S.I.M.L.HOLDINGS LIMITED
SHROPSHIRE

Hellopages » Shropshire » Shropshire » SY10 8BH

Company number 00484597
Status Active
Incorporation Date 20 July 1950
Company Type Private Limited Company
Address MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH
Home Country United Kingdom
Nature of Business 01450 - Raising of sheep and goats
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Accounts for a small company made up to 31 March 2016; Termination of appointment of Malcolm Charles Kerr as a director on 29 April 2016. The most likely internet sites of S.I.M.L.HOLDINGS LIMITED are www.simlholdings.co.uk, and www.s-i-m-l-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-five years and three months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S I M L Holdings Limited is a Private Limited Company. The company registration number is 00484597. S I M L Holdings Limited has been working since 20 July 1950. The present status of the company is Active. The registered address of S I M L Holdings Limited is Morton Oswestry Shropshire Sy10 8bh. . HAYCOCK, Stephen Lea is a Secretary of the company. CARLYLE, Stephen John is a Director of the company. Secretary LLOYD, William David has been resigned. Secretary POLLARD, Lyndsey Patricia has been resigned. Director KERR, Malcolm Charles has been resigned. Director LEAL, Alan Ernest has been resigned. Director LLOYD, Hywel Humphrey David has been resigned. Director LLOYD, Winifred Jean has been resigned. The company operates in "Raising of sheep and goats".


Current Directors

Secretary
HAYCOCK, Stephen Lea
Appointed Date: 31 December 2009

Director
CARLYLE, Stephen John
Appointed Date: 31 December 2009
62 years old

Resigned Directors

Secretary
LLOYD, William David
Resigned: 31 December 2009

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 31 December 2009

Director
KERR, Malcolm Charles
Resigned: 29 April 2016
Appointed Date: 31 January 1993
72 years old

Director
LEAL, Alan Ernest
Resigned: 28 March 1995
95 years old

Director
LLOYD, Hywel Humphrey David
Resigned: 15 February 2011
96 years old

Director
LLOYD, Winifred Jean
Resigned: 15 February 2011
91 years old

Persons With Significant Control

Laf Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.I.M.L.HOLDINGS LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
18 Dec 2016
Accounts for a small company made up to 31 March 2016
29 Apr 2016
Termination of appointment of Malcolm Charles Kerr as a director on 29 April 2016
04 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100

23 Dec 2015
Accounts for a small company made up to 31 March 2015
...
... and 70 more events
10 Mar 1987
Return made up to 05/06/85; full list of members

11 Oct 1986
Full accounts made up to 31 March 1985

11 Oct 1986
Return made up to 30/06/86; full list of members

16 Sep 1986
First gazette

20 Jul 1950
Incorporation

S.I.M.L.HOLDINGS LIMITED Charges

18 January 1978
Charge
Delivered: 27 January 1978
Status: Satisfied
Persons entitled: Hill Samuel & Co LTD
Description: Bank balance held at hill samuel & co LTD 19 st. James…
28 May 1970
Mortgage
Delivered: 17 June 1970
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: F/H land & premises being the former railway line &…