About

Registered Number: 03946384
Date of Incorporation: 13/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: The Threshings Mote Hill, Wark, Hexham, Northumberland, NE48 3LS

 

Established in 2000, M & L Simpson Ltd has its registered office in Northumberland, it's status at Companies House is "Active". The companies directors are listed as Simpson, Lelia, Simpson, Michael, Simpson, Gary at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Lelia 13 March 2000 - 1
SIMPSON, Michael 13 March 2000 - 1
SIMPSON, Gary 01 June 2004 30 June 2010 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 14 March 2018
AA - Annual Accounts 21 September 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 March 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 08 January 2016
RESOLUTIONS - N/A 03 June 2015
CC04 - Statement of companies objects 03 June 2015
SH08 - Notice of name or other designation of class of shares 03 June 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
MR04 - N/A 19 March 2015
AR01 - Annual Return 16 March 2015
AA - Annual Accounts 14 January 2015
CH01 - Change of particulars for director 03 September 2014
CH01 - Change of particulars for director 03 September 2014
CH03 - Change of particulars for secretary 03 September 2014
AD01 - Change of registered office address 02 September 2014
AR01 - Annual Return 24 March 2014
AA - Annual Accounts 22 October 2013
AR01 - Annual Return 26 March 2013
AA - Annual Accounts 21 August 2012
AR01 - Annual Return 23 March 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 22 December 2010
TM01 - Termination of appointment of director 11 August 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
CH01 - Change of particulars for director 26 April 2010
AA - Annual Accounts 14 January 2010
363a - Annual Return 27 March 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 26 March 2008
AA - Annual Accounts 21 September 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
395 - Particulars of a mortgage or charge 26 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 25 September 2006
395 - Particulars of a mortgage or charge 22 April 2006
363s - Annual Return 05 April 2006
AAMD - Amended Accounts 07 February 2006
AA - Annual Accounts 10 January 2006
363s - Annual Return 18 March 2005
AA - Annual Accounts 26 October 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
363s - Annual Return 23 March 2004
395 - Particulars of a mortgage or charge 31 October 2003
AA - Annual Accounts 25 October 2003
395 - Particulars of a mortgage or charge 23 August 2003
395 - Particulars of a mortgage or charge 23 May 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 02 January 2003
395 - Particulars of a mortgage or charge 16 November 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 04 January 2002
363s - Annual Return 27 March 2001
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
288a - Notice of appointment of directors or secretaries 24 March 2000
287 - Change in situation or address of Registered Office 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
288b - Notice of resignation of directors or secretaries 24 March 2000
NEWINC - New incorporation documents 13 March 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 09 May 2007 Fully Satisfied

N/A

Legal charge over licensed premises 09 May 2007 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal charge 09 May 2007 Fully Satisfied

N/A

Legal mortgage 20 April 2006 Fully Satisfied

N/A

Legal mortgage 22 October 2003 Fully Satisfied

N/A

Legal mortgage 18 August 2003 Fully Satisfied

N/A

Debenture 13 May 2003 Fully Satisfied

N/A

Legal charge 11 November 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.