Company NameSimpson Shopfitting Limited
DirectorRonald Christopher Gatenby
Company StatusActive
Company Number04021940
CategoryPrivate Limited Company
Incorporation Date27 June 2000(23 years, 10 months ago)
Previous NameSugaredcharm Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ronald Christopher Gatenby
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration22 years, 7 months
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMrs Rebecca Kay Gatenby
StatusCurrent
Appointed29 November 2022(22 years, 5 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Correspondence Address10 Hassacarr Close
Chessingham Park Dunnington
York
North Yorkshire
YO19 5SN
Secretary NameMr John Pursehouse
NationalityBritish
StatusResigned
Appointed21 September 2001(1 year, 2 months after company formation)
Appointment Duration18 years, 3 months (resigned 19 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Vesper Drive
Acomb
York
North Yorkshire
YO2 3HT
Secretary NameMr Edward Weston Connell
StatusResigned
Appointed19 December 2019(19 years, 5 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
Appointed27 June 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 June 2000(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

1 at £1Simpson York Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 June 2023 (10 months, 1 week ago)
Next Return Due11 July 2024 (2 months from now)

Filing History

27 June 2023Confirmation statement made on 27 June 2023 with no updates (3 pages)
17 June 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
1 December 2022Change of details for Mr Ronald Christopher Gatenby as a person with significant control on 30 November 2022 (2 pages)
1 December 2022Director's details changed for Mr Ronald Christopher Gatenby on 30 November 2022 (2 pages)
1 December 2022Change of details for Mrs Beryl Gatenby as a person with significant control on 30 November 2022 (2 pages)
29 November 2022Director's details changed for Mr Ronald Christopher Gatenby on 29 November 2022 (2 pages)
29 November 2022Appointment of Mrs Rebecca Kay Gatenby as a secretary on 29 November 2022 (2 pages)
29 November 2022Termination of appointment of Edward Weston Connell as a secretary on 29 November 2022 (1 page)
27 June 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
12 May 2022Accounts for a dormant company made up to 31 December 2021 (3 pages)
4 August 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
9 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
3 July 2020Confirmation statement made on 27 June 2020 with no updates (3 pages)
20 December 2019Appointment of Mr Edward Weston Connell as a secretary on 19 December 2019 (2 pages)
20 December 2019Termination of appointment of John Pursehouse as a secretary on 19 December 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
24 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
4 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
26 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 July 2017Notification of Ronald Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Ronald Christopher Gatenby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Ronald Christopher Gatenby as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Beryl Gatenby as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
25 July 2017Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Notification of Beryl Gatenby as a person with significant control on 6 April 2016 (2 pages)
25 July 2017Confirmation statement made on 27 June 2017 with updates (4 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
2 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
4 July 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 1
(6 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
13 October 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
18 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 1
(4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
7 July 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1
(4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
26 September 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 27 June 2013 with a full list of shareholders (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
10 August 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
9 August 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (4 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
22 July 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2010Annual return made up to 27 June 2010 with a full list of shareholders (4 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
2 July 2009Return made up to 27/06/09; full list of members (3 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 August 2008Registered office changed on 12/08/2008 from po box 289 outgang lane osbaldwick york north yorkshire YO19 5YL (1 page)
12 August 2008Registered office changed on 12/08/2008 from po box 289 outgang lane osbaldwick york north yorkshire YO19 5YL (1 page)
4 July 2008Return made up to 27/06/08; full list of members (3 pages)
4 July 2008Return made up to 27/06/08; full list of members (3 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
23 May 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
30 July 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 July 2007Return made up to 27/06/07; no change of members (6 pages)
17 July 2007Return made up to 27/06/07; no change of members (6 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
21 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
12 July 2006Return made up to 27/06/06; full list of members (6 pages)
12 July 2006Return made up to 27/06/06; full list of members (6 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (2 pages)
12 August 2005Return made up to 27/06/05; full list of members (6 pages)
12 August 2005Return made up to 27/06/05; full list of members (6 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
15 July 2004Return made up to 27/06/04; full list of members (6 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
3 June 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
16 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
16 March 2004Accounting reference date extended from 30/06/03 to 31/12/03 (1 page)
26 June 2003Return made up to 27/06/03; full list of members (6 pages)
26 June 2003Return made up to 27/06/03; full list of members (6 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
3 March 2003Accounts for a dormant company made up to 30 June 2002 (2 pages)
8 August 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 August 2002Return made up to 27/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
1 November 2001Company name changed sugaredcharm LIMITED\certificate issued on 01/11/01 (3 pages)
1 November 2001Company name changed sugaredcharm LIMITED\certificate issued on 01/11/01 (3 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001New director appointed (2 pages)
18 October 2001New secretary appointed (2 pages)
18 October 2001Director resigned (1 page)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2001New director appointed (2 pages)
18 October 2001Secretary resigned (1 page)
18 October 2001Registered office changed on 18/10/01 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
18 October 2001Director resigned (1 page)
16 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 August 2001Return made up to 27/06/01; full list of members (6 pages)
16 August 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
16 August 2001Return made up to 27/06/01; full list of members (6 pages)
27 June 2000Incorporation (15 pages)
27 June 2000Incorporation (15 pages)