Company NameSimon Corrugating Machinery Limited
DirectorRobert Lindsay
Company StatusActive
Company Number04646733
CategoryPrivate Limited Company
Incorporation Date24 January 2003(21 years, 3 months ago)

Business Activity

Section CManufacturing
SIC 2955Manufacture machinery for paper & board
SIC 28950Manufacture of machinery for paper and paperboard production

Directors

Director NameRobert Lindsay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(5 months after company formation)
Appointment Duration20 years, 10 months
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressGladbacher Strasse 340
Viersen
47148
Germany
Director NameBjarne Normann Madsen
Date of BirthAugust 1964 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed24 June 2003(5 months after company formation)
Appointment Duration11 months, 1 week (resigned 26 May 2004)
RoleChief Finance Officer
Correspondence AddressHoejmarken 9
Egtved
Denmark
Director NameColin Stanley Murphy
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months after company formation)
Appointment Duration3 years, 8 months (resigned 19 March 2007)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Caitlin Way
Westfield
Massacheusetts 01805
01085
Secretary NameWayne Seaton
NationalityBritish
StatusResigned
Appointed24 June 2003(5 months after company formation)
Appointment Duration18 years, 4 months (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressUnit 7 Ashville Industrial
Estate Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed24 January 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitewww.simoncorrugating.com

Location

Registered AddressUnit 7 Ashville Industrial
Estate Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
RegionNorth West
ConstituencyHalton
CountyCheshire
WardHeath
Built Up AreaRuncorn

Financials

Year2013
Net Worth£365,385
Cash£173,347
Current Liabilities£317,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 January 2024 (3 months ago)
Next Return Due7 February 2025 (9 months, 2 weeks from now)

Charges

26 June 2014Delivered on: 3 July 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
3 August 2006Delivered on: 19 August 2006
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 10126809 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
Outstanding
16 March 2005Delivered on: 18 March 2005
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being unit 3 ashville way sutton weaver runcorn t/no CH492588. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
25 June 2003Delivered on: 8 July 2003
Satisfied on: 22 June 2006
Persons entitled: Roulunds (UK) Limited

Classification: Deed constituting £170,000 convertible secured loan stock
Secured details: All monies due or to become due from the company and/or simon europe limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
25 January 2021Confirmation statement made on 24 January 2021 with no updates (3 pages)
26 February 2020Confirmation statement made on 24 January 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
4 February 2019Confirmation statement made on 24 January 2019 with no updates (3 pages)
10 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 January 2018Confirmation statement made on 24 January 2018 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (10 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 24 January 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
3 February 2016Annual return made up to 24 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(3 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 August 2015Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page)
20 August 2015Secretary's details changed for Wayne Seaton on 20 August 2015 (1 page)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
17 February 2015Annual return made up to 24 January 2015 with a full list of shareholders
Statement of capital on 2015-02-17
  • GBP 1
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 July 2014Registration of charge 046467330004 (4 pages)
3 July 2014Registration of charge 046467330004 (4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
17 February 2014Annual return made up to 24 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 24 January 2013 with a full list of shareholders (4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 24 January 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 24 January 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robert Lindsay on 1 October 2009 (2 pages)
10 March 2010Director's details changed for Robert Lindsay on 1 October 2009 (2 pages)
10 March 2010Annual return made up to 24 January 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Robert Lindsay on 1 October 2009 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
6 March 2009Return made up to 24/01/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 July 2008Return made up to 24/01/08; full list of members (3 pages)
3 July 2008Return made up to 24/01/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
25 March 2007Return made up to 24/01/07; full list of members (7 pages)
25 March 2007Return made up to 24/01/07; full list of members (7 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
19 August 2006Particulars of mortgage/charge (3 pages)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
22 June 2006Declaration of satisfaction of mortgage/charge (1 page)
10 April 2006Return made up to 24/01/06; full list of members (7 pages)
10 April 2006Return made up to 24/01/06; full list of members (7 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
18 March 2005Particulars of mortgage/charge (3 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
25 February 2005Return made up to 24/01/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 June 2004Director resigned (1 page)
7 June 2004Director resigned (1 page)
9 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
9 March 2004Accounting reference date shortened from 30/04/04 to 31/03/04 (1 page)
27 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
27 February 2004Return made up to 24/01/04; full list of members (7 pages)
27 February 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 January 2004Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
30 January 2004Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
30 January 2004Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
30 January 2004Accounting reference date shortened from 31/01/04 to 30/04/03 (1 page)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
10 July 2003New director appointed (2 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
8 July 2003Particulars of mortgage/charge (7 pages)
2 July 2003Director resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003Secretary resigned (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Nc inc already adjusted 24/06/03 (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003Nc inc already adjusted 24/06/03 (1 page)
2 July 2003New director appointed (1 page)
2 July 2003Director resigned (1 page)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
22 April 2003Company name changed howper 445 LIMITED\certificate issued on 18/04/03 (2 pages)
22 April 2003Company name changed howper 445 LIMITED\certificate issued on 18/04/03 (2 pages)
24 January 2003Incorporation (39 pages)
24 January 2003Incorporation (39 pages)