About

Registered Number: 00393870
Date of Incorporation: 12/03/1945 (79 years and 1 month ago)
Company Status: Active
Registered Address: C/O Lion Fpg Ltd Enterprise Drive, Four Ashes, Wolverhampton, West Midlands, WV10 7DF,

 

Established in 1945, Simlex Group Ltd are based in Wolverhampton in West Midlands, it's status at Companies House is "Active". The companies directors are listed as Mytton, Roland William, Clutton, Roy, Davies, Leonard George, Earp, Alexander William, Earp, David, Earp, Patricia Margaret, Edwards, Stuart James, O'grady, Christopher Terrence, Paterson, Brian at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLUTTON, Roy N/A 31 March 2000 1
DAVIES, Leonard George 06 July 1998 30 June 2006 1
EARP, Alexander William 30 June 2000 05 April 2008 1
EARP, David N/A 05 April 2008 1
EARP, Patricia Margaret N/A 05 April 2008 1
EDWARDS, Stuart James 03 September 2001 31 March 2005 1
O'GRADY, Christopher Terrence 01 September 2005 05 April 2008 1
PATERSON, Brian N/A 30 September 1998 1
Secretary Name Appointed Resigned Total Appointments
MYTTON, Roland William 02 January 2007 05 April 2008 1

Filing History

Document Type Date
AA - Annual Accounts 08 June 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 21 May 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 04 June 2018
CS01 - N/A 19 January 2018
AD01 - Change of registered office address 20 November 2017
AA - Annual Accounts 19 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 19 April 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 14 April 2014
AR01 - Annual Return 06 February 2014
AR01 - Annual Return 18 February 2013
AA - Annual Accounts 05 January 2013
AR01 - Annual Return 03 February 2012
AD01 - Change of registered office address 03 February 2012
AA - Annual Accounts 28 December 2011
AA - Annual Accounts 02 June 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 05 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 03 April 2009
RESOLUTIONS - N/A 05 September 2008
395 - Particulars of a mortgage or charge 22 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 19 April 2008
395 - Particulars of a mortgage or charge 16 April 2008
RESOLUTIONS - N/A 15 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 15 April 2008
287 - Change in situation or address of Registered Office 14 April 2008
225 - Change of Accounting Reference Date 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288a - Notice of appointment of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
288b - Notice of resignation of directors or secretaries 14 April 2008
395 - Particulars of a mortgage or charge 11 April 2008
363a - Annual Return 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AUD - Auditor's letter of resignation 09 October 2007
AA - Annual Accounts 15 July 2007
363s - Annual Return 27 February 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
353 - Register of members 16 August 2006
AA - Annual Accounts 14 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
363s - Annual Return 27 January 2006
AA - Annual Accounts 15 August 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 29 January 2004
AUD - Auditor's letter of resignation 09 January 2004
AA - Annual Accounts 24 June 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 08 January 2003
288a - Notice of appointment of directors or secretaries 28 June 2002
363s - Annual Return 17 January 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 25 August 2000
288a - Notice of appointment of directors or secretaries 18 July 2000
288b - Notice of resignation of directors or secretaries 23 May 2000
363s - Annual Return 19 January 2000
AA - Annual Accounts 20 July 1999
363s - Annual Return 16 February 1999
288b - Notice of resignation of directors or secretaries 16 February 1999
AA - Annual Accounts 19 August 1998
288a - Notice of appointment of directors or secretaries 19 August 1998
AUD - Auditor's letter of resignation 16 April 1998
363s - Annual Return 21 January 1998
AA - Annual Accounts 18 September 1997
363s - Annual Return 30 January 1997
AA - Annual Accounts 10 September 1996
287 - Change in situation or address of Registered Office 24 May 1996
395 - Particulars of a mortgage or charge 02 March 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 09 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 April 1995
CERTNM - Change of name certificate 16 February 1995
363s - Annual Return 19 January 1995
AA - Annual Accounts 19 October 1994
363s - Annual Return 17 January 1994
AA - Annual Accounts 25 August 1993
363s - Annual Return 17 January 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 27 October 1992
AA - Annual Accounts 15 July 1992
363a - Annual Return 17 January 1992
AA - Annual Accounts 24 September 1991
363b - Annual Return 29 May 1991
395 - Particulars of a mortgage or charge 28 March 1991
AA - Annual Accounts 11 July 1990
363 - Annual Return 11 July 1990
288 - N/A 23 May 1990
363 - Annual Return 26 July 1989
AA - Annual Accounts 26 July 1989
288 - N/A 19 October 1988
363 - Annual Return 08 September 1988
AA - Annual Accounts 08 September 1988
363 - Annual Return 05 November 1987
AA - Annual Accounts 05 November 1987
AA - Annual Accounts 23 July 1986
363 - Annual Return 23 July 1986
363 - Annual Return 18 September 1985
123 - Notice of increase in nominal capital 24 December 1984
PUC 7 - N/A 14 December 1984
363 - Annual Return 17 October 1984
AA - Annual Accounts 30 September 1983
AA - Annual Accounts 27 May 1982
363 - Annual Return 08 September 1979
363 - Annual Return 01 August 1977
363 - Annual Return 11 May 1976
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 1976
363 - Annual Return 24 June 1975
CERTNM - Change of name certificate 27 November 1969
MISC - Miscellaneous document 12 March 1945

Mortgages & Charges

Description Date Status Charge by
Chattels mortgage 09 April 2008 Outstanding

N/A

Debenture 05 April 2008 Outstanding

N/A

Floating charge 05 April 2008 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 05 April 2008 Outstanding

N/A

Debenture 05 April 2008 Outstanding

N/A

Debenture 05 April 2008 Outstanding

N/A

Legal mortgage 29 February 1996 Outstanding

N/A

Legal charge 14 March 1991 Fully Satisfied

N/A

Fixed and floating charge 13 January 1986 Outstanding

N/A

Legal charge 15 June 1983 Fully Satisfied

N/A

Charge 02 April 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.