Background WavePink WaveYellow Wave

CECIL F.SIMMS LIMITED (00964406)

CECIL F.SIMMS LIMITED (00964406) is an active UK company. incorporated on 21 October 1969. with registered office in Tadcaster. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. CECIL F.SIMMS LIMITED has been registered for 56 years. Current directors include SIMMS, Jonathan Daniel.

Company Number
00964406
Status
active
Type
ltd
Incorporated
21 October 1969
Age
56 years
Address
The Old Vicarage Main Street, Tadcaster, LS24 8BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SIMMS, Jonathan Daniel
SIC Codes
68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CECIL F.SIMMS LIMITED

CECIL F.SIMMS LIMITED is an active company incorporated on 21 October 1969 with the registered office located in Tadcaster. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. CECIL F.SIMMS LIMITED was registered 56 years ago.(SIC: 68209, 68320)

Status

active

Active since 56 years ago

Company No

00964406

LTD Company

Age

56 Years

Incorporated 21 October 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

The Old Vicarage Main Street Wighill Tadcaster, LS24 8BQ,

Previous Addresses

The Vicarage Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England
From: 14 July 2022To: 17 August 2022
Cygnet House Main Street Wighill Tadcaster North Yorkshire LS24 8BQ England
From: 26 January 2022To: 14 July 2022
Street Ashton Farmhouse Stretton Under Fosse Rugby Warwickshire CV23 0PH
From: 1 July 2015To: 26 January 2022
Insol House 39 Station Road Lutterworth Leicestershire LE17 4AP
From: 21 October 1969To: 1 July 2015
Timeline

11 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Oct 69
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 18
Director Left
May 18
Director Joined
Jul 18
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Aug 20
Director Left
Sept 24
Director Left
Apr 25
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SIMMS, Jonathan Daniel

Active
Main Street, TadcasterLS24 8BQ
Born July 1977
Director
Appointed 10 May 2013

SIMMS, Frank Arthur

Resigned
Strawfields, WalcoteLE17 4JN
Secretary
Appointed N/A
Resigned 24 Apr 2018

SIMMS, Patricia Ann

Resigned
Main Street, TadcasterLS24 8BQ
Secretary
Appointed 24 Apr 2018
Resigned 28 Jul 2024

SIMMS, Frank Arthur

Resigned
Strawfields, WalcoteLE17 4JN
Born August 1940
Director
Appointed N/A
Resigned 01 May 2018

SIMMS, George Roger

Resigned
3 Spring Close, LutterworthLE17 4DD
Born October 1942
Director
Appointed N/A
Resigned 05 Apr 2013

SIMMS, Miranda Jane

Resigned
Main Street, TadcasterLS24 8BQ
Born December 1972
Director
Appointed 10 Jul 2018
Resigned 31 Mar 2025

SIMMS, Patricia Ann

Resigned
Main Street, TadcasterLS24 8BQ
Born January 1942
Director
Appointed 24 Apr 2018
Resigned 28 Jul 2024

Persons with significant control

3

1 Active
2 Ceased
Stretton Under Fosse, RugbyCV23 0PH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jun 2020

Mrs Patricia Ann Simms

Ceased
Stretton Under Fosse, RugbyCV23 0PH
Born January 1942

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2018
Ceased 01 Jun 2020

Mr Frank Arthur Simms

Ceased
Stretton Under Fosse, RugbyCV23 0PH
Born August 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 May 2018
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Total Exemption Full
12 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 October 2024
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
20 September 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 July 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Memorandum Articles
25 September 2020
MAMA
Resolution
25 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
18 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 November 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 October 2018
AD02Notification of Single Alternative Inspection Location
Notification Of A Person With Significant Control
24 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Change Person Director Company With Change Date
21 October 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
21 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Move Registers To Registered Office Company
5 November 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2009
AR01AR01
Move Registers To Sail Company
28 October 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Change Sail Address Company
28 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
28 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 August 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Legacy
17 April 2008
287Change of Registered Office
Legacy
25 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 July 2007
AAAnnual Accounts
Legacy
2 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 September 2006
AAAnnual Accounts
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 July 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
29 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
16 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
13 April 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Small
15 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
18 November 1999
403aParticulars of Charge Subject to s859A
Legacy
22 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 September 1999
AAAnnual Accounts
Legacy
5 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1998
AAAnnual Accounts
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 October 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 September 1996
AAAnnual Accounts
Legacy
17 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
19 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 1992
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1992
AAAnnual Accounts
Accounts With Accounts Type Small
4 November 1991
AAAnnual Accounts
Legacy
21 October 1991
363b363b
Legacy
10 May 1991
363aAnnual Return
Legacy
4 June 1990
287Change of Registered Office
Legacy
9 April 1990
287Change of Registered Office
Accounts With Accounts Type Small
13 November 1989
AAAnnual Accounts
Legacy
13 November 1989
363363
Legacy
9 October 1989
287Change of Registered Office
Accounts With Accounts Type Small
11 January 1989
AAAnnual Accounts
Legacy
18 April 1988
363363
Accounts With Accounts Type Small
18 April 1988
AAAnnual Accounts
Legacy
15 February 1988
363363
Legacy
27 January 1988
363363
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
21 October 1969
NEWINCIncorporation