Company NameSIMS Milling Services Limited
DirectorGeoffrey Anthony Sims
Company StatusActive
Company Number07053238
CategoryPrivate Limited Company
Incorporation Date22 October 2009(14 years, 6 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr Geoffrey Anthony Sims
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address206 Norsey Road
Billericay
CM11 1DB

Contact

Telephone01375 892825
Telephone regionGrays Thurrock

Location

Registered AddressBurrows Farm
Brentwood Road
Bulphan
Essex
RM14 3TL
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardOrsett
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Geoff Sims
100.00%
Ordinary

Financials

Year2014
Turnover£15,279,885
Gross Profit£5,738,321
Net Worth£2,401,025
Cash£477,858
Current Liabilities£4,526,160

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Charges

18 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H burrows farm, brentwood road, bulphan, essex t/no EX879084.
Outstanding
18 May 2015Delivered on: 21 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 April 2015Delivered on: 10 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Leasehold property known as kpch business park canterbury road willesborough ashford.
Outstanding
4 May 2012Delivered on: 15 May 2012
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 companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

8 January 2021Full accounts made up to 31 December 2019 (24 pages)
30 November 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
14 November 2019Full accounts made up to 31 December 2018 (23 pages)
5 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
24 October 2018Confirmation statement made on 19 October 2018 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (24 pages)
24 April 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
3 January 2018Full accounts made up to 31 March 2017 (24 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
16 August 2017Change of details for Mr Geoffrey Anthony Sims as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
16 August 2017Change of details for Mr Geoffrey Anthony Sims as a person with significant control on 16 August 2017 (2 pages)
16 August 2017Director's details changed for Mr Geoffrey Anthony Sims on 16 August 2017 (2 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
9 January 2017Full accounts made up to 31 March 2016 (24 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 22 October 2016 with updates (5 pages)
9 February 2016Full accounts made up to 31 March 2015 (19 pages)
9 February 2016Full accounts made up to 31 March 2015 (19 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
23 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 1
(3 pages)
19 June 2015Section 519 (1 page)
19 June 2015Section 519 (1 page)
21 May 2015Registration of charge 070532380003, created on 18 May 2015 (36 pages)
21 May 2015Registration of charge 070532380004, created on 18 May 2015 (32 pages)
21 May 2015Registration of charge 070532380004, created on 18 May 2015 (32 pages)
21 May 2015Registration of charge 070532380003, created on 18 May 2015 (36 pages)
10 April 2015Registration of charge 070532380002, created on 7 April 2015 (33 pages)
10 April 2015Registration of charge 070532380002, created on 7 April 2015 (33 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
23 December 2014Accounts for a medium company made up to 31 March 2014 (16 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
11 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 1
(3 pages)
3 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
3 February 2014Current accounting period extended from 30 September 2013 to 31 March 2014 (1 page)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
3 April 2013Full accounts made up to 30 September 2012 (13 pages)
3 April 2013Full accounts made up to 30 September 2012 (13 pages)
5 February 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 February 2013 (1 page)
5 February 2013Registered office address changed from C/O Hawkins Professional Services Ltd 1 Repton Close Basildon Essex SS13 1LJ United Kingdom on 5 February 2013 (1 page)
7 November 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
7 November 2012Previous accounting period extended from 31 August 2012 to 30 September 2012 (1 page)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
23 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (3 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
29 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
15 May 2012Particulars of a mortgage or charge / charge no: 1 (10 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 22 October 2011 with a full list of shareholders (3 pages)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
18 May 2011Accounts for a dormant company made up to 31 August 2010 (2 pages)
18 May 2011Previous accounting period shortened from 31 October 2010 to 31 August 2010 (1 page)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 22 October 2010 with a full list of shareholders (3 pages)
27 October 2010Registered office address changed from Unit 27 33 Nobel Square Basildon Essex SS13 1LT England on 27 October 2010 (1 page)
27 October 2010Registered office address changed from Unit 27 33 Nobel Square Basildon Essex SS13 1LT England on 27 October 2010 (1 page)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(50 pages)
22 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(50 pages)