SIMPSON PATTERNS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-31 with updates

View Document

09/11/249 November 2024 Resolutions

View Document

09/11/249 November 2024 Memorandum and Articles of Association

View Document

04/11/244 November 2024 Purchase of own shares.

View Document

03/11/243 November 2024 Change of share class name or designation

View Document

31/10/2431 October 2024 Cessation of Daniel Michael Mckernan as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Daniel Michael Mckernan as a director on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Mark Rixham as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Christopher David Seymour as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Philip Ross as a secretary on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of David Michael Thomas as a secretary on 2024-10-25

View Document

31/10/2431 October 2024 Change of details for Alex Goddard Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Notification of William Cook Cast Products Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Change of details for William Cook Cast Products Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Registered office address changed from 269 Coleford Road Sheffield Yorkshire S9 5NF United Kingdom to Parkway Avenue Sheffield S9 4UL on 2024-10-31

View Document

31/10/2431 October 2024 Cessation of Mark Rixham as a person with significant control on 2024-10-25

View Document

25/10/2425 October 2024 Cancellation of shares. Statement of capital on 2024-10-24

View Document

25/10/2425 October 2024 Total exemption full accounts made up to 2024-04-30

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Statement of capital on 2024-10-25

View Document

25/10/2425 October 2024

View Document

25/10/2425 October 2024 Resolutions

View Document

19/06/2419 June 2024 Change of details for Mr Mark Rixham as a person with significant control on 2023-10-16

View Document

18/06/2418 June 2024 Notification of Alex Goddard Limited as a person with significant control on 2023-10-16

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-05-31 with updates

View Document

18/06/2418 June 2024 Change of details for Mr Daniel Michael Mckernan as a person with significant control on 2023-10-16

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

01/12/231 December 2023 Total exemption full accounts made up to 2023-04-30

View Document

21/11/2321 November 2023 Statement of capital following an allotment of shares on 2023-10-16

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-31 with updates

View Document

02/06/232 June 2023 Cancellation of shares. Statement of capital on 2023-03-28

View Document

16/05/2316 May 2023 Purchase of own shares.

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/02/2327 February 2023 Termination of appointment of Matthew Thomas Nestor as a director on 2023-02-27

View Document

24/10/2224 October 2022 Total exemption full accounts made up to 2022-04-30

View Document

15/09/2215 September 2022 Second filing of Confirmation Statement dated 2022-05-31

View Document

14/09/2214 September 2022 Notification of Daniel Michael Mckernan as a person with significant control on 2022-01-01

View Document

01/06/221 June 2022 Confirmation statement made on 2022-05-31 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

03/01/223 January 2022 Termination of appointment of David Michael Thomas as a director on 2022-01-01

View Document

22/12/2122 December 2021 Appointment of Mr Matthew Thomas Nestor as a director on 2021-12-22

View Document

22/12/2122 December 2021 Appointment of Mr Alexander Harry Goddard as a director on 2021-12-22

View Document

06/12/216 December 2021 Appointment of Mr David Michael Thomas as a secretary on 2021-12-01

View Document

15/06/2115 June 2021 Confirmation statement made on 2021-05-31 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/08/2024 August 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

12/08/1912 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

26/07/1926 July 2019 31/03/19 STATEMENT OF CAPITAL GBP 317

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

12/02/1912 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 054058380003

View Document

04/01/194 January 2019 CESSATION OF DAVID MICHAEL THOMAS AS A PSC

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / MR MARK RIXHAM / 19/12/2018

View Document

19/12/1819 December 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMAS / 30/07/2017

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL MCKERNAN / 14/12/2018

View Document

19/12/1819 December 2018 CESSATION OF MARK RIXHAM AS A PSC

View Document

19/12/1819 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL THOMAS / 19/12/2018

View Document

23/11/1823 November 2018 24/08/18 STATEMENT OF CAPITAL GBP 316

View Document

16/08/1816 August 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MICHAEL THOMAS

View Document

09/07/189 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RIXHAM

View Document

07/06/187 June 2018 REGISTERED OFFICE CHANGED ON 07/06/2018 FROM 269 COLEFORD ROAD SHEFFIELD S9 5PA ENGLAND

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RIXHAM / 04/12/2017

View Document

04/12/174 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MICHAEL MCKERNAN / 04/12/2017

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 5 , 1 PARKWAY AVENUE SHEFFIELD S9 4WA ENGLAND

View Document

31/07/1731 July 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL MCKERNAN / 30/09/2015

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

12/06/1712 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL THOMAS / 10/11/2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

06/06/166 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

02/06/162 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MICHAEL MCKERNAN / 31/05/2016

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 REGISTERED OFFICE CHANGED ON 02/06/2016 FROM 213 DERBYSHIRE LANE, NORTON LEES,, SHEFFIELD SOUTH YORKSHIRE S8 8SA

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/04/161 April 2016 Annual return made up to 29 March 2016 with full list of shareholders

View Document

07/07/157 July 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

07/04/157 April 2015 Annual return made up to 29 March 2015 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

01/04/141 April 2014 Annual return made up to 29 March 2014 with full list of shareholders

View Document

15/07/1315 July 2013 15/07/13 STATEMENT OF CAPITAL GBP 311

View Document

12/07/1312 July 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

04/04/134 April 2013 Annual return made up to 29 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/12/128 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

05/04/125 April 2012 Annual return made up to 29 March 2012 with full list of shareholders

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/03/1130 March 2011 Annual return made up to 29 March 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/04/107 April 2010 Annual return made up to 29 March 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

08/06/098 June 2009 APPOINTMENT TERMINATED SECRETARY DEBORAH BLACKSHAW

View Document

30/03/0930 March 2009 RETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS

View Document

30/12/0830 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/04/084 April 2008 DIRECTOR APPOINTED DANIEL MICHAEL MCKERNAN

View Document

31/03/0831 March 2008 RETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS

View Document

10/09/0710 September 2007 REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 621 CHESTERFIELD ROAD WOODSEATS SHEFFIELD S8 0RX

View Document

14/08/0714 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

02/06/072 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/03/0730 March 2007 RETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECRETARY RESIGNED

View Document

25/08/0625 August 2006 NEW SECRETARY APPOINTED

View Document

25/08/0625 August 2006 NEW DIRECTOR APPOINTED

View Document

05/08/065 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

12/07/0612 July 2006 S366A DISP HOLDING AGM 30/06/06

View Document

19/06/0619 June 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/04/06

View Document

30/03/0630 March 2006 RETURN MADE UP TO 29/03/06; FULL LIST OF MEMBERS

View Document

15/06/0515 June 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 £ NC 100/2000 31/03/0

View Document

11/04/0511 April 2005 VARYING SHARE RIGHTS AND NAMES

View Document

11/04/0511 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/04/0511 April 2005 NC INC ALREADY ADJUSTED 31/03/05

View Document

31/03/0531 March 2005 SECRETARY RESIGNED

View Document

31/03/0531 March 2005 DIRECTOR RESIGNED

View Document

29/03/0529 March 2005 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