Background WavePink WaveYellow Wave

SIMPSON WOOD (FINANCIAL SERVICES) LIMITED (04689415)

SIMPSON WOOD (FINANCIAL SERVICES) LIMITED (04689415) is an active UK company. incorporated on 6 March 2003. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. SIMPSON WOOD (FINANCIAL SERVICES) LIMITED has been registered for 23 years. Current directors include MCALLISTER, Daniel James, RUSSELL, Edward Marcus George, WOOD, Shaun David.

Company Number
04689415
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
MCALLISTER, Daniel James, RUSSELL, Edward Marcus George, WOOD, Shaun David
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON WOOD (FINANCIAL SERVICES) LIMITED

SIMPSON WOOD (FINANCIAL SERVICES) LIMITED is an active company incorporated on 6 March 2003 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. SIMPSON WOOD (FINANCIAL SERVICES) LIMITED was registered 23 years ago.(SIC: 66190)

Status

active

Active since 23 years ago

Company No

04689415

LTD Company

Age

23 Years

Incorporated 6 March 2003

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 7 April 2026
For period ending 24 March 2026
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Previous Addresses

Bank Chambers Market Street Huddersfield HD1 2EW
From: 6 March 2003To: 26 March 2018
Timeline

23 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Oct 14
Share Issue
Jun 15
Director Left
Jan 16
Director Joined
Apr 17
Loan Cleared
Sept 18
Director Left
Feb 19
Director Left
May 19
Owner Exit
May 21
Owner Exit
Apr 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Jul 24
Capital Reduction
Oct 24
Share Buyback
Oct 24
Funding Round
Oct 24
Director Left
Oct 25
Director Left
Oct 25
4
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

MCALLISTER, Daniel James

Active
Market Street, HuddersfieldHD1 2EW
Born November 1975
Director
Appointed 01 Dec 2011

RUSSELL, Edward Marcus George

Active
Market Street, HuddersfieldHD1 2EW
Born November 1989
Director
Appointed 17 Jul 2024

WOOD, Shaun David

Active
Market Street, HuddersfieldHD1 2EW
Born April 1987
Director
Appointed 01 Apr 2017

SYKES, Peter

Resigned
10 Stafford Hill Lane, HuddersfieldHD5 0EF
Secretary
Appointed 06 Mar 2003
Resigned 30 Sept 2010

LONDON LAW SECRETARIAL LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 06 Mar 2003

CARSON, Paul John

Resigned
Market Street, HuddersfieldHD1 2EW
Born August 1970
Director
Appointed 01 Oct 2010
Resigned 28 Feb 2019

CLIFFE, Giles David Thomas

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Born March 1963
Director
Appointed 01 Dec 2011
Resigned 30 Sept 2014

DUTHIE, Neil Roy

Resigned
Market Street, HuddersfieldHD1 2EW
Born October 1959
Director
Appointed 06 Mar 2003
Resigned 24 Apr 2019

FIELDING, Mark

Resigned
Market Street, HuddersfieldHD1 2EW
Born December 1970
Director
Appointed 06 Mar 2003
Resigned 01 Oct 2025

JOHNSON, Thomas Edward

Resigned
Market Street, HuddersfieldHD1 2EW
Born September 1993
Director
Appointed 10 Jul 2024
Resigned 01 Oct 2025

NICHOLAS, Michael John

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Born December 1952
Director
Appointed 06 Mar 2003
Resigned 31 Dec 2015

STRATFORD, Craig Matthew

Resigned
Market Street, HuddersfieldHD1 2EW
Born February 1982
Director
Appointed 25 Oct 2010
Resigned 17 Jul 2024

SYKES, Peter

Resigned
10 Stafford Hill Lane, HuddersfieldHD5 0EF
Born May 1948
Director
Appointed 06 Mar 2003
Resigned 30 Sept 2010

LONDON LAW SERVICES LIMITED

Resigned
69 Southampton Row, LondonWC1B 4ET
Corporate nominee director
Appointed 06 Mar 2003
Resigned 06 Mar 2003

Persons with significant control

3

1 Active
2 Ceased

Simpson Wood (Holdings) Limited

Active
Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Sept 2017

Simpson Wood Limited

Ceased
Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017

Simpson Wood Limited

Ceased
Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

102

Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Capital Allotment Shares
28 October 2024
SH01Allotment of Shares
Resolution
27 October 2024
RESOLUTIONSResolutions
Memorandum Articles
27 October 2024
MAMA
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
16 October 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 October 2024
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
18 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 May 2021
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2021
PSC03Notification of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Full
24 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 March 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
12 June 2015
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
9 June 2015
CC04CC04
Resolution
9 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Change Person Director Company With Change Date
6 December 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 December 2011
AP01Appointment of Director
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 April 2011
AR01AR01
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2010
CH01Change of Director Details
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Termination Secretary Company With Name
23 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 May 2008
AAAnnual Accounts
Legacy
6 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
9 March 2007
363aAnnual Return
Legacy
27 November 2006
288cChange of Particulars
Legacy
27 November 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 July 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
15 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
11 April 2003
88(2)R88(2)R
Legacy
19 March 2003
287Change of Registered Office
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288bResignation of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Legacy
19 March 2003
288aAppointment of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation