SIMPSONS FARMS (CHESHIRE) LIMITED
URMSTON

Hellopages » Greater Manchester » Trafford » M41 9WH

Company number 00386425
Status Active
Incorporation Date 24 March 1944
Company Type Private Limited Company
Address LINK HOUSE, STRETFORD ROAD, URMSTON, MANCHESTER, M41 9WH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Secretary's details changed for Andrew John Simpson on 13 January 2017; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 2,999 . The most likely internet sites of SIMPSONS FARMS (CHESHIRE) LIMITED are www.simpsonsfarmscheshire.co.uk, and www.simpsons-farms-cheshire.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and seven months. Simpsons Farms Cheshire Limited is a Private Limited Company. The company registration number is 00386425. Simpsons Farms Cheshire Limited has been working since 24 March 1944. The present status of the company is Active. The registered address of Simpsons Farms Cheshire Limited is Link House Stretford Road Urmston Manchester M41 9wh. . SIMPSON, Andrew John is a Secretary of the company. JOHNSON, Isabel Gray is a Director of the company. SIMPSON, Lilias Mackenzie is a Director of the company. SIMPSON, William James is a Director of the company. Secretary NIXON, Terence has been resigned. Secretary SIMPSON, Lilias Mackenzie has been resigned. Director SIMPSON, James Young has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
SIMPSON, Andrew John
Appointed Date: 28 May 2009

Director
JOHNSON, Isabel Gray

79 years old

Director

Director
SIMPSON, William James
Appointed Date: 24 June 1996
78 years old

Resigned Directors

Secretary
NIXON, Terence
Resigned: 28 May 2009
Appointed Date: 13 April 1995

Secretary
SIMPSON, Lilias Mackenzie
Resigned: 13 April 1995

Director
SIMPSON, James Young
Resigned: 30 May 1998
106 years old

SIMPSONS FARMS (CHESHIRE) LIMITED Events

22 Feb 2017
Secretary's details changed for Andrew John Simpson on 13 January 2017
02 Nov 2016
Total exemption small company accounts made up to 31 December 2015
14 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,999

11 Dec 2015
Resolutions
  • RES13 ‐ Loan agreement 12/11/2015
  • RES13 ‐ Loan agreement 12/11/2015

03 Dec 2015
Registration of charge 003864250002, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 65 more events
25 Aug 1987
Return made up to 18/06/87; full list of members

18 Mar 1987
Secretary resigned;new secretary appointed;director resigned

15 May 1986
Accounts for a small company made up to 31 December 1985

15 May 1986
Return made up to 09/05/86; full list of members

17 Aug 1977
Allotment of shares

SIMPSONS FARMS (CHESHIRE) LIMITED Charges

30 November 2015
Charge code 0038 6425 0002
Delivered: 3 December 2015
Status: Outstanding
Persons entitled: William James Simpson Terence Nixon Lilias Mckenzie Simpson
Description: The land at brook farm adjoining marthall lane, marthall…
12 March 1980
Legal charge
Delivered: 25 March 1980
Status: Satisfied on 21 September 1988
Persons entitled: W J Simpson L Mackenzie Simpson P H Owen
Description: Beech farm & brook farm, harthall, knutsford, cheshire and…