Company NameSimons Reeve Limited
DirectorsSimon Jon Burton and Sarah Louise Burton
Company StatusActive
Company Number02650622
CategoryPrivate Limited Company
Incorporation Date2 October 1991(32 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameSimon Jon Burton
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(5 years, 7 months after company formation)
Appointment Duration27 years
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Close
Radcliffe-On-Trent
Nottingham
Nottinghamshire
NG12 2NW
Director NameSarah Louise Burton
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 1998(6 years, 11 months after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birkdale Close
Edwalton
Nottingham
NG12 4FB
Secretary NameSarah Louise Burton
NationalityBritish
StatusCurrent
Appointed30 August 2002(10 years, 11 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Birkdale Close
Edwalton
Nottingham
NG12 4FB
Director NameKenneth Howe
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Secretary NameIris Howe
NationalityBritish
StatusResigned
Appointed02 October 1991(same day as company formation)
RoleCompany Director
Correspondence Address7 Eton Court
West Hallam
Ilkeston
Derbyshire
DE7 6NB
Director NameAlan Burton
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed03 October 1991(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence AddressBeck House
Hawthorn Close
Bleasby
Nottinghamshire
NG14 7HW
Secretary NameSusan Burton
NationalityBritish
StatusResigned
Appointed03 October 1991(1 day after company formation)
Appointment Duration6 years, 11 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address4 Flawforth Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6LG
Director NameSusan Burton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(3 years, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 18 September 1998)
RoleCompany Director
Correspondence Address4 Flawforth Lane
Ruddington
Nottingham
Nottinghamshire
NG11 6LG
Director NameJohn Henderson
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(3 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 August 2002)
RoleChartered Accountants
Correspondence Address11 Quantock Grove
Nottingham
NG13 8SE
Director NamePaul Booth
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 7 months after company formation)
Appointment Duration6 years, 7 months (resigned 18 December 2003)
RoleProduction Director
Correspondence Address26 Hawkesley Gardens
Barton Green
Nottingham
NG11 8SU
Secretary NameJohn Henderson
NationalityBritish
StatusResigned
Appointed18 September 1998(6 years, 11 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 August 2002)
RoleChartered Accountant
Correspondence Address11 Quantock Grove
Nottingham
NG13 8SE
Director NameJohn Hooks
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(11 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 04 August 2008)
RoleProduction Director
Correspondence Address12 Rectory Road
Cotgrave
Nottingham
NG12 3HU
Director NameDavid Andrew Williams
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(16 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 October 2009)
RoleSolicitor
Correspondence Address28 Dam Street
Lichfield
Staffordshire
WS13 6AA

Contact

Websitesimons-reeve.co.uk/
Telephone0800 7351039
Telephone regionFreephone

Location

Registered AddressThe Zenith Building 5th Floor 26
Spring Gardens
Manchester
M2 1AB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Gross Profit£2,925,986
Net Worth£2,077,092
Cash£640,367
Current Liabilities£1,908,722

Accounts

Latest Accounts30 April 2007 (17 years ago)
Next Accounts Due31 August 2009 (overdue)
Accounts CategoryMedium
Accounts Year End31 October

Returns

Next Return Due16 October 2016 (overdue)

Filing History

24 November 2023Restoration by order of the court (2 pages)
10 March 2011Final Gazette dissolved via compulsory strike-off (1 page)
10 March 2011Final Gazette dissolved following liquidation (1 page)
10 December 2010Notice of move from Administration to Dissolution (14 pages)
10 December 2010Notice of move from Administration to Dissolution on 7 December 2010 (14 pages)
1 July 2010Administrator's progress report to 7 June 2010 (14 pages)
1 July 2010Administrator's progress report to 7 June 2010 (14 pages)
1 July 2010Administrator's progress report to 7 June 2010 (14 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
25 June 2010Registered office address changed from C/O Zolfo Cooper the Observatory Chapel Walks Manchester M2 1HL on 25 June 2010 (2 pages)
16 February 2010Statement of affairs with form 2.15B/2.14B (8 pages)
16 February 2010Statement of affairs with form 2.15B/2.14B (8 pages)
2 February 2010Statement of administrator's proposal (25 pages)
2 February 2010Statement of administrator's proposal (25 pages)
21 December 2009Registered office address changed from Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR on 21 December 2009 (2 pages)
21 December 2009Registered office address changed from Private Road No 2 Colwick Industrial Estate Colwick Nottingham NG4 2JR on 21 December 2009 (2 pages)
14 December 2009Appointment of an administrator (1 page)
14 December 2009Appointment of an administrator (1 page)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 62.9
(5 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 62.9
(5 pages)
11 November 2009Annual return made up to 2 October 2009 with a full list of shareholders
Statement of capital on 2009-11-11
  • GBP 62.9
(5 pages)
10 November 2009Director's details changed for Sarah Louise Burton on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Jon Burton on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Sarah Louise Burton on 30 October 2009 (2 pages)
10 November 2009Director's details changed for Simon Jon Burton on 30 October 2009 (2 pages)
3 November 2009Termination of appointment of David Williams as a director (2 pages)
3 November 2009Termination of appointment of David Williams as a director (2 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
3 February 2009Particulars of a mortgage or charge / charge no: 7 (10 pages)
11 December 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
11 December 2008Accounting reference date extended from 30/04/2008 to 31/10/2008 (1 page)
3 November 2008Return made up to 02/10/08; full list of members (4 pages)
3 November 2008Return made up to 02/10/08; full list of members (4 pages)
27 August 2008Appointment terminated director john hooks (1 page)
27 August 2008Appointment Terminated Director john hooks (1 page)
28 April 2008Director's Change of Particulars / simon burton / 23/04/2008 / HouseName/Number was: , now: 2; Street was: 44 exchange road, now: grosvenor close; Area was: , now: radcliffe-on-trent; Post Town was: west bridgford, now: nottingham; Post Code was: NG2 6BZ, now: NG12 2NW (1 page)
28 April 2008Director's change of particulars / simon burton / 23/04/2008 (1 page)
24 April 2008Director appointed david andrew williams (2 pages)
24 April 2008Director appointed david andrew williams (2 pages)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
15 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page)
26 October 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
26 October 2007Accounts for a medium company made up to 30 April 2007 (23 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 October 2007Return made up to 02/10/07; full list of members (2 pages)
25 October 2007Director's particulars changed (1 page)
25 October 2007Director's particulars changed (1 page)
1 February 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
1 February 2007Accounts for a medium company made up to 30 April 2006 (21 pages)
31 October 2006Return made up to 02/10/06; full list of members (2 pages)
31 October 2006Return made up to 02/10/06; full list of members (2 pages)
13 January 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
13 January 2006Accounts for a medium company made up to 30 April 2005 (21 pages)
31 October 2005Return made up to 02/10/05; full list of members (2 pages)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Return made up to 02/10/05; full list of members (2 pages)
31 October 2005Director's particulars changed (1 page)
31 October 2005Secretary's particulars changed;director's particulars changed (1 page)
31 October 2005Director's particulars changed (1 page)
23 December 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
23 December 2004Accounts for a medium company made up to 30 April 2004 (19 pages)
31 October 2004Return made up to 02/10/04; no change of members (7 pages)
31 October 2004Return made up to 02/10/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2004Director resigned (1 page)
18 January 2004Director resigned (1 page)
24 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
24 November 2003Accounts for a medium company made up to 30 April 2003 (18 pages)
24 October 2003Return made up to 02/10/03; no change of members (8 pages)
24 October 2003Return made up to 02/10/03; no change of members (8 pages)
11 December 2002Return made up to 02/10/02; full list of members (8 pages)
11 December 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 December 2002New director appointed (2 pages)
4 December 2002New director appointed (2 pages)
24 October 2002Director's particulars changed (2 pages)
24 October 2002Director's particulars changed (2 pages)
15 October 2002New secretary appointed (2 pages)
15 October 2002New secretary appointed (2 pages)
18 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Secretary resigned;director resigned (1 page)
18 September 2002Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
18 September 2002Declaration of assistance for shares acquisition (8 pages)
18 September 2002Declaration of assistance for shares acquisition (8 pages)
10 September 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
10 September 2002Accounts for a medium company made up to 30 April 2002 (16 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
5 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Auditor's resignation (1 page)
4 September 2002Auditor's resignation (1 page)
2 October 2001Return made up to 02/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 October 2001Return made up to 02/10/01; full list of members (7 pages)
31 August 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
31 August 2001Accounts for a medium company made up to 30 April 2001 (15 pages)
8 May 2001Auditor's resignation (2 pages)
8 May 2001Auditor's resignation (2 pages)
24 November 2000Return made up to 02/10/00; full list of members (7 pages)
24 November 2000Return made up to 02/10/00; full list of members (7 pages)
30 October 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
30 October 2000Accounts for a medium company made up to 30 April 2000 (16 pages)
24 January 2000Full accounts made up to 30 April 1999 (16 pages)
24 January 2000Full accounts made up to 30 April 1999 (16 pages)
4 November 1999Return made up to 02/10/99; full list of members (7 pages)
4 November 1999Return made up to 02/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 January 1999Full accounts made up to 30 April 1998 (17 pages)
6 January 1999Full accounts made up to 30 April 1998 (17 pages)
6 November 1998Return made up to 02/10/98; change of members (8 pages)
6 November 1998Return made up to 02/10/98; change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
3 November 1998£ ic 100/63 15/09/98 £ sr [email protected]=37 (1 page)
3 November 1998£ ic 100/63 15/09/98 £ sr [email protected]=37 (1 page)
5 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Resolutions
  • WRES07 ‐ Written resolution of financial assistance for the acquisition of shares
(3 pages)
5 October 1998New secretary appointed (2 pages)
5 October 1998Declaration of assistance for shares acquisition (6 pages)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
5 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
5 October 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998Resolutions
  • WRES09 ‐ Written resolution of authority to purchase a number of shares
(3 pages)
5 October 1998Secretary resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998S-div 18/09/98 (1 page)
5 October 1998Secretary resigned (1 page)
5 October 1998Declaration of assistance for shares acquisition (6 pages)
5 October 1998Director resigned (1 page)
5 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 October 1998S-div 18/09/98 (1 page)
5 October 1998Resolutions
  • WRES13 ‐ Written resolution
(1 page)
5 October 1998Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(12 pages)
26 September 1998Particulars of mortgage/charge (5 pages)
26 September 1998Particulars of mortgage/charge (5 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
16 September 1998Particulars of mortgage/charge (3 pages)
26 October 1997New director appointed (2 pages)
26 October 1997New director appointed (2 pages)
16 October 1997Return made up to 02/10/97; full list of members (6 pages)
16 October 1997New director appointed (2 pages)
16 October 1997Return made up to 02/10/97; full list of members (6 pages)
16 October 1997New director appointed (2 pages)
22 September 1997Full accounts made up to 30 April 1997 (12 pages)
22 September 1997Full accounts made up to 30 April 1997 (12 pages)
8 August 1997Company name changed simons reeve rentals LIMITED\certificate issued on 11/08/97 (2 pages)
8 August 1997Company name changed simons reeve rentals LIMITED\certificate issued on 11/08/97 (2 pages)
11 July 1997Ad 02/05/97--------- £ si 82@1=82 £ ic 18/100 (2 pages)
11 July 1997Ad 02/05/97--------- £ si 82@1=82 £ ic 18/100 (2 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 July 1997Particulars of mortgage/charge (3 pages)
2 June 1997Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
2 June 1997Accounting reference date extended from 31/10/96 to 30/04/97 (1 page)
16 October 1996Return made up to 02/10/96; no change of members (4 pages)
16 October 1996Return made up to 02/10/96; no change of members
  • 363(287) ‐ Registered office changed on 16/10/96
(4 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
1 May 1996Accounts for a small company made up to 31 October 1995 (6 pages)
24 November 1995Return made up to 02/10/95; full list of members (6 pages)
24 November 1995Return made up to 02/10/95; full list of members (6 pages)
15 November 1995New director appointed (2 pages)
15 November 1995New director appointed (2 pages)
24 July 1995Particulars of mortgage/charge (3 pages)
24 July 1995Particulars of mortgage/charge (4 pages)
30 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
30 June 1995Accounts for a small company made up to 31 October 1994 (5 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Ad 07/03/95--------- £ si 18@1=18 £ ic 2/20 (2 pages)
17 March 1995New director appointed (2 pages)
17 March 1995Ad 07/03/95--------- £ si 18@1=18 £ ic 2/20 (4 pages)
14 March 1995Company name changed unicorn handling systems LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed unicorn handling systems LIMITED\certificate issued on 15/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
2 September 1994Accounts for a small company made up to 31 October 1993 (4 pages)
2 September 1994Accounts for a small company made up to 31 October 1993 (4 pages)
2 October 1991Incorporation (12 pages)
2 October 1991Incorporation (12 pages)