About

Registered Number: 00459409
Date of Incorporation: 30/09/1948 (75 years and 6 months ago)
Company Status: Active
Registered Address: Unit 1 Chiswick Grove, Blackpool, Lancashire, FY3 9EU

 

Having been setup in 1948, Simpson's Beverage Supply Company Ltd has its registered office in Blackpool, it's status at Companies House is "Active". There are 6 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Adrian 16 October 2009 - 1
SIMPSON, Caleb 16 October 2009 - 1
SIMPSON, Gerald Whitworth N/A - 1
SIMPSON, James 01 March 2003 - 1
SIMPSON, Jason 16 October 2009 - 1
WHILEY, Duncan Charles N/A 28 February 2003 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 08 May 2018
CS01 - N/A 27 March 2018
PSC02 - N/A 24 October 2017
PSC09 - N/A 24 October 2017
SH10 - Notice of particulars of variation of rights attached to shares 23 October 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
SH08 - Notice of name or other designation of class of shares 28 September 2017
AA - Annual Accounts 24 July 2017
CS01 - N/A 20 March 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 06 July 2016
AR01 - Annual Return 18 March 2016
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 23 March 2015
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 11 March 2014
MR04 - N/A 28 February 2014
AA - Annual Accounts 10 September 2013
AR01 - Annual Return 13 March 2013
AA - Annual Accounts 16 March 2012
AR01 - Annual Return 13 March 2012
AR01 - Annual Return 14 March 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 20 March 2010
CH01 - Change of particulars for director 20 March 2010
CH01 - Change of particulars for director 20 March 2010
AA - Annual Accounts 15 March 2010
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AP01 - Appointment of director 13 November 2009
AD01 - Change of registered office address 13 November 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 23 February 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 21 February 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 23 April 2007
363a - Annual Return 19 April 2006
353 - Register of members 19 April 2006
AA - Annual Accounts 13 April 2006
287 - Change in situation or address of Registered Office 06 July 2005
AA - Annual Accounts 25 May 2005
363s - Annual Return 22 March 2005
AA - Annual Accounts 13 July 2004
363s - Annual Return 30 March 2004
AA - Annual Accounts 14 July 2003
363s - Annual Return 01 May 2003
288b - Notice of resignation of directors or secretaries 10 March 2003
288a - Notice of appointment of directors or secretaries 10 March 2003
AA - Annual Accounts 29 May 2002
363s - Annual Return 02 May 2002
AA - Annual Accounts 16 May 2001
363s - Annual Return 05 April 2001
AA - Annual Accounts 16 August 2000
363s - Annual Return 09 May 2000
AA - Annual Accounts 14 October 1999
363s - Annual Return 21 April 1999
AA - Annual Accounts 02 September 1998
363s - Annual Return 08 May 1998
AA - Annual Accounts 21 April 1997
363s - Annual Return 18 April 1997
363s - Annual Return 20 March 1996
AA - Annual Accounts 26 February 1996
AA - Annual Accounts 10 May 1995
363s - Annual Return 03 March 1995
AA - Annual Accounts 03 May 1994
363s - Annual Return 03 May 1994
AA - Annual Accounts 12 May 1993
363s - Annual Return 12 May 1993
363s - Annual Return 27 March 1992
AA - Annual Accounts 27 March 1992
AA - Annual Accounts 03 June 1991
363a - Annual Return 31 May 1991
AA - Annual Accounts 20 March 1990
363 - Annual Return 20 March 1990
288 - N/A 24 November 1989
288 - N/A 05 April 1989
AA - Annual Accounts 28 February 1989
363 - Annual Return 28 February 1989
288 - N/A 06 January 1989
AA - Annual Accounts 29 February 1988
363 - Annual Return 29 February 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
395 - Particulars of a mortgage or charge 10 February 1984
NEWINC - New incorporation documents 30 September 1948
NEWINC - New incorporation documents 30 September 1948

Mortgages & Charges

Description Date Status Charge by
Legal charge 06 February 1984 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.