Background WavePink WaveYellow Wave

SIMPSONS HEALTH FOODS LIMITED (06507563)

SIMPSONS HEALTH FOODS LIMITED (06507563) is an active UK company. incorporated on 18 February 2008. with registered office in Lewes. The company operates in the Wholesale and Retail Trade sector, engaged in other retail sale of new goods in specialised stores n.e.c.. SIMPSONS HEALTH FOODS LIMITED has been registered for 18 years. Current directors include GLENVILLE, Leonard John.

Company Number
06507563
Status
active
Type
ltd
Incorporated
18 February 2008
Age
18 years
Address
44 Cliffe High Street, Lewes, BN7 2AN
Industry Sector
Wholesale and Retail Trade
Business Activity
Other retail sale of new goods in specialised stores n.e.c.
Directors
GLENVILLE, Leonard John
SIC Codes
47789

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS HEALTH FOODS LIMITED

SIMPSONS HEALTH FOODS LIMITED is an active company incorporated on 18 February 2008 with the registered office located in Lewes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in other retail sale of new goods in specialised stores n.e.c.. SIMPSONS HEALTH FOODS LIMITED was registered 18 years ago.(SIC: 47789)

Status

active

Active since 18 years ago

Company No

06507563

LTD Company

Age

18 Years

Incorporated 18 February 2008

Size

N/A

Accounts

ARD: 27/2

Overdue

26 days overdue

Last Filed

Made up to 27 February 2024 (2 years ago)
Submitted on 10 August 2024 (1 year ago)
Period: 28 February 2023 - 27 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2026
Period: 28 February 2024 - 27 February 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 4 March 2027
For period ending 18 February 2027
Contact
Address

44 Cliffe High Street Lewes, BN7 2AN,

Previous Addresses

11 the Royal Arcade Worthing West Sussex BN11 3AY
From: 18 February 2008To: 31 July 2014
Timeline

13 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Sept 20
Share Buyback
Sept 20
Capital Reduction
Oct 20
Capital Reduction
Mar 21
Share Buyback
Apr 21
Owner Exit
May 21
Director Left
Nov 22
Owner Exit
Nov 22
New Owner
Nov 22
New Owner
Nov 22
Director Joined
Nov 22
Owner Exit
Feb 24
4
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLENVILLE, Leonard John

Active
Cliffe High Street, LewesBN7 2AN
Born July 1982
Director
Appointed 28 Nov 2022

WARD WILLIAMS LIMITED

Resigned
25-27 Monument Hill, WeybridgeKT13 8RT
Corporate secretary
Appointed 18 Feb 2008
Resigned 09 Dec 2009

SHWE, Than Pe

Resigned
Cliffe High Street, LewesBN7 2AN
Born December 1951
Director
Appointed 14 Aug 2008
Resigned 28 Nov 2022

WALMSLEY, Rodney Nigel

Resigned
Cliffe High Street, LewesBN7 2AN
Born May 1943
Director
Appointed 18 Feb 2008
Resigned 04 Sept 2020

Persons with significant control

5

2 Active
3 Ceased
St. Clere, SevenoaksTN15 6NL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023

Melanie Ann Beard

Ceased
Cliffe High Street, LewesBN7 2AN
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Nov 2022
Ceased 01 Mar 2023

Mr Leonard John Glenville

Active
Cliffe High Street, LewesBN7 2AN
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Notified 28 Nov 2022

Than Pe Shwe

Ceased
Cliffe High Street, LewesBN7 2AN
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Ceased 28 Nov 2022

Rodney Nigel Walmsley

Ceased
Cliffe High Street, LewesBN7 2AN
Born May 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Feb 2017
Ceased 04 Mar 2021
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 February 2024
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
28 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 November 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
20 April 2021
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
14 March 2021
SH06Cancellation of Shares
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Cancellation Shares
22 October 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
30 September 2020
SH03Return of Purchase of Own Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
29 September 2020
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Change To A Person With Significant Control
16 September 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Resolution
20 November 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 November 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
31 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 December 2009
AAAnnual Accounts
Termination Secretary Company With Name
9 December 2009
TM02Termination of Secretary
Legacy
22 September 2009
287Change of Registered Office
Legacy
18 March 2009
363aAnnual Return
Legacy
16 October 2008
288cChange of Particulars
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
27 June 2008
287Change of Registered Office
Incorporation Company
18 February 2008
NEWINCIncorporation