Background WavePink WaveYellow Wave

SIMS GROUP UK HOLDINGS LIMITED (02904307)

SIMS GROUP UK HOLDINGS LIMITED (02904307) is an active UK company. incorporated on 3 March 1994. with registered office in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SIMS GROUP UK HOLDINGS LIMITED has been registered for 32 years. Current directors include JACOBS, Lynn, JOHANNS, Gretchen Ann, Mrs..

Company Number
02904307
Status
active
Type
ltd
Incorporated
3 March 1994
Age
32 years
Address
C/O Sims Group Uk Holdings Limited, Stalybridge, SK15 3AZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACOBS, Lynn, JOHANNS, Gretchen Ann, Mrs.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMS GROUP UK HOLDINGS LIMITED

SIMS GROUP UK HOLDINGS LIMITED is an active company incorporated on 3 March 1994 with the registered office located in Stalybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SIMS GROUP UK HOLDINGS LIMITED was registered 32 years ago.(SIC: 70100)

Status

active

Active since 32 years ago

Company No

02904307

LTD Company

Age

32 Years

Incorporated 3 March 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 2 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

SIMSMETAL UK HOLDINGS LIMITED
From: 9 June 1998To: 3 February 2003
SIMSMETAL UK LIMITED
From: 25 April 1994To: 9 June 1998
TALKSAFE COMPANY LIMITED
From: 3 March 1994To: 25 April 1994
Contact
Address

C/O Sims Group Uk Holdings Limited Northend Road Stalybridge, SK15 3AZ,

Previous Addresses

Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom
From: 1 August 2018To: 4 October 2024
Long Marston Stratford-on-Avon Warwickshire CV37 8AQ
From: 3 March 1994To: 1 August 2018
Timeline

28 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Mar 94
Funding Round
Dec 09
Director Joined
Jun 11
Director Left
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jan 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Oct 15
Director Left
Dec 15
Funding Round
Jan 16
Funding Round
Jun 18
Capital Update
Jun 20
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Mar 26
Director Joined
Mar 26
5
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

JACOBS, Lynn

Active
Northend Road, StalybridgeSK15 3AZ
Secretary
Appointed 22 Jan 2026

JACOBS, Lynn

Active
Northend Road, StalybridgeSK15 3AZ
Born February 1977
Director
Appointed 22 Jan 2026

JOHANNS, Gretchen Ann, Mrs.

Active
Northend Road, StalybridgeSK15 3AZ
Born April 1972
Director
Appointed 24 Jun 2025

BRIERLEY, Richard Paul

Resigned
Stratford-Upon-AvonCV37 8AQ
Secretary
Appointed 01 Jul 2021
Resigned 19 Apr 2024

CUNNINGHAM, Ross Brodie

Resigned
22a Upper Avenue Road, MosmanNSW 2088
Secretary
Appointed 24 Mar 1994
Resigned 21 Nov 2008

DRUMMOND, Sandra

Resigned
North End Road, StalybridgeSK15 3AZ
Secretary
Appointed 26 Sept 2024
Resigned 22 Jan 2026

ELLIOTT, John Henry

Resigned
Oak Priors, Stratford Upon AvonCV37 6FR
Secretary
Appointed 30 Oct 1996
Resigned 31 Jan 1999

LEAVER, Nicholas Clifford

Resigned
Keepers Cottage, Cleeve PriorWR11 5LQ
Secretary
Appointed 08 Jun 1994
Resigned 07 Apr 1995

WHITTAKER, John Royston

Resigned
5 Chasely Crescent, CheltenhamGL51 3RY
Secretary
Appointed 01 Feb 1999
Resigned 29 Feb 2000

WILLIAMS, David Michael

Resigned
Stratford-Upon-AvonCV37 8AQ
Secretary
Appointed 19 Apr 2024
Resigned 26 Sept 2024

WILLIAMS, David Michael

Resigned
Stratford-Upon-AvonCV37 8AQ
Secretary
Appointed 01 Mar 2000
Resigned 30 Jun 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 03 Mar 1994
Resigned 24 Mar 1994

BIRD, Anthony Patrick Michael

Resigned
Upper Billesley, Stratford Upon AvonCV37 9RH
Born December 1935
Director
Appointed 21 May 1998
Resigned 31 May 2002

BIRD, William Thomas

Resigned
Tre Evan House, Ross On WyeHR9 6PR
Born April 1963
Director
Appointed 22 Aug 2003
Resigned 17 Aug 2009

BRIERLEY, Richard Paul

Resigned
Stratford-Upon-AvonCV37 8AQ
Born March 1976
Director
Appointed 01 Oct 2021
Resigned 19 Apr 2024

COOMBS, Martin Edmund

Resigned
Long Marston, WarwickshireCV37 8AQ
Born July 1969
Director
Appointed 09 Jun 2011
Resigned 19 Mar 2013

CRABB, John

Resigned
36 Cowdroy Avenue, Cammeray
Born January 1940
Director
Appointed 24 Mar 1994
Resigned 28 Feb 2002

CUNNINGHAM, Ross Brodie

Resigned
22a Upper Avenue Road, MosmanNSW 2088
Born May 1945
Director
Appointed 24 Mar 1994
Resigned 21 Nov 2008

DAVY, Graham

Resigned
Long Marston, WarwickshireCV37 8AQ
Born October 1965
Director
Appointed 22 Aug 2003
Resigned 19 Mar 2013

DRUMMOND, Sandra Henrietta Marion

Resigned
North End Road, StalybridgeSK15 3AZ
Born December 1971
Director
Appointed 26 Sept 2024
Resigned 22 Jan 2026

GULLIVER, Russell Keith John

Resigned
19 Lock Close, Stratford Upon AvonCV37 6GF
Born September 1944
Director
Appointed 04 Sept 1995
Resigned 10 Oct 1996

KELMAN, Robert

Resigned
Long Marston, WarwickshireCV37 8AQ
Born January 1963
Director
Appointed 21 Aug 2014
Resigned 09 Dec 2014

LARRY, Robert

Resigned
325 N Lasalle Street, Chicago
Born April 1961
Director
Appointed 10 Mar 2009
Resigned 21 Aug 2014

LEE, Kimberley Jane

Resigned
Stratford-Upon-AvonCV37 8AQ
Born February 1983
Director
Appointed 12 Oct 2022
Resigned 26 Sept 2024

SAUNDERS, Mark

Resigned
130 Progress, Irvine
Born June 1968
Director
Appointed 26 Sept 2024
Resigned 24 Jun 2025

SAUNDERS, Mark Ian

Resigned
Stratford-Upon-AvonCV37 8AQ
Born June 1968
Director
Appointed 15 Oct 2015
Resigned 12 Oct 2022

SUTCLIFFE, Jeremy Leigh

Resigned
26 Prince Albert Road, MosmanNSW 2088
Born August 1957
Director
Appointed 30 Oct 1996
Resigned 02 Mar 2009

WILLIAMS, David Michael

Resigned
Stratford-Upon-AvonCV37 8AQ
Born April 1964
Director
Appointed 19 Apr 2024
Resigned 26 Sept 2024

WILLIAMS, David Michael

Resigned
Stratford-Upon-AvonCV37 8AQ
Born April 1964
Director
Appointed 19 Mar 2013
Resigned 30 Sept 2021

WRIGHT, Graham Harry

Resigned
11 Manor Close, NottinghamNG12 4DH
Born May 1939
Director
Appointed 24 Jun 1996
Resigned 31 Jul 1996

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 03 Mar 1994
Resigned 24 Mar 1994
Fundings
Financials
Latest Activities

Filing History

171

Termination Secretary Company With Name Termination Date
26 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2026
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 September 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
29 April 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 April 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
30 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2022
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 February 2021
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Legacy
11 June 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
11 June 2020
SH19Statement of Capital
Legacy
11 June 2020
CAP-SSCAP-SS
Resolution
11 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
5 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Capital Allotment Shares
18 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
18 April 2017
RP04SH01RP04SH01
Accounts With Accounts Type Full
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2016
AAAnnual Accounts
Resolution
2 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
20 January 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
14 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Capital Allotment Shares
15 January 2014
SH01Allotment of Shares
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Termination Director Company With Name Termination Date
21 March 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
21 March 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Change Person Director Company With Change Date
23 June 2011
CH01Change of Director Details
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
2 March 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 February 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Capital Allotment Shares
15 December 2009
SH01Allotment of Shares
Resolution
15 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2009
AAAnnual Accounts
Legacy
27 August 2009
288bResignation of Director or Secretary
Legacy
29 May 2009
363aAnnual Return
Legacy
19 May 2009
288bResignation of Director or Secretary
Legacy
19 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Group
2 May 2008
AAAnnual Accounts
Resolution
10 July 2007
RESOLUTIONSResolutions
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
18 June 2007
363aAnnual Return
Accounts With Accounts Type Group
10 May 2007
AAAnnual Accounts
Legacy
1 June 2006
363aAnnual Return
Accounts With Accounts Type Group
5 May 2006
AAAnnual Accounts
Legacy
9 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 April 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 March 2004
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
3 September 2003
288aAppointment of Director or Secretary
Resolution
6 August 2003
RESOLUTIONSResolutions
Legacy
7 June 2003
288cChange of Particulars
Legacy
7 June 2003
363aAnnual Return
Auditors Resignation Company
20 March 2003
AUDAUD
Certificate Change Of Name Company
3 February 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
18 November 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
24 June 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 June 2002
AAAnnual Accounts
Legacy
8 April 2002
288bResignation of Director or Secretary
Legacy
27 June 2001
363aAnnual Return
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
11 April 2001
363aAnnual Return
Legacy
13 November 2000
288cChange of Particulars
Legacy
13 November 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
3 May 2000
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 April 1999
AAAnnual Accounts
Legacy
1 April 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288aAppointment of Director or Secretary
Memorandum Articles
10 November 1998
MEM/ARTSMEM/ARTS
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Resolution
10 November 1998
RESOLUTIONSResolutions
Legacy
10 November 1998
88(2)R88(2)R
Legacy
10 November 1998
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
8 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
5 March 1998
288cChange of Particulars
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 July 1997
AAAnnual Accounts
Legacy
18 March 1997
123Notice of Increase in Nominal Capital
Legacy
18 March 1997
88(2)R88(2)R
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Resolution
18 March 1997
RESOLUTIONSResolutions
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
22 November 1996
287Change of Registered Office
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
288bResignation of Director or Secretary
Legacy
6 August 1996
288288
Legacy
28 June 1996
288288
Legacy
27 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 January 1996
AAAnnual Accounts
Legacy
15 September 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Legacy
20 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 June 1994
287Change of Registered Office
Legacy
29 June 1994
288288
Legacy
19 May 1994
224224
Legacy
19 May 1994
88(2)R88(2)R
Resolution
19 May 1994
RESOLUTIONSResolutions
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
28 April 1994
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Legacy
21 April 1994
287Change of Registered Office
Incorporation Company
3 March 1994
NEWINCIncorporation