Witham
CM8 3DR
Director Name | Mr Simon Anthony Lionel Reed |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr Trevor Scott |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 July 2017(19 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Managing |
Country of Residence | England |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Mr David John Wenham |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Chingford London E4 6BY |
Secretary Name | Mr David John Wenham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 7 Victoria Road Chingford London E4 6BY |
Director Name | Mr Michael Donoghue |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1998(5 months after company formation) |
Appointment Duration | 24 years, 5 months (resigned 03 January 2023) |
Role | Freight Forwarder |
Country of Residence | United Kingdom |
Correspondence Address | Simarco House Crittall Road Witham CM8 3DR |
Director Name | Frederick Black |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winsbeech Walthamstow London E17 1SS |
Director Name | Nicholas Christopher Thompson |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(2 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 18 September 2013) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Burywood Bury Road London E4 7QL |
Secretary Name | Frederick Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2003(4 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 30 November 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Winsbeech Walthamstow London E17 1SS |
Secretary Name | Nicholas Christopher Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2006(8 years, 9 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 18 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Burywood Bury Road London E4 7QL |
Director Name | Mr David William Thompson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2013(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 July 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 1998(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | sutchandsearle.co.uk |
---|
Registered Address | Simarco House Crittall Road Witham CM8 3DR |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Witham |
Ward | Witham Central |
Built Up Area | Witham |
Address Matches | 5 other UK companies use this postal address |
750 at £1 | Rvl Holdings PLC 75.00% Ordinary |
---|---|
250 at £1 | Mr Michael Donoghue 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £2,100,588 |
Gross Profit | £741,745 |
Net Worth | £223,585 |
Cash | £83,716 |
Current Liabilities | £412,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 3 weeks from now) |
1 November 2005 | Delivered on: 17 November 2005 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. 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. Outstanding |
---|---|
23 December 2003 | Delivered on: 2 January 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Outstanding |
3 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
---|---|
31 August 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
3 January 2023 | Termination of appointment of Michael Donoghue as a director on 3 January 2023 (1 page) |
3 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
26 September 2022 | Accounts for a dormant company made up to 31 December 2021 (7 pages) |
4 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 31 December 2020 (7 pages) |
8 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
7 December 2020 | Accounts for a dormant company made up to 31 December 2019 (7 pages) |
9 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
11 April 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
20 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
6 October 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
11 May 2018 | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (39 pages) |
11 May 2018 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page) |
13 April 2018 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 (2 pages) |
15 February 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
13 February 2018 | Registered office address changed from Simarco House Crittall Road Witham Essex CM3 6JP England to Simarco House Crittall Road Witham CM8 3DR on 13 February 2018 (1 page) |
8 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
8 February 2018 | Registered office address changed from Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU England to Simarco House Crittall Road Witham Essex CM3 6JP on 8 February 2018 (1 page) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (22 pages) |
27 July 2017 | Appointment of Mr David Knowles as a director on 18 July 2017 (2 pages) |
27 July 2017 | Appointment of Mr David Knowles as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Trevor Scott as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Trevor Scott as a director on 18 July 2017 (2 pages) |
26 July 2017 | Appointment of Mr Simon Anthony Lionel Reed as a director on 18 July 2017 (2 pages) |
25 July 2017 | Cessation of Rvl Holdings Limited as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Notification of Simarco International Ltd as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Cessation of Rvl Holdings Limited as a person with significant control on 25 July 2017 (1 page) |
25 July 2017 | Termination of appointment of David William Thompson as a director on 18 July 2017 (1 page) |
25 July 2017 | Termination of appointment of David William Thompson as a director on 18 July 2017 (1 page) |
25 July 2017 | Notification of Simarco International Ltd as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Notification of Simarco International Ltd as a person with significant control on 18 July 2017 (1 page) |
25 July 2017 | Cessation of Rvl Holdings Limited as a person with significant control on 18 July 2017 (1 page) |
17 July 2017 | Satisfaction of charge 2 in full (1 page) |
17 July 2017 | Satisfaction of charge 2 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
13 July 2017 | Satisfaction of charge 1 in full (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 March 2017 | Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor, 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 17 March 2017 (1 page) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 3 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (22 pages) |
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 3 January 2016 with a full list of shareholders Statement of capital on 2016-01-27
|
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (25 pages) |
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 3 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
15 December 2014 | Full accounts made up to 31 March 2014 (21 pages) |
28 January 2014 | Director's details changed for Mr Michael Donoghue on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr Michael Donoghue on 20 December 2013 (2 pages) |
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr. David William Thompson on 20 December 2013 (2 pages) |
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 3 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
17 December 2013 | Full accounts made up to 31 March 2013 (19 pages) |
3 October 2013 | Termination of appointment of Nicholas Thompson as a director (1 page) |
3 October 2013 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
3 October 2013 | Termination of appointment of Nicholas Thompson as a secretary (1 page) |
3 October 2013 | Termination of appointment of Nicholas Thompson as a director (1 page) |
6 March 2013 | Resignation of an auditor (1 page) |
6 March 2013 | Resignation of an auditor (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
4 March 2013 | Registered office address changed from 103 High Street Waltham Cross Hertfordshire EN8 7AN on 4 March 2013 (1 page) |
18 February 2013 | Appointment of Mr. David Thompson as a director (2 pages) |
18 February 2013 | Appointment of Mr. David Thompson as a director (2 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (5 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
28 December 2012 | Full accounts made up to 31 March 2012 (20 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Annual return made up to 3 January 2012 with a full list of shareholders (5 pages) |
21 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Secretary's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
21 January 2012 | Director's details changed for Nicholas Christopher Thompson on 1 January 2012 (2 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (21 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 3 January 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
15 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Annual return made up to 3 January 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Mr Michael Donoghue on 3 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Nicholas Christopher Thompson on 3 January 2010 (2 pages) |
3 February 2010 | Secretary's details changed for Nicholas Christopher Thompson on 3 January 2010 (1 page) |
25 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
25 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Director's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
28 January 2009 | Return made up to 03/01/09; full list of members (4 pages) |
28 January 2009 | Secretary's change of particulars / nicholas thompson / 27/01/2009 (1 page) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
23 December 2008 | Full accounts made up to 31 March 2008 (19 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
29 February 2008 | Return made up to 03/01/08; full list of members (4 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
29 January 2008 | Full accounts made up to 31 March 2007 (18 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (20 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
24 January 2007 | Return made up to 03/01/07; full list of members (2 pages) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | Director resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
19 December 2006 | Secretary resigned;director resigned (1 page) |
19 December 2006 | New secretary appointed (1 page) |
5 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
5 May 2006 | Return made up to 03/01/06; full list of members (3 pages) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
28 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
30 January 2006 | Full accounts made up to 31 March 2005 (19 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
17 November 2005 | Particulars of mortgage/charge (9 pages) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o sutch & searle shipping highwood road writtle essex CM1 3PT (1 page) |
19 July 2005 | Registered office changed on 19/07/05 from: c/o sutch & searle shipping highwood road writtle essex CM1 3PT (1 page) |
14 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
14 March 2005 | Return made up to 23/02/05; full list of members (8 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
26 November 2004 | Full accounts made up to 31 March 2004 (18 pages) |
25 February 2004 | Return made up to 23/02/04; full list of members
|
25 February 2004 | Return made up to 23/02/04; full list of members
|
2 January 2004 | Particulars of mortgage/charge (9 pages) |
2 January 2004 | Particulars of mortgage/charge (9 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
5 December 2003 | Full accounts made up to 31 March 2003 (19 pages) |
26 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
26 March 2003 | Return made up to 23/02/03; full list of members (8 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | New secretary appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (17 pages) |
2 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
2 April 2002 | Return made up to 23/02/02; full list of members (7 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
4 February 2002 | Full accounts made up to 31 March 2001 (16 pages) |
20 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
20 April 2001 | Return made up to 23/02/01; full list of members (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (16 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
28 January 2001 | New director appointed (2 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
2 March 2000 | Return made up to 23/02/00; full list of members (7 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
23 December 1999 | Full accounts made up to 31 March 1999 (15 pages) |
14 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
14 March 1999 | Return made up to 23/02/99; full list of members (7 pages) |
13 March 1999 | Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
13 March 1999 | Ad 27/07/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
1 September 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
1 September 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
10 August 1998 | New director appointed (2 pages) |
10 August 1998 | New director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | New secretary appointed;new director appointed (2 pages) |
27 February 1998 | Director resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
27 February 1998 | Secretary resigned (1 page) |
27 February 1998 | New director appointed (2 pages) |
23 February 1998 | Incorporation (18 pages) |
23 February 1998 | Incorporation (18 pages) |