About

Registered Number: 03382392
Date of Incorporation: 06/06/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Cambium House, Timmis Road, Stourbridge, West Midlands, DY9 7BQ

 

Simeon Bateman Ltd was founded on 06 June 1997 and has its registered office in West Midlands. We do not know the number of employees at this business. The current directors of this organisation are listed as Edmonds, Brigitte Lesley, Edmonds, Phillip John, Way, Christopher, Edmonds, Brigitte Lesley, Hughes, Kenneth Leslie, Hughes, Teresa Jane, Palmer, Anthony Ivor, Way, Christopher Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDMONDS, Brigitte Lesley 28 April 2014 - 1
EDMONDS, Phillip John 01 May 2015 - 1
EDMONDS, Brigitte Lesley 28 September 2004 01 May 2011 1
HUGHES, Kenneth Leslie 06 June 1997 30 April 2014 1
HUGHES, Teresa Jane 01 February 2011 30 April 2015 1
PALMER, Anthony Ivor 06 June 1997 31 December 2001 1
WAY, Christopher Peter 09 March 2009 28 April 2014 1
Secretary Name Appointed Resigned Total Appointments
WAY, Christopher 18 May 2011 25 April 2014 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 15 January 2020
CS01 - N/A 27 June 2019
AA - Annual Accounts 26 January 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 12 January 2018
CS01 - N/A 21 June 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
TM01 - Termination of appointment of director 18 June 2015
AP01 - Appointment of director 01 May 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 June 2014
TM01 - Termination of appointment of director 02 May 2014
TM02 - Termination of appointment of secretary 01 May 2014
AP01 - Appointment of director 29 April 2014
TM01 - Termination of appointment of director 29 April 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 27 June 2013
CH01 - Change of particulars for director 27 June 2013
CH01 - Change of particulars for director 27 June 2013
AA - Annual Accounts 01 February 2013
CH01 - Change of particulars for director 25 January 2013
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 07 July 2011
AP03 - Appointment of secretary 18 May 2011
TM02 - Termination of appointment of secretary 18 May 2011
CH01 - Change of particulars for director 13 May 2011
TM01 - Termination of appointment of director 11 May 2011
AP01 - Appointment of director 01 February 2011
AP01 - Appointment of director 01 February 2011
AA - Annual Accounts 08 October 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 18 November 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
288c - Notice of change of directors or secretaries or in their particulars 23 June 2009
363a - Annual Return 01 June 2009
225 - Change of Accounting Reference Date 29 April 2009
288a - Notice of appointment of directors or secretaries 17 April 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 21 January 2008
363s - Annual Return 09 August 2007
287 - Change in situation or address of Registered Office 06 August 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 12 June 2006
AA - Annual Accounts 14 December 2005
363s - Annual Return 07 June 2005
AA - Annual Accounts 13 December 2004
288a - Notice of appointment of directors or secretaries 12 October 2004
363s - Annual Return 08 June 2004
AA - Annual Accounts 02 October 2003
363s - Annual Return 03 June 2003
288b - Notice of resignation of directors or secretaries 14 January 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 31 May 2002
MEM/ARTS - N/A 07 March 2002
MEM/ARTS - N/A 12 February 2002
RESOLUTIONS - N/A 11 January 2002
288b - Notice of resignation of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
AA - Annual Accounts 08 January 2002
363s - Annual Return 11 June 2001
AA - Annual Accounts 12 March 2001
363s - Annual Return 09 June 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 10 June 1999
AA - Annual Accounts 22 January 1999
363s - Annual Return 29 June 1998
CERTNM - Change of name certificate 26 June 1997
NEWINC - New incorporation documents 06 June 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.