Simpson And Parsons (holdings) Limited

General information

Name:

Simpson And Parsons (holdings) Ltd

Office Address:

6 High Street Windermere LA23 1AF Cumbria

Number: 06208975

Incorporation date: 2007-04-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Situated at 6 High Street, Cumbria LA23 1AF Simpson And Parsons (holdings) Limited is categorised as a Private Limited Company registered under the 06208975 registration number. It's been set up seventeen years ago. This business's SIC code is 74990 which stands for Non-trading company. The firm's latest financial reports were submitted for the period up to 2022-08-31 and the latest confirmation statement was released on 2023-05-09.

We have a number of three directors leading the firm at the moment, namely Alistair H., Edward H. and Timothy P. who have been doing the directors tasks since 2023. At least one secretary in this firm is a limited company, specifically Shoosmiths Secretaries Limited.

The companies with significant control over this firm include: Jgl Bidco 6 Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Huntingdon at Vantage Park, Washingley Road, PE29 6SR, Cambridgeshire and was registered as a PSC under the reg no 14777416.

Financial data based on annual reports

Company staff

Alistair H.

Role: Director

Appointed: 30 June 2023

Latest update: 27 April 2024

Edward H.

Role: Director

Appointed: 30 June 2023

Latest update: 27 April 2024

Role: Corporate Secretary

Appointed: 30 June 2023

Address: Avebury Boulevard, Milton Keynes, MK9 1FH, United Kingdom

Latest update: 27 April 2024

Timothy P.

Role: Director

Appointed: 01 May 2012

Latest update: 27 April 2024

People with significant control

Jgl Bidco 6 Limited
Address: Coversure House Vantage Park, Washingley Road, Huntingdon, Cambridgeshire, PE29 6SR, United Kingdom
Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 14777416
Notified on 30 June 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
John S.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Timothy P.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
1/2 or less of shares
William P.
Notified on 6 April 2016
Ceased on 30 June 2023
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 31 August 2022
Confirmation statement next due date 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 May 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 March 2016
Annual Accounts 19 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 19 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts 30 May 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 30 May 2013
Annual Accounts 25 October 2013
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 25 October 2013

Company filings

Filing category

Hide filing type
Accounts Annual return Capital Confirmation statement Document replacement Incorporation Officers Persons with significant control Resolution
Free Download
Current accounting period shortened from 30th June 2024 to 31st March 2024 (AA01)
filed on: 25th, July 2023
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2012

Name:

Marion Green Accountancy Ltd

Address:

Wolf Howe Whinfell

Post code:

LA8 9EL

City / Town:

Kendal

Search other companies

Services (by SIC Code)

  • 74990 : Non-trading company
17
Company Age

Similar companies nearby

Closest companies