UKBizDB.co.uk

SIMPKIN MACHIN & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Simpkin Machin & Company Limited. The company was founded 77 years ago and was given the registration number 00416823. The firm's registered office is in SHEFFIELD. You can find them at 3 Holbrook Close, Holbrook, Sheffield, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SIMPKIN MACHIN & COMPANY LIMITED
Company Number:00416823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1946
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:3 Holbrook Close, Holbrook, Sheffield, England, S20 3FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Velum House, Innovation Way, Woodhouse Mill, Sheffield, England, S13 9AD

Secretary17 March 2016Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director21 July 2006Active
Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP

Director01 January 2023Active
62 Barnard Avenue, Coal Aston, Sheffield, S18 6BP

Secretary-Active
Brook House 2 Rotherham Road, Eckington, Sheffield, S21 4FH

Secretary04 August 1995Active
Church Street, Eckington, Sheffield, S21 4BH

Secretary20 September 2010Active
Meadow Hillside, Knaith, Gainsborough, DN21 5LT

Director01 November 2007Active
1 Murdoch Close, Farnsfield, Newark, NG22 8FE

Director18 April 2005Active
62 Barnard Avenue, Coal Aston, Sheffield, S18 6BP

Director-Active
322 Ashgate Road, Chesterfield, S40 4BW

Director04 August 1995Active
Mancetter Farm, Quarry Lane, Atherstone, CV9 1NL

Director18 April 2005Active
Brook House 2 Rotherham Road, Eckington, Sheffield, S21 4FH

Director-Active
15 Tapton Crescent Road, Sheffield, S10 5DA

Director-Active
7 Bretton Grove, Frenchville, Sheffield, S12 4XJ

Director04 August 1995Active
359 Chesterfield Road, Dronfield, S18 1XJ

Director-Active

People with Significant Control

Mr William Stephen Charles Carter
Notified on:06 April 2016
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:England
Address:Gj Robinson's Children's Trust, C/O Muras Baker Jones, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Trevor Paul Brueton
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Gj Robsinson's Children's Trust, C/O Muras Baker Jones, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Gerald John Peters
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:British
Country of residence:England
Address:Gj Robinson's Children's Trust, C/O Muras Baker Jones, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
Mr Hugh Philip Trevor-Jones
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:England
Address:Westwood Granary, Oldbury, Bridgnorth, England, WV16 5LP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
G J Robinson's Children's Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Muras Baker Jones Ltd, Regent House, Bath Avenue, Wolverhampton, England, WV1 4EG
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Officers

Change person director company with change date.

Download
2023-09-14Accounts

Accounts with accounts type dormant.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Appoint person director company with name date.

Download
2023-01-30Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-10Address

Change registered office address company with date old address new address.

Download
2022-09-05Accounts

Accounts with accounts type dormant.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-11Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-12-07Accounts

Accounts with accounts type dormant.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Accounts

Accounts with accounts type dormant.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-10Accounts

Accounts with accounts type dormant.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2017-09-15Accounts

Accounts with accounts type dormant.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-22Accounts

Accounts with accounts type dormant.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.