Simpson Print Limited WASHINGTON


Simpson Print started in year 1972 as Private Limited Company with registration number 01061464. The Simpson Print company has been functioning successfully for fifty two years now and its status is active. The firm's office is based in Washington at Influence Park, Rutherford Road. Postal code: NE37 3HX.

The firm has 4 directors, namely Jon M., Sarah T. and Mark J. and others. Of them, Sarah T., Mark J., David D. have been with the company the longest, being appointed on 13 February 2018 and Jon M. has been with the company for the least time - from 24 April 2023. At present 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 Print Limited Address / Contact

Office Address Influence Park, Rutherford Road
Office Address2 Stephenson
Town Washington
Post code NE37 3HX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01061464
Date of Incorporation Thu, 13th Jul 1972
Industry Manufacture of other articles of paper and paperboard n.e.c.
End of financial Year 31st December
Company age 52 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 17th Sep 2024 (2024-09-17)
Last confirmation statement dated Sun, 3rd Sep 2023

Company staff

Jon M.

Position: Director

Appointed: 24 April 2023

Sarah T.

Position: Director

Appointed: 13 February 2018

Mark J.

Position: Director

Appointed: 13 February 2018

David D.

Position: Director

Appointed: 13 February 2018

William M.

Position: Director

Resigned: 31 July 2018

Mark S.

Position: Director

Resigned: 13 February 2018

Kevin W.

Position: Director

Appointed: 16 August 2019

Resigned: 16 November 2022

David D.

Position: Director

Appointed: 01 November 2018

Resigned: 14 July 2022

Dean W.

Position: Director

Appointed: 13 February 2018

Resigned: 17 June 2019

Josef R.

Position: Director

Appointed: 08 July 2010

Resigned: 31 July 2018

Colin M.

Position: Director

Appointed: 01 May 2006

Resigned: 19 May 2009

David P.

Position: Director

Appointed: 18 May 2005

Resigned: 09 June 2007

John Q.

Position: Director

Appointed: 23 May 2003

Resigned: 31 July 2018

John Q.

Position: Secretary

Appointed: 18 June 2001

Resigned: 31 July 2018

Graeme W.

Position: Director

Appointed: 23 April 2001

Resigned: 24 July 2008

Graeme P.

Position: Secretary

Appointed: 06 October 1998

Resigned: 28 February 2001

Graeme P.

Position: Director

Appointed: 30 July 1993

Resigned: 28 February 2001

William S.

Position: Director

Appointed: 11 September 1991

Resigned: 10 September 1998

Evelyn S.

Position: Secretary

Appointed: 11 September 1991

Resigned: 06 October 1998

William S.

Position: Director

Appointed: 11 September 1991

Resigned: 13 June 1997

People with significant control

The list of PSCs that own or control the company consists of 3 names. As we found, there is Simpson Group Limited from Washington, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the PSC register is Mark S. This PSC owns 25-50% shares. Moving on, there is Josef R., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares.

Simpson Group Limited

Influence Park Rutherford Road, Stephenson Industrial Estate, Washington, NE37 3HX, United Kingdom

Legal authority Companie Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies Registrar, Companies House
Registration number 11171309
Notified on 13 February 2018
Nature of control: 75,01-100% shares

Mark S.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% shares

Josef R.

Notified on 6 April 2016
Ceased on 13 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand230 165194 562227 549
Current Assets7 098 8637 598 1927 448 864
Debtors6 509 9867 046 1566 756 384
Net Assets Liabilities3 107 0722 524 4702 321 020
Property Plant Equipment1 726 5451 699 8371 136 866
Total Inventories358 712357 474464 931
Other
Audit Fees Expenses 13 60015 640
Accumulated Amortisation Impairment Intangible Assets  15 000
Accumulated Depreciation Impairment Property Plant Equipment6 993 6677 219 4487 812 881
Additions Other Than Through Business Combinations Intangible Assets 150 000 
Additions Other Than Through Business Combinations Property Plant Equipment 882 51630 462
Administration Support Average Number Employees423938
Administrative Expenses3 908 4193 346 2833 476 784
Amortisation Expense Intangible Assets  15 000
Amounts Owed By Related Parties3 627 2314 476 7564 620 066
Applicable Tax Rate191919
Average Number Employees During Period136149154
Bank Borrowings 800 625373 625
Comprehensive Income Expense758 853-214 956-203 450
Cost Sales9 624 2289 129 4639 887 136
Creditors764 428975 1751 455 323
Current Tax For Period143 783  
Deferred Income70 25168 45157 651
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws22 33572 142-25 592
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences-61 69253 950-106 632
Deferred Tax Liabilities174 503300 595193 037
Depreciation Expense Property Plant Equipment764 741650 196593 434
Disposals Decrease In Depreciation Impairment Property Plant Equipment -424 415 
Disposals Property Plant Equipment -683 443 
Dividends Paid -367 646 
Finance Lease Liabilities Present Value Total694 177906 7241 024 047
Fixed Assets1 726 5451 849 8381 271 867
Further Item Debtors Component Total Debtors 143 783143 783
Future Minimum Lease Payments Under Non-cancellable Operating Leases6 811 9056 783 9246 881 255
Government Grant Income459 678351 51510 800
Gross Profit Loss4 424 8122 871 1873 243 434
Income From Shares In Group Undertakings146 39834 45394 753
Increase Decrease In Current Tax From Adjustment For Prior Periods-24 012-143 820 
Increase Decrease In Existing Provisions 126 092-106 632
Increase From Amortisation Charge For Year Intangible Assets  15 000
Increase From Depreciation Charge For Year Property Plant Equipment 650 196593 433
Intangible Assets 150 000135 000
Intangible Assets Gross Cost 150 000150 000
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings40 34936 618102 049
Interest Expense On Financial Liabilities Fair Value Through Profit Or Loss 2 1143 069
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts74 21267 48059 134
Interest Payable Similar Charges Finance Costs119 690106 212164 252
Investments Fixed Assets 11
Investments In Subsidiaries111
Minimum Operating Lease Payments Recognised As Expense470 650421 149439 264
Net Current Assets Liabilities2 319 4581 950 4022 698 439
Nominal Value Allotted Share Capital423 723423 723423 723
Number Shares Issued Fully Paid896 419896 419896 419
Operating Profit Loss836 392-161 048-240 595
Other Creditors1 14175 767141 160
Other Finance Costs5 129  
Other Finance Income17912612
Other Interest Receivable Similar Income Finance Income17912612
Other Operating Income Format1460 628354 33918 209
Other Payables Accrued Expenses226 789232 673232 977
Other Remaining Borrowings1 499 1881 547 4501 501 862
Other Remaining Operating Income9502 8247 409
Ownership Interest In Subsidiary Percent 100100
Par Value Share 11
Pension Costs Defined Contribution Plan202 236177 250241 604
Prepayments209 939254 505240 811
Production Average Number Employees94110116
Profit Loss758 853-214 956-203 450
Profit Loss On Ordinary Activities Before Tax863 279-232 681-310 082
Property Plant Equipment Gross Cost8 720 2128 919 2858 949 747
Provisions174 503300 595193 963
Provisions For Liabilities Balance Sheet Subtotal174 503300 595193 963
Raw Materials Consumables195 897231 907360 938
Revenue From Rendering Services331 987204 300187 529
Revenue From Sale Goods13 717 05311 796 35012 943 041
Social Security Costs269 404231 406267 851
Staff Costs Employee Benefits Expense4 162 9113 994 0593 987 135
Taxation Social Security Payable457 253162 142436 618
Tax Decrease From Utilisation Tax Losses 143 783-23 664
Tax Decrease Increase From Effect Revenue Exempt From Taxation-2 394-2 052-3 591
Tax Expense Credit Applicable Tax Rate164 023-44 209-58 916
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-84 927  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss22 7686 7974 719
Tax Increase Decrease From Other Short-term Timing Differences8 428-1 537 
Tax Increase Decrease From Other Tax Effects Tax Reconciliation-1 795-48 829412
Tax Tax Credit On Profit Or Loss On Ordinary Activities104 426-17 725-106 632
Total Assets Less Current Liabilities4 046 0033 800 2403 970 306
Total Borrowings694 177906 7241 397 672
Total Deferred Tax Expense Credit-39 357126 092-106 632
Total Operating Lease Payments45 75357 71493 330
Trade Creditors Trade Payables2 015 4322 456 2831 824 664
Trade Debtors Trade Receivables2 672 8162 171 1121 751 724
Turnover Revenue14 049 04012 000 65013 130 570
Wages Salaries3 691 2713 585 4033 477 680
Work In Progress162 815125 567103 993
Company Contributions To Money Purchase Plans Directors46 38741 57753 924
Director Remuneration329 547286 567296 669
Number Directors Accruing Benefits Under Money Purchase Scheme444

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 26th, September 2023
Free Download (34 pages)

Company search

Advertisements