About

Registered Number: 05108327
Date of Incorporation: 21/04/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: Maenporth, Greenfield Lane, Wirral, Merseyside, CH60 9HG

 

Having been setup in 2004, Simpson Estates Ltd has its registered office in Merseyside, it's status at Companies House is "Active". There are 3 directors listed as Simpson, Elaine Judith, Simpson, Martin David, Simpson, David Malcolm for the business. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Martin David 21 April 2004 - 1
SIMPSON, David Malcolm 21 April 2004 01 April 2017 1
Secretary Name Appointed Resigned Total Appointments
SIMPSON, Elaine Judith 21 April 2004 - 1

Filing History

Document Type Date
CS01 - N/A 07 May 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 18 May 2019
AA - Annual Accounts 24 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 14 February 2018
CS01 - N/A 16 May 2017
TM01 - Termination of appointment of director 15 May 2017
AA - Annual Accounts 29 January 2017
AR01 - Annual Return 16 May 2016
CH01 - Change of particulars for director 16 May 2016
AA - Annual Accounts 26 January 2016
AR01 - Annual Return 15 May 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
MR04 - N/A 15 April 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 18 May 2014
AA - Annual Accounts 30 January 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 21 May 2012
AA - Annual Accounts 15 January 2012
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA - Annual Accounts 30 July 2009
363a - Annual Return 18 May 2009
AA - Annual Accounts 24 February 2009
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
363a - Annual Return 19 June 2008
288c - Notice of change of directors or secretaries or in their particulars 19 June 2008
AA - Annual Accounts 21 February 2008
395 - Particulars of a mortgage or charge 16 August 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 08 March 2007
363s - Annual Return 30 May 2006
AA - Annual Accounts 20 February 2006
395 - Particulars of a mortgage or charge 27 May 2005
363s - Annual Return 23 May 2005
395 - Particulars of a mortgage or charge 22 December 2004
395 - Particulars of a mortgage or charge 05 November 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
287 - Change in situation or address of Registered Office 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288a - Notice of appointment of directors or secretaries 06 July 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
NEWINC - New incorporation documents 21 April 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 August 2007 Fully Satisfied

N/A

Legal mortgage 26 May 2005 Fully Satisfied

N/A

Legal mortgage 21 December 2004 Fully Satisfied

N/A

Debenture 31 October 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.