Background WavePink WaveYellow Wave

SIMPSON (YORK) HOLDINGS LIMITED (02916899)

SIMPSON (YORK) HOLDINGS LIMITED (02916899) is an active UK company. incorporated on 8 April 1994. with registered office in York. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. SIMPSON (YORK) HOLDINGS LIMITED has been registered for 31 years. Current directors include GATENBY, Andrew, GATENBY, Beryl, GATENBY, Ronald Christopher.

Company Number
02916899
Status
active
Type
ltd
Incorporated
8 April 1994
Age
31 years
Address
10 Hassacarr Close, York, YO19 5SN
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
GATENBY, Andrew, GATENBY, Beryl, GATENBY, Ronald Christopher
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON (YORK) HOLDINGS LIMITED

SIMPSON (YORK) HOLDINGS LIMITED is an active company incorporated on 8 April 1994 with the registered office located in York. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. SIMPSON (YORK) HOLDINGS LIMITED was registered 31 years ago.(SIC: 43999)

Status

active

Active since 31 years ago

Company No

02916899

LTD Company

Age

31 Years

Incorporated 8 April 1994

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 25 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

PURSERHOLD LIMITED
From: 8 April 1994To: 27 May 1994
Contact
Address

10 Hassacarr Close Chessingham Park Dunnington York, YO19 5SN,

Timeline

7 key events • 1994 - 2019

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Feb 11
Share Issue
May 11
Director Left
Jun 17
Capital Reduction
Jul 17
Share Buyback
Aug 17
Share Issue
Jan 19
4
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

4 Active
8 Resigned

GATENBY, Rebecca Kay

Active
Hassacarr Close, YorkYO19 5SN
Secretary
Appointed 29 Nov 2022

GATENBY, Andrew

Active
Hassacarr Close, YorkYO19 5SN
Born February 1975
Director
Appointed 04 Sept 2009

GATENBY, Beryl

Active
Hassacarr Close, YorkYO19 5SN
Born January 1949
Director
Appointed 13 May 1994

GATENBY, Ronald Christopher

Active
Hassacarr Close, YorkYO19 5SN
Born November 1947
Director
Appointed 13 May 1994

CONNELL, Edward Weston

Resigned
Hassacarr Close, YorkYO19 5SN
Secretary
Appointed 19 Dec 2019
Resigned 29 Nov 2022

GATENBY, Beryl

Resigned
9 Pasture Close, YorkYO3 6GZ
Secretary
Appointed 13 May 1994
Resigned 23 Jul 1994

PURSEHOUSE, John

Resigned
14 Vesper Drive, YorkYO2 3HT
Secretary
Appointed 23 Jul 1994
Resigned 19 Dec 2019

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 08 Apr 1994
Resigned 13 May 1994

BRANDON, John Robert

Resigned
28 Marsh Lane, LondonNW7 4QP
Born June 1944
Director
Appointed 23 Jul 1994
Resigned 28 Jan 1998

HILDRETH, Ian Richard

Resigned
Clifton, YorkYO30 6AE
Born January 1964
Director
Appointed 04 Sept 2009
Resigned 18 May 2017

HODGSON, Robert James

Resigned
The Hunting Lodge, WadhurstTN5 6NT
Born May 1944
Director
Appointed 28 Jan 1998
Resigned 31 Dec 2010

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 08 Apr 1994
Resigned 13 May 1994

Persons with significant control

2

Mr Ronald Christopher Gatenby

Active
Hassacarr Close, YorkYO19 5SN
Born November 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Beryl Gatenby

Active
Hassacarr Close, YorkYO19 5SN
Born January 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
7 May 2024
AAAnnual Accounts
Change Sail Address Company With New Address
3 July 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
17 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2023
CS01Confirmation Statement
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Group
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
10 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
20 December 2019
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
20 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 December 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
18 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Resolution
24 January 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
23 January 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
14 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2017
AAAnnual Accounts
Capital Return Purchase Own Shares
7 August 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2017
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Group
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Group
3 June 2014
AAAnnual Accounts
Auditors Resignation Company
30 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Group
26 April 2013
AAAnnual Accounts
Accounts With Accounts Type Group
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Capital Alter Shares Subdivision
10 May 2011
SH02Allotment of Shares (prescribed particulars)
Resolution
10 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Accounts With Accounts Type Group
14 April 2011
AAAnnual Accounts
Termination Director Company With Name
24 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
8 April 2010
AAAnnual Accounts
Legacy
2 October 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
363aAnnual Return
Accounts With Accounts Type Group
22 April 2009
AAAnnual Accounts
Legacy
12 August 2008
287Change of Registered Office
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 May 2007
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2006
AAAnnual Accounts
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
25 May 2005
AAAnnual Accounts
Legacy
11 May 2005
363sAnnual Return (shuttle)
Legacy
22 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 April 2004
AAAnnual Accounts
Accounts With Accounts Type Group
5 July 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Resolution
23 August 2002
RESOLUTIONSResolutions
Resolution
18 August 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 July 2002
AAAnnual Accounts
Legacy
10 May 2002
363sAnnual Return (shuttle)
Memorandum Articles
14 February 2002
MEM/ARTSMEM/ARTS
Legacy
29 May 2001
88(2)R88(2)R
Legacy
29 May 2001
122122
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Resolution
29 May 2001
RESOLUTIONSResolutions
Legacy
29 May 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
15 May 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1999
AAAnnual Accounts
Legacy
3 July 1998
122122
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
12 January 1998
122122
Legacy
1 August 1997
122122
Legacy
1 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 March 1997
AAAnnual Accounts
Legacy
31 January 1997
122122
Legacy
22 July 1996
122122
Accounts With Accounts Type Full
21 April 1996
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Legacy
9 January 1996
287Change of Registered Office
Memorandum Articles
7 September 1995
MEM/ARTSMEM/ARTS
Legacy
16 May 1995
353353
Legacy
9 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 November 1994
88(3)88(3)
Legacy
17 November 1994
88(3)88(3)
Legacy
17 November 1994
88(2)R88(2)R
Legacy
13 September 1994
288288
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Resolution
2 September 1994
RESOLUTIONSResolutions
Legacy
2 September 1994
123Notice of Increase in Nominal Capital
Legacy
2 September 1994
155(6)a155(6)a
Legacy
8 August 1994
288288
Legacy
27 July 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 1994
224224
Legacy
25 May 1994
287Change of Registered Office
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Legacy
25 May 1994
288288
Incorporation Company
8 April 1994
NEWINCIncorporation