A.L.SIMPKIN & CO.LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S6 4LD

Company number 00244390
Status Active
Incorporation Date 17 December 1929
Company Type Private Limited Company
Address CHEMISTS CONFECTION WORKS, HUNTER ROAD, SHEFFIELD, SOUTH YORKSHIRE, S6 4LD
Home Country United Kingdom
Nature of Business 10821 - Manufacture of cocoa and chocolate confectionery
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 19 September 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 19 September 2015 with full list of shareholders Statement of capital on 2015-10-01 GBP 14,777 . The most likely internet sites of A.L.SIMPKIN & CO.LIMITED are www.alsimpkin.co.uk, and www.a-l-simpkin.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-five years and ten months. The distance to to Rotherham Central Rail Station is 6.3 miles; to Dronfield Rail Station is 7.2 miles; to Elsecar Rail Station is 7.3 miles; to Silkstone Common Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A L Simpkin Co Limited is a Private Limited Company. The company registration number is 00244390. A L Simpkin Co Limited has been working since 17 December 1929. The present status of the company is Active. The registered address of A L Simpkin Co Limited is Chemists Confection Works Hunter Road Sheffield South Yorkshire S6 4ld. . SIMPKIN, Karen Mary is a Secretary of the company. SIMPKIN, Adrian is a Director of the company. SIMPKIN, Karen Mary is a Director of the company. Secretary BROWN, Honor Rosemary has been resigned. Director BROWN, Honor Rosemary has been resigned. Director SIMPKIN, Albert Neville has been resigned. Director SIMPKIN, Brenda Mary has been resigned. Director SIMPKIN, Brian Leslie has been resigned. Director SIMPKIN, John Richard has been resigned. Director SIMPKIN, Robert John has been resigned. The company operates in "Manufacture of cocoa and chocolate confectionery".


Current Directors

Secretary
SIMPKIN, Karen Mary
Appointed Date: 19 October 2000

Director
SIMPKIN, Adrian
Appointed Date: 11 September 2001
58 years old

Director
SIMPKIN, Karen Mary
Appointed Date: 02 December 1997
60 years old

Resigned Directors

Secretary
BROWN, Honor Rosemary
Resigned: 19 October 2000

Director
BROWN, Honor Rosemary
Resigned: 19 October 2000
Appointed Date: 27 October 1992
66 years old

Director
SIMPKIN, Albert Neville
Resigned: 22 September 1992
103 years old

Director
SIMPKIN, Brenda Mary
Resigned: 13 July 2009
Appointed Date: 10 April 2007
91 years old

Director
SIMPKIN, Brian Leslie
Resigned: 19 April 1997
96 years old

Director
SIMPKIN, John Richard
Resigned: 19 October 2000
Appointed Date: 02 December 1997
63 years old

Director
SIMPKIN, Robert John
Resigned: 09 April 2007
91 years old

Persons With Significant Control

Hlw 106 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

A.L.SIMPKIN & CO.LIMITED Events

29 Sep 2016
Confirmation statement made on 19 September 2016 with updates
15 Aug 2016
Total exemption small company accounts made up to 31 December 2015
01 Oct 2015
Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 14,777

09 Sep 2015
Total exemption small company accounts made up to 31 December 2014
19 May 2015
Director's details changed for Adrian Simpkin on 6 May 2015
...
... and 79 more events
08 Oct 1987
Full group accounts made up to 31 December 1986

08 Oct 1987
Return made up to 31/08/87; no change of members

11 Oct 1986
Group of companies' accounts made up to 31 December 1985

11 Oct 1986
Return made up to 24/07/86; full list of members

17 Dec 1929
Certificate of incorporation

A.L.SIMPKIN & CO.LIMITED Charges

29 September 2008
Legal charge
Delivered: 3 October 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at hunter road sheffield by way of fixed charge, the…
26 September 2008
Debenture
Delivered: 27 September 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2000
Guarantee & debenture by the company and HLW106 limited
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 October 2000
Deed of charge over credit balances
Delivered: 30 October 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all deposits in and to charged accounts…
26 June 1974
Legal charge
Delivered: 11 July 1974
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: Land buildings and works fronting to hunter road sheffield…