About

Registered Number: 01430829
Date of Incorporation: 19/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Units 1 & 2, Bowden Hey Road Chapel-En-Le-Frith, High Peak, Derbyshire, SK23 0QZ

 

Simbal Ltd was setup in 1979, it has a status of "Active". The organisation employs 1-10 people. The business has 12 directors listed in the Companies House registry. Simbal Ltd is registered for VAT.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OLIVI, Colette 01 January 2015 - 1
SATTAUR-OLIVI, Riccardo 05 May 2018 - 1
WOOLLEY, Michelle 05 May 2018 - 1
WOOLLEY, Neil 01 January 2015 - 1
BALL, Brian Harold N/A 18 June 2010 1
BALL, Sandra 30 March 2004 18 June 2010 1
BEAL, David Paul 29 September 1995 30 March 2004 1
SIMMONS, Gordon Arthur N/A 29 September 1995 1
WOOLLEY, Katrina Julie 18 June 2010 05 May 2018 1
WOOLLEY, Stephen 01 January 2006 05 May 2018 1
Secretary Name Appointed Resigned Total Appointments
OLIVI, Colette 07 September 2017 - 1
WRIGHT, Kathleen Louise 01 January 2006 07 September 2017 1

Filing History

Document Type Date
AA - Annual Accounts 06 October 2020
CS01 - N/A 10 March 2020
AA - Annual Accounts 24 September 2019
MR04 - N/A 23 March 2019
CS01 - N/A 15 March 2019
MR01 - N/A 06 March 2019
MR01 - N/A 27 December 2018
MR01 - N/A 19 November 2018
AP01 - Appointment of director 18 October 2018
AP01 - Appointment of director 18 October 2018
TM01 - Termination of appointment of director 31 August 2018
TM01 - Termination of appointment of director 31 August 2018
AA - Annual Accounts 02 May 2018
MR01 - N/A 13 April 2018
CS01 - N/A 09 April 2018
PSC02 - N/A 02 November 2017
PSC07 - N/A 02 November 2017
AP03 - Appointment of secretary 07 September 2017
TM02 - Termination of appointment of secretary 07 September 2017
AA - Annual Accounts 29 August 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 16 March 2016
CH01 - Change of particulars for director 16 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
CH01 - Change of particulars for director 15 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 24 April 2015
CH01 - Change of particulars for director 24 April 2015
SH06 - Notice of cancellation of shares 09 April 2015
AP01 - Appointment of director 02 April 2015
AP01 - Appointment of director 02 April 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 11 March 2013
AD01 - Change of registered office address 11 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 27 July 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 12 March 2012
AR01 - Annual Return 18 March 2011
AA - Annual Accounts 15 March 2011
MG01 - Particulars of a mortgage or charge 29 June 2010
RESOLUTIONS - N/A 25 June 2010
TM01 - Termination of appointment of director 23 June 2010
TM01 - Termination of appointment of director 23 June 2010
AP01 - Appointment of director 23 June 2010
AA - Annual Accounts 10 June 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 13 March 2009
287 - Change in situation or address of Registered Office 23 September 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 03 April 2007
363s - Annual Return 20 March 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 14 March 2006
288b - Notice of resignation of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
288a - Notice of appointment of directors or secretaries 14 March 2006
AA - Annual Accounts 26 May 2005
363s - Annual Return 14 March 2005
AA - Annual Accounts 11 August 2004
169 - Return by a company purchasing its own shares 28 July 2004
288a - Notice of appointment of directors or secretaries 23 April 2004
288b - Notice of resignation of directors or secretaries 06 April 2004
363s - Annual Return 17 March 2004
AA - Annual Accounts 19 October 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 02 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 14 June 2001
363s - Annual Return 03 April 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 20 September 1999
363s - Annual Return 17 March 1999
AA - Annual Accounts 20 May 1998
363s - Annual Return 08 April 1998
169 - Return by a company purchasing its own shares 14 August 1997
RESOLUTIONS - N/A 07 August 1997
RESOLUTIONS - N/A 07 August 1997
MEM/ARTS - N/A 07 August 1997
AA - Annual Accounts 02 May 1997
363s - Annual Return 01 April 1997
288a - Notice of appointment of directors or secretaries 18 March 1997
AA - Annual Accounts 10 September 1996
363s - Annual Return 23 May 1996
AA - Annual Accounts 19 April 1995
363s - Annual Return 14 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 May 1994
AA - Annual Accounts 07 April 1994
363s - Annual Return 16 March 1994
363s - Annual Return 10 March 1993
AA - Annual Accounts 10 March 1993
AA - Annual Accounts 16 April 1992
363s - Annual Return 06 April 1992
AA - Annual Accounts 06 April 1991
363a - Annual Return 06 April 1991
363 - Annual Return 05 April 1990
AA - Annual Accounts 05 April 1990
395 - Particulars of a mortgage or charge 06 March 1990
AA - Annual Accounts 23 March 1989
363 - Annual Return 23 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 November 1988
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 01 September 1987
363 - Annual Return 01 September 1987
395 - Particulars of a mortgage or charge 11 May 1987
395 - Particulars of a mortgage or charge 01 April 1987
363 - Annual Return 19 November 1986
AA - Annual Accounts 08 October 1986
287 - Change in situation or address of Registered Office 01 August 1983
MISC - Miscellaneous document 19 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2019 Outstanding

N/A

A registered charge 27 December 2018 Outstanding

N/A

A registered charge 15 November 2018 Outstanding

N/A

A registered charge 13 April 2018 Fully Satisfied

N/A

All assets debenture 18 June 2010 Fully Satisfied

N/A

Mortgage 21 February 1990 Fully Satisfied

N/A

Legal charge 24 April 1987 Fully Satisfied

N/A

Debenture 24 March 1987 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.