Background WavePink WaveYellow Wave

SIMPSON (YORK) EST TRUSTEE LIMITED (12504757)

SIMPSON (YORK) EST TRUSTEE LIMITED (12504757) is an active UK company. incorporated on 9 March 2020. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SIMPSON (YORK) EST TRUSTEE LIMITED has been registered for 6 years. Current directors include GATENBY, Andrew, GATENBY, Beryl, GATENBY, Ronald Christopher.

Company Number
12504757
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
10 Hassacarr Close, York, YO19 5SN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GATENBY, Andrew, GATENBY, Beryl, GATENBY, Ronald Christopher
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPSON (YORK) EST TRUSTEE LIMITED

SIMPSON (YORK) EST TRUSTEE LIMITED is an active company incorporated on 9 March 2020 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SIMPSON (YORK) EST TRUSTEE LIMITED was registered 6 years ago.(SIC: 99999)

Status

active

Active since 6 years ago

Company No

12504757

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027

Previous Company Names

LUPFAW 534 LIMITED
From: 9 March 2020To: 16 June 2020
Contact
Address

10 Hassacarr Close Chessingham Park Dunnington York, YO19 5SN,

Previous Addresses

Yorkshire House East Parade Leeds West Yorkshire LS1 5BD England
From: 9 March 2020To: 16 June 2020
Timeline

7 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
Director Left
Jun 20
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GATENBY, Andrew

Active
Hassacarr Close, YorkYO19 5SN
Born February 1975
Director
Appointed 11 Jun 2020

GATENBY, Beryl

Active
Hassacarr Close, YorkYO19 5SN
Born January 1949
Director
Appointed 11 Jun 2020

GATENBY, Ronald Christopher

Active
Hassacarr Close, YorkYO19 5SN
Born November 1947
Director
Appointed 11 Jun 2020

MCCORMACK, Daniel John

Resigned
East Parade, LeedsLS1 5BD
Born November 1976
Director
Appointed 09 Mar 2020
Resigned 11 Jun 2020

LUPFAW FORMATIONS LIMITED

Resigned
East Parade, LeedsLS1 5BD
Corporate director
Appointed 09 Mar 2020
Resigned 11 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Hassacarr Close, YorkYO19 5SN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2020
East Parade, LeedsLS1 5BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Mar 2020
Ceased 11 Jun 2020
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 January 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
21 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Resolution
16 June 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 June 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
16 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2020
TM01Termination of Director
Incorporation Company
9 March 2020
NEWINCIncorporation