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

SIMPSON & ALLINSON LIMITED

BULMAN HOUSE REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
Company Registration Number
03506452
Private Limited Company
Liquidation

Company Overview

About Simpson & Allinson Ltd
SIMPSON & ALLINSON LIMITED was founded on 1998-02-09 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "Liquidation". Simpson & Allinson Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMPSON & ALLINSON LIMITED
 
Legal Registered Office
BULMAN HOUSE REGENT CENTRE
GOSFORTH
NEWCASTLE UPON TYNE
NE3 3LS
Other companies in DL12
 
Filing Information
Company Number 03506452
Company ID Number 03506452
Date formed 1998-02-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2016
Account next due 31/01/2018
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts FULL
Last Datalog update: 2018-09-04 17:46:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSON & ALLINSON LIMITED
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 SIMPSON & ALLINSON LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY SIMPSON
Company Secretary 1998-02-09
JOHN JOSEPH ALLINSON
Director 1998-02-09
GLYNIS CATTERSON
Director 2007-11-12
ROBERT GEORGE HUMPHREY
Director 2010-08-23
GEOFFREY SIMPSON
Director 1998-02-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MALCOLM PEARSON
Director 2000-07-21 2008-12-31
GREGORY CHARLES HORNER
Director 1998-07-13 2002-09-27
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1998-02-09 1998-02-09
WATERLOW NOMINEES LIMITED
Nominated Director 1998-02-09 1998-02-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SIMPSON ROUNDHOUSE BUILDING SOLUTIONS LTD Company Secretary 2004-03-31 CURRENT 2004-03-31 Active
JOHN JOSEPH ALLINSON ROUNDHOUSE BUILDING SOLUTIONS (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
JOHN JOSEPH ALLINSON S&A FABRICATIONS (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
JOHN JOSEPH ALLINSON S&A FABRICATIONS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
JOHN JOSEPH ALLINSON ROUNDHOUSE BUILDING SOLUTIONS LTD Director 2004-03-31 CURRENT 2004-03-31 Active
GLYNIS CATTERSON S&A BUILDERS MERCHANTS (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GLYNIS CATTERSON S&A BUILDERS MERCHANTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY SIMPSON ROUNDHOUSE BUILDING SOLUTIONS (HOLDINGS) LIMITED Director 2015-12-02 CURRENT 2015-12-02 Active
GEOFFREY SIMPSON S&A FABRICATIONS (HOLDINGS) LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
GEOFFREY SIMPSON S&A FABRICATIONS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY SIMPSON RIDBA LTD Director 2015-10-06 CURRENT 2015-09-27 Active
GEOFFREY SIMPSON ROUNDHOUSE BUILDING SOLUTIONS LTD Director 2004-03-31 CURRENT 2004-03-31 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Wagon DriverCrookA good knowledge of building materials, farming hardware or DIY materials essential as is the ability to deliver a first class customer service. Candidates2016-02-12

Jobs results powered by Indeed
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
2020-09-02GAZ2Final Gazette dissolved via compulsory strike-off
2020-06-02LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-03-04LIQ03Voluntary liquidation Statement of receipts and payments to 2020-02-20
2019-04-08LIQ03Voluntary liquidation Statement of receipts and payments to 2019-02-20
2018-04-27LIQ03Voluntary liquidation Statement of receipts and payments to 2018-02-20
2017-03-08AD01REGISTERED OFFICE CHANGED ON 08/03/17 FROM Harmire Enterprise Park Barnard Castle County Durham DL12 8EH
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-034.70DECLARATION OF SOLVENCY
2017-03-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-03-03LRESSPSPECIAL RESOLUTION TO WIND UP
2017-03-034.70DECLARATION OF SOLVENCY
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 350000
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2016-09-20AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-02-15AR0109/02/16 ANNUAL RETURN FULL LIST
2015-11-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15
2015-02-11LATEST SOC11/02/15 STATEMENT OF CAPITAL;GBP 350000
2015-02-11AR0109/02/15 ANNUAL RETURN FULL LIST
2014-10-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 350000
2014-02-11AR0109/02/14 ANNUAL RETURN FULL LIST
2013-11-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13
2013-02-11AR0109/02/13 ANNUAL RETURN FULL LIST
2013-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12
2012-02-16AR0109/02/12 ANNUAL RETURN FULL LIST
2011-08-15AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-02-10AR0109/02/11 ANNUAL RETURN FULL LIST
2010-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-09-07AP01DIRECTOR APPOINTED MR ROBERT GEORGE HUMPHREY
2010-03-08AR0109/02/10 ANNUAL RETURN FULL LIST
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SIMPSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GLYNIS CATTERSON / 08/03/2010
2010-03-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JOSEPH ALLINSON / 08/03/2010
2009-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-02-10363aRETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS
2009-01-07288bAPPOINTMENT TERMINATED DIRECTOR JOHN PEARSON
2008-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-05-02363aRETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-12-01288aNEW DIRECTOR APPOINTED
2007-03-28363aRETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-02-09288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-02-09363aRETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-02-25363sRETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS
2004-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04
2004-03-12363sRETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS
2004-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03
2003-06-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-06-20363sRETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS
2003-06-2088(2)RAD 22/11/98--------- £ SI 349900@1
2003-04-27AUDAUDITOR'S RESIGNATION
2002-10-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-10-08288bDIRECTOR RESIGNED
2002-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02
2002-02-28363sRETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS
2002-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01
2001-04-03363sRETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS
2001-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-03395PARTICULARS OF MORTGAGE/CHARGE
2000-08-07288aNEW DIRECTOR APPOINTED
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
2000-02-17363sRETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS
1999-03-13363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-13363sRETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS
1998-11-25225ACC. REF. DATE EXTENDED FROM 28/02/99 TO 30/04/99
1998-07-28288aNEW DIRECTOR APPOINTED
1998-04-2388(2)RAD 09/02/98--------- £ SI 98@1=98 £ IC 2/100
1998-02-23288aNEW DIRECTOR APPOINTED
1998-02-23288bDIRECTOR RESIGNED
1998-02-23288bSECRETARY RESIGNED
1998-02-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-02-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
251 - Manufacture of structural metal products
25110 - Manufacture of metal structures and parts of structures

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities

46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46130 - Agents involved in the sale of timber and building materials

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1007010 Expired Licenced property: HARMIRE ENTERPRISE PARK BARNARD CASTLE DL12 8EH;UNIT 3 ESP COMMERCIAL CENTRE PROSPECT ROAD CROOK DL15 8JN;
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1007010 Expired Licenced property: HARMIRE ENTERPRISE PARK BARNARD CASTLE DL12 8EH;UNIT 3 ESP COMMERCIAL CENTRE PROSPECT ROAD CROOK DL15 8JN;

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-03-01
Resolutions for Winding-up2017-03-01
Fines / Sanctions
No fines or sanctions have been issued against SIMPSON & ALLINSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-10-26 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2005-09-07 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2000-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2000-09-27 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of SIMPSON & ALLINSON LIMITED registering or being granted any patents
Domain Names

SIMPSON & ALLINSON LIMITED owns 1 domain names.

s-and-a.co.uk  

Trademarks
We have not found any records of SIMPSON & ALLINSON LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with SIMPSON & ALLINSON LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2013-11-22 GBP £562

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON & ALLINSON LIMITED 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partySIMPSON & ALLINSON LIMITEDEvent Date2017-02-21
Liquidator's name and address: Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS . : Further Details: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk, Tel: 0191 285 0321. Ag FF113217
 
Initiating party Event TypeResolutions for Winding-up
Defending partySIMPSON & ALLINSON LIMITEDEvent Date2017-02-21
At a General Meeting of the above-named Company, duly convened, and held at Ward Hadaway, Sandgate House, 102 Quayside, Newcastle, NE1 3DX on 21 February 2017 the following Resolutions were passed, as a Special Resolution and as an Ordinary Resolutions respectively: That the Company be wound up voluntarily, and that Andrew David Haslam and Gordon Smythe Goldie , both of Tait Walker LLP , Bulman House, Regent Centre, Gosforth, Newcastle upon Tyne NE3 3LS , (IP Nos. 9551 and 5799) be and are hereby appointed Joint Liquidators of the Company and that the Joint Liquidators may act jointly and severally in respect of maters regarding the Liquidation, if applicable Further Details: Andrew David Haslam or Gordon Smythe Goldie, Email: Nikki.forkin@taitwalker.co.uk, Tel: 0191 285 0321. Geoffrey Simpson , Chairman : Ag FF113217
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPSON & ALLINSON LIMITED 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 SIMPSON & ALLINSON LIMITED 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.