EDGAR SIMPSON & SONS LIMITED

Company Documents

DateDescription
17/07/2517 July 2025 NewAppointment of Mr Jon Wakefield as a director on 2025-07-16

View Document

17/07/2517 July 2025 NewTermination of appointment of Timothy John Worrall as a director on 2025-07-16

View Document

09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

20/09/2420 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

21/07/2421 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

27/03/2427 March 2024 Termination of appointment of Neil Tewkesbury as a director on 2024-03-27

View Document

25/09/2325 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

07/10/217 October 2021 Registration of charge 008261090016, created on 2021-10-01

View Document

27/09/2127 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

17/08/2017 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

04/09/184 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN CAMPBELL / 09/03/2018

View Document

09/10/179 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

03/05/173 May 2017 REGISTRATION OF A CHARGE / CHARGE CODE 008261090015

View Document

13/01/1713 January 2017 31/12/16 STATEMENT OF CAPITAL GBP 78487

View Document

03/10/163 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/07/167 July 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

13/10/1513 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR TIMOTHY JOHN WORRALL

View Document

07/10/157 October 2015 DIRECTOR APPOINTED MR STEPHEN PAUL SHEPHERD

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL EDWARD SIMPSON / 01/01/2015

View Document

29/06/1529 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

30/01/1530 January 2015 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD SIMPSON

View Document

29/08/1429 August 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/07/1421 July 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR APPOINTED MR IAN CAMPBELL

View Document

16/07/1316 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

28/08/1228 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/07/123 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

04/02/124 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

15/07/1115 July 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SIMPSON / 07/06/2010

View Document

08/07/108 July 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

08/07/108 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD EDWARD SIMPSON / 07/06/2010

View Document

19/04/1019 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/09/093 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/08/0911 August 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED SECRETARY CLIFFORD SIMPSON

View Document

20/06/0820 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/06/0819 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED DIRECTOR MARILYN SIMPSON

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/06/07; NO CHANGE OF MEMBERS

View Document

29/06/0729 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 FORM 122 513 £1 SHARES CANCELLED

View Document

27/09/0627 September 2006 £ IC 4000/3487 14/02/06 £ SR 513@1=513

View Document

31/07/0631 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0611 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/08/0516 August 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/07/0512 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/07/054 July 2005 RETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/04/051 April 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/03/0518 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/03/0518 March 2005 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 RETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0329 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

01/07/031 July 2003 RETURN MADE UP TO 07/06/03; FULL LIST OF MEMBERS

View Document

09/04/039 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0321 March 2003 REGISTERED OFFICE CHANGED ON 21/03/03 FROM: SOUTH VALLEY KNOTTS LANE COLNE LANCASHIRE BB8 8AD

View Document

04/11/024 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 07/06/02; FULL LIST OF MEMBERS

View Document

29/10/0129 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 07/06/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/06/0012 June 2000 RETURN MADE UP TO 07/06/00; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 07/06/99; NO CHANGE OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/06/9822 June 1998 RETURN MADE UP TO 07/06/98; FULL LIST OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

29/06/9729 June 1997 RETURN MADE UP TO 07/06/97; NO CHANGE OF MEMBERS

View Document

06/06/976 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/05/977 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9727 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/9711 February 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/06/9615 June 1996 RETURN MADE UP TO 07/06/96; NO CHANGE OF MEMBERS

View Document

10/06/9610 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/02/9628 February 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9628 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/9515 June 1995 RETURN MADE UP TO 07/06/95; FULL LIST OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

16/11/9416 November 1994 REGISTERED OFFICE CHANGED ON 16/11/94 FROM: WEST END GARAGE BURNLEY ROAD COLNE LANCASHIRE BB8 8LT

View Document

15/06/9415 June 1994 RETURN MADE UP TO 07/06/94; NO CHANGE OF MEMBERS

View Document

06/05/946 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

22/06/9322 June 1993 RETURN MADE UP TO 07/06/93; FULL LIST OF MEMBERS

View Document

12/05/9312 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

15/03/9315 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9218 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

18/06/9218 June 1992 RETURN MADE UP TO 07/06/92; NO CHANGE OF MEMBERS

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9117 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

17/06/9117 June 1991 RETURN MADE UP TO 07/06/91; NO CHANGE OF MEMBERS

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

16/06/9116 June 1991 NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/08/90; FULL LIST OF MEMBERS

View Document

10/11/8910 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/8924 August 1989 RETURN MADE UP TO 10/08/89; FULL LIST OF MEMBERS

View Document

24/08/8924 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

01/12/881 December 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/12/881 December 1988 RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/8729 September 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

29/09/8729 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/10/866 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

06/10/866 October 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

05/11/645 November 1964 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company