About

Registered Number: 01191772
Date of Incorporation: 27/11/1974 (50 years and 4 months ago)
Company Status: Active
Registered Address: Simbec House Merthyr Tydfil Industrial Park, Pentrebach, Merthyr Tydfil, Mid Glamorgan, CF48 4DR

 

Founded in 1974, Simbec Research Ltd has its registered office in Mid Glamorgan, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. There are 19 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELLEVILLE, Maryse N/A 05 May 1995 1
BOISVERT, Marie-Claude 31 May 2010 02 May 2013 1
BON HOMME, Yves N/A 01 July 1998 1
BOUVIER, Pierre-Francois 17 March 1993 01 July 1998 1
CAILLE, Louis 22 August 2008 31 May 2010 1
GAGNON, Nathalie 22 August 2008 31 December 2009 1
HALLISEY, Brian 31 July 2003 22 August 2008 1
JONES, Trevor Mervyn 29 May 2013 22 June 2015 1
JULLIARD, Jean-Noel 01 July 1998 31 July 2003 1
LA FORGE, Andre 22 August 2008 31 May 2010 1
MAUDE, John Bagshaw N/A 01 April 1993 1
MEYNAUD, Andre 01 July 1998 31 July 2003 1
MORAS, Yves 01 October 2012 02 May 2013 1
PEEL, Doug 31 May 2010 02 May 2013 1
TANNER, Trevor 31 July 2003 29 September 2012 1
Secretary Name Appointed Resigned Total Appointments
FEATHER, David Robert Eliis 08 June 1994 31 May 1998 1
JENKINS, Howard Rhys 02 May 2013 25 June 2015 1
MORAS, Yves 01 October 2012 02 May 2013 1
PICARD, Alexandra 22 June 2015 16 September 2016 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 28 November 2019
AA - Annual Accounts 08 October 2019
AP01 - Appointment of director 10 July 2019
AP01 - Appointment of director 10 July 2019
PSC02 - N/A 04 July 2019
PSC02 - N/A 04 July 2019
CS01 - N/A 23 May 2019
MR01 - N/A 04 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 02 February 2019
MR04 - N/A 02 February 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 14 May 2018
MR01 - N/A 15 November 2017
AA - Annual Accounts 12 July 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 19 June 2017
TM01 - Termination of appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 14 October 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 26 April 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 22 September 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 22 September 2015
AP01 - Appointment of director 21 September 2015
AA - Annual Accounts 08 September 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 17 July 2015
TM01 - Termination of appointment of director 13 July 2015
TM01 - Termination of appointment of director 13 July 2015
AP03 - Appointment of secretary 25 June 2015
TM02 - Termination of appointment of secretary 25 June 2015
AR01 - Annual Return 28 May 2015
RESOLUTIONS - N/A 04 July 2014
AA - Annual Accounts 04 July 2014
MR01 - N/A 01 July 2014
AP01 - Appointment of director 20 June 2014
AA01 - Change of accounting reference date 20 June 2014
AP01 - Appointment of director 19 June 2014
MR01 - N/A 19 June 2014
MR01 - N/A 19 June 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 25 November 2013
AA - Annual Accounts 05 July 2013
MR01 - N/A 18 June 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 16 May 2013
AP01 - Appointment of director 10 May 2013
MR04 - N/A 03 May 2013
MR01 - N/A 03 May 2013
MR04 - N/A 03 May 2013
AP01 - Appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM01 - Termination of appointment of director 02 May 2013
TM02 - Termination of appointment of secretary 02 May 2013
AP03 - Appointment of secretary 02 May 2013
AP01 - Appointment of director 02 May 2013
AD01 - Change of registered office address 02 May 2013
MG01 - Particulars of a mortgage or charge 27 February 2013
AD01 - Change of registered office address 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
AP01 - Appointment of director 01 October 2012
AP03 - Appointment of secretary 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM01 - Termination of appointment of director 01 October 2012
TM02 - Termination of appointment of secretary 01 October 2012
AA - Annual Accounts 26 June 2012
AR01 - Annual Return 15 May 2012
AR01 - Annual Return 23 May 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 19 October 2010
AP01 - Appointment of director 15 October 2010
TM01 - Termination of appointment of director 11 October 2010
TM01 - Termination of appointment of director 11 October 2010
AR01 - Annual Return 14 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 May 2010
TM01 - Termination of appointment of director 06 April 2010
AA - Annual Accounts 02 March 2010
225 - Change of Accounting Reference Date 09 June 2009
363a - Annual Return 08 June 2009
AA - Annual Accounts 25 February 2009
395 - Particulars of a mortgage or charge 17 October 2008
RESOLUTIONS - N/A 18 September 2008
AUD - Auditor's letter of resignation 18 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 September 2008
363a - Annual Return 20 May 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 May 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 11 June 2007
AA - Annual Accounts 30 January 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2006
363s - Annual Return 02 June 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 23 May 2005
AA - Annual Accounts 10 March 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 15 December 2003
288a - Notice of appointment of directors or secretaries 15 December 2003
288b - Notice of resignation of directors or secretaries 15 December 2003
225 - Change of Accounting Reference Date 15 December 2003
395 - Particulars of a mortgage or charge 24 October 2003
395 - Particulars of a mortgage or charge 04 October 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
RESOLUTIONS - N/A 21 August 2003
AUD - Auditor's letter of resignation 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288b - Notice of resignation of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
288a - Notice of appointment of directors or secretaries 21 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 2003
123 - Notice of increase in nominal capital 21 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
395 - Particulars of a mortgage or charge 08 August 2003
AA - Annual Accounts 05 August 2003
363s - Annual Return 12 June 2003
AUD - Auditor's letter of resignation 15 June 2002
363s - Annual Return 13 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 13 June 2001
AA - Annual Accounts 09 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 13 June 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 14 June 1999
288b - Notice of resignation of directors or secretaries 15 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 16 June 1998
363s - Annual Return 11 June 1998
288a - Notice of appointment of directors or secretaries 11 June 1998
288b - Notice of resignation of directors or secretaries 11 June 1998
363s - Annual Return 03 June 1997
AA - Annual Accounts 03 June 1997
AA - Annual Accounts 30 September 1996
363s - Annual Return 10 May 1996
AA - Annual Accounts 31 August 1995
363s - Annual Return 26 May 1995
395 - Particulars of a mortgage or charge 13 February 1995
395 - Particulars of a mortgage or charge 13 February 1995
353 - Register of members 13 December 1994
287 - Change in situation or address of Registered Office 13 December 1994
AA - Annual Accounts 26 September 1994
363s - Annual Return 04 July 1994
288 - N/A 17 June 1994
AA - Annual Accounts 02 June 1993
363b - Annual Return 25 May 1993
288 - N/A 18 April 1993
288 - N/A 06 April 1993
AUD - Auditor's letter of resignation 12 January 1993
363b - Annual Return 20 May 1992
AA - Annual Accounts 13 May 1992
288 - N/A 07 April 1992
363a - Annual Return 05 June 1991
AA - Annual Accounts 22 May 1991
288 - N/A 26 February 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
PUC 2 - N/A 04 October 1988
123 - Notice of increase in nominal capital 04 October 1988
AA - Annual Accounts 03 August 1988
363 - Annual Return 03 August 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 July 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
RESOLUTIONS - N/A 05 May 1988
363 - Annual Return 23 September 1987
AA - Annual Accounts 23 September 1987
AA - Annual Accounts 20 June 1986
363 - Annual Return 20 June 1986
RESOLUTIONS - N/A 13 June 1986
NEWINC - New incorporation documents 27 November 1974

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

A registered charge 30 October 2017 Fully Satisfied

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

A registered charge 18 June 2014 Outstanding

N/A

A registered charge 18 June 2014 Fully Satisfied

N/A

A registered charge 10 June 2013 Fully Satisfied

N/A

A registered charge 02 May 2013 Fully Satisfied

N/A

Fixed & floating charge 12 February 2013 Fully Satisfied

N/A

Debenture 08 October 2008 Fully Satisfied

N/A

All assets debenture 20 October 2003 Fully Satisfied

N/A

Legal charge 25 September 2003 Fully Satisfied

N/A

Debenture deed 31 July 2003 Fully Satisfied

N/A

Mortgage deed 31 July 2003 Fully Satisfied

N/A

Legal mortgage 01 February 1995 Fully Satisfied

N/A

Legal mortgage 01 February 1995 Fully Satisfied

N/A

Mortgage debenture 16 June 1983 Fully Satisfied

N/A

Legal charge 18 March 1981 Fully Satisfied

N/A

Mortgage 12 March 1980 Fully Satisfied

N/A

Mortgage 12 March 1980 Fully Satisfied

N/A

Debenture 31 January 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.