Company NameSimpson Quarries Limited
DirectorsAlistair James Kyle Bousfield and Kurt James Nicholas Bousfield
Company StatusActive
Company Number04594315
CategoryPrivate Limited Company
Incorporation Date19 November 2002(21 years, 5 months ago)

Business Activity

Section BMining and Quarrying
SIC 1413Quarrying of slate
SIC 08110Quarrying of ornamental and building stone, limestone, gypsum, chalk and slate

Directors

Director NameMr Alistair James Kyle Bousfield
Date of BirthAugust 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAshcourt House Cottingham Road
Hull
East Riding Of Yorkshire
HU6 7SD
Director NameMr Kurt James Nicholas Bousfield
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2012(9 years, 7 months after company formation)
Appointment Duration11 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshcourt House Cottingham Road
Hull
East Riding Of Yorkshire
HU6 7SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMrs Dawn Simpson
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydene
95 Main Street Cranswick
Driffield
East Yorkshire
YO25 9QY
Director NameMr Nicholas William Simpson
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnydene 95 Main Street
Cranswick
Driffield
East Yorkshire
YO25 9QY
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameJennifer Elizabeth Naylor
NationalityBritish
StatusResigned
Appointed19 November 2002(same day as company formation)
RoleAccountant
Correspondence Address44 Greenlands
Driffield
East Yorkshire
YO25 5HY

Contact

Telephone01377 271300
Telephone regionDriffield

Location

Registered AddressAshcourt Group
Foster Street
Hull
East Yorkshire
HU8 8BT
RegionYorkshire and The Humber
ConstituencyKingston upon Hull East
CountyEast Riding of Yorkshire
WardDrypool
Built Up AreaKingston upon Hull
Address MatchesOver 50 other UK companies use this postal address

Shareholders

10k at £1Alistair Bousfield
50.00%
Ordinary
10k at £1Kurt Bousfield
50.00%
Ordinary

Financials

Year2014
Net Worth-£46,566
Cash£12,051
Current Liabilities£211,180

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 Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Charges

8 May 2014Delivered on: 27 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
8 May 2014Delivered on: 27 May 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The chalk pit station road middleton on the wolds title number HS90876.
Outstanding
16 December 2002Delivered on: 20 December 2002
Satisfied on: 12 July 2014
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: F/H land k/a middleton quarry station road middleton on the wolds. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
10 December 2002Delivered on: 16 December 2002
Satisfied on: 12 July 2014
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 December 2023Confirmation statement made on 19 November 2023 with no updates (3 pages)
30 October 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
8 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
23 November 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
14 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
14 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
24 September 2019Registered office address changed from Medina House 2 Station Avenue Bridlington East Riding of Yorkshire YO16 4LZ to Ashcourt Group Foster Street Hull East Yorkshire HU8 8BT on 24 September 2019 (1 page)
20 June 2019Satisfaction of charge 045943150003 in full (1 page)
20 June 2019Satisfaction of charge 045943150004 in full (1 page)
28 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Change of details for Mr Alistair James Kyle Bousfield as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Confirmation statement made on 19 November 2017 with no updates (3 pages)
21 November 2017Change of details for Mr Kurt James Nicholas Bousfield as a person with significant control on 6 April 2016 (2 pages)
21 November 2017Change of details for Mr Kurt James Nicholas Bousfield as a person with significant control on 6 April 2016 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
28 November 2016Confirmation statement made on 19 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20,000
(4 pages)
26 November 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-11-26
  • GBP 20,000
(4 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
30 July 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
10 June 2015Director's details changed for Mr Kurt James Nicholas Bousfield on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Kurt James Nicholas Bousfield on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Alistair James Kyle Bousfield on 10 June 2015 (2 pages)
10 June 2015Director's details changed for Mr Alistair James Kyle Bousfield on 10 June 2015 (2 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 December 2013 (3 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(4 pages)
17 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 20,000
(4 pages)
28 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Kurt James Nicholas Bousfield on 28 August 2014 (2 pages)
28 August 2014Director's details changed for Mr Alistair James Kyle Bousfield on 28 August 2014 (2 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
12 July 2014Satisfaction of charge 2 in full (4 pages)
12 July 2014Satisfaction of charge 1 in full (4 pages)
27 May 2014Registration of charge 045943150003 (18 pages)
27 May 2014Registration of charge 045943150004 (19 pages)
27 May 2014Registration of charge 045943150003 (18 pages)
27 May 2014Registration of charge 045943150004 (19 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000
(4 pages)
20 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 19 November 2013 (2 pages)
20 November 2013Director's details changed for Mr Kurt James Nicholas Bousfield on 19 November 2013 (2 pages)
20 November 2013Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 20,000
(4 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
20 November 2012Director's details changed for Alistair Bousfield on 20 November 2012 (3 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Mr Kurt James Nicholas Bousfield on 20 November 2012 (2 pages)
20 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (4 pages)
20 November 2012Director's details changed for Alistair Bousfield on 20 November 2012 (3 pages)
20 November 2012Director's details changed for Mr Kurt James Nicholas Bousfield on 20 November 2012 (2 pages)
15 August 2012Termination of appointment of Jennifer Naylor as a secretary (2 pages)
15 August 2012Appointment of Kurt Bousfield as a director (3 pages)
15 August 2012Termination of appointment of Nicholas Simpson as a director (2 pages)
15 August 2012Termination of appointment of Dawn Simpson as a director (2 pages)
15 August 2012Appointment of Alistair Bousfield as a director (3 pages)
15 August 2012Termination of appointment of Dawn Simpson as a director (2 pages)
15 August 2012Termination of appointment of Nicholas Simpson as a director (2 pages)
15 August 2012Appointment of Kurt Bousfield as a director (3 pages)
15 August 2012Appointment of Alistair Bousfield as a director (3 pages)
15 August 2012Termination of appointment of Jennifer Naylor as a secretary (2 pages)
23 July 2012Registered office address changed from Eddlemire Lane Main Street Hutton Cranswick Driffield East Yorkshire YO25 9QY on 23 July 2012 (2 pages)
23 July 2012Registered office address changed from Eddlemire Lane Main Street Hutton Cranswick Driffield East Yorkshire YO25 9QY on 23 July 2012 (2 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
25 November 2011Annual return made up to 19 November 2011 with a full list of shareholders (5 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
9 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
31 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 19 November 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 February 2010Annual return made up to 19 November 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mrs Dawn Simpson on 19 November 2009 (2 pages)
11 February 2010Director's details changed for Mrs Dawn Simpson on 19 November 2009 (2 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 May 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
15 December 2008Location of register of members (1 page)
15 December 2008Secretary's change of particulars / jennifer naylor / 20/11/2007 (1 page)
15 December 2008Secretary's change of particulars / jennifer naylor / 20/11/2007 (1 page)
15 December 2008Registered office changed on 15/12/2008 from eddlemire lane main street cranswick driffield east yorshire YO25 9QY (1 page)
15 December 2008Registered office changed on 15/12/2008 from eddlemire lane main street cranswick driffield east yorshire YO25 9QY (1 page)
15 December 2008Location of debenture register (1 page)
15 December 2008Return made up to 19/11/08; full list of members (3 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
4 February 2008Return made up to 19/11/07; full list of members (2 pages)
4 February 2008Return made up to 19/11/07; full list of members (2 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 July 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 November 2006Return made up to 19/11/06; full list of members (7 pages)
27 November 2006Return made up to 19/11/06; full list of members (7 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
10 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
15 December 2005Return made up to 19/11/05; full list of members (7 pages)
15 December 2005Return made up to 19/11/05; full list of members (7 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
17 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 November 2004Return made up to 19/11/04; full list of members (7 pages)
26 November 2004Return made up to 19/11/04; full list of members (7 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
31 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 December 2003Return made up to 19/11/03; full list of members (7 pages)
30 December 2003Return made up to 19/11/03; full list of members (7 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
20 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
16 December 2002Particulars of mortgage/charge (3 pages)
10 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 December 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
10 December 2002Ad 01/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
10 December 2002Ad 01/12/02--------- £ si 19999@1=19999 £ ic 1/20000 (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002Registered office changed on 29/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Director resigned (1 page)
29 November 2002Secretary resigned (1 page)
29 November 2002New director appointed (2 pages)
29 November 2002New director appointed (2 pages)
29 November 2002New secretary appointed (2 pages)
29 November 2002Registered office changed on 29/11/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
29 November 2002New director appointed (2 pages)
19 November 2002Incorporation (18 pages)
19 November 2002Incorporation (18 pages)