SIMPSON PATTERNS LIMITED
Overview
Company Name | SIMPSON PATTERNS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05405838 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of SIMPSON PATTERNS LIMITED?
- Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials (16290) / Manufacturing
- Manufacture of builders ware of plastic (22230) / Manufacturing
- Manufacture of other plastic products (22290) / Manufacturing
- Machining (25620) / Manufacturing
Where is SIMPSON PATTERNS LIMITED located?
Registered Office Address | Parkway Avenue S9 4UL Sheffield England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SIMPSON PATTERNS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Apr 30, 2025 |
Next Accounts Due On | Jan 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for SIMPSON PATTERNS LIMITED?
Last Confirmation Statement Made Up To | May 31, 2026 |
---|---|
Next Confirmation Statement Due | Jun 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 31, 2025 |
Overdue | No |
What are the latest filings for SIMPSON PATTERNS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 31, 2025 with updates | 5 pages | CS01 | ||||||||||||||
Memorandum and Articles of Association | 17 pages | MA | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of details for William Cook Cast Products Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC05 | ||||||||||||||
Notification of William Cook Cast Products Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC02 | ||||||||||||||
Change of details for Alex Goddard Limited as a person with significant control on Oct 25, 2024 | 2 pages | PSC05 | ||||||||||||||
Cessation of Daniel Michael Mckernan as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Mark Rixham as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||||||
Registered office address changed from 269 Coleford Road Sheffield Yorkshire S9 5NF United Kingdom to Parkway Avenue Sheffield S9 4UL on Oct 31, 2024 | 1 pages | AD01 | ||||||||||||||
Appointment of Mr Philip Ross as a secretary on Oct 25, 2024 | 2 pages | AP03 | ||||||||||||||
Appointment of Mr Christopher David Seymour as a director on Oct 25, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Mark Rixham as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Daniel Michael Mckernan as a director on Oct 25, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David Michael Thomas as a secretary on Oct 25, 2024 | 1 pages | TM02 | ||||||||||||||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||||||||||||||
Cancellation of shares. Statement of capital on Oct 24, 2024
| 4 pages | SH06 | ||||||||||||||
Statement of capital on Oct 25, 2024
| 9 pages | SH19 | ||||||||||||||
legacy | 2 pages | SH20 | ||||||||||||||
legacy | 2 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Change of details for Mr Mark Rixham as a person with significant control on Oct 16, 2023 | 2 pages | PSC04 | ||||||||||||||
Confirmation statement made on May 31, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Notification of Alex Goddard Limited as a person with significant control on Oct 16, 2023 | 2 pages | PSC02 | ||||||||||||||
Who are the officers of SIMPSON PATTERNS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ROSS, Philip | Secretary | Avenue S9 4UL Sheffield Parkway England | 328836280001 | |||||||
GODDARD, Alexander Harry | Director | Avenue S9 4UL Sheffield Parkway England | England | English | Cad Engineer | 289031110001 | ||||
SEYMOUR, Christopher David | Director | Avenue S9 4UL Sheffield Parkway England | England | British | Director | 158310680001 | ||||
BLACKSHAW, Deborah Jane | Secretary | Hall Farm Snitterton DE4 2JG Matlock Derbyshire | British | 115066350001 | ||||||
SIMPSON, Mary | Secretary | Mellow Walls Bar Road Curbar S32 3YB Hope Valley Derbyshire | British | 104422360001 | ||||||
THOMAS, David Michael | Secretary | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | 290218910001 | |||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||
MCKERNAN, Daniel Michael | Director | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | England | Irish | Engineer | 118058720003 | ||||
NESTOR, Matthew Thomas | Director | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | England | English | Patternmaker | 289031160001 | ||||
PRITCHARD, Michael | Director | 81 Dobcroft Road Millhouses S7 2LS Sheffield South Yorkshire | British | Pattern Maker | 105774230001 | |||||
RIXHAM, Mark | Director | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | England | English | Pattern Maker | 115066130001 | ||||
SIMPSON, Stephen John | Director | Mellow Walls Bar Road Curbar S32 3YB Hope Valley Derbyshire | British | Pattern Maker | 18597410001 | |||||
THOMAS, David Michael | Director | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | England | British | Pattern Maker | 116281190003 | ||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
Who are the persons with significant control of SIMPSON PATTERNS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
William Cook Cast Products Limited | Oct 25, 2024 | Avenue S9 4UL Sheffield Parkway England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Alex Goddard Limited | Oct 16, 2023 | Coleford Road S9 5NF Sheffield 269 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Daniel Michael Mckernan | Jan 01, 2022 | Avenue S9 4UL Sheffield Parkway England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Rixham | Apr 06, 2016 | Avenue S9 4UL Sheffield Parkway England | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr David Michael Thomas | Apr 06, 2016 | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Mark Rixham | Apr 06, 2016 | Coleford Road S9 5NF Sheffield 269 Yorkshire United Kingdom | Yes | ||||||||||
Nationality: English Country of Residence: England | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0