Company NameSimon Mort Reports Limited
DirectorThomas Morgan Brothwell
Company StatusActive
Company Number02052282
CategoryPrivate Limited Company
Incorporation Date4 September 1986(37 years, 8 months ago)
Previous NameHidemass Limited

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Thomas Morgan Brothwell
Date of BirthOctober 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2014(28 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address95 Bridge Lanes
Hebden Bridge
HX7 6AT
Director NameMrs Elisabeth Victoria Kathleen Mort
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Abingdon Road
Oxford
Oxfordshire
OX1 4SP
Director NameMr Trevor Simon Robert Mort
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleManagement Tutor
Country of ResidenceEngland
Correspondence Address232 Abingdon Road
Oxford
Oxfordshire
OX1 4SP
Secretary NameMrs Elisabeth Victoria Kathleen Mort
NationalityBritish
StatusResigned
Appointed31 December 1991(5 years, 3 months after company formation)
Appointment Duration23 years (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address232 Abingdon Road
Oxford
Oxfordshire
OX1 4SP
Director NameMs Joana Teresa Pinto Caldeira Martinho
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish,Portuguese
StatusResigned
Appointed26 July 2018(31 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 29 March 2023)
RoleCommunications Consultant
Country of ResidencePortugal
Correspondence Address95 Bridge Lanes
Hebden Bridge
HX7 6AT
Secretary NameLinnells Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 July 2000(13 years, 11 months after company formation)
Appointment Duration1 month, 1 week (resigned 04 September 2000)
Correspondence AddressGreyfriars Court
Paradise Square
Oxford
Oxfordshire
OX1 1BB

Contact

Websitemortreports.com

Location

Registered Address95 Bridge Lanes
Hebden Bridge
HX7 6AT
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishHebden Royd
WardCalder
Built Up AreaHebden Bridge
Address Matches9 other UK companies use this postal address

Shareholders

100 at £1Tom Brothwell LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£14,862
Current Liabilities£71,186

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 January 2024 (3 months, 4 weeks ago)
Next Return Due20 January 2025 (8 months, 2 weeks from now)

Charges

12 March 1997Delivered on: 17 March 1997
Satisfied on: 2 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

10 February 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
10 February 2021Director's details changed for Mr Thomas Morgan Brothwell on 10 February 2021 (2 pages)
10 February 2021Director's details changed for Ms Joana Teresa Pinto Caldeira Martinho on 10 February 2020 (2 pages)
10 February 2021Change of details for Ms Joana Teresa Pinto Caldeira Martinho as a person with significant control on 10 February 2020 (2 pages)
10 February 2021Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 10 February 2021 (2 pages)
30 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 February 2020Director's details changed for Ms Joana Teresa Pinto Caldeira Martinho on 4 February 2020 (2 pages)
4 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
16 April 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Confirmation statement made on 23 January 2019 with updates (4 pages)
1 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
1 January 2019Appointment of Ms Joana Teresa Pinto Caldeira Martinho as a director on 26 July 2018 (2 pages)
1 January 2019Notification of Joana Teresa Pinto Caldeira Martinho as a person with significant control on 31 December 2018 (2 pages)
18 April 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 April 2018Director's details changed for Thomas Morgan Brothwell on 10 April 2018 (2 pages)
10 April 2018Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 10 April 2018 (2 pages)
9 April 2018Registered office address changed from C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England to 95 Bridge Lanes Hebden Bridge HX7 6AT on 9 April 2018 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
25 July 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 June 2017Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 (1 page)
20 June 2017Registered office address changed from C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 20 June 2017 (1 page)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
1 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
29 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(3 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
16 April 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
11 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 100
(3 pages)
9 January 2015Termination of appointment of Elisabeth Victoria Kathleen Mort as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Elisabeth Victoria Kathleen Mort as a secretary on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Elisabeth Victoria Kathleen Mort as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Elisabeth Victoria Kathleen Mort as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Trevor Simon Robert Mort as a director on 31 December 2014 (1 page)
9 January 2015Termination of appointment of Trevor Simon Robert Mort as a director on 31 December 2014 (1 page)
5 January 2015Appointment of Thomas Morgan Brothwell as a director on 31 December 2014 (2 pages)
5 January 2015Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page)
5 January 2015Registered office address changed from 30 St Giles Oxford Oxfordshire OX1 3LE to C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE on 5 January 2015 (1 page)
5 January 2015Appointment of Thomas Morgan Brothwell as a director on 31 December 2014 (2 pages)
10 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
10 December 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
7 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 100
(5 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
21 November 2013Total exemption small company accounts made up to 31 July 2013 (8 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
13 March 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 31 July 2012 (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
12 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
27 October 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 March 2010Director's details changed for Mrs Elisabeth Victoria Kathleen Mort on 31 December 2009 (2 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Mrs Elisabeth Victoria Kathleen Mort on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Trevor Simon Robert Mort on 31 December 2009 (2 pages)
15 March 2010Director's details changed for Mr Trevor Simon Robert Mort on 31 December 2009 (2 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
25 November 2009Total exemption full accounts made up to 31 July 2009 (11 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (4 pages)
9 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
9 October 2008Total exemption full accounts made up to 31 July 2008 (11 pages)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
7 March 2008Return made up to 31/12/07; full list of members (4 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
19 November 2007Total exemption full accounts made up to 31 July 2007 (12 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
26 January 2007Return made up to 31/12/06; full list of members (2 pages)
27 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
27 September 2006Total exemption full accounts made up to 31 July 2006 (11 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
4 January 2006Return made up to 31/12/05; full list of members (2 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
8 December 2005Total exemption full accounts made up to 31 July 2005 (11 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
5 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
26 October 2004Total exemption full accounts made up to 31 July 2004 (12 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
3 March 2004Return made up to 31/12/03; full list of members (7 pages)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
7 November 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 February 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 March 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
4 March 2002Return made up to 31/12/01; full list of members (6 pages)
31 May 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
31 May 2001Accounting reference date extended from 28/02/01 to 31/07/01 (1 page)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
27 February 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 27/02/01
(6 pages)
13 September 2000Secretary resigned (1 page)
13 September 2000Secretary resigned (1 page)
31 July 2000New secretary appointed (2 pages)
31 July 2000New secretary appointed (2 pages)
25 July 2000Full accounts made up to 29 February 2000 (10 pages)
25 July 2000Full accounts made up to 29 February 2000 (10 pages)
19 July 2000Registered office changed on 19/07/00 from: 35 st thomas st london SE1 9SN (1 page)
19 July 2000Registered office changed on 19/07/00 from: 35 st thomas st london SE1 9SN (1 page)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
30 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
22 December 1999Full accounts made up to 28 February 1999 (9 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
22 January 1999Return made up to 31/12/98; no change of members (4 pages)
30 July 1998Full accounts made up to 28 February 1998 (10 pages)
30 July 1998Full accounts made up to 28 February 1998 (10 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
3 February 1998Return made up to 31/12/97; full list of members (6 pages)
5 November 1997Full accounts made up to 28 February 1997 (10 pages)
5 November 1997Full accounts made up to 28 February 1997 (10 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
17 March 1997Particulars of mortgage/charge (3 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
26 February 1997Return made up to 31/12/96; no change of members (4 pages)
4 July 1996Full accounts made up to 28 February 1996 (11 pages)
4 July 1996Full accounts made up to 28 February 1996 (11 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
25 January 1996Return made up to 31/12/95; full list of members (6 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)