EDGAR SIMPSON & SONS LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 8LF

Company number 00826109
Status Active
Incorporation Date 5 November 1964
Company Type Private Limited Company
Address BOUNDARY GARAGE, BURNLEY ROAD, COLNE, LANCASHIRE, BB8 8LF
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and eleven events have happened. The last three records are Statement of capital following an allotment of shares on 31 December 2016 GBP 78,487 ; Accounts for a small company made up to 31 December 2015; Annual return made up to 7 June 2016 with full list of shareholders Statement of capital on 2016-07-07 GBP 3,487 . The most likely internet sites of EDGAR SIMPSON & SONS LIMITED are www.edgarsimpsonsons.co.uk, and www.edgar-simpson-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and eleven months. Edgar Simpson Sons Limited is a Private Limited Company. The company registration number is 00826109. Edgar Simpson Sons Limited has been working since 05 November 1964. The present status of the company is Active. The registered address of Edgar Simpson Sons Limited is Boundary Garage Burnley Road Colne Lancashire Bb8 8lf. . CAMPBELL, Ian is a Director of the company. SHEPHERD, Stephen Paul is a Director of the company. SIMPSON, Neil Edward is a Director of the company. WORRALL, Timothy John is a Director of the company. Secretary EDWARDS, Nesta has been resigned. Secretary SIMPSON, Clifford Edward has been resigned. Director EDWARDS, Nesta has been resigned. Director HARTLEY, Geoffrey has been resigned. Director SIMPSON, Clifford Edward has been resigned. Director SIMPSON, Marilyn has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
CAMPBELL, Ian
Appointed Date: 01 January 2013
57 years old

Director
SHEPHERD, Stephen Paul
Appointed Date: 01 August 2015
70 years old

Director
SIMPSON, Neil Edward
Appointed Date: 10 February 2004
53 years old

Director
WORRALL, Timothy John
Appointed Date: 01 August 2015
79 years old

Resigned Directors

Secretary
EDWARDS, Nesta
Resigned: 28 February 2005

Secretary
SIMPSON, Clifford Edward
Resigned: 01 January 2009
Appointed Date: 28 February 2005

Director
EDWARDS, Nesta
Resigned: 28 February 2005
85 years old

Director
HARTLEY, Geoffrey
Resigned: 04 August 1999
61 years old

Director
SIMPSON, Clifford Edward
Resigned: 09 October 2014
80 years old

Director
SIMPSON, Marilyn
Resigned: 09 June 2008
77 years old

EDGAR SIMPSON & SONS LIMITED Events

13 Jan 2017
Statement of capital following an allotment of shares on 31 December 2016
  • GBP 78,487

03 Oct 2016
Accounts for a small company made up to 31 December 2015
07 Jul 2016
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 3,487

13 Oct 2015
Accounts for a small company made up to 31 December 2014
07 Oct 2015
Appointment of Mr Stephen Paul Shepherd as a director on 1 August 2015
...
... and 101 more events
29 Sep 1987
Accounts made up to 31 December 1986

29 Sep 1987
Return made up to 14/08/87; full list of members

06 Oct 1986
Accounts made up to 31 December 1985

06 Oct 1986
Return made up to 13/06/86; full list of members

05 Nov 1964
Incorporation

EDGAR SIMPSON & SONS LIMITED Charges

2 February 2012
Legal charge
Delivered: 4 February 2012
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh
Description: F/H land edged with red on the plan of the t/no. LA798303…
3 April 2003
Charge of deposit
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £100,000 credited to account…
23 April 1997
Legal mortgage
Delivered: 7 May 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a boundary garage burnley road colne…
19 March 1997
Mortgage debenture
Delivered: 27 March 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 February 1996
Charge
Delivered: 28 February 1996
Status: Satisfied on 12 July 2005
Persons entitled: Psa Wholesale Limited
Description: All right title and interest of the company in and to the…
27 February 1996
Floating charge
Delivered: 28 February 1996
Status: Satisfied on 12 July 2005
Persons entitled: Psa Wholesale Limited
Description: All stocks of new and used vehicles owned by the company…
11 March 1993
Charge
Delivered: 15 March 1993
Status: Satisfied on 12 July 2005
Persons entitled: Psa Wholesale Limited
Description: All the chargors interest (if any) in any vehicle delivered…
25 November 1992
Used vehicle charge
Delivered: 26 November 1992
Status: Satisfied on 12 July 2005
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge, all its interest (if any) in any…
17 January 1992
Security for loan
Delivered: 24 January 1992
Status: Satisfied on 11 February 1997
Persons entitled: Alexander Duckham & Co. LTD.
Description: For particulars of the charged items see the form 395…
24 August 1989
Debenture
Delivered: 30 August 1989
Status: Satisfied on 11 February 1997
Persons entitled: Chartered Trust PLC.
Description: The used vehicle stocks of the company.
22 September 1988
Charge
Delivered: 27 September 1988
Status: Satisfied on 10 November 1989
Persons entitled: Psa Wholesale Limited.
Description: All existing or future stock of used vehicles now owned or…
4 December 1985
Legal mortgage
Delivered: 10 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/Hold viaduct mill knotts lane colne lancashire and the…
3 August 1977
Legal mortgage
Delivered: 18 August 1977
Status: Satisfied on 11 February 1997
Persons entitled: National Westminster Bank PLC
Description: Freehold property premier garage burnley road colne as…
22 December 1976
Charge
Delivered: 7 January 1977
Status: Satisfied on 11 February 1997
Persons entitled: Chrysler Wholesale LTD
Description: All that the mortgagor's interest in any vehicle delivered…