About

Registered Number: 06503728
Date of Incorporation: 14/02/2008 (16 years and 4 months ago)
Company Status: Active
Registered Address: Batsons Farm, Adber, Sherborne, Dorset, DT9 4SG

 

Having been setup in 2008, G.E. Symms & Son Ltd are based in Sherborne. Symms, Robert Glyde, Symms, Audrey Muriel are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SYMMS, Robert Glyde 14 February 2008 - 1
SYMMS, Audrey Muriel 14 February 2008 10 March 2014 1

Filing History

Document Type Date
CS01 - N/A 16 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 21 February 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 22 March 2016
MR01 - N/A 09 February 2016
MR01 - N/A 09 February 2016
AA - Annual Accounts 24 December 2015
MR01 - N/A 02 September 2015
SH01 - Return of Allotment of shares 12 April 2015
AR01 - Annual Return 18 March 2015
TM01 - Termination of appointment of director 18 March 2015
TM02 - Termination of appointment of secretary 18 March 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 February 2012
AA - Annual Accounts 04 January 2012
MG01 - Particulars of a mortgage or charge 14 December 2011
MG01 - Particulars of a mortgage or charge 16 November 2011
AR01 - Annual Return 27 February 2011
AA - Annual Accounts 05 January 2011
MG01 - Particulars of a mortgage or charge 22 July 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
MG01 - Particulars of a mortgage or charge 06 February 2010
AA - Annual Accounts 11 December 2009
363a - Annual Return 14 April 2009
288a - Notice of appointment of directors or secretaries 26 February 2008
288a - Notice of appointment of directors or secretaries 26 February 2008
287 - Change in situation or address of Registered Office 26 February 2008
225 - Change of Accounting Reference Date 26 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 February 2008
287 - Change in situation or address of Registered Office 18 February 2008
123 - Notice of increase in nominal capital 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
288b - Notice of resignation of directors or secretaries 15 February 2008
NEWINC - New incorporation documents 14 February 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 January 2016 Outstanding

N/A

A registered charge 20 January 2016 Outstanding

N/A

A registered charge 02 September 2015 Outstanding

N/A

Legal charge 12 December 2011 Outstanding

N/A

Debenture 08 November 2011 Outstanding

N/A

Legal charge 21 July 2010 Outstanding

N/A

Legal charge 27 January 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.