SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED

SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameSIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03021601
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED located?

    Registered Office Address
    Northend Road
    SK15 3AZ Stalybridge
    Warwickshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMSMETAL UK GROUP LIMITEDJun 29, 2001Jun 29, 2001
    SIMSMETAL UK LIMITEDJun 08, 1998Jun 08, 1998
    SIMS BIRD LIMITEDMay 17, 1995May 17, 1995
    FOXTONMILL LIMITEDFeb 14, 1995Feb 14, 1995

    What are the latest accounts for SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 28, 2026
    Next Confirmation Statement DueJun 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 28, 2025
    OverdueNo

    What are the latest filings for SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Mark Saunders as a director on Jul 31, 2025

    1 pagesTM01

    Registered office address changed from Long Marston Stratford-upon-Avon Warwickshire CV37 8AQ United Kingdom to Northend Road Stalybridge Warwickshire SK15 3AZ on Jun 16, 2025

    1 pagesAD01

    Confirmation statement made on May 28, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Mark Saunders as a director on Sep 30, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2024

    7 pagesAA

    Termination of appointment of Kimberley Jane Lee as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of David Michael Williams as a secretary on Sep 30, 2024

    1 pagesTM02

    Termination of appointment of David Michael Williams as a director on Sep 30, 2024

    1 pagesTM01

    Appointment of Mrs Sandra Drummond as a director on Sep 30, 2024

    2 pagesAP01

    Appointment of Mrs Sandra Drummond as a secretary on Sep 30, 2024

    2 pagesAP03

    Confirmation statement made on May 28, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr David Michael Williams on May 14, 2024

    2 pagesCH01

    Appointment of Mr David Michael Williams as a secretary on Apr 19, 2024

    2 pagesAP03

    Termination of appointment of Richard Paul Brierley as a secretary on Apr 19, 2024

    1 pagesTM02

    Termination of appointment of Richard Paul Brierley as a director on Apr 19, 2024

    1 pagesTM01

    Appointment of Mr David Michael Williams as a director on Apr 19, 2024

    2 pagesAP01

    Accounts for a dormant company made up to Jun 30, 2023

    2 pagesAA

    Confirmation statement made on May 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2022

    7 pagesAA

    Termination of appointment of Mark Ian Saunders as a director on Oct 12, 2022

    1 pagesTM01

    Appointment of Kimberley Jane Lee as a director on Oct 12, 2022

    2 pagesAP01

    Director's details changed for Mr Mark Ian Saunders on Dec 01, 2021

    2 pagesCH01

    Confirmation statement made on May 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2021

    7 pagesAA

    Appointment of Mr Richard Paul Brierley as a director on Oct 01, 2021

    2 pagesAP01

    Who are the officers of SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRUMMOND, Sandra
    Northend Road
    SK15 3AZ Stalybridge
    69
    England
    Secretary
    Northend Road
    SK15 3AZ Stalybridge
    69
    England
    327666070001
    DRUMMOND, Sandra
    North End Road
    SK15 3AZ Stalybridge
    69
    United Kingdom
    Director
    North End Road
    SK15 3AZ Stalybridge
    69
    United Kingdom
    United KingdomBritish327666290001
    BRIERLEY, Richard Paul
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Secretary
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    285268930001
    ELLIOTT, John Henry
    Oak Priors
    Matthews Close
    CV37 6FR Stratford Upon Avon
    Warwickshire
    Secretary
    Oak Priors
    Matthews Close
    CV37 6FR Stratford Upon Avon
    Warwickshire
    British19153440001
    GRAEME, Dorothy May
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Secretary
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001330001
    WHITTAKER, John Royston
    5 Chasely Crescent
    Up Hatherley
    GL51 3RY Cheltenham
    Gloucestershire
    Secretary
    5 Chasely Crescent
    Up Hatherley
    GL51 3RY Cheltenham
    Gloucestershire
    British93437660001
    WILLIAMS, David Michael
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Secretary
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    322498360001
    WILLIAMS, David Michael
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Secretary
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    British63200960003
    BIRD, Anthony Patrick Michael
    Upper Billesley
    CV37 9RH Stratford Upon Avon
    Warwickshire
    Director
    Upper Billesley
    CV37 9RH Stratford Upon Avon
    Warwickshire
    EnglandBritish3264880001
    BIRD, Brian Francis
    Bertholey
    Llantrisant
    NP15 1LR Usk
    Monmouthshire
    Director
    Bertholey
    Llantrisant
    NP15 1LR Usk
    Monmouthshire
    EnglandBritish107684500001
    BIRD, Walter Thomas
    Tidenham Chase Court
    Tidenham Chase
    NP6 7JN Chepstow
    Gwent
    Director
    Tidenham Chase Court
    Tidenham Chase
    NP6 7JN Chepstow
    Gwent
    British3264890002
    BIRD, William Thomas
    Tre Evan House
    Llangarron
    HR9 6PR Ross On Wye
    Herefordshire
    Director
    Tre Evan House
    Llangarron
    HR9 6PR Ross On Wye
    Herefordshire
    EnglandBritish69794010007
    BRIERLEY, Richard Paul
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Director
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    United KingdomBritish209175910001
    COOMBS, Martin Edmund
    Long Marston
    Stratford Upon Avon
    CV37 8AQ Warwickshire
    Director
    Long Marston
    Stratford Upon Avon
    CV37 8AQ Warwickshire
    EnglandBritish112015710001
    CRABB, John
    36 Cowdroy Avenue
    Cammeray
    New South Wales 2062
    Australia
    Director
    36 Cowdroy Avenue
    Cammeray
    New South Wales 2062
    Australia
    Australian69623970001
    CUNNINGHAM, Ross Brodie
    22a Upper Avenue Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Director
    22a Upper Avenue Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Australian47252680001
    DAVY, Graham
    Long Marston
    Stratford Upon Avon
    CV37 8AQ Warwickshire
    Director
    Long Marston
    Stratford Upon Avon
    CV37 8AQ Warwickshire
    United KingdomBritish82718690003
    GRAEME, Lesley Joyce
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    Nominee Director
    61 Fairview Avenue
    ME8 0QP Gillingham
    Kent
    British900001320001
    GULLIVER, Russell Keith John
    19 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Director
    19 Lock Close
    CV37 6GF Stratford Upon Avon
    Warwickshire
    Australian44620650002
    LEE, Kimberley Jane
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Director
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    United KingdomBritish301427340001
    SAUNDERS, Mark
    130 Progress
    Innovation Office Park
    Irvine
    Suite 200
    California
    United States
    Director
    130 Progress
    Innovation Office Park
    Irvine
    Suite 200
    California
    United States
    United StatesBritish327600070001
    SAUNDERS, Mark Ian
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Director
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    United StatesBritish202239980002
    SUTCLIFFE, Jeremy Leigh
    26 Prince Albert Road
    NSW 2088 Mosman
    New South Wales
    Australia
    Director
    26 Prince Albert Road
    NSW 2088 Mosman
    New South Wales
    Australia
    British50262610002
    WILLIAMS, David Michael
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Director
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    United KingdomBritish176814900010
    WILLIAMS, David Michael
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Director
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    United KingdomBritish176814900003
    WRIGHT, Graham Harry
    Brackenrigg 26 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    Director
    Brackenrigg 26 Croft Road
    Edwalton
    NG12 4BW Nottingham
    Nottinghamshire
    British44198250002

    Who are the persons with significant control of SIMS GROUP UK INTERMEDIATE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    Jul 28, 2016
    CV37 8AQ Stratford-Upon-Avon
    Long Marston
    Warwickshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02904307
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0