Simpson Refractories Limited HOPE VALLEY


Simpson Refractories started in year 2002 as Private Limited Company with registration number 04518577. The Simpson Refractories company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Hope Valley at Wood Croft, The Hills. Postal code: S33 9HZ.

At present there are 3 directors in the the company, namely Jack S., Gillian S. and Alan S.. In addition one secretary - Gillian S. - is with the firm. As of 16 June 2024, there were 2 ex directors - Mark W., Mark B. and others listed below. There were no ex secretaries.

This company operates within the S33 9HZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1038576 . It is located at Nether Water Plant Services, Nether Water Farm, Buxton with a total of 2 cars.

Simpson Refractories Limited Address / Contact

Office Address Wood Croft, The Hills
Office Address2 Bradwell
Town Hope Valley
Post code S33 9HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04518577
Date of Incorporation Fri, 23rd Aug 2002
Industry Other specialised construction activities not elsewhere classified
End of financial Year 30th November
Company age 22 years old
Account next due date Sat, 31st Aug 2024 (76 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 6th Sep 2024 (2024-09-06)
Last confirmation statement dated Wed, 23rd Aug 2023

Company staff

Jack S.

Position: Director

Appointed: 13 November 2013

Gillian S.

Position: Director

Appointed: 23 August 2002

Gillian S.

Position: Secretary

Appointed: 23 August 2002

Alan S.

Position: Director

Appointed: 23 August 2002

Mark W.

Position: Director

Appointed: 01 December 2003

Resigned: 25 February 2005

Mark B.

Position: Director

Appointed: 01 December 2003

Resigned: 25 August 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 23 August 2002

Resigned: 23 August 2002

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 23 August 2002

Resigned: 23 August 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is Gillian S. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Alan S. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Jack S., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Gillian S.

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

Alan S.

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

Jack 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 2020-11-302021-11-302022-11-30
Balance Sheet
Cash Bank On Hand65 616427 06356 725
Current Assets483 941924 9571 047 895
Debtors418 325497 894991 170
Net Assets Liabilities699 6421 040 9571 490 802
Property Plant Equipment624 456736 307882 454
Other
Accumulated Depreciation Impairment Property Plant Equipment779 504830 0281 006 699
Average Number Employees During Period273131
Creditors292 15755 497439 547
Disposals Decrease In Depreciation Impairment Property Plant Equipment 84 08626 944
Disposals Property Plant Equipment 189 06834 940
Fixed Assets 736 307882 454
Increase From Depreciation Charge For Year Property Plant Equipment 134 610203 615
Net Current Assets Liabilities191 784500 983608 348
Property Plant Equipment Gross Cost1 403 9601 566 3351 889 153
Provisions For Liabilities Balance Sheet Subtotal116 598140 836 
Total Additions Including From Business Combinations Property Plant Equipment 351 443357 758
Total Assets Less Current Liabilities816 2401 237 2901 490 802
Accrued Liabilities Deferred Income47 75268 271 
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss 24 238 
Bank Borrowings Overdrafts 3 333 
Corporation Tax Payable64 385137 722 
Corporation Tax Recoverable 26 000 
Finance Lease Liabilities Present Value Total 12 164 
Other Taxation Social Security Payable15 08119 954 
Provisions116 598140 836 
Trade Creditors Trade Payables74 93652 114 
Trade Debtors Trade Receivables278 834391 499 

Transport Operator Data

Nether Water Plant Services
Address Nether Water Farm , Tideswell
City Buxton
Post code SK17 8RR
Vehicles 2

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to November 30, 2021
filed on: 5th, May 2022
Free Download (11 pages)

Company search

Advertisements