About

Registered Number: 02537553
Date of Incorporation: 06/09/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Farm Buildings Homelea Farm Bearley Road, Aston Cantlow, Henley-In-Arden, Warwickshire, B95 6LD

 

Founded in 1990, Simon Tullett Machinery Company Ltd have registered office in Henley-In-Arden, Warwickshire, it has a status of "Active". There are 6 directors listed for Simon Tullett Machinery Company Ltd at Companies House. Simon Tullett Machinery Company Ltd is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Dominic James 18 December 2014 - 1
MASON, Phillipa 18 December 2014 - 1
DEAN, Dennis Ernest N/A 05 January 2012 1
TULLETT, Simon Hamilton N/A 28 January 2015 1
TULLETT, Suzanne Jayne N/A 28 January 2015 1
Secretary Name Appointed Resigned Total Appointments
MOULDER, Christine 01 November 2002 23 March 2011 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 12 September 2019
CS01 - N/A 27 August 2019
CS01 - N/A 29 August 2018
AA - Annual Accounts 30 July 2018
MR04 - N/A 10 October 2017
CS01 - N/A 07 September 2017
AA - Annual Accounts 09 August 2017
AA - Annual Accounts 22 November 2016
CS01 - N/A 02 September 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 17 September 2015
MR04 - N/A 25 February 2015
MR04 - N/A 25 February 2015
AD01 - Change of registered office address 17 February 2015
TM01 - Termination of appointment of director 11 February 2015
TM01 - Termination of appointment of director 11 February 2015
MR01 - N/A 14 January 2015
MR01 - N/A 31 December 2014
AP01 - Appointment of director 19 December 2014
AP01 - Appointment of director 19 December 2014
MR01 - N/A 18 December 2014
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 30 January 2014
TM01 - Termination of appointment of director 19 September 2013
AR01 - Annual Return 13 September 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 09 October 2012
MG01 - Particulars of a mortgage or charge 10 September 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
AA - Annual Accounts 31 January 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 October 2011
AR01 - Annual Return 29 September 2011
TM02 - Termination of appointment of secretary 23 March 2011
AA - Annual Accounts 09 March 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH01 - Change of particulars for director 06 September 2010
AA01 - Change of accounting reference date 15 July 2010
AR01 - Annual Return 06 October 2009
AA - Annual Accounts 28 August 2009
363a - Annual Return 07 October 2008
353 - Register of members 07 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 06 October 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 10 September 2007
AA - Annual Accounts 31 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 May 2007
363a - Annual Return 24 August 2006
395 - Particulars of a mortgage or charge 09 August 2006
395 - Particulars of a mortgage or charge 28 July 2006
AA - Annual Accounts 28 February 2006
363s - Annual Return 01 September 2005
AA - Annual Accounts 13 July 2005
363s - Annual Return 27 August 2004
AA - Annual Accounts 08 May 2004
363s - Annual Return 31 August 2003
AA - Annual Accounts 28 February 2003
288b - Notice of resignation of directors or secretaries 31 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
RESOLUTIONS - N/A 10 December 2002
RESOLUTIONS - N/A 10 December 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2002
123 - Notice of increase in nominal capital 10 December 2002
363s - Annual Return 06 September 2002
AA - Annual Accounts 11 June 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 04 April 2001
363s - Annual Return 03 November 2000
AA - Annual Accounts 01 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 December 1999
363s - Annual Return 21 September 1999
AA - Annual Accounts 24 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
AA - Annual Accounts 28 October 1998
363s - Annual Return 20 October 1998
225 - Change of Accounting Reference Date 27 April 1998
AA - Annual Accounts 21 October 1997
363s - Annual Return 29 September 1997
AA - Annual Accounts 06 October 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 1996
363s - Annual Return 23 September 1996
363s - Annual Return 11 September 1995
AA - Annual Accounts 05 September 1995
363s - Annual Return 16 November 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
RESOLUTIONS - N/A 22 August 1994
AA - Annual Accounts 22 August 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 March 1994
395 - Particulars of a mortgage or charge 08 March 1994
363s - Annual Return 16 September 1993
AA - Annual Accounts 23 August 1993
363s - Annual Return 18 March 1993
AA - Annual Accounts 01 September 1992
363a - Annual Return 06 March 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 04 January 1991
395 - Particulars of a mortgage or charge 31 December 1990
MA - Memorandum and Articles 26 October 1990
288 - N/A 26 October 1990
288 - N/A 26 October 1990
CERTNM - Change of name certificate 22 October 1990
CERTNM - Change of name certificate 22 October 1990
RESOLUTIONS - N/A 17 October 1990
287 - Change in situation or address of Registered Office 17 October 1990
NEWINC - New incorporation documents 06 September 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 January 2015 Outstanding

N/A

A registered charge 30 December 2014 Outstanding

N/A

A registered charge 15 December 2014 Fully Satisfied

N/A

Memorandum of pledge and hypothecation of goods 03 September 2012 Fully Satisfied

N/A

Debenture 07 August 2006 Fully Satisfied

N/A

Debenture 24 July 2006 Fully Satisfied

N/A

Debenture 18 June 1999 Fully Satisfied

N/A

Mortgage debenture 02 March 1994 Fully Satisfied

N/A

Debenture 19 December 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.