Simpson (york) Limited YORK


Simpson (york) started in year 1965 as Private Limited Company with registration number 00847721. The Simpson (york) company has been functioning successfully for fifty nine years now and its status is active. The firm's office is based in York at 10 Hassacarr Close. Postal code: YO19 5SN.

At the moment there are 4 directors in the the company, namely Andrew G., Russell A. and Beryl G. and others. In addition one secretary - Rebecca G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the YO19 5YL postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1056788 . It is located at Simpson Joinery, Common Road, York with a total of 2 cars.

Simpson (york) Limited Address / Contact

Office Address 10 Hassacarr Close
Office Address2 Chessingham Park Dunnington
Town York
Post code YO19 5SN
Country of origin United Kingdom

Company Information / Profile

Registration Number 00847721
Date of Incorporation Wed, 5th May 1965
Industry Other construction installation
End of financial Year 31st December
Company age 59 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Rebecca G.

Position: Secretary

Appointed: 29 November 2022

Andrew G.

Position: Director

Appointed: 14 August 2012

Russell A.

Position: Director

Appointed: 30 May 2000

Beryl G.

Position: Director

Appointed: 21 April 1993

Ronald G.

Position: Director

Appointed: 21 April 1993

Edward C.

Position: Director

Appointed: 19 December 2019

Resigned: 30 November 2022

Edward C.

Position: Secretary

Appointed: 19 December 2019

Resigned: 29 November 2022

Neil S.

Position: Director

Appointed: 04 September 2009

Resigned: 24 January 2022

Michael W.

Position: Director

Appointed: 30 May 2000

Resigned: 24 July 2008

David G.

Position: Director

Appointed: 16 December 1998

Resigned: 29 September 2006

John P.

Position: Director

Appointed: 24 October 1996

Resigned: 19 December 2019

Ian H.

Position: Director

Appointed: 23 July 1994

Resigned: 18 May 2017

John P.

Position: Secretary

Appointed: 23 July 1994

Resigned: 19 December 2019

Howard B.

Position: Director

Appointed: 23 July 1994

Resigned: 13 November 2008

Susan G.

Position: Director

Appointed: 21 April 1993

Resigned: 23 July 1994

Anthony N.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 1992

Richard B.

Position: Director

Appointed: 31 May 1991

Resigned: 31 December 1992

Susan G.

Position: Secretary

Appointed: 31 May 1991

Resigned: 23 July 1994

Kenneth G.

Position: Director

Appointed: 31 May 1991

Resigned: 23 July 1994

Gerald G.

Position: Director

Appointed: 31 May 1991

Resigned: 23 July 1994

People with significant control

The register of persons with significant control who own or control the company is made up of 2 names. As BizStats discovered, there is Ron G. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Beryl G. This PSC owns 25-50% shares.

Ron G.

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

Beryl G.

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

Transport Operator Data

Simpson Joinery
Address Common Road , Dunnington
City York
Post code YO195PD
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 17th, June 2023
Free Download (32 pages)

Company search

Advertisements