SIMON HOMES LIMITED
WOLVERHAMPTON

Hellopages » West Midlands » Wolverhampton » WV3 0BJ

Company number 01575128
Status Active
Incorporation Date 17 July 1981
Company Type Private Limited Company
Address PELHAM WORKS, PELHAM STREET, WOLVERHAMPTON, WV3 0BJ
Home Country United Kingdom
Nature of Business 77400 - Leasing of intellectual property and similar products, except copyright works
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of SIMON HOMES LIMITED are www.simonhomes.co.uk, and www.simon-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and three months. Simon Homes Limited is a Private Limited Company. The company registration number is 01575128. Simon Homes Limited has been working since 17 July 1981. The present status of the company is Active. The registered address of Simon Homes Limited is Pelham Works Pelham Street Wolverhampton Wv3 0bj. . AUSTIN, Jason is a Secretary of the company. HILL, Jean Victoria is a Director of the company. HILL, John Raymond is a Director of the company. HILL, Simon John is a Director of the company. Secretary HILL, John Raymond has been resigned. The company operates in "Leasing of intellectual property and similar products, except copyright works".


Current Directors

Secretary
AUSTIN, Jason
Appointed Date: 12 October 2012

Director
HILL, Jean Victoria

91 years old

Director
HILL, John Raymond

91 years old

Director
HILL, Simon John

65 years old

Resigned Directors

Secretary
HILL, John Raymond
Resigned: 12 October 2012

Persons With Significant Control

Mrs Deborah Wendy Hill
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMON HOMES LIMITED Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

11 Feb 2016
Secretary's details changed for Mr Jason Austin on 31 December 2015
29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 101 more events
16 Nov 1987
Particulars of mortgage/charge

21 Oct 1987
Return made up to 31/12/86; full list of members

21 Oct 1987
Full accounts made up to 31 August 1986

01 May 1986
Full accounts made up to 31 August 1985

01 May 1986
Return made up to 31/12/85; full list of members

SIMON HOMES LIMITED Charges

8 January 2001
Legal charge
Delivered: 11 January 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Freehold property k/a the former temple street training…
29 October 1999
Legal charge
Delivered: 4 November 1999
Status: Satisfied on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 13 and 14 george street and 27 snow hill…
18 January 1999
Guarantee & debenture
Delivered: 1 February 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 November 1997
Guarantee & debenture
Delivered: 1 December 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 May 1997
Legal charge
Delivered: 12 June 1997
Status: Satisfied on 8 October 1998
Persons entitled: Barclays Bank PLC
Description: Land situate at essington road essington staffordshire. See…
6 November 1995
Legal charge
Delivered: 15 November 1995
Status: Satisfied on 6 September 2013
Persons entitled: John Barry Edwards
Description: Witton lane service station witton lane west bromwich west…
20 June 1995
Legal charge
Delivered: 28 June 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 36 sandy lane, codsall, staffordshire.
22 February 1995
Legal charge
Delivered: 28 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 13 and 17 waddensbrook lane wednesfield wolverhampton west…
7 February 1995
Legal charge
Delivered: 15 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 23 waddensbrook lane wednesfield wolverhampton west…
1 February 1995
Legal charge
Delivered: 10 February 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC,
Description: Land at skidmore avenue, bradmore, wolverhampton west…
21 December 1994
Legal charge
Delivered: 5 January 1995
Status: Satisfied on 6 December 1996
Persons entitled: Barclays Bank PLC
Description: No 1 parkdale west tettenhall wolverhampton west midlands.
14 February 1994
Legal charge
Delivered: 4 March 1994
Status: Satisfied on 6 September 2013
Persons entitled: Barclays Bank PLC
Description: 8 raymond gardens wednesfield wolverhampton west midlands…
13 December 1993
Legal charge
Delivered: 23 December 1993
Status: Satisfied on 8 February 1997
Persons entitled: Barclays Bank PLC
Description: Land at elliotts lane codsall staffordshire.
28 June 1991
Legal charge
Delivered: 10 July 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at garage croft compton wolverhampton, west midlands.
8 January 1991
Guarantee & debenture
Delivered: 17 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 December 1989
Floating charge
Delivered: 22 December 1989
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future.
7 December 1989
Legal charge
Delivered: 22 December 1989
Status: Satisfied on 26 January 1991
Persons entitled: Barclays Bank PLC
Description: Plots 1, 3, 5 and 7, broad lane south, wednesfield…
30 November 1989
Mortgage
Delivered: 18 December 1989
Status: Satisfied on 11 April 1990
Persons entitled: Lloyds Bank PLC
Description: L/H 49 nightingale crescent new invention willenhll, west…
15 June 1989
Charge
Delivered: 16 June 1989
Status: Satisfied on 30 April 1991
Persons entitled: Lloyds Bank PLC
Description: Land off school road tettenhall wood wolverhampton, west…
14 June 1988
Legal charge
Delivered: 1 July 1988
Status: Satisfied on 20 February 1998
Persons entitled: Barclays Bank PLC
Description: Site at radford lane, castlecroft, wolverhampton…
7 March 1988
Legal charge
Delivered: 14 March 1988
Status: Satisfied on 20 February 1998
Persons entitled: Barclays Bank PLC
Description: Land at the beeches coven staffordshire.
4 November 1987
Legal charge
Delivered: 16 November 1987
Status: Satisfied on 20 February 1998
Persons entitled: Barclays Bank PLC
Description: Land at the beeches, coven staffordshire.
16 January 1986
Legal charge
Delivered: 17 January 1986
Status: Satisfied on 21 May 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold 13,15, 17 and 21 waddensbrook lane wednesfield…
6 January 1986
Legal charge
Delivered: 9 January 1986
Status: Satisfied on 20 February 1998
Persons entitled: Barclays Bank PLC
Description: F/Hold plots 5 and 6 nailors row, giggetty lane, wombourne…
27 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 20 February 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold land at hall street willenhll, west midlands title…
19 July 1985
Legal charge
Delivered: 26 July 1985
Status: Satisfied on 1 April 1998
Persons entitled: Lloyds Bank PLC
Description: By way of legal mortgage 23 waddens brook lane wednesfield…
25 June 1985
Mortgage
Delivered: 28 June 1985
Status: Satisfied on 20 February 1998
Persons entitled: Lloyds Bank PLC
Description: 4,5 & 6 nailors row giggetty lane wombourne staffordshire.
15 July 1983
Legal charge
Delivered: 26 July 1983
Status: Satisfied on 20 February 1998
Persons entitled: Lloyds Bank PLC
Description: F/Hold by way of legal mortgage numbers 1,3,7,11 and 19…