Background WavePink WaveYellow Wave

SIMPKINS JEWELLERS LIMITED (05544813)

SIMPKINS JEWELLERS LIMITED (05544813) is an active UK company. incorporated on 24 August 2005. with registered office in Witham. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. SIMPKINS JEWELLERS LIMITED has been registered for 20 years. Current directors include SIMPKINS, Joanne Louise, SIMPKINS, Peter Robert.

Company Number
05544813
Status
active
Type
ltd
Incorporated
24 August 2005
Age
20 years
Address
34 The Newlands, Witham, CM8 2AP
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
SIMPKINS, Joanne Louise, SIMPKINS, Peter Robert
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPKINS JEWELLERS LIMITED

SIMPKINS JEWELLERS LIMITED is an active company incorporated on 24 August 2005 with the registered office located in Witham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. SIMPKINS JEWELLERS LIMITED was registered 20 years ago.(SIC: 47770)

Status

active

Active since 20 years ago

Company No

05544813

LTD Company

Age

20 Years

Incorporated 24 August 2005

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 24 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 6 October 2025 (5 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

34 The Newlands Witham, CM8 2AP,

Previous Addresses

432 Coggeshall Road Braintree CM7 9EG
From: 24 August 2005To: 4 September 2011
Timeline

4 key events • 2005 - 2021

Funding Officers Ownership
Company Founded
Aug 05
Loan Secured
Jan 20
Director Left
Mar 21
Owner Exit
Mar 21
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

WIGFIELD, Joanne Louise

Active
432 Coggeshall Road, BraintreeCM7 9EG
Secretary
Appointed 24 Aug 2005

SIMPKINS, Joanne Louise

Active
432 Coggeshall Road, BraintreeCM7 9EG
Born July 1972
Director
Appointed 24 Aug 2005

SIMPKINS, Peter Robert

Active
432 Coggeshall Road, BraintreeCM7 9EG
Born May 1968
Director
Appointed 24 Aug 2005

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 24 Aug 2005
Resigned 24 Aug 2005

WIGFIELD, Anthony

Resigned
5 Seaview Road, ColchesterCO7 0PP
Born April 1944
Director
Appointed 24 Aug 2005
Resigned 13 Jan 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Wigfield

Ceased
The Newlands, WithamCM8 2AP
Born April 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 13 Jan 2021

Mr Peter Robert Simpkins

Active
The Newlands, WithamCM8 2AP
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Joanne Louise Simpkins

Active
The Newlands, WithamCM8 2AP
Born July 1972

Nature of Control

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

Filing History

55

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
17 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
31 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 June 2009
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363aAnnual Return
Legacy
20 September 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 June 2007
AAAnnual Accounts
Legacy
13 June 2007
88(2)R88(2)R
Legacy
18 September 2006
363aAnnual Return
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Memorandum Articles
8 September 2005
MEM/ARTSMEM/ARTS
Resolution
5 September 2005
RESOLUTIONSResolutions
Resolution
5 September 2005
RESOLUTIONSResolutions
Legacy
24 August 2005
288bResignation of Director or Secretary
Incorporation Company
24 August 2005
NEWINCIncorporation