Background WavePink WaveYellow Wave

SIMPSON WOOD (HOLDINGS) LIMITED (10730506)

SIMPSON WOOD (HOLDINGS) LIMITED (10730506) is an active UK company. incorporated on 19 April 2017. 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 (HOLDINGS) LIMITED has been registered for 8 years. Current directors include KHANGURA, Sukhbinder Kaur, MCALLISTER, Daniel James, MCNALLY, Nichola Charlotte Melinda and 3 others.

Company Number
10730506
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 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
SIC Codes
69201, 69202, 69203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON WOOD (HOLDINGS) LIMITED

SIMPSON WOOD (HOLDINGS) LIMITED is an active company incorporated on 19 April 2017 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 (HOLDINGS) LIMITED was registered 8 years ago.(SIC: 69201, 69202, 69203)

Status

active

Active since 8 years ago

Company No

10730506

LTD Company

Age

8 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 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

5 weeks left

Last Filed

Made up to 28 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 12 May 2026
For period ending 28 April 2026
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Previous Addresses

Oakley House 1 Hungerford Road Huddersfield HD3 3AL United Kingdom
From: 19 April 2017To: 27 April 2018
Timeline

29 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Share Issue
Oct 17
Funding Round
Oct 17
Owner Exit
Feb 19
Director Left
Feb 19
New Owner
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Funding Round
Oct 21
Share Issue
Oct 21
Share Issue
Oct 21
Capital Reduction
Oct 21
Share Buyback
Oct 21
Owner Exit
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Funding Round
May 22
Funding Round
May 23
Loan Secured
May 25
Funding Round
Oct 25
Owner Exit
Oct 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Capital Reduction
Oct 25
Share Buyback
Nov 25
12
Funding
9
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

6 Active
2 Resigned

KHANGURA, Sukhbinder Kaur

Active
Market Street, HuddersfieldHD1 2EW
Born July 1979
Director
Appointed 30 Sept 2025

MCALLISTER, Daniel James

Active
Market Street, HuddersfieldHD1 2EW
Born November 1975
Director
Appointed 04 Sept 2017

MCNALLY, Nichola Charlotte Melinda

Active
Market Street, HuddersfieldHD1 2EW
Born September 1968
Director
Appointed 07 Oct 2021

MUDD, Luke

Active
Market Street, HuddersfieldHD1 2EW
Born January 1989
Director
Appointed 30 Sept 2025

RUSSELL, Edward Marcus George

Active
Market Street, HuddersfieldHD1 2EW
Born November 1989
Director
Appointed 07 Oct 2021

STRATFORD, Craig Matthew

Active
Market Street, HuddersfieldHD1 2EW
Born February 1982
Director
Appointed 04 Sept 2017

CARSON, Paul John

Resigned
Market Street, HuddersfieldHD1 2EW
Born August 1970
Director
Appointed 19 Apr 2017
Resigned 28 Feb 2019

FIELDING, Mark

Resigned
Market Street, HuddersfieldHD1 2EW
Born December 1970
Director
Appointed 04 Sept 2017
Resigned 01 Oct 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Mark Fielding

Ceased
Dodworth, BarnsleyS75 3FF
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2017
Ceased 30 Sept 2025

Mr Craig Matthew Stratford

Ceased
Market Street, HuddersfieldHD1 2EW
Born February 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2017
Ceased 07 Oct 2021

Mr Daniel James Mcallister

Active
Skelmanthorpe, HuddersfieldHD8 9AX
Born November 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Sept 2017

Mr Paul John Carson

Ceased
Market Street, HuddersfieldHD1 2EW
Born August 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2017
Ceased 28 Feb 2019
Fundings
Financials
Latest Activities

Filing History

66

Change Person Director Company With Change Date
2 December 2025
CH01Change of Director Details
Capital Return Purchase Own Shares
13 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 October 2025
SH06Cancellation of Shares
Resolution
22 October 2025
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
3 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Capital Allotment Shares
2 October 2025
SH01Allotment of Shares
Memorandum Articles
1 October 2025
MAMA
Resolution
1 October 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
1 October 2025
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC 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
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
5 May 2023
SH01Allotment of Shares
Memorandum Articles
20 April 2023
MAMA
Resolution
20 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 April 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
21 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Resolution
11 May 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Capital Allotment Shares
22 October 2021
SH01Allotment of Shares
Capital Alter Shares Subdivision
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Alter Shares Subdivision
22 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
22 October 2021
SH06Cancellation of Shares
Resolution
22 October 2021
RESOLUTIONSResolutions
Memorandum Articles
22 October 2021
MAMA
Capital Return Purchase Own Shares
22 October 2021
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Change Account Reference Date Company Current Extended
29 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
11 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
11 October 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Incorporation Company
19 April 2017
NEWINCIncorporation