About

Registered Number: 06412244
Date of Incorporation: 30/10/2007 (17 years and 5 months ago)
Company Status: Active
Registered Address: St Martin's House 27-29 Ormside Way, Holmethorpe Industrial Estate, Redhill, Surrey, RH1 2LT

 

W.B.Simpson & Sons Ltd was registered on 30 October 2007 and has its registered office in Surrey, it has a status of "Active". W.B.Simpson & Sons Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLINCH, Kevin William 30 October 2007 09 August 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2019
AA - Annual Accounts 20 September 2019
PSC04 - N/A 08 May 2019
PSC07 - N/A 08 May 2019
TM01 - Termination of appointment of director 08 May 2019
AP01 - Appointment of director 22 February 2019
TM01 - Termination of appointment of director 19 December 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 05 September 2018
TM01 - Termination of appointment of director 17 April 2018
PSC07 - N/A 17 April 2018
PSC04 - N/A 28 September 2017
CS01 - N/A 28 September 2017
CS01 - N/A 26 September 2017
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 15 September 2017
PSC04 - N/A 15 September 2017
CH01 - Change of particulars for director 10 January 2017
CS01 - N/A 23 September 2016
AA - Annual Accounts 23 August 2016
AR01 - Annual Return 14 October 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
CH01 - Change of particulars for director 14 October 2014
AA - Annual Accounts 07 October 2014
AP01 - Appointment of director 19 February 2014
AP01 - Appointment of director 19 February 2014
MR01 - N/A 25 January 2014
AR01 - Annual Return 11 October 2013
AA - Annual Accounts 12 August 2013
MR04 - N/A 02 July 2013
MR01 - N/A 22 June 2013
AR01 - Annual Return 12 October 2012
AA - Annual Accounts 29 August 2012
SH01 - Return of Allotment of shares 23 November 2011
SH08 - Notice of name or other designation of class of shares 23 November 2011
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 22 September 2011
TM02 - Termination of appointment of secretary 19 July 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
AP01 - Appointment of director 16 February 2011
CERTNM - Change of name certificate 10 February 2011
CONNOT - N/A 10 February 2011
AR01 - Annual Return 04 November 2010
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
TM01 - Termination of appointment of director 28 September 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
CH01 - Change of particulars for director 12 November 2009
AA - Annual Accounts 01 September 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
287 - Change in situation or address of Registered Office 09 February 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
363a - Annual Return 04 December 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
288b - Notice of resignation of directors or secretaries 13 November 2008
395 - Particulars of a mortgage or charge 11 November 2008
225 - Change of Accounting Reference Date 29 February 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
288a - Notice of appointment of directors or secretaries 17 January 2008
288a - Notice of appointment of directors or secretaries 04 January 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
CERTNM - Change of name certificate 22 November 2007
NEWINC - New incorporation documents 30 October 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 January 2014 Outstanding

N/A

A registered charge 20 June 2013 Outstanding

N/A

Debenture 06 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.