Huddersfield
West Yorkshire
HD1 2EW
Director Name | Mr Craig Matthew Stratford |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 13 years, 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr Daniel James McAllister |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Mr Shaun David Wood |
---|---|
Date of Birth | April 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(14 years after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Independent Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Peter Sykes |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Tax Practitioner |
Correspondence Address | 10 Stafford Hill Lane Kirkheaton Huddersfield HD5 0EF |
Director Name | Michael John Nicholas |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Trust Practitioner |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield HD1 2EW |
Director Name | Neil Roy Duthie |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Independent Financial Adviser |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Secretary Name | Peter Sykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Role | Tax Practitioner |
Correspondence Address | 10 Stafford Hill Lane Kirkheaton Huddersfield HD5 0EF |
Director Name | Mr Paul John Carson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2010(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 February 2019) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
Director Name | Giles David Thomas Cliffe |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2011(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 30 September 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bank Chambers Market Street Huddersfield HD1 2EW |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Website | simpson-wood.co.uk |
---|---|
Telephone | 01484 534431 |
Telephone region | Huddersfield |
Registered Address | Bank Chambers Market Street Huddersfield West Yorkshire HD1 2EW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | Simpson Wood Limited 75.00% Ordinary |
---|---|
25 at £1 | Neil Roy Duthie 25.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £37,454 |
Cash | £38,612 |
Current Liabilities | £18,492 |
Latest Accounts | 31 March 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 24 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 1 week from now) |
30 March 2012 | Delivered 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 2011 | Delivered 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 |
6 April 2020 | Confirmation statement made on 24 March 2020 with updates (6 pages) |
---|---|
11 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
23 May 2019 | Termination of appointment of Neil Roy Duthie as a director on 24 April 2019 (1 page) |
8 April 2019 | Confirmation statement made on 24 March 2019 with no updates (3 pages) |
28 February 2019 | Termination of appointment of Paul John Carson as a director on 28 February 2019 (1 page) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
1 October 2018 | Satisfaction of charge 1 in full (1 page) |
27 March 2018 | Confirmation statement made on 24 March 2018 with updates (6 pages) |
26 March 2018 | Registered 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 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
4 April 2017 | Appointment of Shaun David Wood as a director on 1 April 2017 (2 pages) |
4 April 2017 | Appointment of Shaun David Wood as a director on 1 April 2017 (2 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
28 March 2017 | Confirmation statement made on 24 March 2017 with updates (7 pages) |
6 January 2017 | Director's details changed for Mark Fielding on 9 September 2016 (2 pages) |
6 January 2017 | Director's details changed for Mark Fielding on 9 September 2016 (2 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
29 March 2016 | Director's details changed for Mr Craig Matthew Stratford on 2 December 2011 (2 pages) |
29 March 2016 | Director's details changed for Mark Fielding on 15 April 2015 (2 pages) |
29 March 2016 | Director's details changed for Mark Fielding on 15 April 2015 (2 pages) |
29 March 2016 | Director's details changed for Mr Craig Matthew Stratford on 2 December 2011 (2 pages) |
4 January 2016 | Termination of appointment of Michael John Nicholas as a director on 31 December 2015 (1 page) |
4 January 2016 | Termination of appointment of Michael John Nicholas as a director on 31 December 2015 (1 page) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
12 June 2015 | Sub-division of shares on 28 May 2015 (5 pages) |
12 June 2015 | Sub-division of shares on 28 May 2015 (5 pages) |
12 June 2015 | Change of share class name or designation (2 pages) |
9 June 2015 | Statement of company's objects (2 pages) |
9 June 2015 | Resolutions
|
9 June 2015 | Resolutions
|
9 June 2015 | Statement of company's objects (2 pages) |
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
13 October 2014 | Termination of appointment of Giles David Thomas Cliffe as a director on 30 September 2014 (1 page) |
13 October 2014 | Termination of appointment of Giles David Thomas Cliffe as a director on 30 September 2014 (1 page) |
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
6 December 2013 | Director's details changed for Mr Daniel James Mcallister on 29 November 2013 (2 pages) |
6 December 2013 | Director's details changed for Mr Daniel James Mcallister on 29 November 2013 (2 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
9 April 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
17 April 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
30 March 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (7 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 December 2011 | Appointment of Giles David Thomas Cliffe as a director (2 pages) |
1 December 2011 | Appointment of Mr Daniel James Mcallister as a director (2 pages) |
1 December 2011 | Appointment of Giles David Thomas Cliffe as a director (2 pages) |
1 December 2011 | Appointment of Mr Daniel James Mcallister as a director (2 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Director's details changed for Neil Roy Duthie on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Michael John Nicholas on 22 December 2010 (2 pages) |
23 December 2010 | Termination of appointment of Peter Sykes as a secretary (1 page) |
23 December 2010 | Termination of appointment of Peter Sykes as a secretary (1 page) |
23 December 2010 | Director's details changed for Mark Fielding on 22 December 2010 (2 pages) |
23 December 2010 | Director's details changed for Michael John Nicholas on 22 December 2010 (2 pages) |
23 December 2010 | Termination of appointment of Peter Sykes as a director (1 page) |
23 December 2010 | Director's details changed for Mark Fielding on 22 December 2010 (2 pages) |
23 December 2010 | Termination of appointment of Peter Sykes as a director (1 page) |
23 December 2010 | Appointment of Mr Paul John Carson as a director (2 pages) |
23 December 2010 | Appointment of Mr Paul John Carson as a director (2 pages) |
23 December 2010 | Appointment of Mr Craig Matthew Stratford as a director (2 pages) |
23 December 2010 | Appointment of Mr Craig Matthew Stratford as a director (2 pages) |
23 December 2010 | Director's details changed for Neil Roy Duthie on 22 December 2010 (2 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 24/03/09; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
6 March 2008 | Return made up to 06/03/08; full list of members (4 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
28 June 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
9 March 2007 | Return made up to 06/03/07; full list of members (3 pages) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
27 November 2006 | Director's particulars changed (1 page) |
18 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
18 August 2006 | Full accounts made up to 31 March 2006 (17 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Return made up to 06/03/06; full list of members (3 pages) |
7 March 2006 | Director's particulars changed (1 page) |
7 March 2006 | Director's particulars changed (1 page) |
12 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
12 July 2005 | Full accounts made up to 31 March 2005 (16 pages) |
22 March 2005 | Return made up to 06/03/05; full list of members
|
22 March 2005 | Return made up to 06/03/05; full list of members
|
15 March 2005 | Director's particulars changed (1 page) |
15 March 2005 | Director's particulars changed (1 page) |
4 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
4 August 2004 | Full accounts made up to 31 March 2004 (16 pages) |
13 April 2004 | Return made up to 06/03/04; full list of members
|
13 April 2004 | Return made up to 06/03/04; full list of members
|
14 April 2003 | Resolutions
|
14 April 2003 | Resolutions
|
11 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 April 2003 | Ad 10/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New secretary appointed;new director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Secretary resigned (1 page) |
19 March 2003 | Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Director resigned (1 page) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | New director appointed (2 pages) |
19 March 2003 | Registered office changed on 19/03/03 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
6 March 2003 | Incorporation (30 pages) |
6 March 2003 | Incorporation (30 pages) |