Harrogate
North Yorkshire
HG1 2PY
Director Name | Mrs Audrey Julia Fisher |
---|---|
Date of Birth | December 1932 (Born 90 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 1991(78 years, 1 month after company formation) |
Appointment Duration | 31 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fardon Bleach Mill Lane Menston Leeds LS26 6AN |
Secretary Name | Mrs Audrey Julia Fisher |
---|---|
Status | Current |
Appointed | 30 July 2016(103 years after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Fardon Bleach Mill Lane Menston |
Director Name | Mr David Henry Kino Buckingham |
---|---|
Date of Birth | April 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(78 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Lowsprings Baildon Shipley West Yorkshire BD17 6BE |
Secretary Name | Mr David Henry Kino Buckingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 1991(78 years, 1 month after company formation) |
Appointment Duration | 24 years, 10 months (resigned 30 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ash House Lowsprings Baildon Shipley West Yorkshire BD17 6BE |
Website | simpsonsmenswear.co.uk |
---|
Registered Address | Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Halifax |
County | West Yorkshire |
Ward | Illingworth and Mixenden |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
456 at £1 | D.h.k. Buckingham 7.60% Ordinary |
---|---|
456 at £1 | E.m. Buckingham 7.60% Ordinary |
297 at £1 | A.c. Fisher 4.95% Ordinary |
296 at £1 | R.j. Fisher 4.93% Ordinary |
223 at £1 | D.m. Buckingham 3.72% Ordinary |
223 at £1 | J.a Buckingham 3.72% Ordinary |
222 at £1 | M.j. Buckingham 3.70% Ordinary |
222 at £1 | T.g. Buckingham 3.70% Ordinary |
1.1k at £1 | Trustees Of J.c.k. Buckingham No. 2 Trust 18.50% Ordinary |
1k at £1 | E.j. Buckingham 17.37% Ordinary |
798 at £1 | A.j. Fisher 13.30% Ordinary |
609 at £1 | R.w. Fisher 10.15% Ordinary |
46 at £1 | K. Walter 0.77% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,813,166 |
Cash | £116 |
Current Liabilities | £402,301 |
Latest Accounts | 28 February 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 November 2023 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 15 September 2022 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 September 2023 (3 months, 4 weeks from now) |
22 November 1985 | Delivered on: 3 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 & 14 towngate holmfirth huddersfield, west yorkshire. Outstanding |
---|---|
22 November 1985 | Delivered on: 3 December 1985 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8 & 10 towngate, holmfirth huddersfield, west yorkshire. Outstanding |
18 March 1982 | Delivered on: 24 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 8 and 10 towngate, holmfirth, nr huddersfield west yorkshire. Outstanding |
18 March 1982 | Delivered on: 24 March 1982 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 12 & 14 towngate holmfirth west yorkshire. Outstanding |
2 January 2018 | Delivered on: 12 January 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
2 June 2017 | Delivered on: 8 June 2017 Persons entitled: Barnett Waddingham Trustees Limited Roger William Fisher Timothy George Buckingham Edward James Buckingham Classification: A registered charge Particulars: The focus centre, holdworth road, holmfield, halifax. West yorkshire t/no WYK387666, WYK716915. Outstanding |
10 August 1976 | Delivered on: 31 August 1976 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold shop and premises 1 and 3 new street, barnsley, south yorkshire. Outstanding |
22 November 1985 | Delivered on: 3 December 1985 Satisfied on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 79 main street, bingle west yorkshire title no. Wyk 34973. Fully Satisfied |
22 November 1985 | Delivered on: 3 December 1985 Satisfied on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 52 yorkshire street oldham, greater manchester title no la 336102. Fully Satisfied |
22 November 1985 | Delivered on: 3 December 1985 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 126 bolling road, ben rhydding, ilkley, west yorkshire. Fully Satisfied |
18 March 1982 | Delivered on: 24 March 1982 Satisfied on: 9 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 126 bolling rd ben rhydding ilkley west yorkshire. Fully Satisfied |
14 July 1987 | Delivered on: 22 July 1987 Satisfied on: 2 December 1988 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 67 church street, lancaster lancashire. Fully Satisfied |
26 January 1987 | Delivered on: 16 February 1987 Satisfied on: 24 September 1992 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 20/21 little dockray penrith, cumbria. Fully Satisfied |
22 November 1985 | Delivered on: 6 December 1985 Satisfied on: 28 April 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 61/61A whitefriargate, hull, humberside. Fully Satisfied |
5 October 2021 | Total exemption full accounts made up to 28 February 2021 (11 pages) |
---|---|
28 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
16 August 2021 | Registered office address changed from South Mill White Rose Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN to Holmfield Mills Holdsworth Road Holmfield Halifax West Yorkshire HX3 6SN on 16 August 2021 (1 page) |
2 November 2020 | Total exemption full accounts made up to 28 February 2020 (10 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
6 November 2019 | Total exemption full accounts made up to 28 February 2019 (10 pages) |
16 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
22 November 2018 | Total exemption full accounts made up to 28 February 2018 (10 pages) |
19 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
12 January 2018 | Registration of charge 001306160014, created on 2 January 2018 (42 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
23 November 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
27 September 2017 | Confirmation statement made on 15 September 2017 with updates (5 pages) |
8 June 2017 | Registration of charge 001306160013, created on 2 June 2017 (7 pages) |
8 June 2017 | Registration of charge 001306160013, created on 2 June 2017 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
25 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
27 September 2016 | Termination of appointment of David Henry Kino Buckingham as a director on 30 July 2016 (1 page) |
27 September 2016 | Confirmation statement made on 15 September 2016 with updates (7 pages) |
27 September 2016 | Termination of appointment of David Henry Kino Buckingham as a director on 30 July 2016 (1 page) |
23 September 2016 | Appointment of Mrs Audrey Julia Fisher as a secretary on 30 July 2016 (2 pages) |
23 September 2016 | Appointment of Mrs Audrey Julia Fisher as a secretary on 30 July 2016 (2 pages) |
22 September 2016 | Termination of appointment of David Henry Kino Buckingham as a secretary on 30 July 2016 (1 page) |
22 September 2016 | Director's details changed for Mrs Audrey Julia Fisher on 20 June 2016 (2 pages) |
22 September 2016 | Termination of appointment of David Henry Kino Buckingham as a secretary on 30 July 2016 (1 page) |
22 September 2016 | Director's details changed for Mrs Audrey Julia Fisher on 20 June 2016 (2 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
3 December 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
26 November 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
23 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-23
|
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
6 December 2012 | Accounts for a small company made up to 29 February 2012 (6 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
12 October 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
5 December 2011 | Accounts for a small company made up to 28 February 2011 (6 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
21 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (7 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
29 November 2010 | Accounts for a small company made up to 28 February 2010 (6 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
14 October 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (7 pages) |
2 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
2 January 2010 | Accounts for a small company made up to 28 February 2009 (7 pages) |
16 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
16 September 2009 | Location of register of members (1 page) |
16 September 2009 | Return made up to 15/09/09; full list of members (6 pages) |
16 September 2009 | Location of register of members (1 page) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
22 December 2008 | Accounts for a small company made up to 29 February 2008 (6 pages) |
8 December 2008 | Return made up to 15/09/08; full list of members (6 pages) |
8 December 2008 | Return made up to 15/09/08; full list of members (6 pages) |
7 January 2008 | Return made up to 15/09/07; change of members (7 pages) |
7 January 2008 | Return made up to 15/09/07; change of members (7 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
28 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
13 December 2006 | Return made up to 15/09/06; full list of members (9 pages) |
13 December 2006 | Return made up to 15/09/06; full list of members (9 pages) |
2 June 2006 | Return made up to 15/09/05; full list of members (9 pages) |
2 June 2006 | Return made up to 15/09/05; full list of members (9 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
29 December 2005 | Accounts for a small company made up to 28 February 2005 (8 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
21 December 2004 | Accounts for a small company made up to 29 February 2004 (8 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (9 pages) |
20 October 2004 | Return made up to 15/09/04; full list of members (9 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (23 pages) |
23 December 2003 | Full accounts made up to 28 February 2003 (23 pages) |
21 October 2003 | Return made up to 15/09/03; full list of members (9 pages) |
21 October 2003 | Return made up to 15/09/03; full list of members (9 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
23 December 2002 | Full accounts made up to 28 February 2002 (20 pages) |
12 November 2002 | Return made up to 15/09/02; full list of members (9 pages) |
12 November 2002 | Return made up to 15/09/02; full list of members (9 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
21 December 2001 | Full accounts made up to 28 February 2001 (16 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (9 pages) |
9 October 2001 | Return made up to 15/09/01; full list of members (9 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
27 December 2000 | Full accounts made up to 29 February 2000 (14 pages) |
21 December 2000 | Registered office changed on 21/12/00 from: 2 northumberland street, huddersfield, HD1 1DT (1 page) |
21 December 2000 | Registered office changed on 21/12/00 from: 2 northumberland street, huddersfield, HD1 1DT (1 page) |
6 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
6 November 2000 | Return made up to 15/09/00; full list of members (9 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
21 November 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 September 1999 | Return made up to 15/09/99; no change of members
|
22 September 1999 | Return made up to 15/09/99; no change of members
|
17 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
17 December 1998 | Accounts for a small company made up to 28 February 1998 (8 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
22 September 1998 | Return made up to 15/09/98; no change of members (4 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
22 December 1997 | Accounts for a small company made up to 28 February 1997 (8 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
3 October 1997 | Return made up to 15/09/97; full list of members (6 pages) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
6 January 1997 | Accounting reference date extended from 31/12/96 to 28/02/97 (1 page) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
19 September 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
19 September 1996 | Return made up to 15/09/96; no change of members (4 pages) |
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | Return made up to 15/09/95; no change of members
|
3 October 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
3 October 1995 | Return made up to 15/09/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (28 pages) |
12 August 1913 | Certificate of incorporation (1 page) |
12 August 1913 | Certificate of incorporation (1 page) |