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

CONNELLY SIMPKIN LIMITED

WELLINGBOROUGH, NORTHAMPTONSHIRE, NN9 5NY,
Company Registration Number
05000161
Private Limited Company
Dissolved

Dissolved 2017-11-07

Company Overview

About Connelly Simpkin Ltd
CONNELLY SIMPKIN LIMITED was founded on 2003-12-19 and had its registered office in Wellingborough. The company was dissolved on the 2017-11-07 and is no longer trading or active.

Key Data
Company Name
CONNELLY SIMPKIN LIMITED
 
Legal Registered Office
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN9 5NY
Other companies in LE17
 
Previous Names
BLENHEIM CHAMBERS (202) LIMITED 25/10/2004
Filing Information
Company Number 05000161
Date formed 2003-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-09-30
Date Dissolved 2017-11-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-13 01:12:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNELLY SIMPKIN 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 CONNELLY SIMPKIN LIMITED

Current Directors
Officer Role Date Appointed
SIMON PAUL TIMSON
Company Secretary 2016-01-01
SIMON PAUL TIMSON
Director 2017-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK WALSH
Director 2004-03-08 2017-08-30
HOWELL & CO (LEICESTER) LTD
Company Secretary 2008-10-01 2015-12-31
SHIPWAY & CO LTD
Company Secretary 2004-05-11 2008-10-01
JOHN MCLAUGHLIN
Director 2004-03-08 2006-03-15
ANIL KUMAR
Company Secretary 2003-12-19 2004-05-11
CHRISTOPHER GREENMAN
Director 2003-12-19 2004-05-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON PAUL TIMSON SPH 123 LIMITED Director 2017-06-21 CURRENT 2013-03-13 Active - Proposal to Strike off
SIMON PAUL TIMSON FPE HOLDINGS LIMITED Director 2016-03-02 CURRENT 2016-03-02 Active

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
2017-11-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-10-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WALSH
2017-08-22GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-08-10DS01APPLICATION FOR STRIKING-OFF
2017-06-29AA30/09/16 TOTAL EXEMPTION SMALL
2017-06-21AP01DIRECTOR APPOINTED MR SIMON PAUL TIMSON
2017-01-17LATEST SOC17/01/17 STATEMENT OF CAPITAL;GBP 500
2017-01-17CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-07-05MEM/ARTSARTICLES OF ASSOCIATION
2016-07-05RES01ADOPT ARTICLES 17/06/2016
2016-05-23AA01CURREXT FROM 31/03/2016 TO 30/09/2016
2016-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 500
2016-01-13AR0119/12/15 FULL LIST
2016-01-13AP03SECRETARY APPOINTED MR SIMON PAUL TIMSON
2016-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PATRICK WALSH / 31/12/2015
2016-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2016 FROM C/O HOWELL & CO (LEICESTER) LTD 1 BITTESWELL ROAD LUTTERWORTH LEICESTERSHIRE LE17 4EL
2016-01-13TM02APPOINTMENT TERMINATED, SECRETARY HOWELL & CO (LEICESTER) LTD
2015-12-11AA31/03/15 TOTAL EXEMPTION SMALL
2015-01-04LATEST SOC04/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-04AR0119/12/14 FULL LIST
2014-12-11AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-15DISS40DISS40 (DISS40(SOAD))
2014-04-14AA31/03/13 TOTAL EXEMPTION SMALL
2014-04-01GAZ1FIRST GAZETTE
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-02AR0119/12/13 FULL LIST
2013-01-04AR0119/12/12 FULL LIST
2012-11-20AA31/03/12 TOTAL EXEMPTION SMALL
2011-12-30AR0119/12/11 FULL LIST
2011-06-06AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-23AR0119/12/10 FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-12-06SH1906/12/10 STATEMENT OF CAPITAL GBP 500
2010-11-24SH20STATEMENT BY DIRECTORS
2010-11-24CAP-SSSOLVENCY STATEMENT DATED 19/11/10
2010-11-24RES06REDUCE ISSUED CAPITAL 19/11/2010
2009-12-24AR0119/12/09 FULL LIST
2009-12-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HOWELL & CO (LEICESTER) LTD / 19/12/2009
2009-12-24CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON PATRICK WALSH / 19/12/2009
2009-12-15AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-29363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-12-29288bAPPOINTMENT TERMINATED SECRETARY SHIPWAY & CO LTD
2008-12-29288aSECRETARY APPOINTED HOWELL & CO (LEICESTER) LTD
2008-11-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-22287REGISTERED OFFICE CHANGED ON 22/09/2008 FROM 3 THE TERRACE RUGBY ROAD LUTTERWORTH LEICESTERSHIRE LE17 4BW
2008-09-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-12-27363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-09363aRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-26169£ IC 1000/500 15/03/06 £ SR 500@1=500
2006-03-28288bDIRECTOR RESIGNED
2006-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-09-14225ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05
2005-02-07363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-10-25CERTNMCOMPANY NAME CHANGED BLENHEIM CHAMBERS (202) LIMITED CERTIFICATE ISSUED ON 25/10/04
2004-05-28288aNEW SECRETARY APPOINTED
2004-05-20288bSECRETARY RESIGNED
2004-05-17288bDIRECTOR RESIGNED
2004-05-17RES04£ NC 100/1000 11/05/0
2004-05-17123NC INC ALREADY ADJUSTED 11/05/04
2004-05-17MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-05-17287REGISTERED OFFICE CHANGED ON 17/05/04 FROM: 41 FRIAR LANE LEICESTER LEICESTERSHIRE LE1 5RB
2004-05-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-05-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-05-1788(2)RAD 11/05/04--------- £ SI 999@1=999 £ IC 1/1000
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2003-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




Licences & Regulatory approval
We could not find any licences issued to CONNELLY SIMPKIN LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2014-04-01
Fines / Sanctions
No fines or sanctions have been issued against CONNELLY SIMPKIN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-09-06 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNELLY SIMPKIN LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 500
Called Up Share Capital 2012-03-31 £ 1,000
Current Assets 2013-03-31 £ 284,570
Current Assets 2012-03-31 £ 500
Debtors 2013-03-31 £ 284,570
Debtors 2012-03-31 £ 500
Fixed Assets 2013-03-31 £ 0
Fixed Assets 2012-03-31 £ 503,000
Shareholder Funds 2013-03-31 £ 219,570
Shareholder Funds 2012-03-31 £ 500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNELLY SIMPKIN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNELLY SIMPKIN LIMITED
Trademarks
We have not found any records of CONNELLY SIMPKIN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNELLY SIMPKIN LIMITED. 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 (22290 - Manufacture of other plastic products) as CONNELLY SIMPKIN LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNELLY SIMPKIN 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 TypeProposal to Strike Off
Defending partyCONNELLY SIMPKIN LIMITEDEvent Date2014-04-01
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNELLY SIMPKIN 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 CONNELLY SIMPKIN 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.