SIMPSON PRINT LIMITED - WASHINGTON


Company Profile Company Filings

Overview

SIMPSON PRINT LIMITED is a Private Limited Company from WASHINGTON and has the status: Active.
SIMPSON PRINT LIMITED was incorporated 51 years ago on 13/07/1972 and has the registered number: 01061464. The accounts status is FULL and accounts are next due on 30/09/2024.

SIMPSON PRINT LIMITED - WASHINGTON

This company is listed in the following categories:
17290 - Manufacture of other articles of paper and paperboard n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

INFLUENCE PARK, RUTHERFORD ROAD
WASHINGTON
TYNE & WEAR
NE37 3HX

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR JON MALTON Mar 1964 British Director 2023-04-24 CURRENT
MS SARAH TISHLER Jul 1969 British Director 2018-02-13 CURRENT
MR MARK JERRARD Dec 1963 British Director 2018-02-13 CURRENT
MR DAVID LEE DOWSON Jan 1981 British Director 2018-02-13 CURRENT
MR GRAEME PEGMAN Mar 1964 British Secretary 1998-10-06 UNTIL 2001-02-28 RESIGNED
JOHN QUINN British Director 2003-05-23 UNTIL 2018-07-31 RESIGNED
MR KEVIN ROBERT WILLS British Director 2019-08-16 UNTIL 2022-11-16 RESIGNED
MRS EVELYN SIMPSON Secretary RESIGNED
JOHN QUINN British Secretary 2001-06-18 UNTIL 2018-07-31 RESIGNED
GRAEME WILKIE Jun 1962 British Director 2001-04-23 UNTIL 2008-07-24 RESIGNED
WILLIAM PAUL SKELCHY Aug 1959 British Director RESIGNED
MR DEAN ANDRE WILLIAMS Sep 1970 British Director 2018-02-13 UNTIL 2019-06-17 RESIGNED
MARK WILLIAM SIMPSON Sep 1962 British Director RESIGNED
MR WILLIAM THOMAS SIMPSON May 1936 British Director RESIGNED
MR JOSEF REITHINGER Feb 1944 Austrian Director 2010-07-08 UNTIL 2018-07-31 RESIGNED
DAVID PASS Oct 1971 British Director 2005-05-18 UNTIL 2007-06-09 RESIGNED
MR GRAEME PEGMAN Mar 1964 British Director 1993-07-30 UNTIL 2001-02-28 RESIGNED
MR WILLIAM MARTIN MCNALLY Nov 1957 British Director RESIGNED
MR COLIN PETER MCCLYMONT Aug 1956 British Director 2006-05-01 UNTIL 2009-05-19 RESIGNED
MR DAVID DARCY May 1942 British Director 2018-11-01 UNTIL 2022-07-14 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Simpson Group Limited 2018-02-13 Washington   Ownership of shares 75 to 100 percent
Mr Mark William Simpson 2016-04-06 - 2018-02-13 9/1962 Ownership of shares 25 to 50 percent
Mr Josef Reithinger 2016-04-06 - 2018-02-13 2/1944 Ownership of shares 25 to 50 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
YALE DOOR AND WINDOW SOLUTIONS LIMITED WEST MIDLANDS Dissolved... DORMANT 99999 - Dormant Company
GRORUD ENGINEERING LIMITED HAMPTON WICK Dissolved... SMALL 25990 - Manufacture of other fabricated metal products n.e.c.
GRORUD HOLDINGS (U.K.) LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
MOWBRAY MERCANTILE FACILITIES LIMITED NEWCASTLE UPON TYNE Dissolved... TOTAL EXEMPTION FULL 64921 - Credit granting by non-deposit taking finance houses and other specialist consumer credit gr
IDENTRUST IDENTITIES LIMITED WOKING UNITED KINGDOM Dissolved... DORMANT 46900 - Non-specialised wholesale trade
TEMENOS FOFL LIMITED LONDON Dissolved... TOTAL EXEMPTION FULL 62012 - Business and domestic software development
MCKECHNIES LIMITED NORTH SHIELDS Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
EARNSHAW MANAGEMENT LIMITED COUNTY DURHAM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
ASSEMBLY & PACKAGING SERVICES LTD WOODFORD GREEN ENGLAND Active SMALL 32990 - Other manufacturing n.e.c.
DIGITAX ELECTRONICS UK LIMITED NORTH SHIELDS Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
VULCAN FINANCE LIMITED BLYTH Active TOTAL EXEMPTION FULL 64910 - Financial leasing
READYPAY LIMITED BLYTH Active TOTAL EXEMPTION FULL 77110 - Renting and leasing of cars and light motor vehicles
GRORUD GROUP LIMITED KINGSTON UPON THAMES Dissolved... TOTAL EXEMPTION SMALL 70100 - Activities of head offices
ALBION INVESTMENTS (NORTH EAST) LIMITED BLYTH Active TOTAL EXEMPTION FULL 49320 - Taxi operation
JOHNNIE JOHNSON DEVELOPMENTS LIMITED CHEADLE ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
WARKWORTH MANAGEMENT LIMITED COUNTY DURHAM Dissolved... MICRO ENTITY 70229 - Management consultancy activities other than financial management
SIMPSON GROUP LIMITED WASHINGTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SIMPSON GROUP HOLDINGS LIMITED WASHINGTON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
LIFEART COFFINS NORTH LIMITED WASHINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 17219 - Manufacture of other paper and paperboard containers

Free Reports Available

Report Date Filed Date of Report Assets
Simpson Print Limited - Period Ending 2022-12-31 2023-09-27 31-12-2022 £227,549 Cash £2,321,020 equity
Simpson Print Limited - Period Ending 2021-12-31 2022-12-24 31-12-2021 £194,562 Cash £2,524,470 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NVENT SOLUTIONS (UK) LIMITED WASHINGTON UNITED KINGDOM Active FULL 27320 - Manufacture of other electronic and electric wires and cables
SIMPSON GROUP LIMITED WASHINGTON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
SIMPSON GROUP HOLDINGS LIMITED WASHINGTON UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
GADCAP TECHNICAL SOLUTIONS LTD WASHINGTON UNITED KINGDOM Active TOTAL EXEMPTION FULL 25990 - Manufacture of other fabricated metal products n.e.c.
LIFEART COFFINS NORTH LIMITED WASHINGTON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 17219 - Manufacture of other paper and paperboard containers