About

Registered Number: 04649202
Date of Incorporation: 28/01/2003 (21 years and 3 months ago)
Company Status: Active
Registered Address: 43-45 High Street, Thrapston, Northamptonshire, NN14 4JJ

 

Having been setup in 2003, Simpson & Weekley Ltd have registered office in Thrapston, it's status at Companies House is "Active". We don't currently know the number of employees at Simpson & Weekley Ltd. This organisation has 3 directors listed as Feely, Terry, Weekley, Mark Joel, Turner, Simon George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FEELY, Terry 26 January 2017 - 1
WEEKLEY, Mark Joel 01 December 2014 - 1
TURNER, Simon George 28 January 2003 01 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
SH19 - Statement of capital 05 May 2020
RESOLUTIONS - N/A 18 March 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 18 March 2020
CAP-SS - N/A 18 March 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 06 September 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 28 September 2017
MR01 - N/A 23 March 2017
CS01 - N/A 31 January 2017
AP01 - Appointment of director 27 January 2017
AA - Annual Accounts 28 September 2016
CH01 - Change of particulars for director 26 July 2016
AR01 - Annual Return 07 March 2016
CH01 - Change of particulars for director 22 December 2015
CH01 - Change of particulars for director 22 December 2015
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 October 2015
AA01 - Change of accounting reference date 10 September 2015
AA - Annual Accounts 08 September 2015
AA01 - Change of accounting reference date 08 September 2015
AR01 - Annual Return 17 April 2015
SH01 - Return of Allotment of shares 16 April 2015
RESOLUTIONS - N/A 29 January 2015
CC04 - Statement of companies objects 29 January 2015
CERTNM - Change of name certificate 05 December 2014
AD01 - Change of registered office address 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AP01 - Appointment of director 05 December 2014
AP01 - Appointment of director 05 December 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 09 May 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 09 March 2011
AA - Annual Accounts 11 March 2010
AR01 - Annual Return 11 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
AA - Annual Accounts 17 September 2009
288c - Notice of change of directors or secretaries or in their particulars 13 July 2009
363a - Annual Return 10 February 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
AA - Annual Accounts 20 March 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 21 April 2006
363a - Annual Return 01 February 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 04 February 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 March 2004
288a - Notice of appointment of directors or secretaries 18 February 2003
288b - Notice of resignation of directors or secretaries 10 February 2003
NEWINC - New incorporation documents 28 January 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.