About

Registered Number: 02622705
Date of Incorporation: 21/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: Unit 1 Morris Court Private Road 3, Colwick Industrial Estate, Nottingham, NG4 2BD

 

Having been setup in 1991, R. Simon (Dryers) Ltd have registered office in Nottingham, it's status in the Companies House registry is set to "Active". This company has 9 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELLIS, Christopher Stuart 05 September 2005 - 1
TUMMERS, Alfonsus Gerardus Hubertus 24 November 2003 - 1
TUMMERS, Erwin Hubertus Paulus Alphonsus 01 January 2016 - 1
BROCKLESBY, Ronald 02 September 1991 30 September 1999 1
MARRIOTT, Roy Edward 02 September 1991 06 July 1994 1
VEERMAN, Cornelis Jan 24 November 2003 01 May 2005 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Lesley Jayne 02 November 2000 - 1
CHALMERS, Alexander John 02 September 1991 24 June 1997 1
HOGAN, Keith Patrick 25 June 1997 02 September 1999 1

Filing History

Document Type Date
CS01 - N/A 23 July 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 18 July 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 12 July 2018
PSC09 - N/A 28 June 2018
PSC01 - N/A 11 June 2018
AA - Annual Accounts 18 May 2018
AA - Annual Accounts 08 August 2017
CS01 - N/A 13 July 2017
CH01 - Change of particulars for director 11 July 2017
CS01 - N/A 13 July 2016
AR01 - Annual Return 06 July 2016
AP01 - Appointment of director 06 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 15 July 2015
AD01 - Change of registered office address 15 July 2015
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 13 May 2014
RESOLUTIONS - N/A 07 January 2014
SH01 - Return of Allotment of shares 07 January 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 05 July 2013
AA - Annual Accounts 17 July 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 19 July 2011
AR01 - Annual Return 21 July 2010
CH01 - Change of particulars for director 20 July 2010
CH01 - Change of particulars for director 19 July 2010
CH01 - Change of particulars for director 19 July 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AA - Annual Accounts 08 June 2010
363a - Annual Return 07 August 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 18 July 2008
AA - Annual Accounts 07 May 2008
AA - Annual Accounts 24 October 2007
363s - Annual Return 16 August 2007
363s - Annual Return 14 August 2006
AA - Annual Accounts 08 August 2006
AA - Annual Accounts 02 November 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
363s - Annual Return 26 July 2005
288b - Notice of resignation of directors or secretaries 12 May 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 2005
363s - Annual Return 21 July 2004
AA - Annual Accounts 19 May 2004
AA - Annual Accounts 24 February 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 October 2003
363s - Annual Return 26 July 2003
363s - Annual Return 10 July 2002
AA - Annual Accounts 06 July 2002
AA - Annual Accounts 02 October 2001
AA - Annual Accounts 02 October 2001
363s - Annual Return 12 July 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
363s - Annual Return 14 November 2000
AA - Annual Accounts 25 October 2000
288b - Notice of resignation of directors or secretaries 21 October 1999
288b - Notice of resignation of directors or secretaries 06 September 1999
363s - Annual Return 07 July 1999
AA - Annual Accounts 16 December 1998
363s - Annual Return 08 July 1998
AA - Annual Accounts 29 January 1998
395 - Particulars of a mortgage or charge 15 July 1997
363s - Annual Return 09 July 1997
288a - Notice of appointment of directors or secretaries 09 July 1997
288b - Notice of resignation of directors or secretaries 09 July 1997
395 - Particulars of a mortgage or charge 21 June 1997
395 - Particulars of a mortgage or charge 05 April 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 21 July 1996
395 - Particulars of a mortgage or charge 17 May 1996
395 - Particulars of a mortgage or charge 16 April 1996
AA - Annual Accounts 08 November 1995
395 - Particulars of a mortgage or charge 28 October 1995
363s - Annual Return 27 June 1995
AA - Annual Accounts 31 August 1994
288 - N/A 13 July 1994
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 05 February 1994
AA - Annual Accounts 24 September 1993
363s - Annual Return 12 July 1993
AA - Annual Accounts 20 October 1992
363s - Annual Return 03 August 1992
288 - N/A 01 November 1991
288 - N/A 01 November 1991
288 - N/A 01 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 October 1991
RESOLUTIONS - N/A 26 September 1991
MEM/ARTS - N/A 26 September 1991
287 - Change in situation or address of Registered Office 26 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1991
CERTNM - Change of name certificate 25 September 1991
CERTNM - Change of name certificate 25 September 1991
MEM/ARTS - N/A 19 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
288 - N/A 10 September 1991
287 - Change in situation or address of Registered Office 10 September 1991
RESOLUTIONS - N/A 22 July 1991
NEWINC - New incorporation documents 21 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 2010 Outstanding

N/A

Debenture 11 July 1997 Fully Satisfied

N/A

Charge of deposit 16 June 1997 Fully Satisfied

N/A

Charge of deposit 21 March 1997 Fully Satisfied

N/A

Charge on deposit 08 May 1996 Fully Satisfied

N/A

Legal charge 10 April 1996 Fully Satisfied

N/A

Debenture 24 October 1995 Fully Satisfied

N/A

Charge of debt 01 February 1994 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.