Company NameSimpson Wood (Financial Services) Limited
Company StatusActive
Company Number04689415
CategoryPrivate Limited Company
Incorporation Date6 March 2003(21 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameMr Mark Fielding
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Craig Matthew Stratford
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2010(7 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Daniel James McAllister
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2011(8 years, 9 months after company formation)
Appointment Duration12 years, 5 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameMr Shaun David Wood
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2017(14 years after company formation)
Appointment Duration7 years, 1 month
RoleIndependent Financial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NamePeter Sykes
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleTax Practitioner
Correspondence Address10 Stafford Hill Lane
Kirkheaton
Huddersfield
HD5 0EF
Director NameMichael John Nicholas
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleTrust Practitioner
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers
Market Street
Huddersfield
HD1 2EW
Director NameNeil Roy Duthie
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleIndependent Financial Adviser
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Secretary NamePeter Sykes
NationalityBritish
StatusResigned
Appointed06 March 2003(same day as company formation)
RoleTax Practitioner
Correspondence Address10 Stafford Hill Lane
Kirkheaton
Huddersfield
HD5 0EF
Director NameMr Paul John Carson
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2010(7 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 February 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers Market Street
Huddersfield
West Yorkshire
HD1 2EW
Director NameGiles David Thomas Cliffe
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(8 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2014)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressBank Chambers
Market Street
Huddersfield
HD1 2EW
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed06 March 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitesimpson-wood.co.uk
Telephone01484 534431
Telephone regionHuddersfield

Location

Registered AddressBank Chambers
Market Street
Huddersfield
West Yorkshire
HD1 2EW
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Simpson Wood Limited
75.00%
Ordinary
25 at £1Neil Roy Duthie
25.00%
Ordinary A

Financials

Year2014
Net Worth£37,454
Cash£38,612
Current Liabilities£18,492

Accounts

Latest Accounts31 March 2022 (2 years, 1 month ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return24 March 2024 (1 month, 1 week ago)
Next Return Due7 April 2025 (11 months, 1 week from now)

Charges

30 March 2012Delivered on: 17 April 2012
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in bsp and the rights under the members' agreement see image for full details.
Outstanding
29 March 2011Delivered on: 7 April 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's right title and interest in the big screen productions and the benefit of all rights under the members agreement see image for full details.
Outstanding

Filing History

6 April 2020Confirmation statement made on 24 March 2020 with updates (6 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
23 May 2019Termination of appointment of Neil Roy Duthie as a director on 24 April 2019 (1 page)
8 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
28 February 2019Termination of appointment of Paul John Carson as a director on 28 February 2019 (1 page)
14 December 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
1 October 2018Satisfaction of charge 1 in full (1 page)
27 March 2018Confirmation statement made on 24 March 2018 with updates (6 pages)
26 March 2018Registered office address changed from Bank Chambers Market Street Huddersfield HD1 2EW to Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW on 26 March 2018 (1 page)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
4 April 2017Appointment of Shaun David Wood as a director on 1 April 2017 (2 pages)
4 April 2017Appointment of Shaun David Wood as a director on 1 April 2017 (2 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (7 pages)
6 January 2017Director's details changed for Mark Fielding on 9 September 2016 (2 pages)
6 January 2017Director's details changed for Mark Fielding on 9 September 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
31 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
(7 pages)
29 March 2016Director's details changed for Mr Craig Matthew Stratford on 2 December 2011 (2 pages)
29 March 2016Director's details changed for Mark Fielding on 15 April 2015 (2 pages)
29 March 2016Director's details changed for Mark Fielding on 15 April 2015 (2 pages)
29 March 2016Director's details changed for Mr Craig Matthew Stratford on 2 December 2011 (2 pages)
4 January 2016Termination of appointment of Michael John Nicholas as a director on 31 December 2015 (1 page)
4 January 2016Termination of appointment of Michael John Nicholas as a director on 31 December 2015 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 June 2015Change of share class name or designation (2 pages)
12 June 2015Sub-division of shares on 28 May 2015 (5 pages)
12 June 2015Sub-division of shares on 28 May 2015 (5 pages)
12 June 2015Change of share class name or designation (2 pages)
9 June 2015Statement of company's objects (2 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
9 June 2015Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 June 2015Statement of company's objects (2 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
31 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(6 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 October 2014Termination of appointment of Giles David Thomas Cliffe as a director on 30 September 2014 (1 page)
13 October 2014Termination of appointment of Giles David Thomas Cliffe as a director on 30 September 2014 (1 page)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
31 March 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(7 pages)
6 December 2013Director's details changed for Mr Daniel James Mcallister on 29 November 2013 (2 pages)
6 December 2013Director's details changed for Mr Daniel James Mcallister on 29 November 2013 (2 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
9 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 April 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (7 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 December 2011Appointment of Giles David Thomas Cliffe as a director (2 pages)
1 December 2011Appointment of Mr Daniel James Mcallister as a director (2 pages)
1 December 2011Appointment of Giles David Thomas Cliffe as a director (2 pages)
1 December 2011Appointment of Mr Daniel James Mcallister as a director (2 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 24 March 2011 with a full list of shareholders (6 pages)
23 December 2010Director's details changed for Neil Roy Duthie on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Michael John Nicholas on 22 December 2010 (2 pages)
23 December 2010Termination of appointment of Peter Sykes as a secretary (1 page)
23 December 2010Termination of appointment of Peter Sykes as a secretary (1 page)
23 December 2010Director's details changed for Mark Fielding on 22 December 2010 (2 pages)
23 December 2010Director's details changed for Michael John Nicholas on 22 December 2010 (2 pages)
23 December 2010Termination of appointment of Peter Sykes as a director (1 page)
23 December 2010Director's details changed for Mark Fielding on 22 December 2010 (2 pages)
23 December 2010Termination of appointment of Peter Sykes as a director (1 page)
23 December 2010Appointment of Mr Paul John Carson as a director (2 pages)
23 December 2010Appointment of Mr Paul John Carson as a director (2 pages)
23 December 2010Appointment of Mr Craig Matthew Stratford as a director (2 pages)
23 December 2010Appointment of Mr Craig Matthew Stratford as a director (2 pages)
23 December 2010Director's details changed for Neil Roy Duthie on 22 December 2010 (2 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
29 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
25 March 2009Return made up to 24/03/09; full list of members (4 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
19 May 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
6 March 2008Return made up to 06/03/08; full list of members (4 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
9 March 2007Return made up to 06/03/07; full list of members (3 pages)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
27 November 2006Director's particulars changed (1 page)
18 August 2006Full accounts made up to 31 March 2006 (17 pages)
18 August 2006Full accounts made up to 31 March 2006 (17 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Return made up to 06/03/06; full list of members (3 pages)
7 March 2006Director's particulars changed (1 page)
7 March 2006Director's particulars changed (1 page)
12 July 2005Full accounts made up to 31 March 2005 (16 pages)
12 July 2005Full accounts made up to 31 March 2005 (16 pages)
22 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 March 2005Return made up to 06/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
15 March 2005Director's particulars changed (1 page)
15 March 2005Director's particulars changed (1 page)
4 August 2004Full accounts made up to 31 March 2004 (16 pages)
4 August 2004Full accounts made up to 31 March 2004 (16 pages)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 April 2004Return made up to 06/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 April 2003Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New secretary appointed;new director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Secretary resigned (1 page)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
6 March 2003Incorporation (30 pages)
6 March 2003Incorporation (30 pages)