Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMONSWOOD AUTOMATION LTD.
Company Information for

SIMONSWOOD AUTOMATION LTD.

UNIT 32 HEWITT BUSINESS PARK, WINSTANLEY ROAD, WIGAN, LANCASHIRE, WN5 7XB,
Company Registration Number
00949771
Private Limited Company
Active

Company Overview

About Simonswood Automation Ltd.
SIMONSWOOD AUTOMATION LTD. was founded on 1969-03-12 and has its registered office in Wigan. The organisation's status is listed as "Active". Simonswood Automation Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMONSWOOD AUTOMATION LTD.
 
Legal Registered Office
UNIT 32 HEWITT BUSINESS PARK
WINSTANLEY ROAD
WIGAN
LANCASHIRE
WN5 7XB
Other companies in WN1
 
Filing Information
Company Number 00949771
Company ID Number 00949771
Date formed 1969-03-12
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/12/2015
Return next due 25/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB164089845  GB347736763  
Last Datalog update: 2024-02-05 10:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMONSWOOD AUTOMATION LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMONSWOOD AUTOMATION LTD.

Current Directors
Officer Role Date Appointed
ANDREW GIBSON TATE
Company Secretary 2008-03-01
SIMON PAUL SACK
Director 2012-12-01
ANDREW GIBSON TATE
Director 1999-07-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTONY ROBERTS
Director 2008-01-14 2012-04-30
JOANNE LYNN TATE
Company Secretary 2007-05-14 2008-03-01
ANDREW GIBSON TATE
Company Secretary 2006-12-21 2007-05-14
STEPHEN FAIRCLOUGH
Director 2005-10-31 2007-05-14
JOANNE LYNN TATE
Company Secretary 2002-04-06 2006-12-21
JOANNE LYNN TATE
Director 2002-04-06 2004-09-17
DOUGLAS GIBSON TATE
Director 1991-12-28 2003-12-03
MARJORIE TATE
Company Secretary 1991-12-28 2002-04-06
MARJORIE TATE
Director 1991-12-28 2002-04-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-29CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES
2023-11-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-30Director's details changed for Mr Simon Paul Sack on 2022-12-29
2022-12-30CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30CS01CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES
2022-12-30CH01Director's details changed for Mr Simon Paul Sack on 2022-12-29
2022-12-22DIRECTOR APPOINTED MR PETER STEWART RIGBY
2022-12-22AP01DIRECTOR APPOINTED MR PETER STEWART RIGBY
2022-11-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26RP04CS01
2022-05-26PSC02Notification of Simonswood Holdings Limited as a person with significant control on 2020-03-13
2022-05-26PSC07CESSATION OF SIMON SACK AS A PERSON OF SIGNIFICANT CONTROL
2022-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/22 FROM , Douglas Bank House, Wigan Lane, Wigan, Lancashire, WN1 2TB
2022-01-25CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 28/12/21, WITH UPDATES
2021-12-2131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-21AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-10TM02Termination of appointment of Andrew Gibson Tate on 2021-03-31
2021-08-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON TATE
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 28/12/20, WITH NO UPDATES
2020-12-03AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-16PSC04Change of details for Mr Simon Sack as a person with significant control on 2020-03-13
2020-03-16PSC07CESSATION OF ANDREW GIBSON TATE AS A PERSON OF SIGNIFICANT CONTROL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 28/12/19, WITH UPDATES
2019-11-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 28/12/18, WITH NO UPDATES
2018-11-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 28/12/17, WITH NO UPDATES
2017-11-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-20LATEST SOC20/01/17 STATEMENT OF CAPITAL;GBP 85
2017-01-20CS01CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES
2016-08-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-22LATEST SOC22/01/16 STATEMENT OF CAPITAL;GBP 85
2016-01-22AR0128/12/15 ANNUAL RETURN FULL LIST
2015-10-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 85
2015-01-12AR0128/12/14 ANNUAL RETURN FULL LIST
2014-10-16AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 85
2014-01-13AR0128/12/13 ANNUAL RETURN FULL LIST
2013-11-11AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-19CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW GIBSON TATE on 2013-04-16
2013-01-28AP01DIRECTOR APPOINTED SIMON SACK
2013-01-24AR0128/12/12 ANNUAL RETURN FULL LIST
2012-07-31AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-30SH03Purchase of own shares
2012-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ROBERTS
2012-01-04AR0128/12/11 ANNUAL RETURN FULL LIST
2011-10-17CH01Director's details changed for Andrew Gibson Tate on 2010-07-26
2011-10-04AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-10AR0128/12/10 ANNUAL RETURN FULL LIST
2010-09-23CH01Director's details changed for Andrew Gibson Tate on 2009-10-16
2010-09-10AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-06SH0123/08/10 STATEMENT OF CAPITAL GBP 100
2010-08-03SH0122/07/10 STATEMENT OF CAPITAL GBP 100
2010-01-04AR0128/12/09 FULL LIST
2009-07-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-09363aRETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS
2008-11-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-28288bAPPOINTMENT TERMINATED SECRETARY JOANNE TATE
2008-03-28288aSECRETARY APPOINTED ANDREW GIBSON TATE
2008-02-11288aNEW DIRECTOR APPOINTED
2008-01-07363aRETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS
2007-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-09-23287REGISTERED OFFICE CHANGED ON 23/09/07 FROM: 7 FARRIER WAY APPLEY BRIDGE WIGAN LANCASHIRE WN6 9AZ
2007-07-06169£ IC 100/85 14/05/07 £ SR 15@1=15
2007-06-14288bDIRECTOR RESIGNED
2007-06-14288aNEW SECRETARY APPOINTED
2007-06-14288bSECRETARY RESIGNED
2007-01-25363(288)SECRETARY'S PARTICULARS CHANGED
2007-01-25363sRETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS
2007-01-15288bSECRETARY RESIGNED
2007-01-15288aNEW SECRETARY APPOINTED
2006-10-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-17363sRETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS
2005-11-25288aNEW DIRECTOR APPOINTED
2005-11-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-01-14363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-14363sRETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-09-27288bDIRECTOR RESIGNED
2004-09-17288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-10288cDIRECTOR'S PARTICULARS CHANGED
2004-09-10287REGISTERED OFFICE CHANGED ON 10/09/04 FROM: 5 BANNISTER WAY WINSTANLEY WIGAN LANCASHIRE WN3 6LX
2004-01-16363sRETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS
2003-12-17288bDIRECTOR RESIGNED
2003-10-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-08363sRETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS
2003-03-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-18363sRETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS
2001-09-17287REGISTERED OFFICE CHANGED ON 17/09/01 FROM: 5 BANNISTER WAY WINSTANLEY WIGAN WN3 6LX
2001-09-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS
2000-12-07AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-03-24363sRETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS
2000-01-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-09-14CERTNMCOMPANY NAME CHANGED SIMONSWOOD ELECTRICAL AND INSTRU MENT SERVICES LIMITED CERTIFICATE ISSUED ON 15/09/99
1999-08-24288aNEW DIRECTOR APPOINTED
1999-07-30287REGISTERED OFFICE CHANGED ON 30/07/99 FROM: 17 THE SERPENTINE AUGHTON ORMSKIRK LANCS L39 6RN
1999-01-26AAFULL ACCOUNTS MADE UP TO 31/03/98
1999-01-20363sRETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43210 - Electrical installation




Licences & Regulatory approval
We could not find any licences issued to SIMONSWOOD AUTOMATION LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMONSWOOD AUTOMATION LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMONSWOOD AUTOMATION LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.349
MortgagesNumMortOutstanding0.249
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation

Intangible Assets
Patents
We have not found any records of SIMONSWOOD AUTOMATION LTD. registering or being granted any patents
Domain Names

SIMONSWOOD AUTOMATION LTD. owns 1 domain names.

simonswood.co.uk  

Trademarks
We have not found any records of SIMONSWOOD AUTOMATION LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMONSWOOD AUTOMATION LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as SIMONSWOOD AUTOMATION LTD. are:

ENERVEO LIMITED £ 8,381,710
MORRISON FACILITIES SERVICES LIMITED £ 5,080,452
BATCHELOR ELECTRICAL LIMITED £ 3,799,254
CLAIRGLOW HEATING LIMITED £ 864,110
SAFFRON CONTRACT SERVICES LIMITED £ 739,105
UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED £ 569,096
MITIE ENGINEERING SERVICES (NORTHERN REGION) LIMITED £ 526,666
NEIL SHACKLOCK PLUMBING AND HEATING CONTRACTORS LIMITED £ 469,101
C-ELECT ASSOCIATES LTD £ 456,628
PIGGOTT AND WHITFIELD LIMITED £ 447,968
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
MORRISON FACILITIES SERVICES LIMITED £ 130,837,706
ENERVEO LIMITED £ 103,802,308
DALKIA FACILITIES LIMITED £ 62,542,466
DODD GROUP (MIDLANDS) LIMITED £ 40,920,429
EMCOR FACILITIES SERVICES LIMITED £ 23,423,459
OPENVIEW SECURITY SOLUTIONS LIMITED £ 18,637,230
OCO LIMITED £ 18,272,839
BOOKER & BEST LIMITED £ 14,607,430
C.L.C. CONTRACTORS LIMITED £ 14,286,230
CLAIRGLOW HEATING LIMITED £ 9,754,573
Outgoings
Business Rates/Property Tax
No properties were found where SIMONSWOOD AUTOMATION LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMONSWOOD AUTOMATION LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMONSWOOD AUTOMATION LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4