UKBizDB.co.uk

SIMPSON (YORK) LIMITED

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

This company is commonly known as Simpson (york) Limited. The company was founded 58 years ago and was given the registration number 00847721. The firm's registered office is in YORK. You can find them at 10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:SIMPSON (YORK) LIMITED
Company Number:00847721
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 1965
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire, YO19 5SN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Secretary29 November 2022Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Director30 May 2000Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Director14 August 2012Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Director21 April 1993Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Director21 April 1993Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Secretary19 December 2019Active
Manor Cottage, Kexby, York, YO41 5LD

Secretary-Active
14 Vesper Drive, Acomb, York, YO2 3HT

Secretary23 July 1994Active
23 Fox Thorn Paddock, Badger Hill, York, YO1 5JH

Director23 July 1994Active
107 Tedder Road, Acomb, York, YO2 3JE

Director-Active
10, Hassacarr Close, Chessingham Park Dunnington, York, YO19 5SN

Director19 December 2019Active
Dovecote Cottage, Kexby, York, YO41 5LD

Director-Active
Manor Cottage, Kexby, York, YO41 5LD

Director-Active
Manor Cottage, Kexby, York, YO41 5LD

Director21 April 1993Active
The Arches, Station Road Carlton, Goole, DN14 9NT

Director16 December 1998Active
4 Laburnam Close, Rufforth, York, YO2 3GB

Director23 July 1994Active
86 Highthore Road, Huntington, York, YO3 7HB

Director-Active
14 Vesper Drive, Acomb, York, YO2 3HT

Director24 October 1996Active
Rosedale, Selby Road, Wistow, York, YO8 3UT

Director04 September 2009Active
14 Pinfold Close, Riccall, York, YO19 6QZ

Director30 May 2000Active

People with Significant Control

Mr Ron Christopher Gatenby
Notified on:06 April 2016
Status:Active
Date of birth:November 1947
Nationality:British
Address:10, Hassacarr Close, York, YO19 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Beryl Gatenby
Notified on:06 April 2016
Status:Active
Date of birth:January 1949
Nationality:British
Address:10, Hassacarr Close, York, YO19 5SN
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-05-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Change person director company with change date.

Download
2022-11-30Officers

Appoint person secretary company with name date.

Download
2022-11-30Officers

Termination secretary company with name termination date.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2022-05-12Accounts

Accounts with accounts type full.

Download
2022-01-24Officers

Termination director company with name termination date.

Download
2021-06-04Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Accounts

Accounts with accounts type full.

Download
2020-06-03Confirmation statement

Confirmation statement with no updates.

Download
2020-05-06Accounts

Accounts with accounts type full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2020-03-04Mortgage

Mortgage satisfy charge full.

Download
2019-12-20Officers

Appoint person director company with name date.

Download
2019-12-20Officers

Termination director company with name termination date.

Download
2019-12-20Officers

Appoint person secretary company with name date.

Download
2019-12-20Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.