UKBizDB.co.uk

SIMPSON SPENCE YOUNG LTD

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

This company is commonly known as Simpson Spence Young Ltd. The company was founded 52 years ago and was given the registration number 01037999. The firm's registered office is in LONDON. You can find them at Tower Bridge House, St. Katharine's Way, London, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:SIMPSON SPENCE YOUNG LTD
Company Number:01037999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 January 1972
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport

Office Address & Contact

Registered Address:Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Secretary01 January 2020Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2023Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2020Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2023Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Director28 September 2010Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Director01 January 2021Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Director01 January 2006Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Director16 February 2017Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Director08 October 2013Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2023Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2019Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Director01 January 2020Active
Ivy Cottage Warren Road, Hayes, Kent, BR2 7AN

Secretary-Active
Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ

Secretary01 January 2019Active
Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ

Secretary01 January 2007Active
27 New Concordia Wharf, Mill Street, London, SE1 2BB

Director-Active
45 Begonia Close, Chelmsford, CM1 6NL

Director01 January 1996Active
9 Rusholme Road, Putney, London, SW15 3JX

Director-Active
Wenlocks Grove Hill, Langham, Colchester, CO4 5PJ

Director-Active
Lloyds Chambers, 1 Portsoken Street, London, E1 8PH

Director02 March 2015Active
19 Wallgrave Road, London, SW5 0RF

Director01 January 2006Active
Greengables, Fenpond Road, Ightham, TN15 9JE

Director16 November 1992Active
11 Edenvale Road, Tooting, CR4 2DP

Director01 January 2001Active
Oakbridge Faygate Lane, Faygate, Horsham, RH12 4SJ

Director-Active
Banba House, 45 North Road, Tollesbury, CM9 8RQ

Director01 April 1993Active
Egerton House, Dukes Wood Drive, Gerrards Cross, SL9 7LP

Director01 January 1999Active
1, Arundel Close, Tonbridge, England, TN9 2UG

Director10 May 2013Active
145, New Kings Road, Flat 1, London, United Kingdom, SW6 4SL

Director27 January 2011Active
Basketts, Copford, Colchester, CO6 1DR

Director-Active
68 Augustine Way, Bicknacre, CM3 4ET

Director15 October 2007Active
Silverwood, Fir Tree Lane, Little Baddow, CM3 4SS

Director01 April 1993Active
23 Warwick Road, Chingford, London, E4 8NN

Director01 January 2006Active
5 Montagu Gardens, Beaulieu Park, Chelmsford, CM1 6EB

Director01 January 2001Active
Kings Oast, Lees Road, Laddingford, Maidstone, ME18 6DB

Director-Active
31, Atheldene Road, London, United Kingdom, SW18 3BN

Director27 January 2012Active

People with Significant Control

Mr Sean Martin Miller
Notified on:22 January 2024
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Toby John Richard English
Notified on:01 January 2023
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Andrew Paul Carlyle Williams
Notified on:01 October 2021
Status:Active
Date of birth:October 1973
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Robin Alexender Marc Hudson
Notified on:19 December 2018
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharines Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Rupert Christopher David Lawson
Notified on:25 April 2018
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Mark James Richardson
Notified on:25 April 2018
Status:Active
Date of birth:September 1964
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Dominic Lewellin Parker
Notified on:25 April 2018
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr Stanko Georgiev Jekov
Notified on:25 April 2018
Status:Active
Date of birth:April 1981
Nationality:Norwegian
Country of residence:England
Address:Tower Bridge House, St. Katharine's Way, London, England, E1W 1BQ
Nature of control:
  • Significant influence or control
Mr David John Mark Soutter
Notified on:01 January 2017
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:Lloyds Chambers 1, Portsoken Street, London, England, E1 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Alfred Welham
Notified on:01 January 2017
Status:Active
Date of birth:September 1957
Nationality:British
Country of residence:England
Address:Lloyds Chambers 1, Portsoken Street, London, England, E1 8PH
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Persons with significant control

Cessation of a person with significant control.

Download
2024-01-31Persons with significant control

Notification of a person with significant control.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Change person director company with change date.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type small.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-01-12Officers

Appoint person director company with name date.

Download
2023-01-06Persons with significant control

Notification of a person with significant control.

Download
2023-01-06Persons with significant control

Cessation of a person with significant control.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Appoint person director company with name date.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2022-09-13Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Notification of a person with significant control.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Officers

Termination director company with name termination date.

Download
2021-09-23Accounts

Accounts with accounts type small.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Officers

Second filing of director appointment with name.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.