Background WavePink WaveYellow Wave

SIMPSON WOOD LIMITED (08836923)

SIMPSON WOOD LIMITED (08836923) is an active UK company. incorporated on 8 January 2014. with registered office in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in accounting and auditing activities and 2 other business activities. SIMPSON WOOD LIMITED has been registered for 12 years. Current directors include KHANGURA, Sukhbinder Kaur, MCALLISTER, Daniel James, MCNALLY, Nichola Charlotte Melinda and 4 others.

Company Number
08836923
Status
active
Type
ltd
Incorporated
8 January 2014
Age
12 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Accounting and auditing activities
Directors
KHANGURA, Sukhbinder Kaur, MCALLISTER, Daniel James, MCNALLY, Nichola Charlotte Melinda, MUDD, Luke, RUSSELL, Edward Marcus George, STRATFORD, Craig Matthew, WOLK, Richard Stanley
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON WOOD LIMITED

SIMPSON WOOD LIMITED is an active company incorporated on 8 January 2014 with the registered office located in Huddersfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in accounting and auditing activities and 2 other business activities. SIMPSON WOOD LIMITED was registered 12 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 12 years ago

Company No

08836923

LTD Company

Age

12 Years

Incorporated 8 January 2014

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

9 months left

Last Filed

Made up to 2 January 2026 (2 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Previous Addresses

Bank Chambers Market Chambers Huddersfield West Yorkshire HD1 2EW
From: 14 August 2014To: 18 January 2016
13 Station Street Huddersfield West Yorkshire HD1 1LY United Kingdom
From: 8 January 2014To: 14 August 2014
Timeline

31 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Funding Round
Jun 14
Loan Secured
Sept 14
Loan Secured
Nov 14
Funding Round
Dec 14
Director Left
Jan 16
Director Joined
Oct 17
Director Joined
Oct 17
Share Issue
Oct 17
Funding Round
Oct 17
Share Issue
Nov 17
Director Joined
Jan 18
Loan Secured
Nov 18
Loan Secured
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Feb 19
Director Joined
Jul 19
Director Joined
Oct 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Capital Update
May 23
Director Joined
Oct 23
Director Joined
Apr 25
Director Left
Oct 25
6
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

KHANGURA, Sukhbinder Kaur

Active
Market Street, HuddersfieldHD1 2EW
Born July 1979
Director
Appointed 01 Oct 2023

MCALLISTER, Daniel James

Active
Market Street, HuddersfieldHD1 2EW
Born November 1975
Director
Appointed 28 May 2014

MCNALLY, Nichola Charlotte Melinda

Active
Market Street, HuddersfieldHD1 2EW
Born September 1968
Director
Appointed 01 Jan 2018

MUDD, Luke

Active
Market Street, HuddersfieldHD1 2EW
Born January 1989
Director
Appointed 01 Oct 2021

RUSSELL, Edward Marcus George

Active
Market Street, HuddersfieldHD1 2EW
Born November 1989
Director
Appointed 01 Oct 2019

STRATFORD, Craig Matthew

Active
Market Street, HuddersfieldHD1 2EW
Born February 1982
Director
Appointed 28 May 2014

WOLK, Richard Stanley

Active
Market Street, HuddersfieldHD1 2EW
Born April 1978
Director
Appointed 01 Apr 2025

BAMFORTH, Adam Lee

Resigned
Market Street, HuddersfieldHD1 2EW
Born March 1970
Director
Appointed 29 Sept 2017
Resigned 30 Sept 2021

CALVERLEY, Christopher Thomas

Resigned
Market Street, HuddersfieldHD1 2EW
Born August 1990
Director
Appointed 08 Jul 2019
Resigned 30 Sept 2021

CARSON, Paul John

Resigned
Market Street, HuddersfieldHD1 2EW
Born August 1970
Director
Appointed 08 Jan 2014
Resigned 28 Feb 2019

FIELDING, Mark

Resigned
Market Street, HuddersfieldHD1 2EW
Born December 1970
Director
Appointed 28 May 2014
Resigned 01 Oct 2025

NICHOLAS, Michael John

Resigned
Market Chambers, HuddersfieldHD1 2EW
Born December 1952
Director
Appointed 28 May 2014
Resigned 31 Dec 2015

PETTINGER, Diane

Resigned
Market Street, HuddersfieldHD1 2EW
Born March 1967
Director
Appointed 29 Sept 2017
Resigned 30 Sept 2021

Persons with significant control

1

Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 27 Mar 2024
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 August 2025
CH01Change of Director Details
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
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 May 2023
SH19Statement of Capital
Legacy
23 May 2023
CAP-SSCAP-SS
Resolution
23 May 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 November 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Capital Alter Shares Subdivision
2 November 2017
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
25 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
19 October 2017
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 October 2017
MAMA
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
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
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
18 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Dormant
7 January 2015
AAAnnual Accounts
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
19 November 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Memorandum Articles
20 October 2014
MAMA
Capital Name Of Class Of Shares
20 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
20 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
14 August 2014
AD01Change of Registered Office Address
Resolution
6 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2014
AP01Appointment of Director
Capital Allotment Shares
5 June 2014
SH01Allotment of Shares
Incorporation Company
8 January 2014
NEWINCIncorporation