Background WavePink WaveYellow Wave

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED (00532701)

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED (00532701) is an active UK company. incorporated on 30 April 1954. with registered office in Berwick-Upon-Tweed. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED has been registered for 71 years. Current directors include HOGG, Graeme Thomas James, MCCREATH, Timothy Robson.

Company Number
00532701
Status
active
Type
ltd
Incorporated
30 April 1954
Age
71 years
Address
Tweed Valley Maltings, Berwick-Upon-Tweed, TD15 2UZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HOGG, Graeme Thomas James, MCCREATH, Timothy Robson
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED

J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED is an active company incorporated on 30 April 1954 with the registered office located in Berwick-Upon-Tweed. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. J.P. SIMPSON AND COMPANY (ALNWICK) LIMITED was registered 71 years ago.(SIC: 99999)

Status

active

Active since 71 years ago

Company No

00532701

LTD Company

Age

71 Years

Incorporated 30 April 1954

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

WATNEY MANN & TRUMAN MALTINGS LIMITED
From: 30 April 1954To: 9 October 1986
Contact
Address

Tweed Valley Maltings Tweedside Trading Estate Berwick-Upon-Tweed, TD15 2UZ,

Timeline

5 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Aug 11
Director Joined
Apr 13
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Dec 23
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

HOGG, Graeme Thomas James

Active
Tweed Valley Maltings, Berwick-Upon-TweedTD15 2UZ
Secretary
Appointed 07 Aug 2001

HOGG, Graeme Thomas James

Active
Tweed Valley Maltings, Berwick-Upon-TweedTD15 2UZ
Born May 1968
Director
Appointed 18 Aug 2011

MCCREATH, Timothy Robson

Active
Tweed Valley Maltings, Berwick-Upon-TweedTD15 2UZ
Born December 1968
Director
Appointed 05 Apr 2013

SMITH, Kenneth George Murray

Resigned
104 Marygate, Berwick Upon TweedTD15 1BN
Secretary
Appointed N/A
Resigned 07 Aug 2001

BELL, Alexander Fulton

Resigned
Drumclune, ForfarDD8 3TS
Born January 1937
Director
Appointed N/A
Resigned 08 Aug 2000

BOXALL, John Edward

Resigned
Crail Chambers Road, AldershotGU12 5ER
Born November 1946
Director
Appointed 16 Mar 1993
Resigned 12 Nov 2006

BURKE, John Bernard

Resigned
Western House, Berwick-Upon-TweedTD15 2UD
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 2000

GATENBY, Timothy John

Resigned
Meadowcroft, GatesheadNE9 6HF
Born May 1953
Director
Appointed 01 Jan 2001
Resigned 21 Jan 2008

HOGG, Graeme Thomas James

Resigned
14 Springwood Bank, KelsoTD5 8BA
Born May 1968
Director
Appointed 07 Nov 2002
Resigned 21 Jan 2008

MAULE, Alan Peter, Dr

Resigned
75 Ravensdowne, Berwick Upon TweedTD15 1DQ
Born September 1938
Director
Appointed N/A
Resigned 08 Aug 2000

MCCREATH, Timothy Robson

Resigned
29 North Road, Berwick Upon TweedTD15 1PW
Born December 1968
Director
Appointed 03 Oct 1997
Resigned 21 Jan 2008

MURRAY, Archibald Finlay Ormiston

Resigned
White Lodge, Berwick Upon TweedTD15 1NR
Born April 1935
Director
Appointed N/A
Resigned 24 Apr 1998

QUIGLEY, Thomas William

Resigned
Monkscroft Belhaven, DunbarEH42 1PE
Born August 1927
Director
Appointed N/A
Resigned 22 Jan 1995

ROWLEY, Steven Charles Muir

Resigned
The Coach House, DunsTD11 3RA
Born July 1971
Director
Appointed 01 Jan 2001
Resigned 21 Jan 2008

SHOEBRIDGE, John Victor

Resigned
58 Ravensdowne, Berwick Upon TweedTD15 1DQ
Born October 1935
Director
Appointed N/A
Resigned 08 Aug 2000

SIMPSON, Peter Louis

Resigned
Farm House, EyemouthTD14 5TG
Born March 1974
Director
Appointed 01 Jan 2001
Resigned 21 Jan 2008

SIMPSON, Richard Ellis

Resigned
6 The Elms, Berwick Upon TweedTD15 1NL
Born November 1972
Director
Appointed 01 Jan 2001
Resigned 21 Jan 2008

SIMPSON, Simon Bryham

Resigned
Tweed Valley Maltings, Berwick-Upon-TweedTD15 2UZ
Born September 1935
Director
Appointed N/A
Resigned 19 Dec 2023

SMITH, Kenneth George Murray

Resigned
12 Border Court, Berwick Upon TweedTD15 1DP
Born April 1949
Director
Appointed N/A
Resigned 03 Aug 2005

SMITH, Peter John

Resigned
19 Meadow Lands, Berwick Upon TweedTD15 2FW
Born January 1942
Director
Appointed N/A
Resigned 03 Jan 2002

THOMAS, Graham John Owen

Resigned
Belgrove, Berwick Upon TweedTD15 1UH
Born July 1941
Director
Appointed N/A
Resigned 10 Aug 2001

WRIGHT, Trevor

Resigned
East Newbiggin House, Berwick Upon TweedTD15 2NL
Born December 1948
Director
Appointed N/A
Resigned 21 Jan 2008

Persons with significant control

1

Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Confirmation Statement With Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
2 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2012
AR01AR01
Accounts With Accounts Type Dormant
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Account Reference Date Company Current Extended
16 September 2011
AA01Change of Accounting Reference Date
Legacy
9 September 2011
MG01MG01
Appoint Person Director Company With Name
18 August 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Legacy
22 August 2008
395Particulars of Mortgage or Charge
Legacy
10 April 2008
225Change of Accounting Reference Date
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
19 December 2006
288cChange of Particulars
Legacy
11 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
14 November 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
11 August 2005
AAAnnual Accounts
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2004
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 November 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
15 March 2002
225Change of Accounting Reference Date
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
395Particulars of Mortgage or Charge
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 March 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 October 1999
AAAnnual Accounts
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Resolution
18 May 1998
RESOLUTIONSResolutions
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
8 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
9 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
25 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 August 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
25 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 August 1991
AAAnnual Accounts
Legacy
27 August 1991
363b363b
Accounts With Accounts Type Full
10 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
20 September 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
288288
Accounts With Accounts Type Full
10 January 1989
AAAnnual Accounts
Legacy
24 November 1988
363363
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
7 September 1987
AAAnnual Accounts
Memorandum Articles
7 September 1987
MEM/ARTSMEM/ARTS
Resolution
7 September 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
363363
Accounts With Accounts Type Full
11 February 1987
AAAnnual Accounts
Legacy
14 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
10 October 1986
288288
Certificate Change Of Name Company
9 October 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1986
225(2)225(2)
Legacy
7 October 1986
288288
Legacy
2 October 1986
287Change of Registered Office
Accounts With Accounts Type Full
30 May 1986
AAAnnual Accounts
Miscellaneous
30 April 1954
MISCMISC