Company NameOtto Simon Holdings Limited
Company StatusActive
Company Number06523021
CategoryPrivate Limited Company
Incorporation Date4 March 2008(16 years, 1 month ago)
Previous NameAcrefine Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Patrick Haywood
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Head
Kentmere, Nr Staveley
Kendall
Cumbria
LA8 9JL
Director NameMr Paul Michael Cooper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(8 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Nigel Barratt
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Secretary NameMr Paul Cooper
StatusCurrent
Appointed10 December 2019(11 years, 9 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameMr Christopher Richard Bridgland
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2022(14 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Secretary NameMr Robert Edward Loveday
NationalityBritish
StatusResigned
Appointed01 April 2008(3 weeks, 6 days after company formation)
Appointment Duration1 month, 1 week (resigned 14 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Singleton Road
Heaton Moor
Stockport
Cheshire
SK4 4PW
Secretary NamePeter David Murray
NationalityBritish
StatusResigned
Appointed14 May 2008(2 months, 1 week after company formation)
Appointment Duration5 months, 3 weeks (resigned 04 November 2008)
RoleCompany Director
Correspondence AddressBarnett Brook Cottage Sheppenhall Lane
Aston
Nantwich
CW5 8DS
Secretary NameChristine Haywood
NationalityBritish
StatusResigned
Appointed04 November 2008(8 months after company formation)
Appointment Duration10 years, 11 months (resigned 10 October 2019)
RoleCompany Director
Correspondence AddressGreen Head
Kentmere
Kendal
Cumbria
LA8 9JL
Director NameMr David Charles Alexander Robertson
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(11 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed04 March 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websiteottosimon.co.uk

Location

Registered Address5 The Crescent
Cheadle
Cheshire
SK8 1PS
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardCheadle and Gatley
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

85 at £0.01Stephen Haywood
85.00%
Ordinary
15 at £0.01Christine Haywood
15.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 3 weeks from now)

Charges

13 February 2017Delivered on: 17 February 2017
Persons entitled: Bank of Scotland PLC

Classification: A registered charge
Particulars: 3 the crescent cheadle cheshire t/no GM551804.
Outstanding
3 April 2008Delivered on: 8 April 2008
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

15 September 2020Auditor's resignation (1 page)
13 March 2020Group of companies' accounts made up to 30 June 2019 (27 pages)
6 March 2020Confirmation statement made on 5 February 2020 with updates (4 pages)
18 February 2020Notification of Kentnere Limited as a person with significant control on 10 October 2019 (1 page)
18 February 2020Cessation of Stephen Patrick Haywood as a person with significant control on 10 October 2019 (1 page)
11 December 2019Appointment of Mr Paul Cooper as a secretary on 10 December 2019 (2 pages)
10 December 2019Appointment of Mr David Charles Alexander Robertson as a director on 10 December 2019 (2 pages)
10 December 2019Appointment of Mr Nigel Barratt as a director on 10 December 2019 (2 pages)
13 November 2019Second filing of a statement of capital following an allotment of shares on 10 October 2019
  • GBP 1.1255
(7 pages)
5 November 2019Sub-division of shares on 10 October 2019 (6 pages)
5 November 2019Resolutions
  • RES13 ‐ Sub divided 10/10/2019
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 October 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division 10/10/2019
(2 pages)
15 October 2019Termination of appointment of Christine Haywood as a secretary on 10 October 2019 (1 page)
8 October 2019Statement of capital following an allotment of shares on 8 October 2019
  • GBP 112.4
  • ANNOTATION Clarification a second filed SH01 was registered on 13/11/2019.
(4 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
7 January 2019Group of companies' accounts made up to 30 June 2018 (26 pages)
23 April 2018Group of companies' accounts made up to 30 June 2017 (25 pages)
5 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
30 March 2017Group of companies' accounts made up to 30 June 2016 (27 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 5 February 2017 with updates (5 pages)
17 February 2017Registration of charge 065230210002, created on 13 February 2017 (7 pages)
17 February 2017Registration of charge 065230210002, created on 13 February 2017 (7 pages)
29 July 2016Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages)
29 July 2016Appointment of Mr Paul Michael Cooper as a director on 27 July 2016 (2 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
2 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
9 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 February 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 1
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
2 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-02
  • GBP 1
(4 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
21 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
12 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 November 2011Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
15 April 2011Accounts for a small company made up to 30 June 2010 (5 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
6 April 2011Annual return made up to 4 March 2011 with a full list of shareholders (4 pages)
21 March 2011Resolutions
  • RES13 ‐ 25/11/2010
(2 pages)
21 March 2011Sub-division of shares on 25 November 2010 (5 pages)
21 March 2011Resolutions
  • RES13 ‐ 25/11/2010
(2 pages)
21 March 2011Sub-division of shares on 25 November 2010 (5 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
28 April 2010Annual return made up to 4 March 2010 with a full list of shareholders (10 pages)
17 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
17 November 2009Accounts for a small company made up to 30 June 2009 (6 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
26 March 2009Return made up to 04/03/09; full list of members (3 pages)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
26 March 2009Return made up to 04/03/09; full list of members (3 pages)
26 March 2009Registered office changed on 26/03/2009 from c/o lockett loveday mcmahon 4 oxford court manchester M2 3WQ (1 page)
26 March 2009Location of register of members (1 page)
26 March 2009Location of debenture register (1 page)
18 November 2008Secretary appointed christine haywood (2 pages)
18 November 2008Secretary appointed christine haywood (2 pages)
18 November 2008Appointment terminated secretary peter murray (1 page)
18 November 2008Appointment terminated secretary peter murray (1 page)
11 June 2008Company name changed acrefine LTD\certificate issued on 16/06/08 (3 pages)
11 June 2008Company name changed acrefine LTD\certificate issued on 16/06/08 (3 pages)
23 May 2008Secretary appointed peter david murray (2 pages)
23 May 2008Secretary appointed peter david murray (2 pages)
23 May 2008Appointment terminated secretary robert loveday (1 page)
23 May 2008Appointment terminated secretary robert loveday (1 page)
20 May 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
20 May 2008Accounting reference date extended from 31/03/2009 to 30/06/2009 (1 page)
30 April 2008Statement of affairs (7 pages)
30 April 2008Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Ad 03/04/08\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
30 April 2008Statement of affairs (7 pages)
18 April 2008Director appointed stephen patrick haywood (2 pages)
18 April 2008Director appointed stephen patrick haywood (2 pages)
18 April 2008Secretary appointed robert edward loveday (2 pages)
18 April 2008Secretary appointed robert edward loveday (2 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
19 March 2008Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
19 March 2008Registered office changed on 19/03/2008 from 39A leicester road salford manchester M7 4AS (1 page)
18 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Appointment terminated secretary form 10 secretaries fd LTD (1 page)
18 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
18 March 2008Appointment terminated director form 10 directors fd LTD (1 page)
4 March 2008Incorporation (9 pages)
4 March 2008Incorporation (9 pages)