SIMSMETAL UK (MIDWEST) LIMITED

Register to unlock more data on OkredoRegister

SIMSMETAL UK (MIDWEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00549109

Incorporation date

12/05/1955

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Long Marston, Nr Stratford Upon Avon, Warwickshire CV37 8AQCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/1986)
dot icon10/03/2026
Restoration by order of the court
dot icon23/07/2008
Final Gazette dissolved via voluntary strike-off
dot icon16/04/2008
First Gazette notice for voluntary strike-off
dot icon29/01/2008
Certificate of reduction of issued capital
dot icon26/01/2008
Reduction of iss capital and minute (oc)
dot icon02/01/2008
Voluntary strike-off action has been suspended
dot icon11/12/2007
Resolutions
dot icon11/12/2007
Resolutions
dot icon27/11/2007
First Gazette notice for voluntary strike-off
dot icon28/08/2007
Voluntary strike-off action has been suspended
dot icon14/08/2007
First Gazette notice for voluntary strike-off
dot icon02/07/2007
Application for striking-off
dot icon14/06/2007
Return made up to 28/05/07; full list of members
dot icon10/05/2007
Accounts made up to 2006-06-30
dot icon01/06/2006
Return made up to 28/05/06; full list of members
dot icon05/05/2006
Accounts made up to 2005-06-30
dot icon11/04/2006
Director resigned
dot icon11/04/2006
Director resigned
dot icon09/06/2005
Return made up to 28/05/05; full list of members
dot icon28/04/2005
Accounts made up to 2004-06-30
dot icon21/06/2004
Return made up to 28/05/04; full list of members
dot icon19/03/2004
Accounts made up to 2003-06-30
dot icon06/08/2003
Resolutions
dot icon23/06/2003
Return made up to 28/05/03; full list of members
dot icon12/06/2003
Director's particulars changed
dot icon20/03/2003
Auditor's resignation
dot icon03/02/2003
Full accounts made up to 2002-06-30
dot icon03/12/2002
Declaration of satisfaction of mortgage/charge
dot icon28/06/2002
Return made up to 28/05/02; full list of members
dot icon28/06/2002
Director's particulars changed
dot icon03/05/2002
Full accounts made up to 2001-06-30
dot icon08/04/2002
Director resigned
dot icon27/06/2001
Return made up to 28/05/01; full list of members
dot icon07/06/2001
Director's particulars changed
dot icon01/05/2001
Full accounts made up to 2000-06-30
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Ad 13/09/00--------- £ si 4000000@1=4000000 £ ic 168000/4168000
dot icon14/12/2000
Nc inc already adjusted 13/09/00
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon14/12/2000
Resolutions
dot icon13/11/2000
Director's particulars changed
dot icon13/11/2000
Director's particulars changed
dot icon13/11/2000
Secretary's particulars changed
dot icon04/10/2000
Declaration of assistance for shares acquisition
dot icon04/10/2000
Declaration of assistance for shares acquisition
dot icon29/08/2000
Return made up to 11/08/00; full list of members
dot icon03/05/2000
Full accounts made up to 1999-06-30
dot icon09/03/2000
Secretary resigned
dot icon09/03/2000
New secretary appointed
dot icon03/09/1999
Return made up to 11/08/99; full list of members
dot icon03/09/1999
Secretary resigned
dot icon30/04/1999
Full accounts made up to 1998-06-30
dot icon10/02/1999
New secretary appointed
dot icon25/08/1998
Return made up to 11/08/98; full list of members
dot icon05/08/1998
Auditor's resignation
dot icon02/06/1998
Certificate of change of name
dot icon28/05/1998
New director appointed
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon28/05/1998
Director resigned
dot icon06/05/1998
Full accounts made up to 1997-06-30
dot icon01/09/1997
Return made up to 11/08/97; no change of members
dot icon22/07/1997
Director's particulars changed
dot icon24/04/1997
Full accounts made up to 1996-06-30
dot icon15/11/1996
New director appointed
dot icon15/10/1996
Director resigned
dot icon05/09/1996
Return made up to 11/08/96; no change of members
dot icon18/04/1996
Full accounts made up to 1995-06-30
dot icon08/09/1995
Return made up to 11/08/95; full list of members
dot icon30/08/1995
Full accounts made up to 1994-10-31
dot icon28/07/1995
Certificate of change of name
dot icon27/06/1995
Resolutions
dot icon15/06/1995
Particulars of mortgage/charge
dot icon12/06/1995
New director appointed
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Declaration of satisfaction of mortgage/charge
dot icon31/05/1995
Director resigned
dot icon19/05/1995
New director appointed
dot icon19/05/1995
New director appointed
dot icon19/05/1995
Accounting reference date shortened from 31/10 to 30/06
dot icon19/05/1995
Resolutions
dot icon18/05/1995
Conve 11/05/95
dot icon18/05/1995
Resolutions
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Director resigned
dot icon17/05/1995
Director resigned
dot icon15/03/1995
New director appointed
dot icon15/03/1995
New director appointed
dot icon07/01/1995
Declaration of satisfaction of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/10/1994
Memorandum and Articles of Association
dot icon13/10/1994
Resolutions
dot icon30/08/1994
Full accounts made up to 1993-10-31
dot icon30/08/1994
Return made up to 11/08/94; no change of members
dot icon27/09/1993
Auditor's resignation
dot icon21/08/1993
Full accounts made up to 1992-11-01
dot icon18/08/1993
Return made up to 11/08/93; no change of members
dot icon23/07/1993
Particulars of mortgage/charge
dot icon12/11/1992
Director resigned
dot icon10/09/1992
Full accounts made up to 1991-11-03
dot icon10/09/1992
Return made up to 11/08/92; full list of members
dot icon29/05/1992
Particulars of mortgage/charge
dot icon05/03/1992
Ad 27/01/92--------- £ si 106400@1=106400 £ ic 61600/168000
dot icon06/02/1992
Conve 27/01/92
dot icon06/02/1992
Nc inc already adjusted 27/01/92
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon06/02/1992
Resolutions
dot icon11/10/1991
Full accounts made up to 1990-11-04
dot icon11/10/1991
Return made up to 11/08/91; no change of members
dot icon01/08/1991
Secretary resigned;new secretary appointed
dot icon30/06/1991
Director resigned
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon18/06/1991
Declaration of satisfaction of mortgage/charge
dot icon29/05/1991
Particulars of mortgage/charge
dot icon27/03/1991
New director appointed
dot icon14/02/1991
Full accounts made up to 1989-10-29
dot icon23/10/1990
Return made up to 06/08/90; full list of members
dot icon05/10/1990
Resolutions
dot icon24/11/1989
Full accounts made up to 1988-10-30
dot icon24/11/1989
Return made up to 11/08/89; no change of members
dot icon22/09/1989
Particulars of mortgage/charge
dot icon16/02/1989
Secretary resigned;new secretary appointed
dot icon15/02/1989
Registered office changed on 15/02/89 from: birmingham road, stratford on avon CV37 0AZ
dot icon09/09/1988
Full accounts made up to 1987-11-01
dot icon09/09/1988
Return made up to 08/08/88; no change of members
dot icon05/07/1988
New director appointed
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon05/11/1987
Declaration of satisfaction of mortgage/charge
dot icon23/09/1987
Full accounts made up to 1986-11-02
dot icon23/09/1987
Return made up to 28/08/87; full list of members
dot icon23/02/1987
Particulars of mortgage/charge
dot icon06/09/1986
Declaration of satisfaction of mortgage/charge
dot icon05/09/1986
Full accounts made up to 1985-11-03
dot icon05/09/1986
Annual return made up to 27/08/86
dot icon19/06/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2006
dot iconNext confirmation date
28/05/2017
dot iconLast change occurred
30/06/2006

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2006
dot iconNext account date
30/06/2007
dot iconNext due on
30/04/2008
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bird, William Thomas
Director
20/05/1998 - Present
39
Sutcliffe, Jeremy Leigh
Director
30/10/1996 - 31/03/2006
8
Crabb, John
Director
17/05/1995 - 28/02/2002
5
Cunningham, Ross Brodie
Director
17/05/1995 - 31/03/2006
8
Gulliver, Russell Keith John
Director
17/05/1995 - 10/10/1996
4

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SIMSMETAL UK (MIDWEST) LIMITED

SIMSMETAL UK (MIDWEST) LIMITED is an(a) Active company incorporated on 12/05/1955 with the registered office located at Long Marston, Nr Stratford Upon Avon, Warwickshire CV37 8AQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SIMSMETAL UK (MIDWEST) LIMITED?

toggle

SIMSMETAL UK (MIDWEST) LIMITED is currently Active. It was registered on 12/05/1955 .

Where is SIMSMETAL UK (MIDWEST) LIMITED located?

toggle

SIMSMETAL UK (MIDWEST) LIMITED is registered at Long Marston, Nr Stratford Upon Avon, Warwickshire CV37 8AQ.

What is the latest filing for SIMSMETAL UK (MIDWEST) LIMITED?

toggle

The latest filing was on 10/03/2026: Restoration by order of the court.