About

Registered Number: 02916899
Date of Incorporation: 08/04/1994 (30 years ago)
Company Status: Active
Registered Address: 10 Hassacarr Close, Chessingham Park Dunnington, York, North Yorkshire, YO19 5SN

 

Founded in 1994, Simpson (York) Holdings Ltd have registered office in York. Simpson (York) Holdings Ltd has 3 directors listed as Connell, Edward Weston, Gatenby, Andrew, Gatenby, Beryl. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GATENBY, Andrew 04 September 2009 - 1
Secretary Name Appointed Resigned Total Appointments
CONNELL, Edward Weston 19 December 2019 - 1
GATENBY, Beryl 13 May 1994 23 July 1994 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 15 April 2020
CH03 - Change of particulars for secretary 20 December 2019
AP03 - Appointment of secretary 20 December 2019
TM02 - Termination of appointment of secretary 20 December 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 13 May 2019
RESOLUTIONS - N/A 24 January 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 January 2019
SH08 - Notice of name or other designation of class of shares 23 January 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 28 September 2017
SH03 - Return of purchase of own shares 07 August 2017
SH06 - Notice of cancellation of shares 25 July 2017
TM01 - Termination of appointment of director 22 June 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 20 April 2016
AA - Annual Accounts 21 August 2015
AR01 - Annual Return 12 May 2015
AR01 - Annual Return 11 June 2014
AA - Annual Accounts 03 June 2014
AUD - Auditor's letter of resignation 30 April 2014
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 26 April 2013
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 03 May 2012
RESOLUTIONS - N/A 10 May 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 10 May 2011
AR01 - Annual Return 28 April 2011
AA - Annual Accounts 14 April 2011
TM01 - Termination of appointment of director 24 February 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 08 April 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 27 September 2009
363a - Annual Return 22 May 2009
AA - Annual Accounts 22 April 2009
287 - Change in situation or address of Registered Office 12 August 2008
363a - Annual Return 13 May 2008
AA - Annual Accounts 12 May 2008
363s - Annual Return 05 June 2007
AA - Annual Accounts 15 May 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 18 May 2006
AA - Annual Accounts 25 May 2005
363s - Annual Return 11 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 06 April 2004
AA - Annual Accounts 05 July 2003
363s - Annual Return 09 April 2003
RESOLUTIONS - N/A 23 August 2002
RESOLUTIONS - N/A 18 August 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 10 May 2002
MEM/ARTS - N/A 14 February 2002
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
RESOLUTIONS - N/A 29 May 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 May 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 29 May 2001
123 - Notice of increase in nominal capital 29 May 2001
AA - Annual Accounts 15 May 2001
363s - Annual Return 11 May 2001
363s - Annual Return 03 May 2000
AA - Annual Accounts 10 April 2000
363s - Annual Return 28 April 1999
AA - Annual Accounts 07 April 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 03 July 1998
288a - Notice of appointment of directors or secretaries 01 June 1998
363s - Annual Return 21 May 1998
288b - Notice of resignation of directors or secretaries 21 May 1998
AA - Annual Accounts 24 March 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 12 January 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 August 1997
363s - Annual Return 01 May 1997
AA - Annual Accounts 27 March 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 January 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 July 1996
AA - Annual Accounts 21 April 1996
363s - Annual Return 11 April 1996
287 - Change in situation or address of Registered Office 09 January 1996
MEM/ARTS - N/A 07 September 1995
353 - Register of members 16 May 1995
363s - Annual Return 09 May 1995
AA - Annual Accounts 19 April 1995
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1994
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 November 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 November 1994
288 - N/A 13 September 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
RESOLUTIONS - N/A 02 September 1994
123 - Notice of increase in nominal capital 02 September 1994
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 September 1994
288 - N/A 08 August 1994
395 - Particulars of a mortgage or charge 27 July 1994
CERTNM - Change of name certificate 26 May 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 May 1994
287 - Change in situation or address of Registered Office 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
288 - N/A 25 May 1994
NEWINC - New incorporation documents 08 April 1994

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 23 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.