Background WavePink WaveYellow Wave

SUPASHED SIMONSTONE LIMITED (09584655)

SUPASHED SIMONSTONE LIMITED (09584655) is an active UK company. incorporated on 11 May 2015. with registered office in Padiham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SUPASHED SIMONSTONE LIMITED has been registered for 10 years. Current directors include PARKINSON, Chris.

Company Number
09584655
Status
active
Type
ltd
Incorporated
11 May 2015
Age
10 years
Address
Group First House, Padiham, BB12 7NG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PARKINSON, Chris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPASHED SIMONSTONE LIMITED

SUPASHED SIMONSTONE LIMITED is an active company incorporated on 11 May 2015 with the registered office located in Padiham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. SUPASHED SIMONSTONE LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09584655

LTD Company

Age

10 Years

Incorporated 11 May 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 20 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 July 2024 - 28 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

SIMONSTONE BUSINESS PARK LIMITED
From: 25 May 2018To: 8 July 2022
SIMONSTONE PARKING LIMITED
From: 11 May 2015To: 25 May 2018
Contact
Address

Group First House 12a Mead Way Padiham, BB12 7NG,

Previous Addresses

Fourways 20 New Road Rufford Ormskirk Lancashire L40 1SR United Kingdom
From: 11 May 2015To: 8 October 2015
Timeline

16 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
May 15
Director Left
Oct 15
Director Joined
Jan 16
Owner Exit
Jan 19
New Owner
Jan 19
Director Joined
Feb 19
Director Left
Jun 19
Director Joined
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Left
Mar 20
Loan Cleared
Sept 21
Director Joined
Nov 21
Loan Secured
Apr 23
Loan Secured
Jun 24
Director Left
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

PARKINSON, Chris

Active
12a Mead Way, PadihamBB12 7NG
Born October 1985
Director
Appointed 01 Nov 2021

ARMITAGE, Kathleen Margaret

Resigned
20 New Road, OrmskirkL40 1SR
Secretary
Appointed 11 May 2015
Resigned 25 Sept 2015

ARMITAGE, Jonathan Spencer

Resigned
20 New Road, OrmskirkL40 1SR
Born September 1957
Director
Appointed 11 May 2015
Resigned 25 Sept 2015

DUCKER, Holly Marie

Resigned
12a Mead Way, PadihamBB12 7NG
Born December 1987
Director
Appointed 17 Oct 2019
Resigned 10 Mar 2026

PARKINSON, Christopher

Resigned
12a Mead Way, PadihamBB12 7NG
Born October 1985
Director
Appointed 01 Jan 2019
Resigned 22 Mar 2020

WHITTAKER, Toby Scott

Resigned
Mead Way, PadihamBB12 7NG
Born March 1977
Director
Appointed 25 Sept 2015
Resigned 01 Jun 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Jennifer Whittaker

Active
12a Mead Way, PadihamBB12 7NG
Born November 1977

Nature of Control

Significant influence or control
Notified 17 Jan 2019
Mead Way, BurnleyBB12 7NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2017
Ceased 17 Jan 2019
Fundings
Financials
Latest Activities

Filing History

45

Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 July 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
15 September 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 January 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Resolution
25 May 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Auditors Resignation Company
26 September 2017
AUDAUD
Change Account Reference Date Company Previous Extended
6 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
17 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 October 2015
TM01Termination of Director
Incorporation Company
11 May 2015
NEWINCIncorporation