UKBizDB.co.uk

W.B.SIMPSON & SONS LTD.

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

This company is commonly known as W.b.simpson & Sons Ltd.. The company was founded 16 years ago and was given the registration number 06412244. The firm's registered office is in REDHILL. You can find them at St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey. This company's SIC code is 43330 - Floor and wall covering.

Company Information

Name:W.B.SIMPSON & SONS LTD.
Company Number:06412244
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43330 - Floor and wall covering

Office Address & Contact

Registered Address:St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director28 April 2023Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director18 February 2014Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director16 February 2011Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director03 November 2022Active
13 Lapworth Close, Orpington, BR6 9BW

Secretary20 December 2007Active
Flat 9 Block 9, Wettern Close, Sanderstead, CR2 0NT

Secretary27 June 2009Active
2 Weall Close, Grovelands Road, Purley, CR8 4YN

Secretary30 October 2007Active
37 Heathfield Road, Coventry, CV5 8BT

Director30 October 2007Active
8 Bracebridge Close, Balsall Common, CV7 7QJ

Director20 December 2007Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director20 February 2019Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director16 February 2011Active
14 Orchard Crescent, Coventry, CV3 6HJ

Director28 November 2008Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director16 February 2011Active
Cornerstones, Gatton Park, Rocky Lane, Reigate, United Kingdom, RH2 0TA

Director21 December 2007Active
2 Weall Close, Grovelands Road, Purley, CR8 4YN

Director30 October 2007Active
73, Higher Drive, Purley, United Kingdom, CR8 2HN

Director09 August 2010Active
St Martin's House, 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, RH1 2LT

Director18 February 2014Active

People with Significant Control

Mr Paul Valler
Notified on:01 September 2016
Status:Active
Date of birth:January 1963
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 25 to 50 percent as firm
  • Voting rights 25 to 50 percent as firm
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr Stephen Malcolm Medhurst
Notified on:01 September 2016
Status:Active
Date of birth:November 1955
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Right to appoint and remove directors as firm
  • Significant influence or control as firm
Mr William Valler
Notified on:01 September 2016
Status:Active
Date of birth:October 1965
Nationality:British
Address:St Martin's House, 27-29 Ormside Way, Redhill, RH1 2LT
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-02-24Officers

Change person director company with change date.

Download
2022-11-04Officers

Appoint person director company with name date.

Download
2022-11-04Officers

Termination director company with name termination date.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-23Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-20Accounts

Accounts with accounts type unaudited abridged.

Download
2019-05-08Persons with significant control

Change to a person with significant control.

Download
2019-05-08Persons with significant control

Cessation of a person with significant control.

Download
2019-05-08Officers

Termination director company with name termination date.

Download
2019-02-22Officers

Appoint person director company with name date.

Download
2018-12-19Officers

Termination director company with name termination date.

Download
2018-10-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2017-09-28Persons with significant control

Change to a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.