Bradley Stoke
Bristol
BS32 4JY
Secretary Name | Simon John Nicholas Gough |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 32 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Director Name | Ms Catherine Elizabeth Cooke |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2020(37 years, 6 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Director Name | Albert William Gough |
---|---|
Date of Birth | September 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 1991(8 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 10 September 2019) |
Role | Textile Wholesaler |
Country of Residence | United Kingdom |
Correspondence Address | Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY |
Website | www.sesimons.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0117 9554710 |
Telephone region | Bristol |
Registered Address | 35 Station Approach West Byfleet Surrey KT14 6NF |
---|---|
Region | South East |
Constituency | Woking |
County | Surrey |
Ward | Byfleet and West Byfleet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £328,914 |
Cash | £99,697 |
Current Liabilities | £257,023 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
16 June 2023 | Delivered on: 20 June 2023 Persons entitled: Simon Gough Jessica Gough Nicholas Gough Classification: A registered charge Outstanding |
---|---|
13 November 1985 | Delivered on: 15 November 1985 Satisfied on: 14 December 1995 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: First fixed charge on all book and other debts floating charge on the (see doc M18). Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
16 November 2020 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
---|---|
30 July 2020 | Confirmation statement made on 30 July 2020 with updates (4 pages) |
13 March 2020 | Appointment of Ms Catherine Elizabeth Cooke as a director on 12 March 2020 (2 pages) |
13 March 2020 | Notification of Catherine Elizabeth Cooke as a person with significant control on 12 March 2020 (2 pages) |
12 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
11 September 2019 | Termination of appointment of Albert William Gough as a director on 10 September 2019 (1 page) |
2 August 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
18 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
1 December 2017 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
25 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
25 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 30 July 2016 with updates (6 pages) |
13 July 2016 | Secretary's details changed for Simon John Nicholas Gough on 1 May 2016 (1 page) |
13 July 2016 | Secretary's details changed for Simon John Nicholas Gough on 1 May 2016 (1 page) |
12 July 2016 | Director's details changed for Albert William Gough on 1 May 2016 (2 pages) |
12 July 2016 | Director's details changed for Simon John Nicholas Gough on 1 May 2016 (2 pages) |
12 July 2016 | Director's details changed for Simon John Nicholas Gough on 1 May 2016 (2 pages) |
12 July 2016 | Director's details changed for Albert William Gough on 1 May 2016 (2 pages) |
12 July 2016 | Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 12 July 2016 (1 page) |
12 July 2016 | Registered office address changed from 91-93 Alma Road Clifton Bristol BS8 2DP to Woodlands Grange Woodlands Lane Bradley Stoke Bristol BS32 4JY on 12 July 2016 (1 page) |
16 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
29 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
29 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-29
|
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
29 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-29
|
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
10 February 2014 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
9 August 2012 | Director's details changed for Simon John Nicholas Gough on 30 July 2012 (2 pages) |
9 August 2012 | Director's details changed for Albert William Gough on 30 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Secretary's details changed for Simon John Nicholas Gough on 30 July 2012 (1 page) |
9 August 2012 | Secretary's details changed for Simon John Nicholas Gough on 30 July 2012 (1 page) |
9 August 2012 | Director's details changed for Albert William Gough on 30 July 2012 (2 pages) |
9 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Director's details changed for Simon John Nicholas Gough on 30 July 2012 (2 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 June 2011 (7 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
11 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
8 February 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
11 August 2010 | Director's details changed for Albert William Gough on 30 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Simon John Nicholas Gough on 30 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Simon John Nicholas Gough on 30 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Albert William Gough on 30 July 2010 (2 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
18 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Director and secretary's change of particulars / simon gough / 01/01/2009 (1 page) |
10 August 2009 | Director and secretary's change of particulars / simon gough / 01/01/2009 (1 page) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
27 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
27 August 2008 | Return made up to 30/07/08; no change of members (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
11 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
18 August 2007 | Return made up to 30/07/07; no change of members (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
26 February 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
21 August 2006 | Return made up to 30/07/06; full list of members (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
30 November 2005 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
18 August 2005 | Return made up to 30/07/05; full list of members (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
29 December 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
17 August 2004 | Return made up to 30/07/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
7 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
1 May 2003 | Total exemption small company accounts made up to 30 June 2002 (8 pages) |
14 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
14 August 2002 | Return made up to 30/07/02; full list of members (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
4 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
3 August 2001 | Return made up to 30/07/01; full list of members (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
20 June 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
9 May 2001 | Registered office changed on 09/05/01 from: 57 queen charlotte street bristol avon BS1 4HQ (1 page) |
9 May 2001 | Registered office changed on 09/05/01 from: 57 queen charlotte street bristol avon BS1 4HQ (1 page) |
10 October 2000 | Return made up to 30/07/00; full list of members (7 pages) |
10 October 2000 | Return made up to 30/07/00; full list of members (7 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 December 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
4 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
4 August 1999 | Return made up to 30/07/99; no change of members (4 pages) |
1 July 1999 | Registered office changed on 01/07/99 from: 7 berkley square clifton bristol BS8 1HG (1 page) |
1 July 1999 | Registered office changed on 01/07/99 from: 7 berkley square clifton bristol BS8 1HG (1 page) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
2 March 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
7 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
7 December 1998 | Return made up to 30/07/98; full list of members (6 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
11 April 1998 | Accounts for a small company made up to 30 June 1997 (6 pages) |
30 July 1997 | Return made up to 30/07/97; no change of members (4 pages) |
30 July 1997 | Return made up to 30/07/97; no change of members (4 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
18 October 1996 | Accounts for a small company made up to 30 June 1996 (6 pages) |
27 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
27 August 1996 | Return made up to 30/07/96; no change of members (4 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
14 December 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
19 October 1995 | Accounts for a small company made up to 30 June 1995 (6 pages) |
4 August 1995 | Return made up to 30/07/95; full list of members
|
4 August 1995 | Return made up to 30/07/95; full list of members
|
16 February 1983 | Company name changed\certificate issued on 16/02/83 (2 pages) |
16 February 1983 | Company name changed\certificate issued on 16/02/83 (2 pages) |