Company NameSimpson (York) Holdings Limited
Company StatusActive
Company Number02916899
CategoryPrivate Limited Company
Incorporation Date8 April 1994(30 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Beryl Gatenby
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 month after company formation)
Appointment Duration30 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameMr Ronald Christopher Gatenby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 1994(1 month after company formation)
Appointment Duration30 years
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameMr Andrew Gatenby
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed04 September 2009(15 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMrs Rebecca Kay Gatenby
StatusCurrent
Appointed29 November 2022(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMrs Beryl Gatenby
NationalityBritish
StatusResigned
Appointed13 May 1994(1 month after company formation)
Appointment Duration2 months, 1 week (resigned 23 July 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Pasture Close
Skelton
York
YO3 6GZ
Director NameMr John Robert Brandon
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1994(3 months, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 28 January 1998)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address28 Marsh Lane
Mill Hill
London
NW7 4QP
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed23 July 1994(3 months, 2 weeks after company formation)
Appointment Duration25 years, 5 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Director NameRobert James Hodgson
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 January 1998(3 years, 9 months after company formation)
Appointment Duration12 years, 11 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Hunting Lodge
Wadhurst Park
Wadhurst
East Sussex
TN5 6NT
Director NameMr Ian Richard Hildreth
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(15 years, 5 months after company formation)
Appointment Duration7 years, 8 months (resigned 18 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clifton
York
North Yorkshire
YO30 6AE
Secretary NameMr Edward Weston Connell
StatusResigned
Appointed19 December 2019(25 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 November 2022)
RoleCompany Director
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed08 April 1994(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesimpsonyork.co.uk
Telephone01904 562400
Telephone regionYork

Location

Registered Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishDunnington
WardOsbaldwick & Derwent
Built Up AreaDunnington
Address Matches4 other UK companies use this postal address

Shareholders

250k at £0.1A. Gatenby
5.00%
Ordinary
250k at £0.1B.c. Hildreth & I.r. Hildreth
5.00%
Ordinary
250k at £0.1I.r. Hildreth
5.00%
Ordinary
1.6m at £0.1R.c. Gatenby
32.50%
Ordinary
1.4m at £0.1B. Gatenby
27.50%
Ordinary
1.3m at £0.1Trustees Of Simpson (York) Holdings LTD Employee Share Trust
25.00%
Ordinary

Financials

Year2014
Turnover£67,126,195
Gross Profit£3,589,242
Net Worth£7,825,379
Cash£6,112,618
Current Liabilities£13,509,568

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return8 June 2023 (11 months ago)
Next Return Due22 June 2024 (1 month, 2 weeks from now)

Charges

23 July 1994Delivered on: 27 July 1994
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

6 May 2020Group of companies' accounts made up to 31 December 2019 (40 pages)
15 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
20 December 2019Secretary's details changed for Mr Edward Weston Connel on 19 December 2019 (1 page)
20 December 2019Termination of appointment of John Pursehouse as a secretary on 19 December 2019 (1 page)
20 December 2019Appointment of Mr Edward Weston Connel as a secretary on 19 December 2019 (2 pages)
18 June 2019Group of companies' accounts made up to 31 December 2018 (43 pages)
13 May 2019Confirmation statement made on 8 April 2019 with updates (5 pages)
24 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re-sub div 03/04/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(40 pages)
23 January 2019Sub-division of shares on 3 April 2018 (4 pages)
23 January 2019Change of share class name or designation (2 pages)
14 May 2018Group of companies' accounts made up to 31 December 2017 (42 pages)
2 May 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
28 September 2017Group of companies' accounts made up to 31 December 2016 (37 pages)
7 August 2017Purchase of own shares. (3 pages)
7 August 2017Purchase of own shares. (3 pages)
25 July 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 450,000
(4 pages)
25 July 2017Cancellation of shares. Statement of capital on 18 May 2017
  • GBP 450,000
(4 pages)
22 June 2017Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page)
22 June 2017Termination of appointment of Ian Richard Hildreth as a director on 18 May 2017 (1 page)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 8 April 2017 with updates (6 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
19 May 2016Group of companies' accounts made up to 31 December 2015 (37 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500,000
(8 pages)
20 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 500,000
(8 pages)
21 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
21 August 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(8 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(8 pages)
12 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 500,000
(8 pages)
11 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500,000
(8 pages)
11 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500,000
(8 pages)
11 June 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-06-11
  • GBP 500,000
(8 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
3 June 2014Group of companies' accounts made up to 31 December 2013 (31 pages)
30 April 2014Auditor's resignation (1 page)
30 April 2014Auditor's resignation (1 page)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 8 April 2013 with a full list of shareholders (8 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
26 April 2013Group of companies' accounts made up to 31 December 2012 (30 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
10 May 2012Group of companies' accounts made up to 31 December 2011 (30 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (8 pages)
10 May 2011Resolutions
  • RES13 ‐ Share sub division 26/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2011Resolutions
  • RES13 ‐ Share sub division 26/04/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
10 May 2011Sub-division of shares on 26 April 2011 (5 pages)
10 May 2011Sub-division of shares on 26 April 2011 (5 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
28 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (7 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
14 April 2011Group of companies' accounts made up to 31 December 2010 (27 pages)
24 February 2011Termination of appointment of Robert Hodgson as a director (1 page)
24 February 2011Termination of appointment of Robert Hodgson as a director (1 page)
27 April 2010Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Mrs Beryl Gatenby on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
27 April 2010Director's details changed for Ian Richard Hildreth on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Andrew Gatenby on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages)
27 April 2010Director's details changed for Robert James Hodgson on 2 October 2009 (2 pages)
27 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (6 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
8 April 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
2 October 2009Director appointed ian richard hildreth (2 pages)
2 October 2009Director appointed ian richard hildreth (2 pages)
27 September 2009Director appointed andrew gatenby (2 pages)
27 September 2009Director appointed andrew gatenby (2 pages)
22 May 2009Return made up to 08/04/09; full list of members (5 pages)
22 May 2009Return made up to 08/04/09; full list of members (5 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
22 April 2009Group of companies' accounts made up to 31 December 2008 (27 pages)
12 August 2008Registered office changed on 12/08/2008 from p o box 289 outgang lane osbaldwick york YO19 5YL (1 page)
12 August 2008Registered office changed on 12/08/2008 from p o box 289 outgang lane osbaldwick york YO19 5YL (1 page)
13 May 2008Return made up to 08/04/08; full list of members (5 pages)
13 May 2008Return made up to 08/04/08; full list of members (5 pages)
12 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
12 May 2008Group of companies' accounts made up to 31 December 2007 (26 pages)
5 June 2007Return made up to 08/04/07; no change of members (7 pages)
5 June 2007Return made up to 08/04/07; no change of members (7 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
15 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
27 June 2006Group of companies' accounts made up to 31 December 2005 (23 pages)
18 May 2006Return made up to 08/04/06; full list of members (8 pages)
18 May 2006Return made up to 08/04/06; full list of members (8 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
25 May 2005Group of companies' accounts made up to 31 December 2004 (23 pages)
11 May 2005Return made up to 08/04/05; full list of members (8 pages)
11 May 2005Return made up to 08/04/05; full list of members (8 pages)
22 June 2004Return made up to 08/04/04; no change of members (7 pages)
22 June 2004Return made up to 08/04/04; no change of members (7 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
6 April 2004Group of companies' accounts made up to 31 December 2003 (22 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
5 July 2003Group of companies' accounts made up to 31 December 2002 (23 pages)
9 April 2003Return made up to 08/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 April 2003Return made up to 08/04/03; no change of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
23 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
18 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
18 August 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
5 July 2002Group of companies' accounts made up to 31 December 2001 (23 pages)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(10 pages)
14 February 2002Memorandum and Articles of Association (9 pages)
14 February 2002Memorandum and Articles of Association (9 pages)
29 May 2001£ nc 365960/50169960 21/05/01 (1 page)
29 May 2001Conso 21/05/01 (1 page)
29 May 2001£ nc 365960/50169960 21/05/01 (1 page)
29 May 2001Ad 21/05/01--------- £ si [email protected]=498040 £ ic 196000/694040 (2 pages)
29 May 2001Ad 21/05/01--------- £ si [email protected]=498040 £ ic 196000/694040 (2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
29 May 2001Conso 21/05/01 (1 page)
15 May 2001Full group accounts made up to 31 December 2000 (22 pages)
15 May 2001Full group accounts made up to 31 December 2000 (22 pages)
11 May 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2001Return made up to 08/04/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 May 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
3 May 2000Return made up to 08/04/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 April 2000Full group accounts made up to 31 December 1999 (22 pages)
10 April 2000Full group accounts made up to 31 December 1999 (22 pages)
28 April 1999Return made up to 08/04/99; change of members (6 pages)
28 April 1999Return made up to 08/04/99; change of members (6 pages)
7 April 1999Full group accounts made up to 31 December 1998 (22 pages)
7 April 1999Full group accounts made up to 31 December 1998 (22 pages)
3 July 1998£ ic 165960/14960 30/06/98 £ sr 151000@1=151000 (1 page)
3 July 1998£ ic 165960/14960 30/06/98 £ sr 151000@1=151000 (1 page)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
21 May 1998Director resigned (1 page)
21 May 1998Director resigned (1 page)
21 May 1998Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
21 May 1998Return made up to 08/04/98; full list of members
  • 363(287) ‐ Registered office changed on 21/05/98
(6 pages)
24 March 1998Full accounts made up to 31 December 1997 (20 pages)
24 March 1998Full accounts made up to 31 December 1997 (20 pages)
12 January 1998£ ic 215960/165960 18/12/97 £ sr 50000@1=50000 (1 page)
12 January 1998£ ic 215960/165960 18/12/97 £ sr 50000@1=50000 (1 page)
1 August 1997£ ic 265960/215960 24/06/97 £ sr 50000@1=50000 (1 page)
1 August 1997£ ic 265960/215960 24/06/97 £ sr 50000@1=50000 (1 page)
1 May 1997Return made up to 08/04/97; full list of members (6 pages)
1 May 1997Return made up to 08/04/97; full list of members (6 pages)
27 March 1997Full group accounts made up to 31 December 1996 (20 pages)
27 March 1997Full group accounts made up to 31 December 1996 (20 pages)
31 January 1997£ ic 315960/265960 18/12/96 £ sr 50000@1=50000 (1 page)
31 January 1997£ ic 315960/265960 18/12/96 £ sr 50000@1=50000 (1 page)
22 July 1996£ ic 365960/315960 27/06/96 £ sr 50000@1=50000 (1 page)
22 July 1996£ ic 365960/315960 27/06/96 £ sr 50000@1=50000 (1 page)
21 April 1996Full accounts made up to 31 December 1995 (15 pages)
21 April 1996Full accounts made up to 31 December 1995 (15 pages)
11 April 1996Return made up to 08/04/96; no change of members (5 pages)
11 April 1996Return made up to 08/04/96; no change of members (5 pages)
9 January 1996Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page)
9 January 1996Registered office changed on 09/01/96 from: dilston house 65 lawrence street york YO1 3BU (1 page)
7 September 1995Memorandum and Articles of Association (4 pages)
7 September 1995Memorandum and Articles of Association (4 pages)
9 May 1995Return made up to 08/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
9 May 1995Return made up to 08/04/95; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)
19 April 1995Full accounts made up to 31 December 1994 (13 pages)
26 May 1994Company name changed purserhold LIMITED\certificate issued on 27/05/94 (2 pages)
26 May 1994Company name changed purserhold LIMITED\certificate issued on 27/05/94 (2 pages)
8 April 1994Incorporation (8 pages)
8 April 1994Incorporation (8 pages)