J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED
BERWICK-UPON-TWEED

Hellopages » Northumberland » Northumberland » TD15 2UZ

Company number 00532701
Status Active
Incorporation Date 30 April 1954
Company Type Private Limited Company
Address TWEED VALLEY MALTINGS, TWEEDSIDE TRADING ESTATE, BERWICK-UPON-TWEED, TD15 2UZ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Accounts for a dormant company made up to 31 December 2016; Confirmation statement made on 27 December 2016 with updates; Accounts for a dormant company made up to 31 December 2015. The most likely internet sites of J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED are www.jpsimpsonandcompanyalnwick.co.uk, and www.j-p-simpson-and-company-alnwick.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and five months. J P Simpson and Company Alnwick Limited is a Private Limited Company. The company registration number is 00532701. J P Simpson and Company Alnwick Limited has been working since 30 April 1954. The present status of the company is Active. The registered address of J P Simpson and Company Alnwick Limited is Tweed Valley Maltings Tweedside Trading Estate Berwick Upon Tweed Td15 2uz. . HOGG, Graeme Thomas James is a Secretary of the company. HOGG, Graeme Thomas James is a Director of the company. MCCREATH, Timothy Robson is a Director of the company. SIMPSON, Simon Bryham is a Director of the company. Secretary SMITH, Kenneth George Murray has been resigned. Director BELL, Alexander Fulton has been resigned. Director BOXALL, John Edward has been resigned. Director BURKE, John Bernard has been resigned. Director GATENBY, Timothy John has been resigned. Director HOGG, Graeme Thomas James has been resigned. Director MAULE, Alan Peter, Dr has been resigned. Director MCCREATH, Timothy Robson has been resigned. Director MURRAY, Archibald Finlay Ormiston has been resigned. Director QUIGLEY, Thomas William has been resigned. Director ROWLEY, Steven Charles Muir has been resigned. Director SHOEBRIDGE, John Victor has been resigned. Director SIMPSON, Peter Louis has been resigned. Director SIMPSON, Richard Ellis has been resigned. Director SMITH, Kenneth George Murray has been resigned. Director SMITH, Peter John has been resigned. Director THOMAS, Graham John Owen has been resigned. Director WRIGHT, Trevor has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
HOGG, Graeme Thomas James
Appointed Date: 07 August 2001

Director
HOGG, Graeme Thomas James
Appointed Date: 18 August 2011
57 years old

Director
MCCREATH, Timothy Robson
Appointed Date: 05 April 2013
56 years old

Director

Resigned Directors

Secretary
SMITH, Kenneth George Murray
Resigned: 07 August 2001

Director
BELL, Alexander Fulton
Resigned: 08 August 2000
88 years old

Director
BOXALL, John Edward
Resigned: 12 November 2006
Appointed Date: 16 March 1993
78 years old

Director
BURKE, John Bernard
Resigned: 31 December 2000
81 years old

Director
GATENBY, Timothy John
Resigned: 21 January 2008
Appointed Date: 01 January 2001
72 years old

Director
HOGG, Graeme Thomas James
Resigned: 21 January 2008
Appointed Date: 07 November 2002
57 years old

Director
MAULE, Alan Peter, Dr
Resigned: 08 August 2000
87 years old

Director
MCCREATH, Timothy Robson
Resigned: 21 January 2008
Appointed Date: 03 October 1997
56 years old

Director
MURRAY, Archibald Finlay Ormiston
Resigned: 24 April 1998
90 years old

Director
QUIGLEY, Thomas William
Resigned: 22 January 1995
98 years old

Director
ROWLEY, Steven Charles Muir
Resigned: 21 January 2008
Appointed Date: 01 January 2001
54 years old

Director
SHOEBRIDGE, John Victor
Resigned: 08 August 2000
89 years old

Director
SIMPSON, Peter Louis
Resigned: 21 January 2008
Appointed Date: 01 January 2001
51 years old

Director
SIMPSON, Richard Ellis
Resigned: 21 January 2008
Appointed Date: 01 January 2001
52 years old

Director
SMITH, Kenneth George Murray
Resigned: 03 August 2005
76 years old

Director
SMITH, Peter John
Resigned: 03 January 2002
83 years old

Director
THOMAS, Graham John Owen
Resigned: 10 August 2001
84 years old

Director
WRIGHT, Trevor
Resigned: 21 January 2008
76 years old

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED Events

17 Feb 2017
Accounts for a dormant company made up to 31 December 2016
28 Dec 2016
Confirmation statement made on 27 December 2016 with updates
13 Apr 2016
Accounts for a dormant company made up to 31 December 2015
06 Jan 2016
Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

01 Apr 2015
Satisfaction of charge 6 in full
...
... and 115 more events
09 Oct 1986
Accounting reference date shortened from 30/09 to 31/03

07 Oct 1986
New director appointed

02 Oct 1986
Registered office changed on 02/10/86 from: ditchingham maltings ditchingham bungay suffolk NR35 2RT

30 May 1986
Full accounts made up to 28 September 1985

30 Apr 1954
Certificate of incorporation

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED Charges

26 August 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: Fixed and floating charge over the undertaking and all…
20 August 2008
Debenture
Delivered: 22 August 2008
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 July 2001
Debenture
Delivered: 30 July 2001
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 September 1992
Debenture
Delivered: 25 September 1992
Status: Satisfied on 8 March 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
15 September 1989
Legal charge
Delivered: 20 September 1989
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: Land at tweedside trading estate berwick upon tweed.
8 January 1987
Debenture
Delivered: 14 January 1987
Status: Satisfied on 8 March 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…