UKBizDB.co.uk

SIMPSON WOOD (HOLDINGS) LIMITED

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

This company is commonly known as Simpson Wood (holdings) Limited. The company was founded 7 years ago and was given the registration number 10730506. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:SIMPSON WOOD (HOLDINGS) LIMITED
Company Number:10730506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2017
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities
  • 69202 - Bookkeeping activities
  • 69203 - Tax consultancy

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, United Kingdom, HD1 2EW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director04 September 2017Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director04 September 2017Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director07 October 2021Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director07 October 2021Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director04 September 2017Active
Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW

Director19 April 2017Active

People with Significant Control

Mr Craig Matthew Stratford
Notified on:29 September 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Mark Fielding
Notified on:29 September 2017
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:United Kingdom
Address:3 Delf Garth, Dodworth, Barnsley, United Kingdom, S75 3FF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel James Mcallister
Notified on:29 September 2017
Status:Active
Date of birth:November 1975
Nationality:British
Country of residence:England
Address:4 Poplar Rise, Skelmanthorpe, Huddersfield, England, HD8 9AX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Carson
Notified on:19 April 2017
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:Bank Chambers, Market Street, Huddersfield, United Kingdom, HD1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (8 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
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Confirmation statement

Confirmation statement with updates.

Download
2023-05-05Capital

Capital allotment shares.

Download
2023-04-20Incorporation

Memorandum articles.

Download
2023-04-20Resolution

Resolution.

Download
2023-04-20Capital

Capital name of class of shares.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Resolution

Resolution.

Download
2022-05-11Capital

Capital allotment shares.

Download
2022-02-14Persons with significant control

Cessation of a person with significant control.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2022-02-14Officers

Appoint person director company with name date.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-22Capital

Capital alter shares subdivision.

Download
2021-10-22Capital

Capital alter shares subdivision.

Download
2021-10-22Capital

Capital name of class of shares.

Download
2021-10-22Capital

Capital cancellation shares.

Download
2021-10-22Resolution

Resolution.

Download
2021-10-22Incorporation

Memorandum articles.

Download
2021-10-22Capital

Capital return purchase own shares.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.