Background WavePink WaveYellow Wave

SIMPSON AND PARSONS (HOLDINGS) LIMITED (06208975)

SIMPSON AND PARSONS (HOLDINGS) LIMITED (06208975) is an active UK company. incorporated on 11 April 2007. with registered office in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SIMPSON AND PARSONS (HOLDINGS) LIMITED has been registered for 18 years. Current directors include HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William, PARSONS, Timothy Michael.

Company Number
06208975
Status
active
Type
ltd
Incorporated
11 April 2007
Age
18 years
Address
6 High Street, Cumbria, LA23 1AF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HANNAN, Edward George Fitzgerald, ORGAN, Robert Charles William, PARSONS, Timothy Michael
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON AND PARSONS (HOLDINGS) LIMITED

SIMPSON AND PARSONS (HOLDINGS) LIMITED is an active company incorporated on 11 April 2007 with the registered office located in Cumbria. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SIMPSON AND PARSONS (HOLDINGS) LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06208975

LTD Company

Age

18 Years

Incorporated 11 April 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 9 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

6 High Street Windermere Cumbria, LA23 1AF,

Timeline

13 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 14
Funding Round
Feb 23
Funding Round
Feb 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
Director Joined
Nov 24
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

SHOOSMITHS SECRETARIES LIMITED

Active
Bow Churchyard, LondonEC4M 9DQ
Corporate secretary
Appointed 30 Jun 2023

HANNAN, Edward George Fitzgerald

Active
6 High Street, CumbriaLA23 1AF
Born September 1978
Director
Appointed 30 Jun 2023

ORGAN, Robert Charles William

Active
6 High Street, CumbriaLA23 1AF
Born June 1969
Director
Appointed 11 Nov 2024

PARSONS, Timothy Michael

Active
6 High Street, CumbriaLA23 1AF
Born February 1983
Director
Appointed 01 May 2012

SIMPSON, John Leslie

Resigned
Larch Cottage Ecclerigg, WindermereLA23 1LJ
Secretary
Appointed 11 Apr 2007
Resigned 30 Jun 2023

HARDIE, Alistair John David

Resigned
6 High Street, CumbriaLA23 1AF
Born February 1964
Director
Appointed 30 Jun 2023
Resigned 11 Nov 2024

PARSONS, William John

Resigned
Clyder Howe, WindermereLA23 1DN
Born June 1954
Director
Appointed 11 Apr 2007
Resigned 30 Jun 2023

SIMPSON, John Leslie

Resigned
Larch Cottage Ecclerigg, WindermereLA23 1LJ
Born April 1953
Director
Appointed 11 Apr 2007
Resigned 30 Jun 2023

Persons with significant control

4

1 Active
3 Ceased
Vantage Park, HuntingdonPE29 6SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2023

Mr John Leslie Simpson

Ceased
Ecclerigg, WindermereLA23 1LJ
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr Timothy Michael Parsons

Ceased
Rydal Road, AmblesideLA22 9BA
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023

Mr William John Parsons

Ceased
Longlands, WindermereLA23 1DN
Born June 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

91

Accounts With Accounts Type Audit Exemption Subsiduary
29 January 2026
AAAnnual Accounts
Legacy
29 January 2026
GUARANTEE2GUARANTEE2
Legacy
29 January 2026
AGREEMENT2AGREEMENT2
Legacy
15 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 March 2025
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
3 March 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2025
AAAnnual Accounts
Legacy
13 January 2025
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Legacy
27 September 2024
PARENT_ACCPARENT_ACC
Legacy
27 September 2024
AGREEMENT2AGREEMENT2
Legacy
27 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
18 September 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
1 May 2024
AAAnnual Accounts
Change Sail Address Company With New Address
8 August 2023
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
25 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 July 2023
AA01Change of Accounting Reference Date
Resolution
17 July 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
17 July 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
17 July 2023
MAMA
Change Account Reference Date Company Previous Shortened
14 July 2023
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
11 July 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2023
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
12 May 2023
RP04AR01RP04AR01
Capital Variation Of Rights Attached To Shares
5 May 2023
SH10Notice of Particulars of Variation
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
4 May 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
19 April 2023
SH08Notice of Name/Rights of Class of Shares
Second Filing Of Confirmation Statement With Made Up Date
14 April 2023
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
14 April 2023
RP04AR01RP04AR01
Memorandum Articles
8 March 2023
MAMA
Resolution
8 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2023
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2023
AR01AR01
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 May 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Capital Variation Of Rights Attached To Shares
9 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
9 June 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
3 June 2015
RP04RP04
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2015
AR01AR01
Change Person Director Company With Change Date
20 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 January 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Account Reference Date Company Current Extended
14 December 2009
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 January 2009
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
19 June 2007
88(3)88(3)
Legacy
19 June 2007
88(2)R88(2)R
Incorporation Company
11 April 2007
NEWINCIncorporation