Background WavePink WaveYellow Wave

SIMPSONS WINE ESTATE LIMITED (08725585)

SIMPSONS WINE ESTATE LIMITED (08725585) is an active UK company. incorporated on 9 October 2013. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11020). SIMPSONS WINE ESTATE LIMITED has been registered for 12 years. Current directors include SIMPSON, Charles William, SIMPSON, Ruth Elizabeth.

Company Number
08725585
Status
active
Type
ltd
Incorporated
9 October 2013
Age
12 years
Address
6th Floor 17a, London, W1J 5HS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11020)
Directors
SIMPSON, Charles William, SIMPSON, Ruth Elizabeth
SIC Codes
11020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSONS WINE ESTATE LIMITED

SIMPSONS WINE ESTATE LIMITED is an active company incorporated on 9 October 2013 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11020). SIMPSONS WINE ESTATE LIMITED was registered 12 years ago.(SIC: 11020)

Status

active

Active since 12 years ago

Company No

08725585

LTD Company

Age

12 Years

Incorporated 9 October 2013

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

BARHAM COURT VINEYARDS LIMITED
From: 21 October 2013To: 25 October 2013
BARHAM COURT VINEYARD LIMITED
From: 9 October 2013To: 21 October 2013
Contact
Address

6th Floor 17a Curzon Street London, W1J 5HS,

Previous Addresses

C/O Turcan Connell 12 Stanhope Gate London W1K 1AW
From: 9 October 2013To: 10 June 2024
Timeline

5 key events • 2013 - 2020

Funding Officers Ownership
Company Founded
Oct 13
Funding Round
Feb 14
Loan Secured
Apr 14
Funding Round
Apr 15
Loan Cleared
May 20
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

TURCAN CONNELL COMPANY SECRETARIES LIMITED

Active
1 Earl Grey Street, EdinburghEH3 9EE
Corporate secretary
Appointed 27 Mar 2015

SIMPSON, Charles William

Active
17a, LondonW1J 5HS
Born December 1969
Director
Appointed 09 Oct 2013

SIMPSON, Ruth Elizabeth

Active
17a, LondonW1J 5HS
Born July 1971
Director
Appointed 09 Oct 2013

Persons with significant control

2

Mrs Ruth Elizabeth Simpson

Active
17a, LondonW1J 5HS
Born July 1971

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016

Mr Charles William Simpson

Active
17a, LondonW1J 5HS
Born December 1969

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

51

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
10 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
7 April 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Change To A Person With Significant Control
19 October 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
21 October 2020
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
27 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
30 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Capital Allotment Shares
14 April 2015
SH01Allotment of Shares
Resolution
14 April 2015
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
27 March 2015
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
15 April 2014
MR01Registration of a Charge
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Resolution
27 February 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 October 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 October 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 October 2013
NEWINCIncorporation