Company NameSimplex Mechanical Handling Limited
DirectorsAndrew Michael John Wemyss and Isabella Alethea Wemyss
Company StatusActive
Company Number00293976
CategoryPrivate Limited Company
Incorporation Date12 November 1934(89 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Andrew Michael John Wemyss
Date of BirthOctober 1925 (Born 98 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1991(56 years, 11 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTorrie House
Newmills
Dunfermline
Fife
KY12 8HH
Scotland
Director NameMiss Isabella Alethea Wemyss
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2008(73 years, 2 months after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address17 Ann Street
Edinburgh
Midlothian
EH4 1PL
Scotland
Secretary NameMiss Isabella Wemyss
StatusCurrent
Appointed31 January 2017(82 years, 3 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence Address4 Melville Crescent
Edinburgh
EH3 7JA
Scotland
Director NameFrancis McGourty
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1991(56 years, 11 months after company formation)
Appointment Duration11 years, 6 months (resigned 31 March 2003)
RoleChartered Accountant
Correspondence Address7 Floors Place
Kirkcaldy
Fife
KY2 5SF
Scotland
Secretary NameCyril Trup
NationalityBritish
StatusResigned
Appointed30 September 1991(56 years, 11 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 January 2003)
RoleCompany Director
Correspondence Address7 71 Stanmore Hill
Stanmore
Middlesex
HA7 3EX
Secretary NameJames Taylor Robertson
NationalityBritish
StatusResigned
Appointed01 February 2003(68 years, 3 months after company formation)
Appointment Duration14 years (resigned 31 January 2017)
RoleCompany Director
Correspondence Address16 Lennox Street
Edinburgh
Lothian
EH4 1QA
Scotland

Location

Registered AddressThompson House
42-44 Dolben Street
London
SE1 0UQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

225.5k at £0.2Wenham & Wemyss LTD
95.80%
Ordinary
2.5k at £1Wenham & Wemyss LTD
4.20%
Preference
1 at £0.2Wemyss Development Co LTD & Wenham & Wemyss LTD
0.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 January 2024 (3 months ago)
Next Return Due25 January 2025 (9 months, 1 week from now)

Charges

17 June 1983Delivered on: 1 July 1983
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h properties and/or the proceeds of the sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts.
Fully Satisfied
22 September 1975Delivered on: 24 September 1975
Satisfied on: 24 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory and land at elstow road bedford.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 September 1975Delivered on: 24 September 1975
Satisfied on: 24 August 1991
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory premises elstow road bedford floating security all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
30 June 1977Delivered on: 20 July 1977
Persons entitled: The Wemyss Development Company LTD

Classification: Debenture
Secured details: £100,000.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
27 December 2019Accounts for a dormant company made up to 31 March 2019 (7 pages)
28 January 2019Confirmation statement made on 18 January 2019 with no updates (3 pages)
27 December 2018Accounts for a dormant company made up to 31 March 2018 (7 pages)
7 February 2018Confirmation statement made on 18 January 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (7 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Appointment of Miss Isabella Wemyss as a secretary on 31 January 2017 (2 pages)
2 February 2017Termination of appointment of James Taylor Robertson as a secretary on 31 January 2017 (1 page)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 18 January 2017 with updates (5 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
6 January 2017Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 58,837
(6 pages)
8 February 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 58,837
(6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
8 January 2016Accounts for a dormant company made up to 31 March 2015 (6 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 58,837
(6 pages)
29 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 58,837
(6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 58,837
(6 pages)
18 February 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 58,837
(6 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 21 January 2013 with a full list of shareholders (6 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
19 March 2012Accounts for a dormant company made up to 31 March 2011 (6 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
7 February 2012Annual return made up to 21 January 2012 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 21 January 2011 with a full list of shareholders (6 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
5 January 2011Accounts for a dormant company made up to 31 March 2010 (7 pages)
25 February 2010Auditor's resignation (1 page)
25 February 2010Auditor's resignation (1 page)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 21 January 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
28 January 2010Accounts for a small company made up to 31 March 2009 (6 pages)
7 November 2009Registered office address changed from Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 7 November 2009 (2 pages)
7 November 2009Registered office address changed from Dickson Minto Ws Royal London House 22-25 Finsbury Square London EC2A 1DS on 7 November 2009 (2 pages)
5 February 2009Return made up to 21/01/09; full list of members (4 pages)
5 February 2009Return made up to 21/01/09; full list of members (4 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
23 January 2009Accounts for a small company made up to 31 March 2008 (7 pages)
31 January 2008Return made up to 21/01/08; full list of members (3 pages)
31 January 2008Return made up to 21/01/08; full list of members (3 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
28 January 2008Accounts for a small company made up to 31 March 2007 (6 pages)
23 January 2008New director appointed (3 pages)
23 January 2008New director appointed (3 pages)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 May 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
13 February 2007Return made up to 21/01/07; full list of members (3 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
5 December 2006Accounts for a small company made up to 31 March 2006 (6 pages)
30 November 2006Return made up to 30/09/06; full list of members (6 pages)
30 November 2006Return made up to 30/09/06; full list of members (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
2 February 2006Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Return made up to 30/09/05; full list of members (6 pages)
17 November 2005Return made up to 30/09/05; full list of members (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
1 February 2005Accounts for a small company made up to 31 March 2004 (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
7 October 2004Return made up to 30/09/04; full list of members (6 pages)
19 May 2004Registered office changed on 19/05/04 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
19 May 2004Registered office changed on 19/05/04 from: trafalgar house grenville place mill hill london NW7 3SA (1 page)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
4 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003New secretary appointed (2 pages)
8 October 2003Director resigned (1 page)
8 October 2003Return made up to 30/09/03; full list of members (7 pages)
8 October 2003Director resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: the old bakehouse 36 marlin square abbots langley herts WD5 0EG (1 page)
10 February 2003Secretary resigned (1 page)
10 February 2003Registered office changed on 10/02/03 from: the old bakehouse 36 marlin square abbots langley herts WD5 0EG (1 page)
10 February 2003Secretary resigned (1 page)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 October 2002Return made up to 30/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
7 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
12 October 2001Return made up to 30/09/01; full list of members (6 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
3 October 2000Return made up to 30/09/00; full list of members (6 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
8 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
30 September 1999Return made up to 30/09/99; full list of members (6 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
10 November 1998Accounts for a small company made up to 31 March 1998 (8 pages)
15 October 1998Return made up to 30/09/98; no change of members (5 pages)
15 October 1998Return made up to 30/09/98; no change of members (5 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
18 December 1997Full accounts made up to 31 March 1997 (8 pages)
1 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 October 1997Return made up to 30/09/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
2 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 October 1996Return made up to 30/09/96; no change of members (5 pages)
21 October 1996Return made up to 30/09/96; no change of members (5 pages)
16 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
16 October 1996Accounting reference date extended from 31/12/96 to 31/03/97 (1 page)
10 November 1995Auditor's resignation (2 pages)
10 November 1995Auditor's resignation (2 pages)
10 October 1995Return made up to 30/09/95; no change of members (6 pages)
10 October 1995Return made up to 30/09/95; no change of members (6 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (79 pages)
12 November 1934Incorporation (21 pages)
12 November 1934Incorporation (21 pages)