Company NameKirwin & Simpson Limited
Company StatusActive
Company Number07201629
CategoryPrivate Limited Company
Incorporation Date24 March 2010(14 years ago)
Previous NameKirwin & Simpson Purfleet Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alastair Christian Simpson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Andrew James Simpson
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2010(same day as company formation)
RoleUpholsterer
Country of ResidenceEngland
Correspondence AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr William John Simpson
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMr Alexander David Simpson
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2021(10 years, 10 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
Director NameMs Georgina Helen Sparkes
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2024(13 years, 10 months after company formation)
Appointment Duration2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST

Contact

Websitekirwin-simpson.com
Email address[email protected]

Location

Registered AddressUnit 13 Globe Industrial Estate
Rectory Road
Grays
Essex
RM17 6ST
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Shareholders

1 at £1Kirwin & Simpson (International) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,839
Cash£162,223
Current Liabilities£886,542

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 March 2024 (4 days ago)
Next Return Due7 April 2025 (1 year from now)

Charges

8 July 2020Delivered on: 9 July 2020
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
25 June 2018Delivered on: 26 June 2018
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
22 August 2017Delivered on: 25 August 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 January 2015Delivered on: 21 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

8 December 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
21 November 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
24 March 2022Confirmation statement made on 24 March 2022 with no updates (3 pages)
17 February 2022Director's details changed for Mr Alexander David Simpson on 4 March 2021 (2 pages)
18 January 2022Total exemption full accounts made up to 31 March 2021 (14 pages)
11 May 2021Director's details changed for Mr William John Simpson on 7 May 2021 (2 pages)
25 March 2021Confirmation statement made on 24 March 2021 with no updates (3 pages)
16 February 2021Appointment of Mr Alexander David Simpson as a director on 12 February 2021 (2 pages)
16 February 2021Appointment of Mr William John Simpson as a director on 12 February 2021 (2 pages)
19 January 2021Total exemption full accounts made up to 31 March 2020 (14 pages)
9 July 2020Registration of charge 072016290004, created on 8 July 2020 (15 pages)
25 March 2020Confirmation statement made on 24 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
26 June 2019Change of details for Kirwin and Simpson (International) Limited as a person with significant control on 26 June 2019 (2 pages)
26 June 2019Director's details changed for Mr Andrew James Simpson on 26 June 2019 (2 pages)
1 April 2019Confirmation statement made on 24 March 2019 with no updates (3 pages)
21 February 2019Director's details changed for Mr Alastair Christian Simpson on 21 February 2019 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
26 June 2018Registration of charge 072016290003, created on 25 June 2018 (25 pages)
27 March 2018Confirmation statement made on 24 March 2018 with no updates (3 pages)
5 January 2018Total exemption full accounts made up to 31 March 2017 (10 pages)
25 August 2017Registration of charge 072016290002, created on 22 August 2017 (5 pages)
25 August 2017Registration of charge 072016290002, created on 22 August 2017 (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 24 March 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (12 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
21 April 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 1
(3 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
7 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
13 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
(3 pages)
21 January 2015Registration of charge 072016290001, created on 16 January 2015 (26 pages)
21 January 2015Registration of charge 072016290001, created on 16 January 2015 (26 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Director's details changed for Mr Alastair Christian Simpson on 24 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Andrew James Simpson on 24 March 2014 (2 pages)
7 April 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 1
(3 pages)
7 April 2014Director's details changed for Mr Alastair Christian Simpson on 24 March 2014 (2 pages)
7 April 2014Director's details changed for Mr Andrew James Simpson on 24 March 2014 (2 pages)
25 March 2014Registered office address changed from Grey Towers Botany Way Purfleet Essex RM19 1SR England on 25 March 2014 (1 page)
25 March 2014Registered office address changed from Grey Towers Botany Way Purfleet Essex RM19 1SR England on 25 March 2014 (1 page)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
4 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
12 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 24 March 2012 with a full list of shareholders (4 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 24 March 2011 with a full list of shareholders (4 pages)
23 April 2010Company name changed kirwin & simpson purfleet LIMITED\certificate issued on 23/04/10
  • CONNOT ‐
(3 pages)
23 April 2010Company name changed kirwin & simpson purfleet LIMITED\certificate issued on 23/04/10
  • CONNOT ‐
(3 pages)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
11 April 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-01
(1 page)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
24 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)