Warning: file_put_contents(c/d08ac341d00a633b6f1127e624d38395.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Simpsons Health Foods Limited, BN7 2AN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SIMPSONS HEALTH FOODS LIMITED

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

This company is commonly known as Simpsons Health Foods Limited. The company was founded 16 years ago and was given the registration number 06507563. The firm's registered office is in LEWES. You can find them at 44 Cliffe High Street, , Lewes, East Sussex. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:SIMPSONS HEALTH FOODS LIMITED
Company Number:06507563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 2008
End of financial year:27 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:44 Cliffe High Street, Lewes, East Sussex, BN7 2AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Cliffe High Street, Lewes, BN7 2AN

Director28 November 2022Active
Park House, 25-27 Monument Hill, Weybridge, United Kingdom, KT13 8RT

Corporate Secretary18 February 2008Active
44, Cliffe High Street, Lewes, England, BN7 2AN

Director14 August 2008Active
44, Cliffe High Street, Lewes, England, BN7 2AN

Director18 February 2008Active

People with Significant Control

Best Health Food Shop Ltd
Notified on:01 March 2023
Status:Active
Country of residence:England
Address:2, St. Clere, Sevenoaks, England, TN15 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Melanie Ann Beard
Notified on:28 November 2022
Status:Active
Date of birth:June 1974
Nationality:British
Address:44, Cliffe High Street, Lewes, BN7 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Leonard John Glenville
Notified on:28 November 2022
Status:Active
Date of birth:July 1982
Nationality:British
Address:44, Cliffe High Street, Lewes, BN7 2AN
Nature of control:
  • Ownership of shares 50 to 75 percent
Than Pe Shwe
Notified on:18 February 2017
Status:Active
Date of birth:December 1951
Nationality:British
Address:44, Cliffe High Street, Lewes, BN7 2AN
Nature of control:
  • Ownership of shares 25 to 50 percent
Rodney Nigel Walmsley
Notified on:18 February 2017
Status:Active
Date of birth:May 1943
Nationality:British
Address:44, Cliffe High Street, Lewes, BN7 2AN
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
2024-03-01Confirmation statement

Confirmation statement with updates.

Download
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2024-02-16Persons with significant control

Cessation of a person with significant control.

Download
2024-02-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-28Accounts

Change account reference date company previous shortened.

Download
2023-03-27Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Officers

Termination director company with name termination date.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Persons with significant control

Notification of a person with significant control.

Download
2022-11-28Officers

Appoint person director company with name date.

Download
2022-08-02Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2021-07-04Accounts

Accounts with accounts type total exemption full.

Download
2021-05-06Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Capital

Capital return purchase own shares.

Download
2021-03-14Capital

Capital cancellation shares.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Capital

Capital cancellation shares.

Download
2020-09-30Capital

Capital return purchase own shares.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-29Capital

Capital variation of rights attached to shares.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-09-16Persons with significant control

Change to a person with significant control.

Download
2020-08-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.