Company NameSimdean Group Limited
Company StatusActive
Company Number10285667
CategoryPrivate Limited Company
Incorporation Date19 July 2016(7 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Ronald Howard Constantine
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMiss Emma Louise Allsopp
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2020(3 years, 8 months after company formation)
Appointment Duration3 years, 12 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMr Sean Paul Martin
Date of BirthMarch 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMr Nicholas Richard Carter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMr Stuart Steven Holland
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
Director NameMrs Maria Faulkner
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2016(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS

Location

Registered AddressG41 The Innovation Centre Keckwick Lane
Daresbury
Warrington
Cheshire
WA4 4FS
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 July 2023 (8 months, 2 weeks ago)
Next Return Due1 August 2024 (4 months from now)

Filing History

18 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
20 July 2023Confirmation statement made on 18 July 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
21 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
28 October 2021Director's details changed for Miss Emma Louise Allsopp on 18 December 2020 (2 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
27 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
18 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
8 June 2020Appointment of Mr Sean Paul Martin as a director on 8 June 2020 (2 pages)
3 April 2020Appointment of Miss Emma Louise Allsopp as a director on 1 April 2020 (2 pages)
3 April 2020Termination of appointment of Maria Faulkner as a director on 31 March 2020 (1 page)
17 September 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
18 July 2019Confirmation statement made on 18 July 2019 with updates (4 pages)
15 July 2019Purchase of own shares. (3 pages)
15 July 2019Cancellation of shares. Statement of capital on 13 May 2019
  • GBP 175
(4 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
1 August 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 September 2017Termination of appointment of Nicholas Richard Carter as a director on 11 September 2017 (1 page)
22 September 2017Termination of appointment of Stuart Steven Holland as a director on 11 September 2017 (1 page)
22 September 2017Termination of appointment of Nicholas Richard Carter as a director on 11 September 2017 (1 page)
22 September 2017Termination of appointment of Stuart Steven Holland as a director on 11 September 2017 (1 page)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
17 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
17 August 2016Current accounting period shortened from 31 July 2017 to 31 December 2016 (1 page)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
19 July 2016Incorporation
Statement of capital on 2016-07-19
  • GBP 200
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)