P Simpson And Sons Limited LEEDS


P Simpson And Sons started in year 2014 as Private Limited Company with registration number 09331230. The P Simpson And Sons company has been functioning successfully for ten years now and its status is active. The firm's office is based in Leeds at Long Chimney 83 Thorpe Lane. Postal code: LS10 4EP.

At the moment there are 3 directors in the the company, namely Ellie S., David S. and Wayne S.. In addition one secretary - Ellie S. - is with the firm. As of 9 June 2024, there was 1 ex director - Oliver G.. There were no ex secretaries.

P Simpson And Sons Limited Address / Contact

Office Address Long Chimney 83 Thorpe Lane
Office Address2 Middleton
Town Leeds
Post code LS10 4EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331230
Date of Incorporation Thu, 27th Nov 2014
Industry Freight transport by road
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Ellie S.

Position: Director

Appointed: 01 March 2018

Ellie S.

Position: Secretary

Appointed: 17 November 2016

David S.

Position: Director

Appointed: 27 November 2014

Wayne S.

Position: Director

Appointed: 27 November 2014

Oliver G.

Position: Director

Appointed: 27 November 2014

Resigned: 10 November 2016

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As we identified, there is Ellie S. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Wayne S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is David S., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Ellie S.

Notified on 29 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Wayne S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

David S.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-09-302020-09-302021-09-302022-03-312023-03-31
Net Worth100122 897       
Balance Sheet
Cash Bank In Hand100100 643       
Cash Bank On Hand 100 64382 44531 48340 69472 92667 67280 33714 752
Current Assets100212 481158 321145 839247 116231 752232 148370 828388 544
Debtors 108 20872 47699 141194 872144 976153 976288 491366 992
Net Assets Liabilities 122 897179 706134 161230 662234 515269 567337 750401 899
Net Assets Liabilities Including Pension Asset Liability100122 897       
Other Debtors 20 47019 04550 241134 35387 386  122
Property Plant Equipment 156 446292 770268 462498 835390 995439 654592 654610 076
Stocks Inventory 3 630       
Tangible Fixed Assets 156 446       
Total Inventories 3 6303 40015 21511 55013 85010 5002 0006 800
Reserves/Capital
Called Up Share Capital100102       
Profit Loss Account Reserve 122 795       
Shareholder Funds100122 897       
Other
Accumulated Depreciation Impairment Property Plant Equipment 9 72953 461142 834192 525240 93239 85353 929134 539
Average Number Employees During Period  6555556
Creditors 102 184129 99149 460190 603189 744147 861248 514209 734
Creditors Due After One Year 102 184       
Creditors Due Within One Year 118 926       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   4 56317 84559 267  18 239
Disposals Property Plant Equipment  173 00026 095119 950  57 292
Finance Lease Liabilities Present Value Total 102 184129 99149 460190 603142 722110 361216 014187 234
Increase Decrease In Property Plant Equipment  101 750 236 292  169 39031 995
Increase From Depreciation Charge For Year Property Plant Equipment  62 27368 94467 536107 67417 70160 46594 349
Net Current Assets Liabilities10093 55554 831-39 20212 951107 55361 308141 774154 076
Number Shares Allotted 102       
Other Creditors 42 86111 36896 117161 2115 177389416322
Other Taxation Social Security Payable 9 91015 63434 9203 55224 63032 09435 46528 697
Par Value Share 1       
Property Plant Equipment Gross Cost 172 627371 224411 296691 360631 927789 8661 003 331416 385
Provisions For Liabilities Balance Sheet Subtotal 24 92037 90445 63990 52174 28983 534148 164152 519
Provisions For Liabilities Charges 24 920       
Share Capital Allotted Called Up Paid100102       
Tangible Fixed Assets Additions 172 627       
Tangible Fixed Assets Cost Or Valuation 172 627       
Tangible Fixed Assets Depreciation 16 181       
Tangible Fixed Assets Depreciation Charged In Period 16 181       
Total Additions Including From Business Combinations Property Plant Equipment  198 598113 073306 15960 517157 939213 465236 792
Total Assets Less Current Liabilities100250 001347 601229 260511 786498 548500 962734 428764 152
Trade Creditors Trade Payables 42 18525 95920 37514 20314 66316 76746 37442 256
Trade Debtors Trade Receivables 87 73853 43148 90060 51957 59079 11698 65195 840
Accrued Liabilities Deferred Income     4 8014 68932 53629 754
Bank Borrowings Overdrafts     47 02210 00010 00010 000
Corporation Tax Payable     44 39074 54050 60566 663
Prepayments Accrued Income     7 88712 11421 83018 693

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2023-03-31
filed on: 13th, December 2023
Free Download (10 pages)

Company search