Background WavePink WaveYellow Wave

J.P. SIMPSON & CO. (EXPORT) LIMITED (01256821)

J.P. SIMPSON & CO. (EXPORT) LIMITED (01256821) is an active UK company. incorporated on 4 May 1976. 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 & CO. (EXPORT) LIMITED has been registered for 49 years. Current directors include HOGG, Graeme Thomas James, MCCREATH, Timothy Robson.

Company Number
01256821
Status
active
Type
ltd
Incorporated
4 May 1976
Age
49 years
Address
Tweedside Trading Estate, 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 & CO. (EXPORT) LIMITED

J.P. SIMPSON & CO. (EXPORT) LIMITED is an active company incorporated on 4 May 1976 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 & CO. (EXPORT) LIMITED was registered 49 years ago.(SIC: 99999)

Status

active

Active since 49 years ago

Company No

01256821

LTD Company

Age

49 Years

Incorporated 4 May 1976

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

ENGLAMALT LIMITED
From: 4 May 1976To: 31 December 1980
Contact
Address

Tweedside Trading Estate Ord Road Berwick-Upon-Tweed, TD15 2UZ,

Timeline

6 key events • 1976 - 2023

Funding Officers Ownership
Company Founded
May 76
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

9

3 Active
6 Resigned

HOGG, Graeme Thomas James

Active
Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ
Secretary
Appointed 04 Aug 2005

HOGG, Graeme Thomas James

Active
Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ
Born May 1968
Director
Appointed 18 Aug 2011

MCCREATH, Timothy Robson

Active
Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ
Born December 1968
Director
Appointed 05 Apr 2013

SMITH, Kenneth George Murray

Resigned
12 Border Court, Berwick Upon TweedTD15 1DP
Secretary
Appointed N/A
Resigned 03 Aug 2005

BOXALL, John Edward

Resigned
Crail Chambers Road, AldershotGU12 5ER
Born November 1946
Director
Appointed N/A
Resigned 13 Nov 2006

BURKE, John Bernard

Resigned
Western House, Berwick-Upon-TweedTD15 2UD
Born August 1944
Director
Appointed N/A
Resigned 31 Dec 1998

MURRAY, Archibald Finlay Ormiston

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

SIMPSON, Peter Louis

Resigned
Farm House, EyemouthTD14 5TG
Born March 1974
Director
Appointed 13 Nov 2006
Resigned 21 Jan 2008

SIMPSON, Simon Bryham

Resigned
Tweedside Trading Estate, Berwick-Upon-TweedTD15 2UZ
Born September 1935
Director
Appointed N/A
Resigned 19 Dec 2023

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

118

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
18 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
6 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
Memorandum Articles
4 September 2014
MAMA
Resolution
4 September 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
11 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Change Person Secretary Company With Change Date
27 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 December 2013
CH01Change of Director 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
6 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
15 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
7 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
10 August 2007
AAAnnual Accounts
Legacy
19 December 2006
363aAnnual Return
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
14 November 2006
403aParticulars of Charge Subject to s859A
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 August 2006
AAAnnual Accounts
Legacy
13 December 2005
363aAnnual Return
Legacy
11 August 2005
288aAppointment of Director or Secretary
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
10 September 2004
363sAnnual Return (shuttle)
Legacy
9 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
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
12 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2001
AAAnnual Accounts
Legacy
4 September 2001
403aParticulars of Charge Subject to s859A
Legacy
31 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
14 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
4 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
18 May 1998
288bResignation 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)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 August 1994
AAAnnual Accounts
Legacy
25 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
1 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
9 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
22 January 1990
AAAnnual Accounts
Legacy
13 November 1989
288288
Legacy
22 September 1989
363363
Accounts With Accounts Type Full
11 January 1989
AAAnnual Accounts
Legacy
25 November 1988
363363
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 October 1986
AAAnnual Accounts
Legacy
10 October 1986
363363
Certificate Change Of Name Company
1 April 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 May 1976
NEWINCIncorporation