SIMPERS LIMITED
CAMBRIDGE

Hellopages » Cambridgeshire » Cambridge » CB4 0DS

Company number 00506112
Status Active
Incorporation Date 27 March 1952
Company Type Private Limited Company
Address PLATINUM BUILDING ST JOHNS INNOVATION PARK, COWLEY ROAD, CAMBRIDGE, ENGLAND, CB4 0DS
Home Country United Kingdom
Nature of Business 13940 - Manufacture of cordage, rope, twine and netting, 14131 - Manufacture of other men's outerwear, 14132 - Manufacture of other women's outerwear, 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Change of name notice; Director's details changed for Mr Andrew Mark Houghton on 26 April 2017; Confirmation statement made on 27 September 2016 with updates. The most likely internet sites of SIMPERS LIMITED are www.simpers.co.uk, and www.simpers.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-three years and six months. Simpers Limited is a Private Limited Company. The company registration number is 00506112. Simpers Limited has been working since 27 March 1952. The present status of the company is Active. The registered address of Simpers Limited is Platinum Building St Johns Innovation Park Cowley Road Cambridge England Cb4 0ds. . HOUGHTON, Joanne Louise is a Secretary of the company. HOUGHTON, Andrew Mark is a Director of the company. Secretary HOUGHTON, Andrew Mark has been resigned. Director HOUGHTON, Anthony Steven has been resigned. The company operates in "Manufacture of cordage, rope, twine and netting".


Current Directors

Secretary
HOUGHTON, Joanne Louise
Appointed Date: 06 April 1999

Director

Resigned Directors

Secretary
HOUGHTON, Andrew Mark
Resigned: 06 April 1999

Director
HOUGHTON, Anthony Steven
Resigned: 06 April 1999
69 years old

Persons With Significant Control

Mr Andrew Mark Houghton
Notified on: 26 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SIMPERS LIMITED Events

18 May 2017
Change of name notice
26 Apr 2017
Director's details changed for Mr Andrew Mark Houghton on 26 April 2017
05 Oct 2016
Confirmation statement made on 27 September 2016 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 March 2016
14 Dec 2015
Registered office address changed from 17 Mercers Row Cambridge CB5 8HY to Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS on 14 December 2015
...
... and 81 more events
18 Nov 1988
Return made up to 24/10/88; full list of members

03 Oct 1987
Accounts for a small company made up to 31 March 1987

03 Oct 1987
Return made up to 16/09/87; full list of members

14 Aug 1986
Accounts for a small company made up to 31 March 1986

14 Aug 1986
Return made up to 06/08/86; full list of members

SIMPERS LIMITED Charges

16 May 2014
Charge code 0050 6112 0010
Delivered: 17 May 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land at 31 mingle lane great shelford cambridge…
10 April 2014
Charge code 0050 6112 0009
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H land being 51 london road, harston cambridge, t/no:…
3 January 2014
Charge code 0050 6112 0008
Delivered: 8 January 2014
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H k/a bury farm 59 high street foxton cambridgeshire…
28 October 2013
Charge code 0050 6112 0007
Delivered: 30 October 2013
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Land at 51A london road, harston, cambridgeshire, t/no:…
5 September 2012
Mortgage
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 53 london road harston cambridge together with all…
6 May 2010
Debenture
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 February 2008
Mortgage
Delivered: 1 March 2008
Status: Satisfied on 11 May 2012
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 47 london road harston cambridge t/n CB104892 together…
2 September 2005
Mortgage
Delivered: 13 September 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 152 hinton way great shelford cambridge t/no CB240359…
1 September 2004
Mortgage
Delivered: 16 September 2004
Status: Satisfied on 11 March 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a or being 216 cambridge road great shelford…
29 September 1995
Mortgage
Delivered: 11 October 1995
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Premises at new street, cambridge by way of assignment the…