SIMPKIN MACHIN & COMPANY LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

08/10/248 October 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

13/11/2313 November 2023 Director's details changed for Mr Giles Birt on 2023-11-13

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-02 with no updates

View Document

30/03/2330 March 2023 Appointment of Mr Jan Zimmermann as a director on 2023-01-01

View Document

30/01/2330 January 2023 Cessation of Gerald John Peters as a person with significant control on 2016-04-06

View Document

06/01/236 January 2023 Cessation of Trevor Paul Brueton as a person with significant control on 2023-01-06

View Document

06/01/236 January 2023 Cessation of William Stephen Charles Carter as a person with significant control on 2023-01-06

View Document

03/01/233 January 2023 Notification of G J Robinson's Children's Trust as a person with significant control on 2016-04-06

View Document

10/10/2210 October 2022 Registered office address changed from 3 Holbrook Close Holbrook Sheffield S20 3FJ England to Velum House Innovation Way Woodhouse Mill Sheffield S13 9AD on 2022-10-10

View Document

11/10/2111 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/09/196 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 REGISTERED OFFICE CHANGED ON 22/05/2019 FROM CHURCH STREET ECKINGTON SHEFFIELD S21 4BH

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

10/09/1810 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

13/04/1813 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

15/09/1715 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

22/09/1622 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR NEIL KEYWORTH

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, SECRETARY RACHAEL KINDER

View Document

06/09/156 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/04/159 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/04/1430 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT

View Document

14/10/1314 October 2013 APPOINTMENT TERMINATED, DIRECTOR CRAIG ELLIOTT

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

19/04/1319 April 2013 APPOINTMENT TERMINATED, DIRECTOR MILES CARTER

View Document

10/04/1310 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

09/09/119 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/04/115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY WILLIAM HARTLEY

View Document

20/09/1020 September 2010 SECRETARY APPOINTED MRS RACHAEL ELIZABETH KINDER

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARTLEY

View Document

21/06/1021 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

21/07/0921 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/04/093 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/04/0818 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR PETER COLLUM

View Document

06/11/076 November 2007 DIRECTOR RESIGNED

View Document

06/11/076 November 2007 NEW DIRECTOR APPOINTED

View Document

17/10/0717 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/10/0626 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

19/08/0619 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0614 August 2006 DIRECTOR RESIGNED

View Document

18/05/0618 May 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/11/0419 November 2004 DIRECTOR RESIGNED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/07/033 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

21/06/0221 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/04/0118 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

14/09/0014 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

18/05/9918 May 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/06/985 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/05/9728 May 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/04/9611 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9519 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/08/9515 August 1995 NEW SECRETARY APPOINTED

View Document

15/08/9515 August 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/08/9515 August 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 ALTER MEM AND ARTS 08/08/95

View Document

11/08/9511 August 1995 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/08/9510 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

06/05/946 May 1994 DIRECTOR RESIGNED

View Document

06/05/946 May 1994 RETURN MADE UP TO 02/04/94; FULL LIST OF MEMBERS

View Document

06/05/946 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

06/05/946 May 1994 REGISTERED OFFICE CHANGED ON 06/05/94

View Document

11/05/9311 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9311 May 1993 RETURN MADE UP TO 02/04/93; NO CHANGE OF MEMBERS

View Document

29/04/9329 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9230 April 1992 RETURN MADE UP TO 02/04/92; FULL LIST OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

30/04/9230 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/04/9230 April 1992 REGISTERED OFFICE CHANGED ON 30/04/92

View Document

26/06/9126 June 1991 DIRECTOR RESIGNED

View Document

12/04/9112 April 1991 RETURN MADE UP TO 02/04/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/09/9020 September 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/9031 August 1990 RETURN MADE UP TO 24/02/90; FULL LIST OF MEMBERS

View Document

20/08/9020 August 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/9027 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/02/9027 February 1990 AUDITOR'S RESIGNATION

View Document

18/08/8918 August 1989 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

18/08/8918 August 1989 RETURN MADE UP TO 07/07/89; FULL LIST OF MEMBERS

View Document

26/01/8926 January 1989 RETURN MADE UP TO 25/08/88; FULL LIST OF MEMBERS

View Document

25/08/8825 August 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

01/11/871 November 1987 RETURN MADE UP TO 22/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL GROUP ACCOUNTS MADE UP TO 31/12/86

View Document

19/09/8619 September 1986 RETURN MADE UP TO 30/07/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/08/8627 August 1986 ALT MEM AND ARTS

View Document

17/11/7917 November 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

22/10/7922 October 1979 ANNUAL RETURN MADE UP TO 18/07/79

View Document

24/05/7624 May 1976 ANNUAL ACCOUNTS MADE UP DATE 31/12/75

View Document

24/06/7524 June 1975 ANNUAL RETURN MADE UP TO 23/06/75

View Document

08/08/468 August 1946 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company