SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 Registered office address changed from Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom to Northend Road Stalybridge Warwickshire SK15 3AZ on 2025-06-16

View Document

11/06/2511 June 2025 Confirmation statement made on 2025-05-28 with no updates

View Document

03/10/243 October 2024 Appointment of Mr Mark Saunders as a director on 2024-09-30

View Document

01/10/241 October 2024 Accounts for a dormant company made up to 2024-06-30

View Document

30/09/2430 September 2024 Appointment of Mrs Sandra Drummond as a secretary on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of Kimberley Jane Lee as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of David Michael Williams as a director on 2024-09-30

View Document

30/09/2430 September 2024 Appointment of Mrs Sandra Drummond as a director on 2024-09-30

View Document

30/09/2430 September 2024 Termination of appointment of David Michael Williams as a secretary on 2024-09-30

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

14/05/2414 May 2024 Director's details changed for Mr David Michael Williams on 2024-05-14

View Document

29/04/2429 April 2024 Appointment of Mr David Michael Williams as a secretary on 2024-04-19

View Document

26/04/2426 April 2024 Termination of appointment of Richard Paul Brierley as a secretary on 2024-04-19

View Document

26/04/2426 April 2024 Termination of appointment of Richard Paul Brierley as a director on 2024-04-19

View Document

26/04/2426 April 2024 Appointment of Mr David Michael Williams as a director on 2024-04-19

View Document

26/03/2426 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

02/06/232 June 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

22/11/2222 November 2022 Accounts for a dormant company made up to 2022-06-30

View Document

21/10/2221 October 2022 Appointment of Kimberley Jane Lee as a director on 2022-10-12

View Document

21/10/2221 October 2022 Termination of appointment of Mark Ian Saunders as a director on 2022-10-12

View Document

26/11/2126 November 2021 Accounts for a dormant company made up to 2021-06-30

View Document

14/10/2114 October 2021 Termination of appointment of David Michael Williams as a director on 2021-09-30

View Document

14/10/2114 October 2021 Appointment of Mr Richard Paul Brierley as a director on 2021-10-01

View Document

14/07/2114 July 2021 Appointment of Mr Richard Paul Brierley as a secretary on 2021-07-01

View Document

14/07/2114 July 2021 Termination of appointment of David Michael Williams as a secretary on 2021-06-30

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

05/09/195 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 01/06/2018

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

13/08/1813 August 2018 REGISTERED OFFICE CHANGED ON 13/08/2018 FROM LONG MARSTON STRATFORD UPON AVON WARWICKSHIRE CV37 8AQ

View Document

01/08/181 August 2018 PSC'S CHANGE OF PARTICULARS / SIMS GROUP UK HOLDINGS LIMITED / 01/08/2018

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES

View Document

03/04/183 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES

View Document

13/03/1713 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

23/06/1623 June 2016 Annual return made up to 28 May 2016 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/10/1529 October 2015 DIRECTOR APPOINTED MR MARK IAN SAUNDERS

View Document

14/07/1514 July 2015 Annual return made up to 28 May 2015 with full list of shareholders

View Document

15/01/1515 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/06/1424 June 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

21/03/1421 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/06/1319 June 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MR DAVID MICHAEL WILLIAMS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN COOMBS

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM DAVY

View Document

27/11/1227 November 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

25/06/1225 June 2012 25/06/12 STATEMENT OF CAPITAL GBP 1000

View Document

25/06/1225 June 2012 REDUCE ISSUED CAPITAL 21/06/2012

View Document

25/06/1225 June 2012 SOLVENCY STATEMENT DATED 21/06/12

View Document

25/06/1225 June 2012 STATEMENT BY DIRECTORS

View Document

07/06/127 June 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

23/06/1123 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN EDMUND COOMBS / 17/02/2011

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID MICHAEL WILLIAMS / 17/02/2011

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DAVY / 17/02/2011

View Document

29/06/1029 June 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

07/04/107 April 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

15/12/0915 December 2009 04/12/09 STATEMENT OF CAPITAL GBP 111758929

View Document

15/12/0915 December 2009 NC INC ALREADY ADJUSTED 04/12/2009

View Document

27/08/0927 August 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

27/08/0927 August 2009 APPOINTMENT TERMINATED DIRECTOR WILLIAM BIRD

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

18/06/0718 June 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

06/08/036 August 2003 S366A DISP HOLDING AGM 30/06/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0312 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/0320 March 2003 AUDITOR'S RESIGNATION

View Document

03/02/033 February 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

03/02/033 February 2003 COMPANY NAME CHANGED SIMSMETAL UK GROUP LIMITED CERTIFICATE ISSUED ON 03/02/03

View Document

03/12/023 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS

View Document

03/05/023 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

08/04/028 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

11/10/0111 October 2001 RETURN MADE UP TO 11/08/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/0120 July 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 COMPANY NAME CHANGED SIMSMETAL UK LIMITED CERTIFICATE ISSUED ON 29/06/01

View Document

07/06/017 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/02/018 February 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/12/0014 December 2000 ALTER MEMORANDUM 14/09/00

View Document

13/11/0013 November 2000 SECRETARY'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0013 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/10/0010 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/004 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/004 October 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/08/0029 August 2000 RETURN MADE UP TO 11/08/00; FULL LIST OF MEMBERS

View Document

02/05/002 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

03/09/993 September 1999 RETURN MADE UP TO 11/08/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

10/02/9910 February 1999 NEW SECRETARY APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 11/08/98; FULL LIST OF MEMBERS

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 COMPANY NAME CHANGED SIMS BIRD LIMITED CERTIFICATE ISSUED ON 08/06/98

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

28/05/9828 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 VARYING SHARE RIGHTS AND NAMES 21/05/98

View Document

27/05/9827 May 1998 CONVE 21/05/98

View Document

27/05/9827 May 1998 ADOPT MEM AND ARTS 21/05/98

View Document

27/05/9827 May 1998 ALTER MEM AND ARTS 20/05/98

View Document

06/05/986 May 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

01/09/971 September 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/971 September 1997 RETURN MADE UP TO 11/08/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/974 July 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9730 June 1997 £ NC 1717411/1758929 24/06/97

View Document

30/06/9730 June 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/97

View Document

30/06/9730 June 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 24/06/97

View Document

30/06/9730 June 1997 NC INC ALREADY ADJUSTED 24/06/97

View Document

07/05/977 May 1997 NC INC ALREADY ADJUSTED 02/05/97

View Document

07/05/977 May 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 02/05/97

View Document

07/05/977 May 1997 £ NC 1625000/1717411 02/0

View Document

17/03/9717 March 1997 £ NC 1000000/1625000 12/03/97

View Document

17/03/9717 March 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/03/97

View Document

17/03/9717 March 1997 NC INC ALREADY ADJUSTED 12/03/97

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

22/01/9722 January 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

05/09/965 September 1996 RETURN MADE UP TO 11/08/96; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ALTER MEM AND ARTS 07/06/95

View Document

15/06/9515 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/9519 May 1995 CONVE 17/05/95

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 NEW DIRECTOR APPOINTED

View Document

19/05/9519 May 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

19/05/9519 May 1995 ADOPT MEM AND ARTS 17/05/95

View Document

19/05/9519 May 1995 VARYING SHARE RIGHTS AND NAMES 17/05/95

View Document

17/05/9517 May 1995 COMPANY NAME CHANGED FOXTONMILL LIMITED CERTIFICATE ISSUED ON 17/05/95

View Document

19/04/9519 April 1995 REGISTERED OFFICE CHANGED ON 19/04/95 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9528 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

24/03/9524 March 1995 NC INC ALREADY ADJUSTED 21/03/95

View Document

24/03/9524 March 1995 ALTER MEM AND ARTS 21/03/95

View Document

24/03/9524 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/03/9524 March 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/03/95

View Document

14/02/9514 February 1995 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