SIMPSON REFRACTORIES LIMITED
HOPE VALLEY

Hellopages » Derbyshire » Derbyshire Dales » S33 9HZ

Company number 04518577
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address WOOD CROFT, THE HILLS, BRADWELL, HOPE VALLEY, DERBYSHIRE, S33 9HZ
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 23 August 2015 with full list of shareholders Statement of capital on 2015-09-21 GBP 100 . The most likely internet sites of SIMPSON REFRACTORIES LIMITED are www.simpsonrefractories.co.uk, and www.simpson-refractories.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Simpson Refractories Limited is a Private Limited Company. The company registration number is 04518577. Simpson Refractories Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Simpson Refractories Limited is Wood Croft The Hills Bradwell Hope Valley Derbyshire S33 9hz. . SIMPSON, Gillian is a Secretary of the company. SIMPSON, Alan Christopher is a Director of the company. SIMPSON, Gillian is a Director of the company. SIMPSON, Jack Alastair is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BILHAM, Mark Andrew has been resigned. Director WESTON, Mark Andrew has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other specialised construction activities n.e.c.".


Current Directors

Secretary
SIMPSON, Gillian
Appointed Date: 23 August 2002

Director
SIMPSON, Alan Christopher
Appointed Date: 23 August 2002
71 years old

Director
SIMPSON, Gillian
Appointed Date: 23 August 2002
66 years old

Director
SIMPSON, Jack Alastair
Appointed Date: 13 November 2013
36 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Director
BILHAM, Mark Andrew
Resigned: 25 August 2006
Appointed Date: 01 December 2003
62 years old

Director
WESTON, Mark Andrew
Resigned: 25 February 2005
Appointed Date: 01 December 2003
59 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 23 August 2002
Appointed Date: 23 August 2002

Persons With Significant Control

Mrs Gillian Simpson
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Alan Christopher Simpson
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jack Alastair Simpson
Notified on: 6 April 2016
36 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SIMPSON REFRACTORIES LIMITED Events

07 Sep 2016
Confirmation statement made on 23 August 2016 with updates
19 Aug 2016
Total exemption small company accounts made up to 30 November 2015
21 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100

08 Jul 2015
Total exemption small company accounts made up to 30 November 2014
19 Sep 2014
Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100

...
... and 31 more events
30 Aug 2002
New secretary appointed;new director appointed
30 Aug 2002
New director appointed
23 Aug 2002
Secretary resigned
23 Aug 2002
Director resigned
23 Aug 2002
Incorporation

SIMPSON REFRACTORIES LIMITED Charges

27 January 2003
Debenture
Delivered: 30 January 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…