About

Registered Number: 01449100
Date of Incorporation: 18/09/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Westminster House, Bakewell Road Orton Southgate, Peterborough, Cambridgeshire, PE2 6WA

 

Based in Peterborough, Alan Symonds & Company Ltd was setup in 1979, it's status is listed as "Active". We don't currently know the number of employees at the company. There are 5 directors listed for Alan Symonds & Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMONDS, Catherine Louise 30 September 2015 - 1
SYMONDS, Ian 25 February 1997 - 1
WARBY, Ian Paul 26 August 2003 - 1
SYMONDS, Alan N/A 29 March 2011 1
SYMONDS, June Ann N/A 31 March 2000 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
PSC01 - N/A 02 August 2019
AA - Annual Accounts 16 July 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 27 September 2018
CS01 - N/A 03 November 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 30 October 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 29 September 2015
RESOLUTIONS - N/A 14 July 2015
SH03 - Return of purchase of own shares 14 July 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 10 September 2014
RESOLUTIONS - N/A 05 August 2014
SH03 - Return of purchase of own shares 05 August 2014
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 08 August 2013
RESOLUTIONS - N/A 02 July 2013
SH03 - Return of purchase of own shares 02 July 2013
RESOLUTIONS - N/A 27 November 2012
SH03 - Return of purchase of own shares 27 November 2012
AR01 - Annual Return 22 November 2012
CH01 - Change of particulars for director 22 November 2012
CH01 - Change of particulars for director 22 November 2012
AA - Annual Accounts 15 May 2012
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 04 August 2011
RESOLUTIONS - N/A 29 June 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 29 June 2011
SH03 - Return of purchase of own shares 27 May 2011
RESOLUTIONS - N/A 18 May 2011
RESOLUTIONS - N/A 27 April 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 April 2011
TM01 - Termination of appointment of director 20 April 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 03 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH01 - Change of particulars for director 04 November 2009
CH03 - Change of particulars for secretary 04 November 2009
CH01 - Change of particulars for director 04 November 2009
AA - Annual Accounts 20 October 2009
395 - Particulars of a mortgage or charge 26 September 2009
395 - Particulars of a mortgage or charge 23 September 2009
RESOLUTIONS - N/A 24 April 2009
363a - Annual Return 06 November 2008
AA - Annual Accounts 27 October 2008
363a - Annual Return 07 November 2007
288c - Notice of change of directors or secretaries or in their particulars 07 November 2007
AA - Annual Accounts 30 October 2007
363a - Annual Return 01 November 2006
AA - Annual Accounts 31 October 2006
AA - Annual Accounts 04 November 2005
363a - Annual Return 01 November 2005
287 - Change in situation or address of Registered Office 30 August 2005
363s - Annual Return 08 November 2004
AA - Annual Accounts 03 November 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 01 November 2003
288a - Notice of appointment of directors or secretaries 09 September 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 04 November 2002
363s - Annual Return 14 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 15 November 2000
AA - Annual Accounts 18 September 2000
363s - Annual Return 23 November 1999
AA - Annual Accounts 16 September 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 15 July 1998
363s - Annual Return 27 November 1997
AA - Annual Accounts 28 October 1997
288a - Notice of appointment of directors or secretaries 26 March 1997
363s - Annual Return 09 November 1996
AA - Annual Accounts 09 September 1996
363s - Annual Return 13 November 1995
AA - Annual Accounts 07 June 1995
AUD - Auditor's letter of resignation 01 May 1995
363s - Annual Return 11 November 1994
AA - Annual Accounts 14 October 1994
395 - Particulars of a mortgage or charge 15 June 1994
363s - Annual Return 28 November 1993
AAMD - Amended Accounts 16 September 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 10 December 1992
AA - Annual Accounts 24 September 1992
363b - Annual Return 01 April 1992
AA - Annual Accounts 06 January 1992
288 - N/A 16 November 1990
287 - Change in situation or address of Registered Office 06 November 1990
AA - Annual Accounts 06 November 1990
363 - Annual Return 06 November 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 October 1990
287 - Change in situation or address of Registered Office 05 October 1990
AA - Annual Accounts 02 November 1989
363 - Annual Return 02 November 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 October 1989
395 - Particulars of a mortgage or charge 11 August 1989
AA - Annual Accounts 31 January 1989
363 - Annual Return 31 January 1989
363 - Annual Return 08 July 1987
AA - Annual Accounts 08 July 1987
AA - Annual Accounts 08 July 1987
363 - Annual Return 08 July 1987

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 19 September 2009 Outstanding

N/A

Debenture 15 September 2009 Outstanding

N/A

Debenture 10 June 1994 Fully Satisfied

N/A

Legal charge 07 August 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.