SIMPSONS MALT LIMITED
ORD ROAD

Hellopages » Northumberland » Northumberland » TD15 2UZ

Company number 00153026
Status Active
Incorporation Date 7 February 1919
Company Type Private Limited Company
Address TWEED VALLEY MALTINGS, TWEEDSIDE TRADING ESTATE, ORD ROAD, BERWICK -UPON- TWEED, TD15 2UZ
Home Country United Kingdom
Nature of Business 01610 - Support activities for crop production, 10890 - Manufacture of other food products n.e.c., 70100 - Activities of head offices
Phone, email, etc

Since the company registration two hundred and twenty-two events have happened. The last three records are Termination of appointment of Paul Steven Walsh as a director on 7 February 2017; Resolutions RES01 ‐ Resolution of adoption of Articles of Association ; Confirmation statement made on 28 December 2016 with updates. The most likely internet sites of SIMPSONS MALT LIMITED are www.simpsonsmalt.co.uk, and www.simpsons-malt.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and six years and eight months. Simpsons Malt Limited is a Private Limited Company. The company registration number is 00153026. Simpsons Malt Limited has been working since 07 February 1919. The present status of the company is Active. The registered address of Simpsons Malt Limited is Tweed Valley Maltings Tweedside Trading Estate Ord Road 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, David Robert is a Director of the company. MCCREATH, Timothy Robson is a Director of the company. RAE, William David is a Director of the company. ROWLEY, Steven Charles Muir is a Director of the company. SIMPSON, Janet Marlene is a Director of the company. SIMPSON, Peter Louis is a Director of the company. SIMPSON, Richard Ellis is a Director of the company. SIMPSON, Simon Bryham is a Director of the company. Secretary SMITH, Kenneth George Murray has been resigned. Director GOOD, John James Griffen, Sir has been resigned. Director GREIG, Christopher George, Dr has been resigned. Director MURRAY, Archibald Finlay Ormiston 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 WALSH, Paul Steven has been resigned. The company operates in "Support activities for crop production".


Current Directors

Secretary
HOGG, Graeme Thomas James
Appointed Date: 04 August 2005

Director
HOGG, Graeme Thomas James
Appointed Date: 04 August 2005
57 years old

Director

Director
MCCREATH, Timothy Robson
Appointed Date: 07 November 2002
56 years old

Director
RAE, William David
Appointed Date: 29 November 2016
71 years old

Director
ROWLEY, Steven Charles Muir
Appointed Date: 04 August 2005
54 years old

Director

Director
SIMPSON, Peter Louis
Appointed Date: 09 January 2002
51 years old

Director
SIMPSON, Richard Ellis
Appointed Date: 09 January 2002
52 years old

Director

Resigned Directors

Secretary
SMITH, Kenneth George Murray
Resigned: 03 August 2005

Director
GOOD, John James Griffen, Sir
Resigned: 29 November 2016
Appointed Date: 01 January 2005
82 years old

Director
GREIG, Christopher George, Dr
Resigned: 03 November 2004
Appointed Date: 14 April 1994
91 years old

Director
MURRAY, Archibald Finlay Ormiston
Resigned: 04 May 2005
90 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
WALSH, Paul Steven
Resigned: 07 February 2017
Appointed Date: 01 April 2014
70 years old

SIMPSONS MALT LIMITED Events

07 Feb 2017
Termination of appointment of Paul Steven Walsh as a director on 7 February 2017
07 Feb 2017
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

09 Jan 2017
Confirmation statement made on 28 December 2016 with updates
07 Dec 2016
Appointment of Mr William David Rae as a director on 29 November 2016
07 Dec 2016
Termination of appointment of John James Griffen Good as a director on 29 November 2016
...
... and 212 more events
27 Aug 1980
Accounts made up to 29 March 1980
25 Aug 1979
Accounts made up to 31 March 1979
12 Sep 1978
Accounts made up to 1 April 1978
17 Oct 1977
Accounts made up to 26 March 1977
07 Feb 1919
Certificate of incorporation

SIMPSONS MALT LIMITED Charges

27 February 2015
Charge code 0015 3026 0056
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: All and whole those subjects on the south east of the A6105…
24 February 2015
Charge code 0015 3026 0055
Delivered: 2 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC (As Security Agent)
Description: The maltings moulton road tivetshall st margaret…
29 April 2013
Charge code 0015 3026 0054
Delivered: 1 May 2013
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole that area of ground of craigwalls in the…
1 September 2011
Minute of variation of standard security executed on 26 august 2011
Delivered: 10 September 2011
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The subjects forming 3.6 hectares and craigswalls duns…
26 August 2011
Debenture
Delivered: 9 September 2011
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC (As Security Agent)
Description: For details of property charged please refer to form MG01…
20 August 2008
Standard security
Delivered: 30 August 2008
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: All and whole the hotel subjects comprising 3.6 hectares of…
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…
22 May 2007
Mortgage
Delivered: 25 May 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Tweed valley maltings tweedside trading estate ord road…
22 May 2007
Mortgage
Delivered: 25 May 2007
Status: Satisfied on 26 July 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Mistley maltings school lane mistley harwich suffolk t/no…
22 May 2007
Mortgage
Delivered: 25 May 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: The maltings moulton road tivetshall st margaret norfolk…
22 May 2007
Mortgage
Delivered: 25 May 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fersfield grain store the common fresfield diss norfolk…
27 March 2007
A standard security which was presented for registration in scotland on 02 april 2007 and
Delivered: 17 April 2007
Status: Satisfied on 1 April 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Subjects at craigwalls duns t/no ber 382.
24 November 2006
Chattel mortgage
Delivered: 12 December 2006
Status: Satisfied on 3 February 2015
Persons entitled: Lloyds Tsb Corporate Asset Finance (Hp) Limited
Description: The equipment being 1 gkv kiln & machinery, 2 freuhauf…
3 November 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 17 March 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 June 2005
Legal charge
Delivered: 8 June 2005
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings k/a tweedside trading…
2 October 2002
Legal charge
Delivered: 5 October 2002
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: The f/h property k/a the maltings, moulton road, tivetshall…
7 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the property known as the maltings…
7 August 2002
Legal charge
Delivered: 10 August 2002
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: By way of legal mortgage the f/h property known as the land…
15 September 2001
Legal charge
Delivered: 26 September 2001
Status: Satisfied on 8 November 2005
Persons entitled: Carlsberg-Tetley Brewing Limited
Description: The freehold land and buildings on the west side of school…
23 July 2001
Standard security
Delivered: 22 May 2002
Status: Satisfied on 11 November 2006
Persons entitled: Barclays Bank PLC
Description: All and whole that area of ground known as craigswalls duns…
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…
14 June 2000
A standard security which was presented for registration in scotland on the 23RD june 2000
Delivered: 7 July 2000
Status: Satisfied on 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Craigswalls in the parish of edrom and county of berwick…
27 April 1994
Standard security presented for registration in scotland on the 27/04/94
Delivered: 11 May 1994
Status: Satisfied on 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Area of ground at pinnacle hill industrial estate kelso in…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the maltings and 45 vineyard abingdon t/no…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the granaries warehouse buildings and land…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 30 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at tweedside industrial estate…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the maltings ferrybridge road pontefract…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buildings on the tweedside…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property being land lying to the east of monkhill lane…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land and buldings on the north west side…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land on the north side of ferrybridge road…
25 March 1994
Legal charge
Delivered: 9 April 1994
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: Factory bt 21/3 tweedmouth industrial estate berwick upon…
25 March 1994
Debenture
Delivered: 7 April 1994
Status: Satisfied on 11 August 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
14 October 1992
Standard security
Delivered: 23 October 1992
Status: Satisfied on 4 September 2001
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All and whole that plot or area of ground extending to…
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: See relevant form 395 for full details. Fixed and floating…
5 January 1988
Legal charge
Delivered: 13 January 1988
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: F/Hold chadwick street, maltings, leeds.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: The maltings ditchingham norfolk.
26 September 1986
Legal charge
Delivered: 16 October 1986
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: The maltings tivershall st margaret norfolk.
29 January 1986
Legal charge
Delivered: 17 February 1986
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Bank PLC
Description: Land containing an area of one acre or thereabouts situated…
14 September 1982
Debenture
Delivered: 1 October 1982
Status: Satisfied on 18 September 1997
Persons entitled: Barclays Merchant Bank Limited Barclays Bank PLC
Description: Fixed & floating charges over undertaking and all property…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.
Description: Two pieces of land on the tweedmouth industrial estate…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.
Description: L/Hold st. Aidans 1 osborne road tweedmouth…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: 6 west parade, alnwick northumberland with all buildings…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited.
Description: 55 belverdere road, darlington in the county of durham with…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied
Persons entitled: Ffi (UK Finance) Limited
Description: L/Hold, 21 sandringham road, ainsdale, lancaster with all…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: Land on the tweedmouth trading estate, berwick upon tweed…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: Land on the tweedmouth trading estate, berwick upon tweed…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 30 September 1997
Persons entitled: Ffi (UK Finance) Limited
Description: Land on the tweedmouth trading estate, berwick upon tweed…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: Land at spittal, in the county of northumberland with all…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: 91 neasham road, darlington, durham with all buildings…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: 1.2 acres of land on the tweedmouth industrial estate…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: Land and house known as ordfield gardens, ord, tweedmouth…
20 October 1981
Supplemental legal charge
Delivered: 22 October 1981
Status: Satisfied on 12 August 1994
Persons entitled: Ffi (UK Finance) Limited
Description: F/Hold, borewell lodge, scremerston, northumberland, with…
31 July 1980
Letter of off set
Delivered: 19 August 1990
Status: Satisfied
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All sums which are now or which may at any time be at the…
15 October 1973
Standard security
Delivered: 19 October 1973
Status: Satisfied on 12 August 1994
Persons entitled: Industrial & Commerce Finance Corpn. LTD
Description: A charge by way of standard security on the company's…
13 February 1962
Mortgage debenture
Delivered: 22 February 1962
Status: Satisfied on 12 August 1994
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Various properties in north of england. (See doc. 86 for…