SIMPSON AND WEBB LIMITED
HULL SIMPSON & WEBB DISPENSING CHEMISTS LIMITED

Hellopages » East Riding of Yorkshire » East Riding of Yorkshire » HU13 9AN

Company number 02943290
Status Active
Incorporation Date 28 June 1994
Company Type Private Limited Company
Address 129 BEVERLEY ROAD, HESSLE, HULL, EAST YORKSHIRE, HU13 9AN
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Registration of charge 029432900006, created on 4 December 2016; Statement of capital following an allotment of shares on 5 July 2016 GBP 1,000,100.00 ; Change of share class name or designation. The most likely internet sites of SIMPSON AND WEBB LIMITED are www.simpsonandwebb.co.uk, and www.simpson-and-webb.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. The distance to to Barrow Haven Rail Station is 3 miles; to Ferriby Rail Station is 3.1 miles; to Brough Rail Station is 5.9 miles; to Beverley Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Simpson and Webb Limited is a Private Limited Company. The company registration number is 02943290. Simpson and Webb Limited has been working since 28 June 1994. The present status of the company is Active. The registered address of Simpson and Webb Limited is 129 Beverley Road Hessle Hull East Yorkshire Hu13 9an. The company`s financial liabilities are £147.76k. It is £-68.92k against last year. The cash in hand is £158.52k. It is £104.66k against last year. And the total assets are £178.68k, which is £99.64k against last year. CHOUDRY, Yasmin is a Secretary of the company. CHOUDRY, Naveed Ahmed is a Director of the company. CHOUDRY, Yasmin is a Director of the company. Nominee Secretary CORPORATE ADMINISTRATION SECRETARIES LIMITED has been resigned. Director CHOUDRY, Rashida Begum has been resigned. Nominee Director CORPORATE ADMINISTRATION SERVICES LIMITED has been resigned. The company operates in "Licensed restaurants".


simpson and webb Key Finiance

LIABILITIES £147.76k
-32%
CASH £158.52k
+194%
TOTAL ASSETS £178.68k
+126%
All Financial Figures

Current Directors

Secretary
CHOUDRY, Yasmin
Appointed Date: 28 June 1994

Director
CHOUDRY, Naveed Ahmed
Appointed Date: 28 June 1994
63 years old

Director
CHOUDRY, Yasmin
Appointed Date: 28 June 1994
73 years old

Resigned Directors

Nominee Secretary
CORPORATE ADMINISTRATION SECRETARIES LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Director
CHOUDRY, Rashida Begum
Resigned: 19 April 1999
Appointed Date: 29 August 1994
93 years old

Nominee Director
CORPORATE ADMINISTRATION SERVICES LIMITED
Resigned: 28 June 1994
Appointed Date: 28 June 1994

Persons With Significant Control

Mr Naveed Ahmed Choudry
Notified on: 30 June 2016
63 years old
Nature of control: Ownership of shares – 75% or more

SIMPSON AND WEBB LIMITED Events

07 Dec 2016
Registration of charge 029432900006, created on 4 December 2016
26 Jul 2016
Statement of capital following an allotment of shares on 5 July 2016
  • GBP 1,000,100.00

22 Jul 2016
Change of share class name or designation
22 Jul 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name

04 Jul 2016
Annual return made up to 28 June 2016 with full list of shareholders
...
... and 67 more events
10 Aug 1994
Accounting reference date notified as 31/07

10 Aug 1994
Registered office changed on 10/08/94 from: 31-33 malvern road barton-on-humber south humberside DN17 1EL

22 Jul 1994
Secretary resigned

22 Jul 1994
Director resigned

28 Jun 1994
Incorporation

SIMPSON AND WEBB LIMITED Charges

4 December 2016
Charge code 0294 3290 0006
Delivered: 7 December 2016
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Contains fixed charge…
17 March 2006
Legal charge over licensed premises
Delivered: 29 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Lazaat hotel and restaurant norwood lodge woodhill way…
13 February 2006
Debenture
Delivered: 21 February 2006
Status: Satisfied on 30 May 2015
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 2004
Legal charge
Delivered: 22 October 2004
Status: Satisfied on 30 May 2015
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Norwood lodge, woodhill way, cottingham t/no YEA11323 fixed…
13 October 2004
Debenture
Delivered: 14 October 2004
Status: Satisfied on 9 August 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
25 April 1995
Debenture
Delivered: 3 May 1995
Status: Satisfied on 9 August 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…