Company NameHumphrey & Simonite Limited
DirectorsNicholas James Humphrey and Neil Simmonite
Company StatusActive
Company Number04864333
CategoryPrivate Limited Company
Incorporation Date12 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nicholas James Humphrey
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Director NameMr Neil Simmonite
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameNicholas James Humphrey
NationalityBritish
StatusCurrent
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 4 164-170 Queens Road
Sheffield
S2 4DH
Secretary NameMr Sean Stephen Kelly
NationalityBritish
StatusResigned
Appointed12 August 2003(same day as company formation)
RoleCompany Director
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF
Director NameCorporate Legal Ltd (Corporation)
StatusResigned
Appointed12 August 2003(same day as company formation)
Correspondence Address5 York Terrace
Coach Lane
North Shields
NE29 0EF

Location

Registered AddressSuite 4
164-170 Queens Road
Sheffield
S2 4DH
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Neil Simmonite
50.00%
Ordinary
1 at £1Nicholas James Humphrey
50.00%
Ordinary

Financials

Year2014
Net Worth-£59,158
Current Liabilities£206,053

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 August 2023 (8 months, 3 weeks ago)
Next Return Due22 August 2024 (3 months, 3 weeks from now)

Charges

15 May 2017Delivered on: 17 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 357 glossop road, sheffield S10 2HP.
Outstanding
15 May 2017Delivered on: 17 May 2017
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 357 glossop road, sheffield S10 2HP.
Outstanding
3 December 2003Delivered on: 18 December 2003
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 357 glossop road, sheffield S10 2HP. Assigns the goodwill of all businesses from time to time carried on at the property with the benefit of all authorisations permits registration certificates or licences of any kind also by way of fixed charge the equipment and goods (if any) and all other fixtures fittings plant and machinery and by way of floating charge on other moveable plant machinery furniture equipment goods and other effects which from time to time on the property.
Outstanding
20 November 2003Delivered on: 26 November 2003
Persons entitled: Yorkshire 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. See the mortgage charge document for full details.
Outstanding

Filing History

31 October 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
21 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
14 October 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
17 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
24 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
21 December 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
17 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (8 pages)
2 September 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
21 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
20 October 2017Total exemption full accounts made up to 31 January 2017 (8 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
25 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
25 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
25 May 2017All of the property or undertaking has been released from charge 1 (2 pages)
25 May 2017All of the property or undertaking has been released from charge 2 (2 pages)
17 May 2017Registration of charge 048643330003, created on 15 May 2017 (8 pages)
17 May 2017Registration of charge 048643330004, created on 15 May 2017 (12 pages)
17 May 2017Registration of charge 048643330004, created on 15 May 2017 (12 pages)
17 May 2017Registration of charge 048643330003, created on 15 May 2017 (8 pages)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
31 January 2017Compulsory strike-off action has been discontinued (1 page)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
30 January 2017Total exemption small company accounts made up to 31 January 2016 (4 pages)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
3 January 2017First Gazette notice for compulsory strike-off (1 page)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
24 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
11 March 2016Registered office address changed from Birch Hall 87 Trippet Lane Sheffield S1 4EL to Suite 4 164-170 Queens Road Sheffield S2 4DH on 11 March 2016 (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
2 February 2016Compulsory strike-off action has been discontinued (1 page)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
30 January 2016Micro company accounts made up to 31 January 2015 (2 pages)
20 January 2016Compulsory strike-off action has been suspended (1 page)
20 January 2016Compulsory strike-off action has been suspended (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
29 December 2015First Gazette notice for compulsory strike-off (1 page)
10 September 2015Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages)
10 September 2015Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Birch Hall 87 Trippet Lane Sheffield S1 4EL on 10 September 2015 (1 page)
10 September 2015Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Birch Hall 87 Trippet Lane Sheffield S1 4EL on 10 September 2015 (1 page)
10 September 2015Director's details changed for Neil Simmonite on 1 September 2015 (2 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages)
10 September 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 2
(4 pages)
10 September 2015Director's details changed for Neil Simmonite on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Neil Simmonite on 1 September 2015 (2 pages)
10 September 2015Director's details changed for Nicholas James Humphrey on 1 September 2015 (2 pages)
15 July 2015Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 July 2015 (1 page)
15 July 2015Registered office address changed from Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 15 July 2015 (1 page)
14 July 2015Registered office address changed from 87 Trippet Lane Sheffield S1 4EL England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 (1 page)
14 July 2015Registered office address changed from 87 Trippet Lane Sheffield S1 4EL England to Together Accounting De Vere House 90 st Faiths Lane Norwich Norfolk NR1 1NE on 14 July 2015 (1 page)
10 March 2015Amended total exemption small company accounts made up to 31 January 2014 (2 pages)
10 March 2015Amended total exemption small company accounts made up to 31 January 2014 (2 pages)
24 February 2015Micro company accounts made up to 31 January 2014 (2 pages)
24 February 2015Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 87 Trippet Lane Sheffield S1 4EL on 24 February 2015 (1 page)
24 February 2015Micro company accounts made up to 31 January 2014 (2 pages)
24 February 2015Registered office address changed from Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN England to 87 Trippet Lane Sheffield S1 4EL on 24 February 2015 (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
21 February 2015Compulsory strike-off action has been discontinued (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
3 February 2015First Gazette notice for compulsory strike-off (1 page)
10 October 2014Director's details changed for Neil Simmonite on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 10 October 2014 (1 page)
10 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Director's details changed for Nicholas James Humphrey on 10 October 2014 (2 pages)
10 October 2014Registered office address changed from Counton Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN to Together Accounting Drayton Old Lodge 146 Drayton High Road Norwich Norfolk NR8 6AN on 10 October 2014 (1 page)
10 October 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(5 pages)
10 October 2014Director's details changed for Neil Simmonite on 10 October 2014 (2 pages)
10 October 2014Director's details changed for Nicholas James Humphrey on 10 October 2014 (2 pages)
3 February 2014Total exemption small company accounts made up to 31 January 2013 (12 pages)
3 February 2014Total exemption small company accounts made up to 31 January 2013 (12 pages)
15 November 2013Director's details changed for Nicholas James Humphrey on 15 November 2013 (2 pages)
15 November 2013Director's details changed for Nicholas James Humphrey on 15 November 2013 (2 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
25 September 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 2
(4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 April 2013Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 10 April 2013 (1 page)
10 April 2013Registered office address changed from 11 Omega Court 350 Cemetery Road Sheffield S11 8FT on 10 April 2013 (1 page)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 12 August 2012 with a full list of shareholders (4 pages)
11 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
11 January 2012Total exemption small company accounts made up to 31 January 2011 (5 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
15 August 2011Annual return made up to 12 August 2011 with a full list of shareholders (3 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
2 September 2010Director's details changed for Neil Simmonite on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Neil Simmonite on 1 October 2009 (2 pages)
2 September 2010Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page)
2 September 2010Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page)
2 September 2010Secretary's details changed for Nicholas James Humphrey on 1 October 2009 (1 page)
2 September 2010Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages)
2 September 2010Annual return made up to 12 August 2010 with a full list of shareholders (3 pages)
2 September 2010Director's details changed for Nicholas James Humphrey on 1 October 2009 (2 pages)
2 September 2010Director's details changed for Neil Simmonite on 1 October 2009 (2 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
23 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
23 September 2009Accounting reference date extended from 30/11/2008 to 31/01/2009 (1 page)
18 August 2009Director and secretary's change of particulars / nicholas humphrey / 16/09/2008 (1 page)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
18 August 2009Director and secretary's change of particulars / nicholas humphrey / 16/09/2008 (1 page)
18 August 2009Return made up to 12/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
22 December 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
2 September 2008Return made up to 12/08/08; full list of members (4 pages)
2 September 2008Return made up to 12/08/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
4 September 2007Return made up to 12/08/07; full list of members (2 pages)
23 April 2007Registered office changed on 23/04/07 from: c/o loukes & company cliffe house, 2A hutcliffe wood road sheffield S8 2EX (1 page)
23 April 2007Registered office changed on 23/04/07 from: c/o loukes & company cliffe house, 2A hutcliffe wood road sheffield S8 2EX (1 page)
1 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2005 (6 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
8 September 2006Return made up to 12/08/06; full list of members (7 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 February 2006Total exemption small company accounts made up to 30 November 2004 (5 pages)
13 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 September 2005Return made up to 12/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
9 February 2005Secretary's particulars changed;director's particulars changed (1 page)
21 September 2004Return made up to 12/08/04; full list of members (7 pages)
21 September 2004Return made up to 12/08/04; full list of members (7 pages)
27 May 2004Accounting reference date shortened from 31/08/04 to 30/11/03 (1 page)
27 May 2004Accounting reference date shortened from 31/08/04 to 30/11/03 (1 page)
27 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
27 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
18 December 2003Particulars of mortgage/charge (3 pages)
18 December 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
26 November 2003Particulars of mortgage/charge (4 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
27 August 2003Director resigned (1 page)
27 August 2003Secretary resigned (1 page)
12 August 2003Incorporation (10 pages)
12 August 2003Incorporation (10 pages)