About

Registered Number: 06342680
Date of Incorporation: 14/08/2007 (17 years and 6 months ago)
Company Status: Active
Registered Address: 5 Manor Park Church Road, Gt Barton, Bury St Edmunds, Suffolk, IP31 2QR,

 

Having been setup in 2007, Simpsons Nurseries Ltd are based in Bury St Edmunds, it's status in the Companies House registry is set to "Active". The companies directors are listed as Simpson, Michael Robert, Simpson, Peter Charles, Simpson, Sandra Lesley in the Companies House registry. We do not know the number of employees at Simpsons Nurseries Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIMPSON, Michael Robert 14 August 2007 - 1
SIMPSON, Peter Charles 14 August 2007 - 1
SIMPSON, Sandra Lesley 14 August 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 October 2019
CS01 - N/A 20 August 2019
CH01 - Change of particulars for director 20 August 2019
AD01 - Change of registered office address 21 June 2019
AA - Annual Accounts 25 October 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 16 October 2017
CS01 - N/A 15 August 2017
CS01 - N/A 24 August 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 28 August 2015
AA - Annual Accounts 12 June 2015
AD01 - Change of registered office address 14 May 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 04 January 2014
MR04 - N/A 04 January 2014
AR01 - Annual Return 12 September 2013
CH01 - Change of particulars for director 12 September 2013
AA - Annual Accounts 07 August 2013
MG01 - Particulars of a mortgage or charge 13 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 25 August 2011
AA - Annual Accounts 27 October 2010
AR01 - Annual Return 31 August 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 18 August 2009
395 - Particulars of a mortgage or charge 28 February 2009
AA - Annual Accounts 26 November 2008
363a - Annual Return 25 September 2008
225 - Change of Accounting Reference Date 28 February 2008
CERTNM - Change of name certificate 06 November 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288b - Notice of resignation of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
288a - Notice of appointment of directors or secretaries 18 September 2007
NEWINC - New incorporation documents 14 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 December 2013 Outstanding

N/A

Debenture deed 12 October 2012 Outstanding

N/A

Debenture 26 February 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.