SIMPSON (YORK) LIMITED
YORK

Hellopages » North Yorkshire » York » YO19 5SN

Company number 00847721
Status Active
Incorporation Date 5 May 1965
Company Type Private Limited Company
Address 10 HASSACARR CLOSE, CHESSINGHAM PARK DUNNINGTON, YORK, NORTH YORKSHIRE, YO19 5SN
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-21 GBP 500,000 ; Full accounts made up to 31 December 2015; Full accounts made up to 31 December 2014. The most likely internet sites of SIMPSON (YORK) LIMITED are www.simpsonyork.co.uk, and www.simpson-york.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and five months. Simpson York Limited is a Private Limited Company. The company registration number is 00847721. Simpson York Limited has been working since 05 May 1965. The present status of the company is Active. The registered address of Simpson York Limited is 10 Hassacarr Close Chessingham Park Dunnington York North Yorkshire Yo19 5sn. . PURSEHOUSE, John is a Secretary of the company. ALLERTON, Russell Craig is a Director of the company. GATENBY, Andrew is a Director of the company. GATENBY, Beryl is a Director of the company. GATENBY, Ronald Christopher is a Director of the company. HILDRETH, Ian Richard is a Director of the company. PURSEHOUSE, John is a Director of the company. SILCOCK, Neil Philip is a Director of the company. Secretary GARLAND, Susan Elizabeth has been resigned. Director BARRICK, Howard James has been resigned. Director BROWN, Richard Jacques has been resigned. Director GARLAND, Gerald Harry has been resigned. Director GARLAND, Kenneth has been resigned. Director GARLAND, Susan Elizabeth has been resigned. Director GRAVES, David Eric has been resigned. Director NEAL, Anthony John has been resigned. Director WILEMAN, Michael Roderick has been resigned. The company operates in "Other construction installation".


Current Directors

Secretary
PURSEHOUSE, John
Appointed Date: 23 July 1994

Director
ALLERTON, Russell Craig
Appointed Date: 30 May 2000
58 years old

Director
GATENBY, Andrew
Appointed Date: 14 August 2012
50 years old

Director
GATENBY, Beryl
Appointed Date: 21 April 1993
76 years old

Director
GATENBY, Ronald Christopher
Appointed Date: 21 April 1993
77 years old

Director
HILDRETH, Ian Richard
Appointed Date: 23 July 1994
61 years old

Director
PURSEHOUSE, John
Appointed Date: 24 October 1996
73 years old

Director
SILCOCK, Neil Philip
Appointed Date: 04 September 2009
63 years old

Resigned Directors

Secretary
GARLAND, Susan Elizabeth
Resigned: 23 July 1994

Director
BARRICK, Howard James
Resigned: 13 November 2008
Appointed Date: 23 July 1994
77 years old

Director
BROWN, Richard Jacques
Resigned: 31 December 1992
82 years old

Director
GARLAND, Gerald Harry
Resigned: 23 July 1994
87 years old

Director
GARLAND, Kenneth
Resigned: 23 July 1994
89 years old

Director
GARLAND, Susan Elizabeth
Resigned: 23 July 1994
Appointed Date: 21 April 1993
72 years old

Director
GRAVES, David Eric
Resigned: 29 September 2006
Appointed Date: 16 December 1998
74 years old

Director
NEAL, Anthony John
Resigned: 31 December 1992
83 years old

Director
WILEMAN, Michael Roderick
Resigned: 24 July 2008
Appointed Date: 30 May 2000
77 years old

SIMPSON (YORK) LIMITED Events

21 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
  • GBP 500,000

19 May 2016
Full accounts made up to 31 December 2015
21 Aug 2015
Full accounts made up to 31 December 2014
10 Jul 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-07-10
  • GBP 500,000

27 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 500,000

...
... and 129 more events
14 Nov 1986
Accounts for a small company made up to 31 December 1985

22 Oct 1986
Return made up to 30/09/86; full list of members

15 Oct 1981
Company name changed\certificate issued on 15/10/81
02 Jul 1968
Company name changed\certificate issued on 02/07/68
05 May 1965
Incorporation

SIMPSON (YORK) LIMITED Charges

11 November 2013
Charge code 0084 7721 0016
Delivered: 23 November 2013
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Notification of addition to or amendment of charge…
23 July 2008
Rent deposit deed
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: The Royal London Mutual Insurance Society Limited
Description: £2,556 plus vat of £447.30. an interest bearing account…
23 July 1994
Fixed and floating charge
Delivered: 27 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 July 1994
Legal charge
Delivered: 27 July 1994
Status: Satisfied on 13 July 1998
Persons entitled: Midland Bank PLC
Description: Land and buildings at bell lane huby north yorkshire t/n…
23 July 1994
Legal charge
Delivered: 27 July 1994
Status: Satisfied on 13 July 1998
Persons entitled: Midland Bank PLC
Description: Land at wetherby road rufforth t/n 85363 (excluding plot…
23 July 1994
Legal charge
Delivered: 27 July 1994
Status: Satisfied on 13 July 1998
Persons entitled: Midland Bank PLC
Description: Land at hayton bridge hayton humberside t/n hs 157733…
6 March 1990
Legal mortgage
Delivered: 8 March 1990
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: All that f/h property being land situate off main street…
31 October 1989
Legal mortgage
Delivered: 9 November 1989
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: All that piece or parcel of land forming part of west villa…
20 October 1989
Legal mortgage
Delivered: 1 November 1989
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: All that f/h land adjoining holly tree farm, hayton…
25 May 1989
Legal mortgage
Delivered: 12 June 1989
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a bridge farm house and buildings…
16 November 1988
Legal mortgage
Delivered: 28 November 1988
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: F/H property k/as building plot adjoining stone wall…
14 October 1988
Legal mortgage
Delivered: 27 October 1988
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: Land at newton on derwent humberside title no. Hs 97939 f/h…
14 October 1988
Legal mortgage
Delivered: 25 October 1988
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: West bourne newton on derwent humberside title no. Hs…
14 October 1988
Legal mortgage
Delivered: 25 October 1988
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: F/Hold property k/as plot of land situate and fronting…
30 August 1983
Mortgage debenture
Delivered: 6 September 1983
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's estate or…
19 October 1973
Mortgage debenture
Delivered: 2 November 1973
Status: Satisfied on 11 November 1994
Persons entitled: National Westminster Bank PLC
Description: Fixed & floating charge over the undertaking and all…