CECIL F.SIMMS LIMITED

Register to unlock more data on OkredoRegister

CECIL F.SIMMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00964406

Incorporation date

21/10/1969

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Vicarage Main Street, Wighill, Tadcaster, Yorks LS24 8BQCopy
copy info iconCopy
See on map
Latest events (Record since 21/10/1969)
dot icon12/12/2025
Total exemption full accounts made up to 2025-04-30
dot icon15/10/2025
Confirmation statement made on 2025-10-08 with no updates
dot icon16/04/2025
Termination of appointment of Miranda Jane Simms as a director on 2025-03-31
dot icon24/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon10/10/2024
Register inspection address has been changed from Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH England to Watling Offices Smockington Lane, Wolvey Hinckley Leicestershire LE10 3AY
dot icon20/09/2024
Termination of appointment of Patricia Ann Simms as a secretary on 2024-07-28
dot icon20/09/2024
Termination of appointment of Patricia Ann Simms as a director on 2024-07-28
dot icon11/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon26/10/2023
Confirmation statement made on 2023-10-11 with no updates
dot icon19/10/2022
Confirmation statement made on 2022-10-11 with no updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-04-30
dot icon17/08/2022
Registered office address changed from The Vicarage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England to The Old Vicarage Main Street Wighill Tadcaster Yorks LS24 8BQ on 2022-08-17
dot icon14/07/2022
Registered office address changed from Cygnet House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England to The Vicarage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ on 2022-07-14
dot icon09/06/2022
Director's details changed for Mrs Miranda Jane Simms on 2022-05-31
dot icon09/06/2022
Director's details changed for Mr Jonathan Daniel Simms on 2022-05-31
dot icon26/01/2022
Registered office address changed from Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH to Cygnet House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ on 2022-01-26
dot icon03/11/2021
Confirmation statement made on 2021-10-11 with no updates
dot icon28/07/2021
Total exemption full accounts made up to 2021-04-30
dot icon15/06/2021
Director's details changed for Jonathan Daniel Simms on 2021-06-15
dot icon15/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/10/2020
Confirmation statement made on 2020-10-11 with updates
dot icon25/09/2020
Memorandum and Articles of Association
dot icon25/09/2020
Resolutions
dot icon18/08/2020
Cessation of Patricia Ann Simms as a person with significant control on 2020-06-01
dot icon18/08/2020
Notification of Cecil F.Simms (Holdings) Limited as a person with significant control on 2020-06-01
dot icon18/10/2019
Total exemption full accounts made up to 2019-04-30
dot icon16/10/2019
Confirmation statement made on 2019-10-11 with no updates
dot icon16/10/2019
Confirmation statement made on 2018-10-13 with no updates
dot icon08/11/2018
Confirmation statement made on 2018-10-11 with updates
dot icon24/10/2018
Register inspection address has been changed from Strawfields Lutterworth Road Walcote Lutterworth Leicestershire LE17 4JN England to Street Ashton Farmhouse Street Ashton Stretton Under Fosse Rugby Warwickshire CV23 0PH
dot icon24/10/2018
Notification of Patricia Ann Simms as a person with significant control on 2018-05-01
dot icon24/10/2018
Cessation of Frank Arthur Simms as a person with significant control on 2018-05-01
dot icon10/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon11/07/2018
Appointment of Mrs Miranda Jane Simms as a director on 2018-07-10
dot icon15/05/2018
Termination of appointment of Frank Arthur Simms as a director on 2018-05-01
dot icon15/05/2018
Appointment of Mrs Patricia Ann Simms as a secretary on 2018-04-24
dot icon15/05/2018
Termination of appointment of Frank Arthur Simms as a secretary on 2018-04-24
dot icon03/05/2018
Appointment of Mrs Patricia Ann Simms as a director on 2018-04-24
dot icon26/10/2017
Confirmation statement made on 2017-10-13 with no updates
dot icon07/07/2017
Total exemption full accounts made up to 2017-04-30
dot icon02/11/2016
Confirmation statement made on 2016-10-13 with updates
dot icon19/08/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/06/2016
Register(s) moved to registered inspection location Strawfields Lutterworth Road Walcote Lutterworth Leicestershire LE17 4JN
dot icon21/10/2015
Annual return made up to 2015-10-13 with full list of shareholders
dot icon21/10/2015
Director's details changed for Jonathan Daniel Simms on 2015-10-13
dot icon21/10/2015
Register inspection address has been changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP United Kingdom to Strawfields Lutterworth Road Walcote Lutterworth Leicestershire LE17 4JN
dot icon28/07/2015
Total exemption small company accounts made up to 2015-04-30
dot icon01/07/2015
Registered office address changed from Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP to Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH on 2015-07-01
dot icon05/11/2014
Annual return made up to 2014-10-13 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2013
Annual return made up to 2013-10-13 with full list of shareholders
dot icon19/06/2013
Total exemption small company accounts made up to 2013-04-30
dot icon22/05/2013
Appointment of Jonathan Daniel Simms as a director
dot icon17/04/2013
Termination of appointment of George Simms as a director
dot icon05/11/2012
Annual return made up to 2012-10-13 with full list of shareholders
dot icon05/11/2012
Register(s) moved to registered office address
dot icon21/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon09/11/2011
Annual return made up to 2011-10-13 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/10/2010
Annual return made up to 2010-10-13 with full list of shareholders
dot icon02/10/2010
Total exemption small company accounts made up to 2010-04-30
dot icon28/10/2009
Annual return made up to 2009-10-13 with full list of shareholders
dot icon28/10/2009
Register(s) moved to registered inspection location
dot icon28/10/2009
Director's details changed for Mr George Roger Simms on 2009-10-01
dot icon28/10/2009
Director's details changed for Frank Arthur Simms on 2009-10-01
dot icon28/10/2009
Register inspection address has been changed
dot icon14/08/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/11/2008
Return made up to 13/10/08; full list of members
dot icon27/06/2008
Total exemption small company accounts made up to 2008-04-30
dot icon17/04/2008
Registered office changed on 17/04/2008 from lonsdale house high street lutterworth leicestershire LE17 4AD
dot icon25/10/2007
Return made up to 13/10/07; full list of members
dot icon13/07/2007
Total exemption small company accounts made up to 2007-04-30
dot icon02/11/2006
Return made up to 13/10/06; full list of members
dot icon14/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon31/10/2005
Return made up to 13/10/05; full list of members
dot icon25/07/2005
Total exemption small company accounts made up to 2005-04-30
dot icon03/11/2004
Return made up to 13/10/04; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2004-04-30
dot icon25/11/2003
Return made up to 13/10/03; full list of members
dot icon08/08/2003
Total exemption small company accounts made up to 2003-04-30
dot icon05/08/2003
Return made up to 13/10/02; full list of members
dot icon29/07/2003
Registered office changed on 29/07/03 from: market square lutterworth leicester LE17 4AT
dot icon21/08/2002
Total exemption small company accounts made up to 2002-04-30
dot icon16/08/2002
Return made up to 13/10/01; full list of members
dot icon21/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon13/04/2001
Accounting reference date extended from 31/03/01 to 30/04/01
dot icon15/12/2000
Accounts for a small company made up to 2000-03-31
dot icon01/11/2000
Return made up to 13/10/00; full list of members
dot icon18/11/1999
Declaration of satisfaction of mortgage/charge
dot icon22/10/1999
Return made up to 13/10/99; full list of members
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon05/11/1998
Return made up to 13/10/98; full list of members
dot icon13/08/1998
Accounts for a small company made up to 1998-03-31
dot icon28/10/1997
Return made up to 13/10/97; no change of members
dot icon03/10/1997
Accounts for a small company made up to 1997-03-31
dot icon06/11/1996
Return made up to 13/10/96; no change of members
dot icon11/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/10/1995
Return made up to 13/10/95; full list of members
dot icon28/09/1995
Accounts for a small company made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/11/1994
Return made up to 13/10/94; no change of members
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/11/1993
Return made up to 13/10/93; no change of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Return made up to 13/10/92; full list of members
dot icon21/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/11/1991
Accounts for a small company made up to 1990-03-31
dot icon21/10/1991
Return made up to 13/10/91; no change of members
dot icon10/05/1991
Return made up to 31/12/90; full list of members
dot icon04/06/1990
Registered office changed on 04/06/90 from: market square lutterworth leics
dot icon09/04/1990
Registered office changed on 09/04/90 from: hill house 1ST floor office regent street lutterworth leics LE17 4BE
dot icon13/11/1989
Accounts for a small company made up to 1989-03-31
dot icon13/11/1989
Return made up to 13/10/89; no change of members
dot icon09/10/1989
Registered office changed on 09/10/89 from: leicester rd, lutterworth, rugby
dot icon11/01/1989
Accounts for a small company made up to 1988-03-31
dot icon18/04/1988
Return made up to 19/02/88; full list of members
dot icon18/04/1988
Accounts for a small company made up to 1987-03-31
dot icon15/02/1988
Return made up to 20/04/87; full list of members
dot icon27/01/1988
Return made up to 31/12/86; full list of members
dot icon10/07/1987
Full accounts made up to 1986-03-31
dot icon21/10/1969
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£62,324.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
08/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2023
1
411.69K
-
0.00
62.32K
-
2023
1
411.69K
-
0.00
62.32K
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

411.69K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

62.32K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simms, Patricia Ann
Director
24/04/2018 - 28/07/2024
9
Simms, Jonathan Daniel
Director
10/05/2013 - Present
6
Simms, Patricia Ann
Secretary
24/04/2018 - 28/07/2024
-
Simms, Miranda Jane
Director
10/07/2018 - 31/03/2025
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CECIL F.SIMMS LIMITED

CECIL F.SIMMS LIMITED is an(a) Active company incorporated on 21/10/1969 with the registered office located at The Old Vicarage Main Street, Wighill, Tadcaster, Yorks LS24 8BQ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CECIL F.SIMMS LIMITED?

toggle

CECIL F.SIMMS LIMITED is currently Active. It was registered on 21/10/1969 .

Where is CECIL F.SIMMS LIMITED located?

toggle

CECIL F.SIMMS LIMITED is registered at The Old Vicarage Main Street, Wighill, Tadcaster, Yorks LS24 8BQ.

What does CECIL F.SIMMS LIMITED do?

toggle

CECIL F.SIMMS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does CECIL F.SIMMS LIMITED have?

toggle

CECIL F.SIMMS LIMITED had 1 employees in 2023.

What is the latest filing for CECIL F.SIMMS LIMITED?

toggle

The latest filing was on 12/12/2025: Total exemption full accounts made up to 2025-04-30.