Company NameSimon Holdings Limited
DirectorSimon John Murphy
Company StatusActive
Company Number00908438
CategoryPrivate Limited Company
Incorporation Date14 June 1967(56 years, 10 months ago)
Previous NamesJenrick Engineering Services Limited and Simon Holdings Plc

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon John Murphy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2000(33 years, 6 months after company formation)
Appointment Duration23 years, 4 months
RoleSales And Recruitment
Country of ResidenceEngland
Correspondence Address28 Church Road
Stanmore
Middlesex
HA7 4XR
Director NamePatrick Francis Murphy
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(23 years, 10 months after company formation)
Appointment Duration30 years, 1 month (resigned 30 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock Tower
Bridge Street
Walton-On-Thames
Surrey
KT12 1AY
Director NameMr Martyn Roland Harmes
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1991(23 years, 10 months after company formation)
Appointment Duration30 years, 11 months (resigned 08 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address38 Old Ferry Drive
Wraysbury
Staines
Middlesex
TW19 5JT
Secretary NameGraham Patrick Harmes
NationalityBritish
StatusResigned
Appointed03 May 1991(23 years, 10 months after company formation)
Appointment Duration31 years, 2 months (resigned 24 June 2022)
RoleCompany Director
Correspondence Address1 Byron Close
Hampton
Middlesex
TW12 1EL

Contact

Websitesimonholdings.com
Email address[email protected]
Telephone01932 230850
Telephone regionWeybridge

Location

Registered Address28 Church Road
Stanmore
Middlesex
HA7 4XR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2012
Turnover£37,170,850
Gross Profit£8,553,961
Net Worth£9,433,569
Cash£2,090,087
Current Liabilities£5,381,031

Accounts

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

Returns

Latest Return23 April 2023 (12 months ago)
Next Return Due7 May 2024 (2 weeks, 3 days from now)

Charges

9 October 2008Delivered on: 10 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 1 and 2, 145/147 frimley road camberley surrey t/nos SY582701 and SY575020 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
7 October 2008Delivered on: 9 October 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 4 victoria avenue camberley surrey t/n SY589010 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
23 December 1997Delivered on: 8 January 1998
Persons entitled: Midland Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold property k/a the clock tower mount felix walton on thames surrey. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
19 October 1994Delivered on: 27 October 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 11 october 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
11 October 1988Delivered on: 18 October 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts, uncalled capital.
Outstanding
18 November 1985Delivered on: 25 November 1985
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book other debts uncalled capital.
Outstanding
7 June 1984Delivered on: 16 June 1984
Satisfied on: 22 October 1999
Persons entitled: Target Life Assurance Company Limited

Classification: Legal charge
Secured details: £27,265 and further advances due from the company to the chargee.
Particulars: L/H 3 queens keep, park road, twickenham, middlesex t/n sgl 2247227.
Fully Satisfied

Filing History

29 September 2020Group of companies' accounts made up to 31 December 2019 (39 pages)
23 April 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
25 June 2019Group of companies' accounts made up to 31 December 2018 (38 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
29 June 2018Group of companies' accounts made up to 31 December 2017 (37 pages)
3 May 2018Confirmation statement made on 3 May 2018 with no updates (3 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
29 June 2017Group of companies' accounts made up to 31 December 2016 (36 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 3 May 2017 with updates (5 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Patrick Francis Murphy on 1 February 2017 (2 pages)
9 February 2017Director's details changed for Mr Simon John Murphy on 1 February 2017 (2 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
28 June 2016Group of companies' accounts made up to 31 December 2015 (38 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(6 pages)
4 May 2016Annual return made up to 3 May 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 50,000
(6 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
26 June 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(6 pages)
6 May 2015Annual return made up to 3 May 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 50,000
(6 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
1 July 2014Group of companies' accounts made up to 31 December 2013 (32 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(6 pages)
6 May 2014Annual return made up to 3 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 50,000
(6 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (33 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
7 May 2013Annual return made up to 3 May 2013 with a full list of shareholders (6 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
2 July 2012Group of companies' accounts made up to 31 December 2011 (32 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
14 May 2012Annual return made up to 3 May 2012 with a full list of shareholders (6 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
30 June 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
10 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages)
10 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages)
10 June 2011Second filing of AR01 previously delivered to Companies House made up to 3 May 2011 (17 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2011
(7 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2011
(7 pages)
5 May 2011Annual return made up to 3 May 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 10/06/2011
(7 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
2 July 2010Group of companies' accounts made up to 31 December 2009 (30 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
14 May 2010Annual return made up to 3 May 2010 with a full list of shareholders (5 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
24 July 2009Group of companies' accounts made up to 31 December 2008 (31 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
12 May 2009Return made up to 03/05/09; full list of members (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 7 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
9 October 2008Particulars of a mortgage or charge / charge no: 6 (3 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
23 July 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
15 May 2008Return made up to 03/05/08; full list of members (4 pages)
14 May 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / simon murphy / 30/09/2007 (1 page)
14 May 2008Director's change of particulars / patrick murphy / 30/09/2007 (1 page)
23 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
23 July 2007Group of companies' accounts made up to 31 December 2006 (27 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
29 May 2007Return made up to 03/05/07; no change of members (7 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
27 July 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 May 2006Return made up to 03/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
21 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2005Return made up to 03/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
29 June 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 May 2004Return made up to 03/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
14 July 2003Group of companies' accounts made up to 31 December 2002 (25 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2003Return made up to 03/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
22 November 2002Group of companies' accounts made up to 31 December 2001 (27 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
16 May 2002Return made up to 03/05/02; full list of members (7 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
26 July 2001Group of companies' accounts made up to 31 December 2000 (24 pages)
9 May 2001Return made up to 03/05/01; full list of members (7 pages)
9 May 2001Return made up to 03/05/01; full list of members (7 pages)
17 January 2001New director appointed (2 pages)
17 January 2001New director appointed (2 pages)
10 July 2000Full group accounts made up to 31 December 1999 (23 pages)
10 July 2000Full group accounts made up to 31 December 1999 (23 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 May 2000Return made up to 03/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
27 July 1999Full group accounts made up to 31 December 1998 (23 pages)
27 July 1999Full group accounts made up to 31 December 1998 (23 pages)
2 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 May 1999Return made up to 03/05/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
16 June 1998Full group accounts made up to 31 December 1997 (23 pages)
16 June 1998Full group accounts made up to 31 December 1997 (23 pages)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
29 April 1998Registered office changed on 29/04/98 from: 140 high street egham surrey TW20 9HL (1 page)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
27 April 1998Return made up to 03/05/98; no change of members (4 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
8 January 1998Particulars of mortgage/charge (3 pages)
6 July 1997Full group accounts made up to 31 December 1996 (21 pages)
6 July 1997Full group accounts made up to 31 December 1996 (21 pages)
9 May 1997Return made up to 03/05/97; full list of members (6 pages)
9 May 1997Return made up to 03/05/97; full list of members (6 pages)
15 July 1996Full group accounts made up to 31 December 1995 (21 pages)
15 July 1996Full group accounts made up to 31 December 1995 (21 pages)
25 April 1996Return made up to 03/05/96; no change of members (4 pages)
25 April 1996Return made up to 03/05/96; no change of members (4 pages)
26 July 1995Full group accounts made up to 31 December 1994 (26 pages)
26 July 1995Full group accounts made up to 31 December 1994 (26 pages)
26 April 1995Return made up to 03/05/95; no change of members (4 pages)
26 April 1995Return made up to 03/05/95; no change of members (4 pages)
21 June 1989Re-registration of Memorandum and Articles (11 pages)
21 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
21 June 1989Re-registration of Memorandum and Articles (11 pages)
21 June 1989Certificate of re-registration from Private to Public Limited Company (1 page)
29 September 1988Company name changed jenrick engineering services lim ited\certificate issued on 30/09/88 (2 pages)
29 September 1988Company name changed jenrick engineering services lim ited\certificate issued on 30/09/88 (2 pages)
14 June 1967Certificate of incorporation (1 page)
14 June 1967Certificate of incorporation (1 page)
14 June 1967Company name changed\certificate issued on 14/06/67 (2 pages)
14 June 1967Company name changed\certificate issued on 14/06/67 (2 pages)