Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMON MORT REPORTS LIMITED
Company Information for

SIMON MORT REPORTS LIMITED

95 BRIDGE LANES, HEBDEN BRIDGE, HX7 6AT,
Company Registration Number
02052282
Private Limited Company
Active

Company Overview

About Simon Mort Reports Ltd
SIMON MORT REPORTS LIMITED was founded on 1986-09-04 and has its registered office in Hebden Bridge. The organisation's status is listed as "Active". Simon Mort Reports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMON MORT REPORTS LIMITED
 
Legal Registered Office
95 BRIDGE LANES
HEBDEN BRIDGE
HX7 6AT
Other companies in OX1
 
Telephone01865722890
 
Filing Information
Company Number 02052282
Company ID Number 02052282
Date formed 1986-09-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB211426750  GB312272150  
Last Datalog update: 2024-02-05 10:45:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMON MORT REPORTS LIMITED
The accountancy firm based at this address is SIMPLE ACCOUNTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMON MORT REPORTS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MORGAN BROTHWELL
Director 2014-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
ELISABETH VICTORIA KATHLEEN MORT
Company Secretary 1991-12-31 2014-12-31
ELISABETH VICTORIA KATHLEEN MORT
Director 1991-12-31 2014-12-31
TREVOR SIMON ROBERT MORT
Director 1991-12-31 2014-12-31
LINNELLS SECRETARIAL SERVICES LIMITED
Company Secretary 2000-07-27 2000-09-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MORGAN BROTHWELL TOM BROTHWELL LIMITED Director 2014-10-24 CURRENT 2014-10-24 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-09Director's details changed for Mr Thomas Morgan Brothwell on 2023-08-23
2024-01-09Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 2023-08-23
2024-01-09CONFIRMATION STATEMENT MADE ON 06/01/24, WITH NO UPDATES
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-13APPOINTMENT TERMINATED, DIRECTOR JOANA TERESA PINTO CALDEIRA MARTINHO
2023-01-06CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2023-01-06CESSATION OF JOANA TERESA PINTO CALDEIRA MARTINHO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06PSC07CESSATION OF JOANA TERESA PINTO CALDEIRA MARTINHO AS A PERSON OF SIGNIFICANT CONTROL
2023-01-06CS01CONFIRMATION STATEMENT MADE ON 06/01/23, WITH UPDATES
2022-08-03AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-27CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2022-01-27CS01CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES
2021-12-02CH01Director's details changed for Mr Thomas Morgan Brothwell on 2021-11-15
2021-12-02PSC04Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 2021-11-15
2021-04-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10CS01CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES
2021-02-10CH01Director's details changed for Mr Thomas Morgan Brothwell on 2021-02-10
2021-02-10PSC04Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 2021-02-10
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES
2020-02-04CH01Director's details changed for Ms Joana Teresa Pinto Caldeira Martinho on 2020-02-04
2019-04-16AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-23CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2019-01-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANA TERESA PINTO CALDEIRA MARTINHO
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2019-01-01AP01DIRECTOR APPOINTED MS JOANA TERESA PINTO CALDEIRA MARTINHO
2018-04-18AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-10CH01Director's details changed for Thomas Morgan Brothwell on 2018-04-10
2018-04-10PSC04Change of details for Mr Thomas Morgan Brothwell as a person with significant control on 2018-04-10
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP England
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-07-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/17 FROM C/O Critchleys Llp Greyfriars Court Paradise Square Oxford OX1 1BE
2017-01-09LATEST SOC09/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-01AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-11AR0131/12/14 ANNUAL RETURN FULL LIST
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ELISABETH MORT
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR TREVOR MORT
2015-01-09TM02Termination of appointment of Elisabeth Victoria Kathleen Mort on 2014-12-31
2015-01-05AP01DIRECTOR APPOINTED THOMAS MORGAN BROTHWELL
2015-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/15 FROM 30 St Giles Oxford Oxfordshire OX1 3LE
2014-12-10AA01Current accounting period extended from 31/07/14 TO 31/12/14
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-07AR0131/12/13 ANNUAL RETURN FULL LIST
2013-11-21AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-13AR0131/12/12 ANNUAL RETURN FULL LIST
2012-11-07AA31/07/12 TOTAL EXEMPTION SMALL
2012-01-12AR0131/12/11 FULL LIST
2011-11-22AA31/07/11 TOTAL EXEMPTION SMALL
2011-02-09AR0131/12/10 FULL LIST
2010-10-27AA31/07/10 TOTAL EXEMPTION SMALL
2010-03-15AR0131/12/09 FULL LIST
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR SIMON ROBERT MORT / 31/12/2009
2010-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ELISABETH VICTORIA KATHLEEN MORT / 31/12/2009
2009-11-25AA31/07/09 TOTAL EXEMPTION FULL
2009-01-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-09AA31/07/08 TOTAL EXEMPTION FULL
2008-08-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-03-07363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-11-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-01-26363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-12-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05
2005-01-05363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-03-03363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-27363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-03-04363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-05-31225ACC. REF. DATE EXTENDED FROM 28/02/01 TO 31/07/01
2001-02-27363(287)REGISTERED OFFICE CHANGED ON 27/02/01
2001-02-27363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-13288bSECRETARY RESIGNED
2000-07-31288aNEW SECRETARY APPOINTED
2000-07-25AAFULL ACCOUNTS MADE UP TO 29/02/00
2000-07-19287REGISTERED OFFICE CHANGED ON 19/07/00 FROM: 35 ST THOMAS ST LONDON SE1 9SN
2000-01-30363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-22AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-01-22363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-07-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-03363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-11-05AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-17395PARTICULARS OF MORTGAGE/CHARGE
1997-02-26363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-07-04AAFULL ACCOUNTS MADE UP TO 28/02/96
1996-01-25363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95
1995-01-11363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94
1994-01-09363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93
1993-01-28363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1992-12-17AAFULL ACCOUNTS MADE UP TO 29/02/92
1992-03-23AAFULL ACCOUNTS MADE UP TO 28/02/91
1992-01-19363xRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1991-12-16244DELIVERY EXT'D 3 MTH 28/02/91
1991-04-28363xRETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS
1991-01-11AAFULL ACCOUNTS MADE UP TO 28/02/90
1990-03-28AAFULL ACCOUNTS MADE UP TO 28/02/89
1990-02-26363RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS
1989-06-07363RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMON MORT REPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMON MORT REPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1997-03-12 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMON MORT REPORTS LIMITED

Intangible Assets
Patents
We have not found any records of SIMON MORT REPORTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

SIMON MORT REPORTS LIMITED owns 1 domain names.

mortreports.co.uk  

Trademarks
We have not found any records of SIMON MORT REPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMON MORT REPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as SIMON MORT REPORTS LIMITED are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where SIMON MORT REPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMON MORT REPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMON MORT REPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.