York
YO24 1AH
Director Name | Mr Ian Martin |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2005(6 years, 1 month after company formation) |
Appointment Duration | 19 years, 3 months |
Role | IT Director |
Country of Residence | England |
Correspondence Address | Middleham House 2-3 St. Marys Court York YO24 1AH |
Secretary Name | Mr John Henry Lewis |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 December 2008(9 years, 11 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Middleham House St. Marys Court York YO24 1AH |
Director Name | Mrs Mary Bernadette Lewis |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 4 months (resigned 13 July 2001) |
Role | Finance Officer |
Correspondence Address | Sandford Stillington Road Sutton On The Forest York North Yorkshire YO61 1EJ |
Director Name | Mr Steven Anthony John Mullin |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Guillemot Approach Morley Leeds West Yorkshire LS27 8UY |
Secretary Name | Shirley Yvonne Stroughair |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(2 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 10 months (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 4 Birdforth Way Ampleforth York YO62 4BY |
Director Name | David John Alastair Craig |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 9 months (resigned 11 March 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oswaldkirk Hall Oswaldkirk York North Yorkshire YO62 5XT |
Director Name | Dr Christopher Henry Bruce Honeyborne |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1999(8 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 January 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Scawton Croft Rievaulx York North Yorkshire YO62 5LE |
Director Name | Mr Stephen Crawford |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2000(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 17 January 2005) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hillside Court Spennymoor County Durham DL16 6BL |
Secretary Name | Mr Steven Anthony John Mullin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2005(6 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Guillemot Approach Morley Leeds West Yorkshire LS27 8UY |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Secretary Name | York Place Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 1998(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | simunix.com |
---|---|
Telephone | 01904 567765 |
Telephone region | York |
Registered Address | Middleham House 2-3 St. Marys Court York YO24 1AH |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Central |
County | North Yorkshire |
Ward | Micklegate |
Built Up Area | York |
18.7k at £0.01 | Great Northern Insurance Consultant LTD 9.35% Ordinary |
---|---|
59.2k at £0.01 | John Henry Lewis 29.60% Ordinary |
58k at £0.01 | Ian Martin 29.01% Ordinary |
54.5k at £0.01 | Mr Steven Mullin 27.26% Ordinary |
1.7k at £0.01 | Darier Hentsch & Cie 0.86% Ordinary |
1.5k at £0.01 | Jonathan Peill 0.75% Ordinary |
1.5k at £0.01 | Shirley Stroughair 0.75% Ordinary |
1.3k at £0.01 | Scopetime Pension Plan Trust 0.63% Ordinary |
857 at £0.01 | Peter B. Forman Revocable Trust 0.43% Ordinary |
757 at £0.01 | Christopher Honeybourne 0.38% Ordinary |
500 at £0.01 | Christine Stanic 0.25% Ordinary |
500 at £0.01 | David Lewis 0.25% Ordinary |
500 at £0.01 | Paul Connor 0.25% Ordinary |
500 at £0.01 | Tracey Ann Schultz Connor 0.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £408,073 |
Cash | £135,156 |
Current Liabilities | £146,686 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 December |
Latest Return | 17 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 31 December 2024 (8 months, 1 week from now) |
24 February 2005 | Delivered on: 9 March 2005 Satisfied on: 5 December 2008 Persons entitled: Barclays 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 |
---|
8 February 2021 | Register inspection address has been changed to Triune Court Monks Cross Drive Huntington York YO32 9GZ (1 page) |
---|---|
27 January 2021 | Confirmation statement made on 17 December 2020 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
9 October 2020 | Director's details changed for Mr Ian Martin on 21 March 2020 (2 pages) |
17 December 2019 | Confirmation statement made on 17 December 2019 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
17 January 2019 | Confirmation statement made on 17 December 2018 with no updates (3 pages) |
16 August 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
19 January 2018 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (5 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
13 June 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
19 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
10 January 2012 | Annual return made up to 17 December 2011 with a full list of shareholders (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 17 December 2010 with a full list of shareholders (6 pages) |
7 March 2011 | Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from the I T Centre York Science Park York North Yorkshire YO10 5DG on 7 March 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
18 December 2009 | Director's details changed for Mr Ian Martin on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr John Henry Lewis on 17 December 2009 (2 pages) |
18 December 2009 | Annual return made up to 17 December 2009 with a full list of shareholders (10 pages) |
18 December 2009 | Director's details changed for Mr Ian Martin on 17 December 2009 (2 pages) |
18 December 2009 | Director's details changed for Mr John Henry Lewis on 17 December 2009 (2 pages) |
29 July 2009 | Secretary appointed john henry lewis (1 page) |
29 July 2009 | Secretary appointed john henry lewis (1 page) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
17 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
20 March 2009 | Return made up to 17/12/08; full list of members (10 pages) |
20 March 2009 | Return made up to 17/12/08; full list of members (10 pages) |
20 March 2009 | Registered office changed on 20/03/2009 from the it centre york science park york north yorkshire YO10 5DG (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Location of debenture register (1 page) |
20 March 2009 | Registered office changed on 20/03/2009 from the it centre york science park york north yorkshire YO10 5DG (1 page) |
20 March 2009 | Location of register of members (1 page) |
20 March 2009 | Location of register of members (1 page) |
19 March 2009 | Director's change of particulars / john lewis / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ian martin / 31/12/2008 (1 page) |
19 March 2009 | Director's change of particulars / john lewis / 19/03/2009 (1 page) |
19 March 2009 | Director's change of particulars / ian martin / 31/12/2008 (1 page) |
8 December 2008 | Appointment terminate, director and secretary steven anthony john mullin logged form (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 December 2008 | Appointment terminate, director and secretary steven anthony john mullin logged form (1 page) |
8 December 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
20 February 2008 | Return made up to 17/12/07; full list of members (11 pages) |
20 February 2008 | Return made up to 17/12/07; full list of members (11 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
18 January 2007 | Return made up to 17/12/06; no change of members (7 pages) |
18 January 2007 | Return made up to 17/12/06; no change of members (7 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 February 2006 | Return made up to 17/12/05; change of members
|
28 February 2006 | Return made up to 17/12/05; change of members
|
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
4 November 2005 | Total exemption full accounts made up to 31 December 2004 (13 pages) |
26 September 2005 | New secretary appointed (2 pages) |
26 September 2005 | New secretary appointed (2 pages) |
28 June 2005 | Ad 20/05/05-20/05/05 £ si [email protected]=625 £ ic 1374/1999 (2 pages) |
28 June 2005 | Resolutions
|
28 June 2005 | Ad 20/05/05-20/05/05 £ si [email protected]=625 £ ic 1374/1999 (2 pages) |
28 June 2005 | Resolutions
|
20 June 2005 | Registered office changed on 20/06/05 from: the byre wath court hovingham york north yorkshire YO62 4AS (1 page) |
20 June 2005 | Registered office changed on 20/06/05 from: the byre wath court hovingham york north yorkshire YO62 4AS (1 page) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
9 March 2005 | Particulars of mortgage/charge (9 pages) |
7 February 2005 | Return made up to 17/12/04; full list of members (19 pages) |
7 February 2005 | Return made up to 17/12/04; full list of members (19 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
25 January 2005 | New director appointed (2 pages) |
25 January 2005 | New director appointed (2 pages) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Secretary resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
21 January 2005 | Director resigned (1 page) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
8 October 2004 | Total exemption full accounts made up to 31 December 2003 (13 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: hall cottage oswaldkirk york north yorkshire YO62 5XT (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: hall cottage oswaldkirk york north yorkshire YO62 5XT (1 page) |
20 February 2004 | Return made up to 17/12/03; change of members (8 pages) |
20 February 2004 | Return made up to 17/12/03; change of members (8 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
6 November 2003 | Total exemption full accounts made up to 31 December 2002 (11 pages) |
10 January 2003 | Return made up to 17/12/02; change of members (8 pages) |
10 January 2003 | Return made up to 17/12/02; change of members (8 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
7 November 2002 | Total exemption full accounts made up to 31 December 2001 (10 pages) |
25 June 2002 | Director resigned (1 page) |
25 June 2002 | Director resigned (1 page) |
15 January 2002 | Return made up to 17/12/01; full list of members
|
15 January 2002 | Return made up to 17/12/01; full list of members
|
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
1 November 2001 | Total exemption full accounts made up to 31 December 2000 (12 pages) |
5 October 2001 | Company name changed ukphonebook.com LIMITED\certificate issued on 05/10/01 (2 pages) |
5 October 2001 | Company name changed ukphonebook.com LIMITED\certificate issued on 05/10/01 (2 pages) |
22 August 2001 | New director appointed (2 pages) |
22 August 2001 | New director appointed (2 pages) |
13 August 2001 | Director resigned (1 page) |
13 August 2001 | Director resigned (1 page) |
5 January 2001 | Ad 09/10/00--------- £ si [email protected]=28 £ ic 1248/1276 (2 pages) |
5 January 2001 | Ad 09/10/00--------- £ si [email protected]=28 £ ic 1248/1276 (2 pages) |
5 January 2001 | Ad 01/12/00--------- £ si [email protected]=78 £ ic 1170/1248 (2 pages) |
5 January 2001 | Ad 01/12/00--------- £ si [email protected]=78 £ ic 1170/1248 (2 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (11 pages) |
5 January 2001 | Return made up to 17/12/00; full list of members (11 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
28 July 2000 | Resolutions
|
28 July 2000 | Resolutions
|
16 April 2000 | New director appointed (2 pages) |
16 April 2000 | New director appointed (2 pages) |
6 April 2000 | Ad 08/02/00--------- £ si [email protected]=58 £ ic 1056/1114 (2 pages) |
6 April 2000 | Ad 08/02/00--------- £ si [email protected]=58 £ ic 1056/1114 (2 pages) |
6 April 2000 | Ad 07/01/00--------- £ si [email protected]=56 £ ic 1114/1170 (2 pages) |
6 April 2000 | Ad 07/01/00--------- £ si [email protected]=56 £ ic 1114/1170 (2 pages) |
10 March 2000 | Ad 07/01/00--------- £ si [email protected]=56 £ ic 1000/1056 (2 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | New director appointed (3 pages) |
10 March 2000 | Ad 07/01/00--------- £ si [email protected]=56 £ ic 1000/1056 (2 pages) |
14 February 2000 | Ad 01/02/00--------- £ si [email protected]=250 £ ic 750/1000 (4 pages) |
14 February 2000 | Ad 01/02/00--------- £ si [email protected]=250 £ ic 750/1000 (4 pages) |
7 February 2000 | Resolutions
|
7 February 2000 | Resolutions
|
12 January 2000 | New director appointed (3 pages) |
12 January 2000 | New director appointed (3 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
29 December 1999 | Return made up to 17/12/99; full list of members (6 pages) |
16 May 1999 | Ad 28/04/99--------- £ si [email protected]=250 £ ic 500/750 (2 pages) |
16 May 1999 | Ad 28/04/99--------- £ si [email protected]=250 £ ic 500/750 (2 pages) |
26 April 1999 | Ad 19/04/99--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
26 April 1999 | S-div 19/04/99 (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: the hall office oswaldkirk york YO62 5XT (1 page) |
26 April 1999 | Ad 19/04/99--------- £ si [email protected]=499 £ ic 1/500 (2 pages) |
26 April 1999 | S-div 19/04/99 (1 page) |
26 April 1999 | Registered office changed on 26/04/99 from: the hall office oswaldkirk york YO62 5XT (1 page) |
10 April 1999 | Memorandum and Articles of Association (9 pages) |
10 April 1999 | Memorandum and Articles of Association (9 pages) |
17 March 1999 | Company name changed moneyhinse LIMITED\certificate issued on 18/03/99 (2 pages) |
17 March 1999 | Company name changed moneyhinse LIMITED\certificate issued on 18/03/99 (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | Registered office changed on 16/03/99 from: 12 york place leeds LS1 2DS (1 page) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Registered office changed on 16/03/99 from: 12 york place leeds LS1 2DS (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
17 December 1998 | Incorporation (15 pages) |
17 December 1998 | Incorporation (15 pages) |