robert Smith on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Timothy John Hughes on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Brendan Catlow on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Charles William Milner on 1 June 2015 (2 pages)
21 July 2015Director's details changed for Mrs Teresa Christina Pepper on 1 June 2015 (2 pages)
21 May 2015Full accounts made up to 31 December 2014 (21 pages)
21 May 2015Full accounts made up to 31 December 2014 (21 pages)
18 March 2015Appointment of Brendan Catlow as a director on 12 May 2014 (3 pages)
18 March 2015Appointment of Brendan Catlow as a director on 12 May 2014 (3 pages)
27 November 2014Appointment of Dr Marc Cornelis George De Pater as a director on 14 October 2014 (3 pages)
27 November 2014Appointment of Dr Marc Cornelis George De Pater as a director on 14 October 2014 (3 pages)
17 September 2014Termination of appointment of Jason Phillip Davies as a director on 21 July 2014 (1 page)
17 September 2014Termination of appointment of Jason Phillip Davies as a director on 21 July 2014 (1 page)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(10 pages)
10 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 101
(10 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
15 May 2014Full accounts made up to 31 December 2013 (20 pages)
20 December 2013Appointment of Graham Robert Smith as a director (3 pages)
20 December 2013Appointment of Graham Robert Smith as a director (3 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
26 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (8 pages)
23 May 2013Full accounts made up to 31 December 2012 (21 pages)
23 May 2013Full accounts made up to 31 December 2012 (21 pages)
24 January 2013Termination of appointment of Fitzroy Pickthall as a director (2 pages)
24 January 2013Termination of appointment of Fitzroy Pickthall as a director (2 pages)
31 July 2012Auditor's resignation (1 page)
31 July 2012Auditor's resignation (1 page)
24 July 2012Auditor's resignation (2 pages)
24 July 2012Auditor's resignation (2 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
2 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (9 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 April 2012Statement of company's objects (2 pages)
20 April 2012Statement of company's objects (2 pages)
4 April 2012Full accounts made up to 31 December 2011 (20 pages)
4 April 2012Full accounts made up to 31 December 2011 (20 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (18 pages)
8 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (18 pages)
12 April 2011Full accounts made up to 31 December 2010 (21 pages)
12 April 2011Full accounts made up to 31 December 2010 (21 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (18 pages)
30 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (18 pages)
27 May 2010Full accounts made up to 31 December 2009 (21 pages)
27 May 2010Full accounts made up to 31 December 2009 (21 pages)
31 March 2010Director's details changed for Jason Phillip Davies on 25 March 2010 (3 pages)
31 March 2010Director's details changed for Jason Phillip Davies on 25 March 2010 (3 pages)
8 December 2009Termination of appointment of Geoffrey Bull as a director (1 page)
8 December 2009Termination of appointment of Geoffrey Bull as a director (1 page)
21 August 2009Director appointed jason phillip davies (1 page)
21 August 2009Director appointed jason phillip davies (1 page)
13 August 2009Return made up to 12/06/09; full list of members (7 pages)
13 August 2009Return made up to 12/06/09; full list of members (7 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
1 July 2009Full accounts made up to 31 December 2008 (21 pages)
26 June 2009Director appointed timothy john hughes (2 pages)
26 June 2009Director appointed timothy john hughes (2 pages)
4 March 2009Appointment terminated director stephen davis (1 page)
4 March 2009Appointment terminated director stephen davis (1 page)
12 January 2009Director appointed fitzroy gerald pickthall (3 pages)
12 January 2009Director appointed fitzroy gerald pickthall (3 pages)
6 November 2008Appointment terminated director robert costello (1 page)
6 November 2008Appointment terminated director robert costello (1 page)
17 July 2008Full accounts made up to 31 December 2007 (22 pages)
17 July 2008Full accounts made up to 31 December 2007 (22 pages)
3 July 2008Appointment terminated director derick whyte (1 page)
3 July 2008Appointment terminated director derick whyte (1 page)
20 June 2008Return made up to 12/06/08; full list of members (5 pages)
20 June 2008Return made up to 12/06/08; full list of members (5 pages)
4 June 2008Full accounts made up to 31 December 2006 (23 pages)
4 June 2008Full accounts made up to 31 December 2006 (23 pages)
31 March 2008Director's change of particulars / stephen davis / 26/03/2008 (1 page)
31 March 2008Director's change of particulars / stephen davis / 26/03/2008 (1 page)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
19 June 2007Return made up to 12/06/07; full list of members (3 pages)
14 June 2007New director appointed (3 pages)
14 June 2007New director appointed (3 pages)
29 May 2007Director resigned (1 page)
29 May 2007Director resigned (1 page)
5 April 2007Director's particulars changed (1 page)
5 April 2007Director's particulars changed (1 page)
3 April 2007Director resigned (1 page)
3 April 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 December 2005 (21 pages)
15 January 2007Full accounts made up to 31 December 2005 (21 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006New director appointed (2 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
20 June 2006Return made up to 12/06/06; full list of members (3 pages)
17 May 2006Secretary's particulars changed (1 page)
17 May 2006Secretary's particulars changed (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
17 February 2006Director resigned (1 page)
31 January 2006Full accounts made up to 31 December 2004 (17 pages)
31 January 2006Full accounts made up to 31 December 2004 (17 pages)
6 January 2006New director appointed (3 pages)
6 January 2006New director appointed (3 pages)
4 July 2005Return made up to 12/06/05; full list of members (3 pages)
4 July 2005Return made up to 12/06/05; full list of members (3 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
25 November 2004Resolutions
  • RES13 ‐ Company business 16/11/04
(2 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
1 November 2004Full accounts made up to 31 December 2003 (17 pages)
16 August 2004Return made up to 12/06/04; full list of members (3 pages)
16 August 2004Return made up to 12/06/04; full list of members (3 pages)
11 August 2004New secretary appointed (2 pages)
11 August 2004New secretary appointed (2 pages)
20 January 2004New director appointed (2 pages)
20 January 2004New director appointed (2 pages)
30 October 2003Full accounts made up to 31 December 2002 (35 pages)
30 October 2003Full accounts made up to 31 December 2002 (35 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003Director resigned (1 page)
12 September 2003Director resigned (1 page)
12 September 2003New director appointed (2 pages)
12 September 2003Director's particulars changed (1 page)
12 September 2003New director appointed (2 pages)
22 August 2003Return made up to 12/06/03; full list of members (6 pages)
22 August 2003Return made up to 12/06/03; full list of members (6 pages)
8 August 2003Director resigned (1 page)
8 August 2003Director resigned (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields, harlow, essex CM20 2BH (1 page)
1 July 2003Registered office changed on 01/07/03 from: temple fields harlow essex CM20 2BH (1 page)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
28 October 2002Full accounts made up to 31 December 2001 (18 pages)
18 August 2002Auditor's resignation (2 pages)
18 August 2002Auditor's resignation (2 pages)
25 July 2002Return made up to 12/06/02; full list of members (7 pages)
25 July 2002Return made up to 12/06/02; full list of members (7 pages)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
14 November 2001Resolutions
  • RES13 ‐ Credit agreement 09/11/01
(1 page)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
30 October 2001Full accounts made up to 31 December 2000 (18 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
3 July 2001Return made up to 12/06/01; full list of members (6 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
1 November 2000Full accounts made up to 31 December 1999 (19 pages)
11 July 2000Return made up to 12/06/00; no change of members (7 pages)
11 July 2000Return made up to 12/06/00; no change of members (7 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
27 October 1999Full accounts made up to 31 December 1998 (18 pages)
5 October 1999New director appointed (2 pages)
5 October 1999New director appointed (2 pages)
19 July 1999Return made up to 12/06/99; full list of members (7 pages)
19 July 1999Return made up to 12/06/99; full list of members (7 pages)
1 June 1999Director resigned (1 page)
1 June 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
4 May 1999Director resigned (1 page)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999New secretary appointed;new director appointed (2 pages)
8 April 1999Secretary resigned;director resigned (1 page)
8 April 1999Secretary resigned;director resigned (1 page)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
29 October 1998Full accounts made up to 31 December 1997 (18 pages)
18 August 1998Registered office changed on 18/08/98 from: church, accrington, lancashire, BB5 4PD (1 page)
18 August 1998Registered office changed on 18/08/98 from: church accrington lancashire BB5 4PD (1 page)
5 August 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 August 1998Return made up to 12/06/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
27 May 1998Declaration of assistance for shares acquisition (7 pages)
27 May 1998Declaration of assistance for shares acquisition (7 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
7 May 1998Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
12 February 1998Director resigned (1 page)
12 February 1998Director resigned (1 page)
5 December 1997Director's particulars changed (1 page)
5 December 1997Director's particulars changed (1 page)
16 July 1997Director resigned (1 page)
16 July 1997Director resigned (1 page)
20 June 1997Return made up to 12/06/97; no change of members (9 pages)
20 June 1997Return made up to 12/06/97; no change of members (9 pages)
11 April 1997Full accounts made up to 31 December 1996 (18 pages)
11 April 1997Full accounts made up to 31 December 1996 (18 pages)
24 September 1996New director appointed (2 pages)
24 September 1996New director appointed (2 pages)
3 August 1996Director resigned (1 page)
3 August 1996Director resigned (1 page)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
4 June 1996Director resigned (1 page)
4 June 1996New director appointed (2 pages)
16 May 1996Return made up to 29/04/96; full list of members (10 pages)
16 May 1996Return made up to 29/04/96; full list of members (10 pages)
11 April 1996Full accounts made up to 31 December 1995 (19 pages)
11 April 1996Full accounts made up to 31 December 1995 (19 pages)
13 March 1996New director appointed (1 page)
13 March 1996New director appointed (1 page)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
18 October 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 October 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 October 1995Memorandum and Articles of Association (20 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
4 July 1995Director resigned (2 pages)
4 July 1995Director resigned (2 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/95
(6 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 11/05/95
(6 pages)
1 May 1995Full accounts made up to 31 December 1994 (19 pages)
1 May 1995Full accounts made up to 31 December 1994 (19 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995New secretary appointed (2 pages)
7 April 1995Secretary resigned (2 pages)
7 April 1995New secretary appointed (2 pages)
14 March 1995New director appointed (2 pages)
14 March 1995New director appointed (2 pages)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
26 October 1993Declaration of satisfaction of mortgage/charge (1 page)
5 May 1993Return made up to 10/05/93; full list of members (8 pages)
3 July 1992Return made up to 10/07/92; full list of members (10 pages)
2 January 1992Ad 24/10/91--------- £ si 1@1=1 £ ic 100/101 (2 pages)
7 September 1991Memorandum and Articles of Association (15 pages)
7 September 1991Memorandum and Articles of Association (15 pages)
28 August 1991Ad 16/08/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 August 1991Company name changed simco 417 LIMITED\certificate issued on 20/08/91 (2 pages)
20 August 1991Company name changed simco 417 LIMITED\certificate issued on 20/08/91 (2 pages)
15 August 1991Memorandum and Articles of Association (7 pages)
15 August 1991Memorandum and Articles of Association (7 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
15 August 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
10 July 1991Incorporation (17 pages)
10 July 1991Incorporation (17 pages)