Company NameFenix Properties Limited
DirectorsJohn Cornel Tordoff and Nigel Martin Shaw
Company StatusActive
Company Number02255248
CategoryPrivate Limited Company
Incorporation Date10 May 1988(35 years, 12 months ago)
Previous NameSimco 236 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJohn Cornel Tordoff
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2002(14 years, 6 months after company formation)
Appointment Duration21 years, 5 months
RoleExecutive Chairman
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameMr Nigel Martin Shaw
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2007(18 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameMr Nigel Martin Shaw
NationalityBritish
StatusCurrent
Appointed25 January 2007(18 years, 8 months after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Director NameBrian Michael Crowther
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 10 months after company formation)
Appointment Duration17 years, 9 months (resigned 31 December 2008)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameChristopher Roger Millington
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 January 1994)
RoleCompany Director
Correspondence Address21 Beaumont Road
Darton
Barnsley
South Yorkshire
S75 5JL
Director NameMr Jack Crossley Tordoff
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 18 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTordoff House Apperley Lane
Bradford
West Yorkshire
BD10 0PQ
Secretary NameBrian Michael Crowther
NationalityBritish
StatusResigned
Appointed23 March 1991(2 years, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 25 January 2007)
RoleCompany Director
Correspondence Address6 Hallfield Drive
Baildon
Shipley
West Yorkshire
BD17 6NH
Director NameSimon Robert Evans
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1991(2 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 1992)
RoleProperty Director
Correspondence Address2 Cottingley Bridge House
Bingley
West Yorkshire
BD16 1NB
Director NameHenry William Taylor
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1994(5 years, 8 months after company formation)
Appointment Duration10 years, 6 months (resigned 30 July 2004)
RoleCompany Director
Correspondence Address16 Campion Grove
Harrogate
North Yorkshire
HG3 2UG

Contact

Websitejct600.co.uk

Location

Registered AddressTordoff House
Apperley Bridge
Bradford
West Yorkshire
BD10 0PQ
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
ParishRawdon
WardHorsforth
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1Jack Crossley Tordoff
100.00%
Ordinary

Financials

Year2014
Net Worth£20,000
Current Liabilities£881,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

1 March 2013Delivered on: 5 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Debenture
Secured details: All monies due or to become due from the company to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, fixtures, all plant & machinery see image for full details.
Outstanding
1 March 2010Delivered on: 4 March 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2004Delivered on: 6 February 2004
Persons entitled: Lloyds Tsb Bank PLC

Classification: Omnibus letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
26 October 2021Delivered on: 9 November 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
26 October 2021Delivered on: 29 October 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
15 July 2013Delivered on: 18 July 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
1 March 2013Delivered on: 6 March 2013
Persons entitled: Lloyds Tsb Bank PLC (Security Agent)

Classification: Legal mortgage
Secured details: All monies due or to become due from the obligors (or any of them) to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land on the west side of stickler lane bradford t/no WYK497637 first fixed charge all interests and estates in any f/h l/h or commonhold property,the proceeds of sale of its secured property,the benefit of all other agreements,instruments and rights relating to its secured property see image for full details.
Outstanding
14 February 1991Delivered on: 23 February 1991
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 320 stickler lane bradford west yorkshire.
Fully Satisfied
8 January 1991Delivered on: 24 January 1991
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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
26 July 1990Delivered on: 27 July 1990
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining 34 westgate shipley west yorkshire title no wyk 387911.
Fully Satisfied
13 July 1990Delivered on: 20 July 1990
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at westgate shipley west yorks t/no wyk 467651.
Fully Satisfied
31 May 1990Delivered on: 1 June 1990
Satisfied on: 14 October 1998
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of cold bath road harrogate north yorkshire t/no nyk 59425.
Fully Satisfied
6 December 1988Delivered on: 7 December 1988
Satisfied on: 6 March 2013
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a crown works, wakefield road, mold green huddersfield, west yorkshire.
Fully Satisfied

Filing History

18 January 2021Full accounts made up to 31 December 2019 (17 pages)
26 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
31 May 2019Accounts for a small company made up to 31 December 2018 (16 pages)
8 April 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
17 July 2018Full accounts made up to 31 December 2017 (16 pages)
26 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
15 June 2017Full accounts made up to 31 December 2016 (15 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
4 October 2016Second filing of the annual return made up to 23 March 2016 (18 pages)
4 October 2016Second filing of the annual return made up to 23 March 2016 (18 pages)
29 June 2016Full accounts made up to 31 December 2015 (15 pages)
29 June 2016Full accounts made up to 31 December 2015 (15 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(8 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/10/2016
(8 pages)
1 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(6 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
4 June 2015Full accounts made up to 31 December 2014 (12 pages)
22 April 2015Memorandum and Articles of Association (5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
22 April 2015Memorandum and Articles of Association (5 pages)
22 April 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
17 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 100
(6 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
21 May 2014Full accounts made up to 31 December 2013 (12 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
15 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(6 pages)
18 July 2013Registration of charge 022552480011 (12 pages)
18 July 2013Registration of charge 022552480011 (12 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
22 May 2013Full accounts made up to 31 December 2012 (11 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
11 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (6 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (8 pages)
8 March 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
6 March 2013Particulars of a mortgage or charge / charge no: 10 (8 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
5 March 2013Particulars of a mortgage or charge / charge no: 9 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
23 April 2012Full accounts made up to 31 December 2011 (11 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
30 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (6 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
13 June 2011Full accounts made up to 31 December 2010 (11 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
27 April 2010Full accounts made up to 31 December 2009 (11 pages)
27 April 2010Full accounts made up to 31 December 2009 (11 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
4 March 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for John Cornel Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
8 October 2009Secretary's details changed for Nigel Martin Shaw on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Jack Crossley Tordoff on 1 October 2009 (3 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
6 August 2009Full accounts made up to 31 December 2008 (12 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
25 March 2009Return made up to 23/03/09; full list of members (4 pages)
7 January 2009Appointment terminated director brian crowther (1 page)
7 January 2009Appointment terminated director brian crowther (1 page)
11 August 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Full accounts made up to 31 December 2007 (12 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
10 April 2008Return made up to 23/03/08; full list of members (4 pages)
15 May 2007Full accounts made up to 31 December 2006 (12 pages)
15 May 2007Full accounts made up to 31 December 2006 (12 pages)
25 April 2007Return made up to 23/03/07; full list of members (8 pages)
25 April 2007Return made up to 23/03/07; full list of members (8 pages)
27 February 2007New secretary appointed;new director appointed (2 pages)
27 February 2007Secretary resigned (1 page)
27 February 2007Secretary resigned (1 page)
27 February 2007New secretary appointed;new director appointed (2 pages)
2 January 2007Registered office changed on 02/01/07 from: tordoff house, 158 sticker lane, bradford west yorkshire, BD4 8QG (1 page)
2 January 2007Registered office changed on 02/01/07 from: tordoff house 158 sticker lane bradford west yorkshire BD4 8QG (1 page)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
3 May 2006Full accounts made up to 31 December 2005 (12 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
19 April 2006Return made up to 23/03/06; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
22 April 2005Return made up to 23/03/05; full list of members (7 pages)
20 April 2005Full accounts made up to 31 December 2004 (12 pages)
20 April 2005Full accounts made up to 31 December 2004 (12 pages)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
9 August 2004Director resigned (1 page)
9 August 2004Director resigned (1 page)
9 August 2004Resolutions
  • RES13 ‐ Directors resignation 30/07/04
(1 page)
2 June 2004Director's particulars changed (1 page)
2 June 2004Director's particulars changed (1 page)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
23 April 2004Full accounts made up to 31 December 2003 (12 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
16 April 2004Return made up to 23/03/04; full list of members (8 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
6 February 2004Particulars of mortgage/charge (5 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
4 May 2003Full accounts made up to 31 December 2002 (12 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
24 April 2003Return made up to 23/03/03; full list of members (8 pages)
30 November 2002New director appointed (2 pages)
30 November 2002New director appointed (2 pages)
30 November 2002Resolutions
  • RES13 ‐ Dir appointed 25/11/02
(2 pages)
30 November 2002Resolutions
  • RES13 ‐ Dir appointed 25/11/02
(2 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
2 July 2002Full accounts made up to 31 December 2001 (12 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2002Return made up to 23/03/02; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
26 April 2001Return made up to 23/03/01; full list of members (7 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
19 April 2001Full accounts made up to 31 December 2000 (11 pages)
25 April 2000Full accounts made up to 31 December 1999 (11 pages)
25 April 2000Full accounts made up to 31 December 1999 (11 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
27 March 2000Return made up to 23/03/00; full list of members (7 pages)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
8 May 1999Full accounts made up to 31 December 1998 (10 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
16 April 1999Return made up to 23/03/99; full list of members (6 pages)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
14 October 1998Declaration of satisfaction of mortgage/charge (1 page)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
18 April 1998Memorandum and Articles of Association (4 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
18 April 1998Memorandum and Articles of Association (4 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
6 April 1998Full accounts made up to 31 December 1997 (10 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
22 April 1997Full accounts made up to 31 December 1996 (10 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
7 April 1997Return made up to 23/03/97; no change of members (4 pages)
29 April 1996Full accounts made up to 31 December 1995 (9 pages)
29 April 1996Full accounts made up to 31 December 1995 (9 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1996Return made up to 23/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)
12 April 1995Full accounts made up to 31 December 1994 (10 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
10 April 1995Return made up to 23/03/95; no change of members (4 pages)
28 June 1994Full accounts made up to 31 December 1993 (10 pages)
28 June 1994Full accounts made up to 31 December 1993 (10 pages)
18 May 1994Return made up to 23/03/94; no change of members (4 pages)
18 May 1994Return made up to 23/03/94; no change of members (4 pages)
4 February 1994Director resigned;new director appointed (2 pages)
4 February 1994Director resigned;new director appointed (2 pages)
4 May 1993Return made up to 23/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
4 May 1993Return made up to 23/03/93; full list of members
  • 363(288) ‐ Director resigned
(5 pages)
20 May 1992Full accounts made up to 31 December 1991 (10 pages)
20 May 1992Full accounts made up to 31 December 1991 (10 pages)
15 April 1992Return made up to 23/03/92; no change of members (4 pages)
15 April 1992Return made up to 23/03/92; no change of members (4 pages)
2 August 1991Full accounts made up to 31 December 1990 (9 pages)
2 August 1991Full accounts made up to 31 December 1990 (9 pages)
10 July 1991Return made up to 23/03/91; no change of members (6 pages)
10 July 1991Return made up to 23/03/91; no change of members (6 pages)
18 April 1991New director appointed (3 pages)
18 April 1991New director appointed (3 pages)
19 March 1991Memorandum and Articles of Association (13 pages)
19 March 1991Memorandum and Articles of Association (13 pages)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 March 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 February 1991Particulars of mortgage/charge (3 pages)
23 February 1991Particulars of mortgage/charge (3 pages)
24 January 1991Particulars of mortgage/charge (11 pages)
24 January 1991Particulars of mortgage/charge (11 pages)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
21 January 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1990Full accounts made up to 31 December 1989 (9 pages)
12 October 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 October 1990Accounting reference date shortened from 31/03 to 31/12 (1 page)
12 October 1990Full accounts made up to 31 December 1989 (9 pages)
22 November 1989Full accounts made up to 31 December 1988 (9 pages)
22 November 1989Full accounts made up to 31 December 1988 (9 pages)
2 November 1989New director appointed (2 pages)
2 November 1989New director appointed (2 pages)
7 June 1989Registered office changed on 07/06/89 from: 41 park square leeds west yorkshire LS1 2AB (1 page)
7 June 1989Registered office changed on 07/06/89 from: 41 park square, leeds, west yorkshire, LS1 2AB (1 page)
5 January 1989New director appointed (2 pages)
5 January 1989New director appointed (2 pages)
25 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
25 October 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
5 August 1988Company name changed simco 236 LIMITED\certificate issued on 08/08/88 (2 pages)
5 August 1988Company name changed simco 236 LIMITED\certificate issued on 08/08/88 (2 pages)
10 May 1988Incorporation (15 pages)
10 May 1988Incorporation (15 pages)