Background WavePink WaveYellow Wave

SIMPLEX-TURBULO COMPANY LIMITED (01516360)

SIMPLEX-TURBULO COMPANY LIMITED (01516360) is an active UK company. incorporated on 8 September 1980. with registered office in Andover. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52220). SIMPLEX-TURBULO COMPANY LIMITED has been registered for 45 years. Current directors include BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive.

Company Number
01516360
Status
active
Type
ltd
Incorporated
8 September 1980
Age
45 years
Address
Slx House, Andover, SP10 2PE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52220)
Directors
BROOKING, Justin Alexander Spice, PATTERSON, Adrian Thomas Campbell, POOLE, Marcus Clive
SIC Codes
52220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLEX-TURBULO COMPANY LIMITED

SIMPLEX-TURBULO COMPANY LIMITED is an active company incorporated on 8 September 1980 with the registered office located in Andover. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52220). SIMPLEX-TURBULO COMPANY LIMITED was registered 45 years ago.(SIC: 52220)

Status

active

Active since 45 years ago

Company No

01516360

LTD Company

Age

45 Years

Incorporated 8 September 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

SIMPLEX-TURBULO SERVICES LIMITED
From: 17 December 1987To: 31 January 2013
HDW (U.K.) LIMITED
From: 4 July 1983To: 17 December 1987
TAYLOR BOUSFIELD SHIPREPAIRS LIMITED
From: 8 September 1980To: 4 July 1983
Contact
Address

Slx House 24-32 London Street Andover, SP10 2PE,

Previous Addresses

Wherwell Priory Wherwell Andover Hampshire SP11 7JH
From: 8 September 1980To: 8 December 2022
Timeline

23 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Sept 80
Director Joined
Feb 12
Director Joined
Feb 12
Director Left
Feb 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Jul 15
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Sept 17
Director Left
Jan 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Loan Secured
Sept 22
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jan 26
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

BROOKING, Justin Alexander Spice

Active
24-32 London Street, AndoverSP10 2PE
Born May 1966
Director
Appointed 01 Mar 2023

PATTERSON, Adrian Thomas Campbell

Active
24-32 London Street, AndoverSP10 2PE
Born March 1969
Director
Appointed 07 Feb 2017

POOLE, Marcus Clive

Active
24-32 London Street, AndoverSP10 2PE
Born September 1984
Director
Appointed 26 Apr 2022

BROOKING, Justin Alexander Spice

Resigned
Wherwell Priory, AndoverSP11 7JH
Secretary
Appointed 14 May 2010
Resigned 01 Dec 2020

HARDY, Paul

Resigned
7 Celtic Drive, AndoverSP10 2UA
Secretary
Appointed 03 Mar 2000
Resigned 14 May 2010

TWOMEY, Janet Florence Doris

Resigned
10 Kerchers Field, BasingstokeRG25 3JS
Secretary
Appointed N/A
Resigned 03 Mar 2000

ALY, Herbert Werner Gottfried Haider, Dr

Resigned
Grob-Flottbeker Str. 78, 22607 HamburgFOREIGN
Born June 1958
Director
Appointed 01 Apr 2005
Resigned 31 Jan 2008

BROOKING, Justin Alexander Spice

Resigned
Wherwell Priory, AndoverSP11 7JH
Born May 1966
Director
Appointed 01 Feb 2013
Resigned 01 Dec 2020

CUNYNGHAME, Andrew David Francis, Sir

Resigned
12 Vicarage Gardens, LondonW8 4AH
Born December 1942
Director
Appointed N/A
Resigned 01 Feb 2013

GIBSON, Matthew Ian

Resigned
24-32 London Street, AndoverSP10 2PE
Born October 1970
Director
Appointed 21 Sept 2017
Resigned 28 Feb 2023

HOGG, Dorothy Clare, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born April 1955
Director
Appointed 01 Feb 2013
Resigned 26 Apr 2022

HOGG, James Richard Martin, The Hon

Resigned
Wherwell Priory, AndoverSP11 7JH
Born March 1951
Director
Appointed N/A
Resigned 26 Apr 2022

JOHANNSMANN, Martin

Resigned
Appel, Am Stubbenberg 1
Born August 1963
Director
Appointed 01 Feb 2008
Resigned 31 Jan 2012

LOHMANN, Gerd

Resigned
Gartenstrasse 12, Schenefeld GermanyFOREIGN
Born November 1940
Director
Appointed 01 Oct 1994
Resigned 31 Mar 2005

MATANTOS, Michael

Resigned
Kanari 1, PiraeusFOREIGN
Born December 1948
Director
Appointed N/A
Resigned 19 May 1992

PARR, Jonathan Neil

Resigned
Wherwell Priory, AndoverSP11 7JH
Born February 1953
Director
Appointed 01 Feb 2013
Resigned 09 Feb 2017

ROSCHMANN, Dieter

Resigned
Uhdenstorfer Feld 22, Buxtehude GermanyFOREIGN
Born September 1940
Director
Appointed 13 Jan 1994
Resigned 30 Sept 1994

SIEMER, Guenter

Resigned
C/O Blohm & Voss, Hermann Blohm Strasse 3
Born June 1947
Director
Appointed N/A
Resigned 13 Jan 1994

STEVENSON, Peter Anthony

Resigned
Wherwell Priory, AndoverSP11 7JH
Born March 1960
Director
Appointed 31 Jan 2012
Resigned 24 Jul 2015

THIELE, Andreas

Resigned
Wherwell Priory, AndoverSP11 7JH
Born October 1969
Director
Appointed 31 Jan 2012
Resigned 01 Feb 2013

Persons with significant control

1

Wherwell, AndoverSP11 7JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
2 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2023
TM01Termination of Director
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2021
TM01Termination of Director
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Auditors Resignation Limited Company
14 October 2016
AA03AA03
Auditors Resignation Company
30 August 2016
AUDAUD
Accounts With Accounts Type Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Auditors Resignation Company
16 September 2015
AUDAUD
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Full
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Full
22 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 February 2013
AP01Appointment of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Termination Director Company With Name
28 February 2013
TM01Termination of Director
Certificate Change Of Name Company
31 January 2013
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 January 2013
RESOLUTIONSResolutions
Change Of Name Notice
28 January 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Small
23 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Small
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2011
AR01AR01
Appoint Person Secretary Company With Name
4 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 June 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
25 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
25 February 2009
AAAnnual Accounts
Legacy
6 February 2009
363aAnnual Return
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
6 February 2008
288aAppointment of Director or Secretary
Legacy
6 February 2008
363aAnnual Return
Legacy
5 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288cChange of Particulars
Legacy
5 September 2007
288cChange of Particulars
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Full
1 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 2006
AAAnnual Accounts
Legacy
3 February 2006
363aAnnual Return
Legacy
12 April 2005
288aAppointment of Director or Secretary
Legacy
12 April 2005
288bResignation of Director or Secretary
Auditors Resignation Company
22 February 2005
AUDAUD
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
14 July 2003
288cChange of Particulars
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
9 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2002
AAAnnual Accounts
Legacy
28 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 2000
AAAnnual Accounts
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
23 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
363sAnnual Return (shuttle)
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1997
AAAnnual Accounts
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
12 February 1996
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Accounts With Accounts Type Full
23 January 1995
AAAnnual Accounts
Legacy
23 January 1995
288288
Legacy
23 January 1995
288288
Legacy
23 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
10 February 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1993
AAAnnual Accounts
Legacy
28 January 1993
363sAnnual Return (shuttle)
Legacy
8 June 1992
288288
Auditors Resignation Company
29 May 1992
AUDAUD
Legacy
19 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1992
AAAnnual Accounts
Legacy
2 April 1991
288288
Accounts With Accounts Type Full
27 February 1991
AAAnnual Accounts
Legacy
27 February 1991
287Change of Registered Office
Legacy
27 February 1991
363aAnnual Return
Legacy
25 February 1991
288288
Legacy
3 September 1990
288288
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
23 February 1989
363363
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
4 January 1989
288288
Legacy
14 November 1988
288288
Legacy
29 February 1988
363363
Accounts With Made Up Date
29 February 1988
AAAnnual Accounts
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 July 1987
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
4 July 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
8 September 1980
MISCMISC
Incorporation Company
8 September 1980
NEWINCIncorporation