About

Registered Number: 00416823
Date of Incorporation: 08/08/1946 (77 years and 9 months ago)
Company Status: Active
Registered Address: 3 Holbrook Close, Holbrook, Sheffield, S20 3FJ,

 

Simpkin Machin & Company Ltd was registered on 08 August 1946 with its registered office in Sheffield, it's status is listed as "Active". This business has 3 directors listed as Keyworth, Neil, Kinder, Rachael Elizabeth, Eccles, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ECCLES, David N/A 04 August 1995 1
Secretary Name Appointed Resigned Total Appointments
KEYWORTH, Neil 17 March 2016 - 1
KINDER, Rachael Elizabeth 20 September 2010 16 March 2016 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 06 September 2019
AD01 - Change of registered office address 22 May 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 20 April 2016
AP03 - Appointment of secretary 17 March 2016
TM02 - Termination of appointment of secretary 17 March 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 30 April 2014
TM01 - Termination of appointment of director 14 October 2013
TM01 - Termination of appointment of director 14 October 2013
AA - Annual Accounts 01 October 2013
TM01 - Termination of appointment of director 19 April 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 April 2011
AP03 - Appointment of secretary 20 September 2010
TM01 - Termination of appointment of director 20 September 2010
TM02 - Termination of appointment of secretary 20 September 2010
AA - Annual Accounts 21 June 2010
AR01 - Annual Return 06 April 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 03 April 2009
AA - Annual Accounts 13 October 2008
363s - Annual Return 18 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 06 November 2007
288a - Notice of appointment of directors or secretaries 06 November 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
AA - Annual Accounts 19 April 2007
363s - Annual Return 19 April 2007
RESOLUTIONS - N/A 26 October 2006
AA - Annual Accounts 05 September 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 August 2006
288b - Notice of resignation of directors or secretaries 14 August 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 19 May 2005
288a - Notice of appointment of directors or secretaries 10 May 2005
288a - Notice of appointment of directors or secretaries 28 April 2005
363s - Annual Return 25 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 February 2005
288b - Notice of resignation of directors or secretaries 19 November 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 30 March 2004
AA - Annual Accounts 03 July 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 21 June 2002
363s - Annual Return 27 May 2002
AA - Annual Accounts 29 July 2001
363s - Annual Return 18 April 2001
AA - Annual Accounts 14 September 2000
363s - Annual Return 21 April 2000
AA - Annual Accounts 20 August 1999
363s - Annual Return 18 May 1999
AA - Annual Accounts 01 July 1998
363s - Annual Return 05 June 1998
AA - Annual Accounts 30 June 1997
363s - Annual Return 28 May 1997
AA - Annual Accounts 28 May 1996
363s - Annual Return 11 April 1996
MEM/ARTS - N/A 20 September 1995
395 - Particulars of a mortgage or charge 19 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
288 - N/A 15 August 1995
RESOLUTIONS - N/A 11 August 1995
RESOLUTIONS - N/A 11 August 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 11 August 1995
395 - Particulars of a mortgage or charge 10 August 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 June 1995
AA - Annual Accounts 09 June 1995
363s - Annual Return 31 May 1995
AUD - Auditor's letter of resignation 03 April 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 06 May 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 11 May 1993
AA - Annual Accounts 29 April 1993
363s - Annual Return 30 April 1992
AA - Annual Accounts 30 April 1992
288 - N/A 26 June 1991
363a - Annual Return 12 April 1991
AA - Annual Accounts 12 April 1991
AA - Annual Accounts 20 September 1990
363 - Annual Return 31 August 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 August 1990
AUD - Auditor's letter of resignation 27 February 1990
288 - N/A 27 February 1990
AA - Annual Accounts 18 August 1989
363 - Annual Return 18 August 1989
363 - Annual Return 26 January 1989
AA - Annual Accounts 25 August 1988
AA - Annual Accounts 01 November 1987
363 - Annual Return 01 November 1987
AA - Annual Accounts 19 September 1986
363 - Annual Return 19 September 1986
RESOLUTIONS - N/A 27 August 1986
AA - Annual Accounts 17 November 1979
363 - Annual Return 22 October 1979
AA - Annual Accounts 24 May 1976
363 - Annual Return 24 June 1975
NEWINC - New incorporation documents 08 August 1946

Mortgages & Charges

Description Date Status Charge by
Collateral debenture 08 August 1995 Fully Satisfied

N/A

Debenture 08 August 1995 Fully Satisfied

N/A

Legal mortgage 27 January 1983 Fully Satisfied

N/A

Debenture 20 October 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.