Company NameSimon Martin Group Limited
DirectorsGerald Ernest Bodmer and Andrew Douglas Bodmer
Company StatusActive
Company Number00938895
CategoryPrivate Limited Company
Incorporation Date17 September 1968(55 years, 7 months ago)
Previous NameSimon Martin (London) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Gerald Ernest Bodmer
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House 7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameMs Nicole Louise Pilbeam
StatusCurrent
Appointed15 October 2020(52 years, 1 month after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Correspondence AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Director NameMr Andrew Douglas Bodmer
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2021(52 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Director NameBryan Leonard Alfred Greenhill
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 05 January 1994)
RoleFactory Manager
Correspondence Address4 Sutherland Avenue
Shirley
Solihull
West Midlands
B90 3HA
Director NameMr Roberto Martinelli
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration14 years, 2 months (resigned 31 December 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Holmside Road
London
SW12 8RJ
Director NameRonald Alfred Charles Pooke
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 1998)
RoleFactory Manager
Correspondence Address51 Queen Adelaide Road
Penge
London
SE20 7DX
Director NameSusan Bodmer
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration29 years, 8 months (resigned 10 June 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestward House 7 Hayes Lane
Kenley
Surrey
CR8 5LE
Secretary NameJames Hamilton
NationalityBritish
StatusResigned
Appointed16 October 1991(23 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address6 Montacute Road
New Addington
Croydon
Surrey
CR0 0JE
Secretary NameDavid Curwen
NationalityBritish
StatusResigned
Appointed01 May 1997(28 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 August 1998)
RoleCompany Director
Correspondence Address12 Derby Hill Crescent
London
SE23 3YL
Secretary NamePaul Robert Saunderson
NationalityBritish
StatusResigned
Appointed01 September 1998(29 years, 11 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 27 February 1999)
RoleAccountant
Correspondence Address24 Stretton Road
Croydon
Surrey
CR0 6EP
Secretary NameMr Roberto Martinelli
NationalityBritish
StatusResigned
Appointed27 February 1999(30 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 November 2000)
RoleSales Director
Country of ResidenceEngland
Correspondence Address14 Holmside Road
London
SW12 8RJ
Secretary NameChristine Bridgman
NationalityBritish
StatusResigned
Appointed01 November 2000(32 years, 1 month after company formation)
Appointment Duration18 years, 11 months (resigned 23 October 2019)
RoleAccountant
Correspondence Address22 Marks Road
Warlingham
Surrey
CR6 9SH
Director NameRobert Bodmer
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2003(34 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2006)
RoleSales Director
Correspondence AddressFlat 2 Trenholme Court
Caterham Valley
Surrey
CR3 6NQ
Director NameMr Gary John Barnes
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(52 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2021)
RoleProduction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
Director NameMrs Nicole Louise Pilbeam
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2021(52 years, 10 months after company formation)
Appointment DurationResigned same day (resigned 21 July 2021)
RoleFinancial Manager
Country of ResidenceUnited Kingdom
Correspondence AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA

Location

Registered AddressClassic House
365a Limpsfield Road
Warlingham
Surrey
CR6 9HA
RegionSouth East
ConstituencyEast Surrey
CountySurrey
ParishWarlingham
WardWarlingham East and Chelsham and Farleigh
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

126.1k at £1G.e. Bodmer
95.50%
Ordinary
5.9k at £1S. Bodmer
4.50%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return16 October 2023 (6 months, 1 week ago)
Next Return Due30 October 2024 (6 months, 1 week from now)

Charges

22 July 1994Delivered on: 3 August 1994
Persons entitled: Lloyds Bank Regional Securities Centre

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the f/h property k/a or being 1 holtshill lane, walsall, west midlands. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Outstanding
25 May 1994Delivered on: 6 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 October 1986Delivered on: 31 October 1986
Satisfied on: 6 October 1994
Persons entitled: Barclays 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 at holtshill lane, walsall, west midlands T.no:- wm 243754.
Fully Satisfied
1 August 1985Delivered on: 9 August 1985
Satisfied on: 12 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or B. launer & company (london) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
19 August 1982Delivered on: 27 August 1982
Satisfied on: 12 October 1994
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charges by the principal deed and further deed.
Fully Satisfied
4 March 1977Delivered on: 4 March 1977
Satisfied on: 12 October 1994
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies or to become due from the company and/or any or the other existing companies and/or simon martin (leathergoods) LTD to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M31).
Fully Satisfied
15 April 1975Delivered on: 21 April 1975
Satisfied on: 12 October 1994
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due ro to become due from the company and/or all or any of the company therein to barclays bnak LTD to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and goodwill all property and assets present and future including uncalled capital. (See doc M28 for details).
Fully Satisfied

Filing History

12 November 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
24 October 2020Appointment of Ms Nicole Louise Pilbeam as a secretary on 15 October 2020 (2 pages)
24 August 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
20 November 2019Termination of appointment of Christine Bridgman as a secretary on 23 October 2019 (1 page)
20 November 2019Confirmation statement made on 16 October 2019 with updates (4 pages)
3 July 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
21 March 2019Change of details for Mr Gerald Ernest Bodmer as a person with significant control on 21 March 2019 (2 pages)
30 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
22 June 2018Satisfaction of charge 6 in full (2 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (4 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
3 November 2016Confirmation statement made on 16 October 2016 with updates (5 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 October 2015Secretary's details changed for Christine Bridgman on 30 October 2015 (1 page)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 132,000
(5 pages)
30 October 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 132,000
(5 pages)
30 October 2015Secretary's details changed for Christine Bridgman on 30 October 2015 (1 page)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 132,000
(5 pages)
23 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 132,000
(5 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)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 132,000
(5 pages)
30 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 132,000
(5 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
11 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (5 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
1 November 2011Annual return made up to 16 October 2011 with a full list of shareholders (5 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
12 October 2011Accounts for a dormant company made up to 31 December 2010 (7 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
29 November 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Gerald Ernest Bodmer on 15 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Bodmer on 15 October 2009 (2 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Gerald Ernest Bodmer on 15 October 2009 (2 pages)
20 November 2009Director's details changed for Susan Bodmer on 15 October 2009 (2 pages)
20 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (5 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 September 2009Registered office changed on 02/09/2009 from 86 clarendon road, croydon surrey CR0 3SG (1 page)
2 September 2009Registered office changed on 02/09/2009 from 86 clarendon road, croydon surrey CR0 3SG (1 page)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
27 October 2008Return made up to 16/10/08; full list of members (4 pages)
24 October 2008Location of register of members (1 page)
24 October 2008Location of register of members (1 page)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
13 November 2007Return made up to 16/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
13 November 2007Return made up to 16/10/07; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 November 2006Return made up to 16/10/06; full list of members (8 pages)
11 November 2006Return made up to 16/10/06; full list of members (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
7 June 2006Director resigned (1 page)
7 June 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
11 January 2006Return made up to 16/10/05; full list of members (9 pages)
11 January 2006Return made up to 16/10/05; full list of members (9 pages)
6 January 2006Director resigned (1 page)
6 January 2006Director resigned (1 page)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
8 February 2005Return made up to 16/10/04; full list of members (9 pages)
8 February 2005Return made up to 16/10/03; full list of members; amend (9 pages)
8 February 2005Return made up to 16/10/03; full list of members; amend (9 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
14 April 2004Total exemption small company accounts made up to 31 December 2003 (8 pages)
1 November 2003New secretary appointed (2 pages)
1 November 2003Secretary resigned (1 page)
1 November 2003New secretary appointed (2 pages)
1 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 November 2003Secretary resigned (1 page)
1 November 2003Return made up to 16/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(9 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
16 May 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
26 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
26 October 2002Return made up to 16/10/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
25 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
20 February 2002Return made up to 16/10/01; full list of members (7 pages)
20 February 2002Return made up to 16/10/01; full list of members (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
19 December 2000Return made up to 16/10/00; full list of members (7 pages)
19 December 2000Return made up to 16/10/00; full list of members (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
11 November 1999Return made up to 16/10/99; full list of members (8 pages)
11 November 1999Return made up to 16/10/99; full list of members (8 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
2 November 1999Director resigned (1 page)
2 November 1999Director resigned (1 page)
29 March 1999Secretary resigned (1 page)
29 March 1999New secretary appointed (2 pages)
29 March 1999New secretary appointed (2 pages)
29 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
8 March 1999Secretary resigned (1 page)
29 January 1999Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
29 January 1999Return made up to 16/10/98; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
3 November 1998Accounts for a small company made up to 31 December 1997 (8 pages)
18 September 1998New secretary appointed (2 pages)
18 September 1998Secretary resigned (1 page)
18 September 1998Secretary resigned (1 page)
18 September 1998New secretary appointed (2 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
26 January 1998Accounts for a small company made up to 31 December 1996 (6 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
3 November 1997Delivery ext'd 3 mth 31/12/96 (2 pages)
14 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Return made up to 16/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 September 1997Secretary resigned (1 page)
4 September 1997Secretary resigned (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997New secretary appointed (2 pages)
5 November 1996Return made up to 16/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 November 1996Return made up to 16/10/96; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
28 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
19 October 1995Return made up to 16/10/95; full list of members (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
2 October 1992Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
2 October 1992Memorandum and Articles of Association (18 pages)
2 October 1992Memorandum and Articles of Association (18 pages)