Company NameA.L.Simpkin & Co.Limited
DirectorsKaren Mary Simpkin and Adrian John Simpkin
Company StatusActive
Company Number00244390
CategoryPrivate Limited Company
Incorporation Date17 December 1929(94 years, 4 months ago)

Business Activity

Section CManufacturing
SIC 1584Manufacture cocoa, chocolate, confectionery
SIC 10821Manufacture of cocoa and chocolate confectionery

Directors

Director NameMiss Karen Mary Simpkin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 1997(68 years after company formation)
Appointment Duration26 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Furniss Avenue
Sheffield
South Yorkshire
S17 3QL
Secretary NameMiss Karen Mary Simpkin
NationalityBritish
StatusCurrent
Appointed19 October 2000(70 years, 10 months after company formation)
Appointment Duration23 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Furniss Avenue
Sheffield
South Yorkshire
S17 3QL
Director NameMr Adrian John Simpkin
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2001(71 years, 9 months after company formation)
Appointment Duration22 years, 7 months
RoleExport Director
Country of ResidenceEngland
Correspondence Address56 Whirlow Grove
Sheffield
S11 9NR
Director NameAlbert Neville Simpkin
Date of BirthDecember 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(61 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 September 1992)
RoleChairman
Correspondence Address97 Millhouses Lane
Sheffield
South Yorkshire
S7 2HD
Director NameBrian Leslie Simpkin
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(61 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 19 April 1997)
RoleChairman
Correspondence Address391a Fulwood Road
Sheffield
South Yorkshire
S10 3GE
Director NameRobert John Simpkin
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1991(61 years, 9 months after company formation)
Appointment Duration15 years, 6 months (resigned 09 April 2007)
RoleManaging Director
Correspondence Address3 Ryecroft Glen Road
Sheffield
South Yorkshire
S17 3NG
Secretary NameHonor Rosemary Brown
NationalityBritish
StatusResigned
Appointed22 September 1991(61 years, 9 months after company formation)
Appointment Duration9 years, 1 month (resigned 19 October 2000)
RoleCompany Director
Correspondence Address55 Cairns Road
Sheffield
South Yorkshire
S10 5NA
Director NameHonor Rosemary Brown
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 October 1992(62 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 19 October 2000)
RoleSecretary
Correspondence Address55 Cairns Road
Sheffield
South Yorkshire
S10 5NA
Director NameMr John Richard Simpkin
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1997(68 years after company formation)
Appointment Duration2 years, 10 months (resigned 19 October 2000)
RoleProduction Engineer
Country of ResidenceEngland
Correspondence Address121 High Storrs Road
Sheffield
South Yorkshire
S11 7LG
Director NameBrenda Mary Simpkin
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2007(77 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 13 July 2009)
RoleCompany Director
Correspondence Address3 Ryecroft Glen Road
Dore
Sheffield
South Yorkshire
S17 3NG

Contact

Websitewww.alsimpkin.com/
Email address[email protected]
Telephone0114 2348736
Telephone regionSheffield

Location

Registered AddressChemists Confection Works
Hunter Road
Sheffield
South Yorkshire
S6 4LD
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardHillsborough
Built Up AreaSheffield

Shareholders

8.6k at £1Hlw 106 Limited
57.91%
Ordinary
632 at £1Hlw 106 Limited
4.28%
Employee
5.6k at £1Hlw 106 Limited
37.81%
Cumulative Preference

Financials

Year2014
Net Worth£824,959
Cash£49,974
Current Liabilities£477,512

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 August 2023 (8 months, 3 weeks ago)
Next Return Due17 August 2024 (3 months, 4 weeks from now)

Charges

29 September 2008Delivered on: 3 October 2008
Persons entitled: National Westminster 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: Land at hunter road sheffield by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
26 September 2008Delivered on: 27 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
19 October 2000Delivered on: 30 October 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture by the company and HLW106 limited
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 October 2000Delivered on: 30 October 2000
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all deposits in and to charged accounts with barclays bank PLC re;-A.L. Simpkin & co. Limited high interest business account number 2055627. see the mortgage charge document for full details.
Outstanding
26 June 1974Delivered on: 11 July 1974
Persons entitled: Barclays Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land buildings and works fronting to hunter road sheffield, yorkshire (previously known as covex works) as comprised in a conveyance dated 20/2/33.
Outstanding

Filing History

13 November 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
17 October 2019Satisfaction of charge 2 in full (1 page)
17 October 2019Satisfaction of charge 1 in full (1 page)
17 October 2019Satisfaction of charge 3 in full (1 page)
3 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
3 July 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
25 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 14,777
(6 pages)
1 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 14,777
(6 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
19 May 2015Director's details changed for Adrian Simpkin on 6 May 2015 (2 pages)
19 May 2015Director's details changed for Adrian Simpkin on 6 May 2015 (2 pages)
19 May 2015Director's details changed for Adrian Simpkin on 6 May 2015 (2 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 14,777
(6 pages)
30 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 14,777
(6 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 April 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
5 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14,777
(6 pages)
5 November 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 14,777
(6 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
28 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
28 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 August 2011Registered office address changed from Chemists Confection Works Hunter Road, Sheffield 6 on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Chemists Confection Works Hunter Road, Sheffield 6 on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Chemists Confection Works Hunter Road, Sheffield 6 on 4 August 2011 (1 page)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
29 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
21 June 2010Director's details changed for Adrian Simpkin on 21 June 2010 (2 pages)
21 June 2010Director's details changed for Adrian Simpkin on 21 June 2010 (2 pages)
7 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
7 January 2010Annual return made up to 21 September 2009 with a full list of shareholders (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
28 July 2009Appointment terminated director brenda simpkin (1 page)
28 July 2009Appointment terminated director brenda simpkin (1 page)
2 December 2008Return made up to 21/09/08; full list of members (6 pages)
2 December 2008Return made up to 21/09/08; full list of members (6 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
28 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
3 October 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
27 September 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
1 November 2007Return made up to 21/09/07; full list of members (3 pages)
1 November 2007Return made up to 21/09/07; full list of members (3 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
1 June 2007New director appointed (2 pages)
1 June 2007New director appointed (2 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
25 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 October 2006Return made up to 21/09/06; full list of members (9 pages)
3 October 2006Return made up to 21/09/06; full list of members (9 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 September 2005Return made up to 21/09/05; full list of members (9 pages)
28 September 2005Return made up to 21/09/05; full list of members (9 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
14 October 2004Secretary's particulars changed;director's particulars changed (1 page)
29 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 September 2004Return made up to 21/09/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
1 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
14 September 2003Return made up to 21/09/03; full list of members (9 pages)
14 September 2003Return made up to 21/09/03; full list of members (9 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
28 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 21/09/02; full list of members (9 pages)
2 October 2002New director appointed (2 pages)
2 October 2002Return made up to 21/09/02; full list of members (9 pages)
20 November 2001Return made up to 21/09/01; full list of members (7 pages)
20 November 2001New secretary appointed (2 pages)
20 November 2001Return made up to 21/09/01; full list of members (7 pages)
20 November 2001New secretary appointed (2 pages)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
21 September 2001Conve 13/09/01 (1 page)
21 September 2001Conve 13/09/01 (1 page)
21 September 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
20 November 2000Memorandum and Articles of Association (15 pages)
20 November 2000Memorandum and Articles of Association (15 pages)
20 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
15 November 2000Director resigned (1 page)
15 November 2000Secretary resigned;director resigned (1 page)
10 November 2000Return made up to 21/09/00; no change of members (7 pages)
10 November 2000Return made up to 21/09/00; no change of members (7 pages)
2 November 2000Declaration of assistance for shares acquisition (6 pages)
2 November 2000Declaration of assistance for shares acquisition (6 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
30 October 2000Particulars of mortgage/charge (3 pages)
30 October 2000Particulars of mortgage/charge (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 October 1999Return made up to 21/09/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
16 September 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 October 1998Return made up to 21/09/98; full list of members (5 pages)
7 October 1998Return made up to 21/09/98; full list of members (5 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
25 August 1998Accounts for a small company made up to 31 December 1997 (7 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
17 October 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
17 October 1997Return made up to 21/09/97; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
29 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
30 September 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 September 1996Return made up to 21/09/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
3 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 October 1995Return made up to 21/09/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
30 August 1995Accounts for a small company made up to 31 December 1994 (7 pages)
17 December 1929Certificate of incorporation (2 pages)
17 December 1929Certificate of incorporation (2 pages)