Company NameSimonside Limited
DirectorNicholas Edward Amey
Company StatusActive
Company Number02626841
CategoryPrivate Limited Company
Incorporation Date5 July 1991(32 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Secretary NameAnita Aliette Amey
NationalityBritish
StatusCurrent
Appointed05 June 1993(1 year, 11 months after company formation)
Appointment Duration30 years, 11 months
RoleSecretary
Correspondence Address9 Deacons Close
Lavenham
Suffolk
CO10 9TT
Director NameMr Nicholas Edward Amey
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 September 2012(21 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleSales
Country of ResidenceEngland
Correspondence AddressThe Farmhouse Hagg House Farm
Esh Winning
County Durham
DH7 9BQ
Director NameMr Michael John Amey
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Deacons Close
Lavenham
Suffolk
CO10 9TT
Director NameMr Peter Gordon Fraser Tillett
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleAccountant
Correspondence Address72 Redhill Lane
Tutbury
Burton On Trent
Staffordshire
DE13 9JW
Secretary NameMr Peter Gordon Fraser Tillett
NationalityBritish
StatusResigned
Appointed05 July 1991(same day as company formation)
RoleAccountant
Correspondence Address72 Redhill Lane
Tutbury
Burton On Trent
Staffordshire
DE13 9JW
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed05 July 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Location

Registered AddressSaville Chambers
4 Saville Street
South Shields
Tyne & Wear
NE33 2PR
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside
Address Matches7 other UK companies use this postal address

Financials

Year2012
Net Worth£48,276
Cash£15,442
Current Liabilities£29,428

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return2 August 2023 (8 months, 4 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

23 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
28 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 August 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
5 July 2017Confirmation statement made on 5 July 2017 with updates (5 pages)
11 October 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
11 October 2016Confirmation statement made on 5 July 2016 with updates (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
27 September 2016Director's details changed for Mr Nicholas Edward Amey on 31 December 2015 (2 pages)
27 September 2016Director's details changed for Mr Nicholas Edward Amey on 31 December 2015 (2 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(6 pages)
18 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-18
  • GBP 1,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
21 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1,000
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
23 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(4 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 September 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Termination of appointment of Michael Amey as a director (1 page)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Termination of appointment of Michael Amey as a director (1 page)
15 October 2012Appointment of Nicholas Edward Amey as a director (2 pages)
15 October 2012Appointment of Nicholas Edward Amey as a director (2 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Annual return made up to 5 July 2010 (14 pages)
2 August 2010Annual return made up to 5 July 2010 (14 pages)
2 August 2010Annual return made up to 5 July 2010 (14 pages)
22 December 2009Amended accounts made up to 31 December 2008 (7 pages)
22 December 2009Amended accounts made up to 31 December 2008 (7 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
17 July 2009Return made up to 05/07/09; full list of members (3 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 July 2008Return made up to 05/07/08; full list of members (3 pages)
22 July 2008Return made up to 05/07/08; full list of members (3 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
6 August 2007Return made up to 05/07/07; no change of members (6 pages)
6 August 2007Return made up to 05/07/07; no change of members (6 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
31 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
19 July 2006Return made up to 05/07/06; full list of members (6 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 July 2005Return made up to 05/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
15 February 2005Director's particulars changed (1 page)
15 February 2005Director's particulars changed (1 page)
9 November 2004Registered office changed on 09/11/04 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
9 November 2004Registered office changed on 09/11/04 from: 7 beach road south shields tyne and wear NE33 2QR (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
12 July 2004Return made up to 05/07/04; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 July 2003Return made up to 05/07/03; full list of members (6 pages)
8 July 2003Return made up to 05/07/03; full list of members (6 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
25 September 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
12 July 2002Return made up to 05/07/02; full list of members (6 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
1 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
12 July 2001Return made up to 05/07/01; full list of members (6 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
11 July 2000Return made up to 05/07/00; full list of members (6 pages)
11 July 2000Return made up to 05/07/00; full list of members (6 pages)
5 October 1999Return made up to 05/07/99; full list of members (6 pages)
5 October 1999Return made up to 05/07/99; full list of members (6 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
23 August 1999Accounts for a small company made up to 31 December 1998 (4 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
29 August 1996Accounts for a small company made up to 31 December 1995 (8 pages)
14 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
14 August 1996Return made up to 05/07/96; full list of members
  • 363(287) ‐ Registered office changed on 14/08/96
(6 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
10 August 1995Accounts for a small company made up to 31 December 1994 (8 pages)
5 July 1995Return made up to 05/07/95; no change of members (4 pages)
5 July 1995Return made up to 05/07/95; no change of members (4 pages)