Simpson Brothers (penzance) Limited


Founded in 1925, Simpson Brothers (penzance), classified under reg no. 00203759 is an active company. Currently registered at 36 Market Place TR18 2JF, Penzance the company has been in the business for ninety nine years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31.

Currently there are 3 directors in the the firm, namely Lewis E., Stuart S. and Wendy M.. In addition one secretary - Rebecca W. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simpson Brothers (penzance) Limited Address / Contact

Office Address 36 Market Place
Office Address2 Penzance
Town Penzance
Post code TR18 2JF
Country of origin United Kingdom

Company Information / Profile

Registration Number 00203759
Date of Incorporation Wed, 11th Feb 1925
Industry Retail sale of clothing in specialised stores
End of financial Year 31st January
Company age 99 years old
Account next due date Thu, 31st Oct 2024 (189 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 6th Nov 2024 (2024-11-06)
Last confirmation statement dated Mon, 23rd Oct 2023

Company staff

Lewis E.

Position: Director

Appointed: 09 July 2013

Rebecca W.

Position: Secretary

Appointed: 23 August 2011

Stuart S.

Position: Director

Appointed: 27 April 2000

Wendy M.

Position: Director

Appointed: 18 October 1994

Andrew S.

Position: Secretary

Resigned: 12 December 1996

Thomas E.

Position: Director

Appointed: 06 December 2010

Resigned: 09 July 2013

Stuart S.

Position: Secretary

Appointed: 06 December 2010

Resigned: 23 August 2011

Elizabeth E.

Position: Director

Appointed: 09 December 1999

Resigned: 06 December 2010

Elizabeth E.

Position: Secretary

Appointed: 12 December 1996

Resigned: 06 December 2010

Kathleen S.

Position: Director

Appointed: 01 November 1991

Resigned: 17 September 1994

Andrew S.

Position: Director

Appointed: 01 November 1991

Resigned: 01 July 2010

Elizabeth S.

Position: Director

Appointed: 01 November 1991

Resigned: 09 December 1999

Harry S.

Position: Director

Appointed: 01 November 1991

Resigned: 20 December 1995

People with significant control

The list of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Stuart S. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Elizabeth E. This PSC owns 25-50% shares.

Stuart S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Elizabeth E.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-282019-01-272020-01-262021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand107 745100 862124 853140 017286 951258 251
Current Assets717 443689 661669 979749 284776 840803 665
Debtors14 3829 53510 02521 5604 3616 287
Net Assets Liabilities692 021671 564659 868692 340821 624923 192
Other Debtors12 3447 0926 72219 8132 3172 342
Property Plant Equipment171 716170 022169 108168 192167 276167 371
Total Inventories595 316579 264535 101587 707485 528539 127
Other
Accumulated Amortisation Impairment Intangible Assets3 0204 0294 0294 0294 029 
Accumulated Depreciation Impairment Property Plant Equipment94 64696 34097 25498 17099 08698 910
Average Number Employees During Period  31312931
Balances Amounts Owed To Related Parties 19 379189 037169 840141 109121 605
Bank Borrowings231 220209 383187 695   
Bank Borrowings Overdrafts209 938188 218165 918186 655111 52089 606
Corporation Tax Payable     14 594
Creditors579 938558 218535 918556 655461 520449 606
Fixed Assets847 725845 022844 108843 192842 276892 371
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     50 000
Increase From Amortisation Charge For Year Intangible Assets 1 009    
Increase From Depreciation Charge For Year Property Plant Equipment 1 694914916916746
Intangible Assets1 009     
Intangible Assets Gross Cost4 0294 0294 0294 0294 029 
Investment Property675 000675 000675 000675 000675 000725 000
Investment Property Fair Value Model 675 000675 000675 000675 000725 000
Loans From Group Undertakings Participating Interests37 17642 65557 680   
Loans From Other Related Parties Other Than Directors457 252463 790    
Net Current Assets Liabilities459 034418 610386 678451 403519 768579 397
Number Shares Issued Fully Paid  20 00020 00020 000 
Other Creditors370 000370 000370 000370 000350 000360 000
Other Disposals Decrease In Amortisation Impairment Intangible Assets     4 029
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment     922
Other Disposals Intangible Assets     4 029
Other Disposals Property Plant Equipment     922
Other Remaining Borrowings 463 790459 037   
Other Taxation Social Security Payable31 25031 10333 01712 58235 02330 859
Payments To Related Parties  2 3632 123  
Property Plant Equipment Gross Cost266 362266 362266 362266 362266 362266 281
Provisions For Liabilities Balance Sheet Subtotal34 80033 85035 00045 60078 90098 970
Total Additions Including From Business Combinations Property Plant Equipment     841
Total Assets Less Current Liabilities1 306 7591 263 6321 230 7861 294 5951 362 0441 471 768
Total Borrowings579 938715 828704 412   
Trade Creditors Trade Payables41 15025 91729 86620 6913 12920 591
Trade Debtors Trade Receivables2 0382 4433 3031 7472 0443 945

Company filings

Filing category
Accounts Annual return Auditors Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, October 2023
Free Download (13 pages)

Company search

Advertisements