Company NameSimon Europe Limited
DirectorRobert Lindsay
Company StatusActive
Company Number04739541
CategoryPrivate Limited Company
Incorporation Date18 April 2003(21 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRobert Lindsay
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2003(2 months, 1 week 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(2 months, 1 week 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(2 months, 1 week after company formation)
Appointment Duration3 years, 6 months (resigned 29 December 2006)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address23 Caitlin Way
Westfield
Massacheusetts 01805
01085
Secretary NameWayne Seaton
NationalityBritish
StatusResigned
Appointed24 June 2003(2 months, 1 week after company formation)
Appointment Duration18 years, 4 months (resigned 29 October 2021)
RoleCompany Director
Correspondence AddressUnit 7 Ashville Industrial Estat
Sutton Weaver
Runcorn
Cheshire
WA7 3EZ
Director NameHP Directors Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN
Secretary NameHP Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 April 2003(same day as company formation)
Correspondence AddressOxford House
Cliftonville
Northampton
Northamptonshire
NN1 5PN

Contact

Websitesimoncorrugating.com

Location

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

Financials

Year2013
Net Worth£50,000

Accounts

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

Returns

Latest Return18 April 2023 (1 year ago)
Next Return Due2 May 2024 (1 week from now)

Charges

25 June 2003Delivered on: 8 July 2003
Persons entitled: Roulunds (UK) Limited

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Outstanding

Filing History

3 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
23 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 April 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
30 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
15 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(3 pages)
26 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 50,000
(3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 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)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(4 pages)
27 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 50,000
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
13 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 50,000
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
10 May 2013Annual return made up to 18 April 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)
4 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
4 May 2012Annual return made up to 18 April 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)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
7 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 June 2009Return made up to 18/04/09; full list of members (3 pages)
2 June 2009Return made up to 18/04/09; full list of members (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
30 July 2008Return made up to 18/04/08; full list of members (3 pages)
30 July 2008Return made up to 18/04/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
5 June 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
30 May 2007Return made up to 18/04/07; full list of members (6 pages)
30 May 2007Return made up to 18/04/07; full list of members (6 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
4 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
16 March 2007Ad 21/02/07--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
16 March 2007Ad 21/02/07--------- £ si 20000@1=20000 £ ic 80000/100000 (2 pages)
3 February 2007Ad 22/01/07--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
3 February 2007Ad 22/01/07--------- £ si 30000@1=30000 £ ic 50000/80000 (2 pages)
12 January 2007Director resigned (1 page)
12 January 2007Director resigned (1 page)
2 May 2006Director resigned (1 page)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
2 May 2006Return made up to 18/04/06; full list of members (7 pages)
2 May 2006Director resigned (1 page)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 April 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
27 April 2005Return made up to 18/04/05; full list of members (7 pages)
27 April 2005Return made up to 18/04/05; full list of members (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (3 pages)
26 May 2004Return made up to 18/04/04; full list of members (7 pages)
26 May 2004Return made up to 18/04/04; full list of members (7 pages)
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)
30 January 2004Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (1 page)
30 January 2004Registered office changed on 30/01/04 from: oxford house cliftonville northampton northamptonshire NN1 5PN (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 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Ad 24/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 July 2003Director resigned (1 page)
2 July 2003Director resigned (1 page)
2 July 2003New director appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Secretary resigned (1 page)
2 July 2003Ad 24/06/03--------- £ si 49999@1=49999 £ ic 1/50000 (2 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
2 July 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
18 June 2003Company name changed howper 450 LIMITED\certificate issued on 18/06/03 (2 pages)
18 June 2003Company name changed howper 450 LIMITED\certificate issued on 18/06/03 (2 pages)
18 April 2003Incorporation (39 pages)
18 April 2003Incorporation (39 pages)