Background WavePink WaveYellow Wave

SIMPSON & WEEKLEY LIMITED (04649202)

SIMPSON & WEEKLEY LIMITED (04649202) is an active UK company. incorporated on 28 January 2003. with registered office in Thrapston. The company operates in the Real Estate Activities sector, engaged in real estate agencies. SIMPSON & WEEKLEY LIMITED has been registered for 23 years. Current directors include BARRETT, John Burns, SIMPSON, Andrew Julian, WEEKLEY, Mark Joel.

Company Number
04649202
Status
active
Type
ltd
Incorporated
28 January 2003
Age
23 years
Address
43-45 High Street, Thrapston, NN14 4JJ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
BARRETT, John Burns, SIMPSON, Andrew Julian, WEEKLEY, Mark Joel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON & WEEKLEY LIMITED

SIMPSON & WEEKLEY LIMITED is an active company incorporated on 28 January 2003 with the registered office located in Thrapston. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. SIMPSON & WEEKLEY LIMITED was registered 23 years ago.(SIC: 68310)

Status

active

Active since 23 years ago

Company No

04649202

LTD Company

Age

23 Years

Incorporated 28 January 2003

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 21 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027

Previous Company Names

ROTHWELL & DESBOROUGH ELECTRICAL LIMITED
From: 28 January 2003To: 5 December 2014
Contact
Address

43-45 High Street Thrapston, NN14 4JJ,

Previous Addresses

30a Regent Street Kettering Northamptonshire NN16 8QG
From: 31 January 2013To: 5 December 2014
7 Regent Street Kettering Northamptonshire NN16 8QG
From: 28 January 2003To: 31 January 2013
Timeline

12 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Jan 03
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Funding Round
Apr 15
Director Joined
Jan 17
Loan Secured
Mar 17
Capital Update
May 20
Director Left
Jan 21
Loan Secured
Mar 22
Director Joined
Jul 22
Capital Update
Oct 24
3
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

BARRETT, John Burns

Active
Islip, KetteringNN14 3LH
Born February 1963
Director
Appointed 15 Jul 2022

SIMPSON, Andrew Julian

Active
ThrapstonNN14 4JJ
Born May 1967
Director
Appointed 01 Dec 2014

WEEKLEY, Mark Joel

Active
ThrapstonNN14 4JJ
Born May 1982
Director
Appointed 01 Dec 2014

TURNER, Lee John

Resigned
1a Main Street, OakhamLE15 8PR
Secretary
Appointed 29 Jan 2003
Resigned 01 Dec 2014

WHITE ROSE FORMATIONS LIMITED

Resigned
Sovereign House, KetteringNN15 7HH
Corporate nominee secretary
Appointed 28 Jan 2003
Resigned 29 Jan 2003

FEELY, Terry

Resigned
11-13 Station Road, KetteringNN15 7HH
Born September 1946
Director
Appointed 26 Jan 2017
Resigned 26 Jan 2021

TURNER, Simon George

Resigned
5 Orchard Close, GeddingtonNN14 1FA
Born April 1964
Director
Appointed 28 Jan 2003
Resigned 01 Dec 2014

Persons with significant control

2

Mr Mark Joel Weekley

Active
ThrapstonNN14 4JJ
Born May 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
ThrapstonNN14 4JJ

Nature of Control

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

Filing History

89

Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 October 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
20 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 January 2025
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
4 October 2024
SH19Statement of Capital
Legacy
4 October 2024
SH20SH20
Legacy
4 October 2024
CAP-SSCAP-SS
Resolution
4 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2021
TM01Termination of Director
Confirmation Statement With Updates
21 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 January 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
21 January 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
17 September 2020
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
5 May 2020
SH19Statement of Capital
Resolution
18 March 2020
RESOLUTIONSResolutions
Legacy
18 March 2020
SH20SH20
Legacy
18 March 2020
CAP-SSCAP-SS
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
16 October 2015
AD03Change of Location of Company Records
Change Account Reference Date Company Current Extended
10 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
8 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Capital Allotment Shares
16 April 2015
SH01Allotment of Shares
Statement Of Companys Objects
29 January 2015
CC04CC04
Resolution
29 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 December 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
5 December 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2014
AR01AR01
Accounts With Accounts Type Dormant
9 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
31 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2012
AR01AR01
Accounts With Accounts Type Dormant
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
11 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Sail Address Company
10 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
17 September 2009
AAAnnual Accounts
Legacy
13 July 2009
288cChange of Particulars
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
30 January 2008
363aAnnual Return
Legacy
30 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
20 March 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 April 2006
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
4 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
18 February 2003
288aAppointment of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Incorporation Company
28 January 2003
NEWINCIncorporation