Company NameSimonswood Automation Ltd.
DirectorsSimon Paul Sack and Peter Stewart Rigby
Company StatusActive
Company Number00949771
CategoryPrivate Limited Company
Incorporation Date12 March 1969(55 years, 1 month ago)
Previous NameSimonswood Electrical And Instrument Services Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Simon Paul Sack
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(43 years, 9 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 32 Hewitt Business Park
Winstanley Road
Wigan
Lancashire
WN5 7XB
Director NameMr Peter Stewart Rigby
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(53 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 32 Hewitt Business Park
Winstanley Road
Wigan
WN5 7XB
Director NameMr Douglas Gibson Tate
Date of BirthFebruary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 9 months after company formation)
Appointment Duration11 years, 11 months (resigned 03 December 2003)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence Address17 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Director NameMrs Marjorie Tate
Date of BirthJuly 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2002)
RoleSecretary
Correspondence Address17 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Secretary NameMrs Marjorie Tate
NationalityBritish
StatusResigned
Appointed28 December 1991(22 years, 9 months after company formation)
Appointment Duration10 years, 3 months (resigned 06 April 2002)
RoleCompany Director
Correspondence Address17 The Serpentine
Aughton
Ormskirk
Lancashire
L39 6RN
Director NameAndrew Gibson Tate
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1999(30 years, 4 months after company formation)
Appointment Duration21 years, 8 months (resigned 31 March 2021)
RoleElectrical Engineer
Correspondence Address44 Mill Lane
Appley Bridge
Wigan
Lancashire
WN6 9DD
Secretary NameJoanne Lynn Tate
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2002(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2006)
RoleBusiness Manager
Correspondence Address7 Farrier Way
Appley Bridge
Wigan
Lancashire
WN6 9AZ
Secretary NameJoanne Lynn Tate
NationalityBritish
StatusResigned
Appointed06 April 2002(33 years, 1 month after company formation)
Appointment Duration4 years, 8 months (resigned 21 December 2006)
RoleBusiness Manager
Correspondence Address7 Farrier Way
Appley Bridge
Wigan
Lancashire
WN6 9AZ
Director NameStephen Fairclough
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2005(36 years, 8 months after company formation)
Appointment Duration1 year, 6 months (resigned 14 May 2007)
RoleEngineer
Correspondence Address5 Leagate Close
Goose Green
Wigan
Lancashire
WN3 6UG
Director NameJohn Antony Roberts
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2008(38 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2012)
RoleCompany Director
Correspondence Address25 Darley Road
Hawkley Hall
Wigan
Lancashire
WN3 5PG
Secretary NameAndrew Gibson Tate
NationalityBritish
StatusResigned
Appointed01 March 2008(38 years, 12 months after company formation)
Appointment Duration13 years, 1 month (resigned 31 March 2021)
RoleCompany Director
Correspondence AddressBroadoak Preston Road
Charnock Richard
Chorley
Lancashire
PR7 5HH

Contact

Websitewww.simonswood.co.uk
Telephone01695 682084
Telephone regionSkelmersdale

Location

Registered AddressUnit 32 Hewitt Business Park
Winstanley Road
Wigan
Lancashire
WN5 7XB
RegionNorth West
ConstituencyMakerfield
CountyGreater Manchester
WardOrrell
Built Up AreaWigan
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£72,089
Cash£69,072
Current Liabilities£112,396

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 December 2023 (4 months ago)
Next Return Due11 January 2025 (8 months, 2 weeks from now)

Filing History

4 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
3 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
16 March 2020Cessation of Andrew Gibson Tate as a person with significant control on 13 March 2020 (1 page)
16 March 2020Change of details for Mr Simon Sack as a person with significant control on 13 March 2020 (2 pages)
2 January 2020Confirmation statement made on 28 December 2019 with updates (4 pages)
19 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
10 January 2019Confirmation statement made on 28 December 2018 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
11 January 2018Confirmation statement made on 28 December 2017 with no updates (3 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
20 January 2017Confirmation statement made on 28 December 2016 with updates (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 85
(5 pages)
22 January 2016Annual return made up to 28 December 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 85
(5 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 85
(5 pages)
12 January 2015Annual return made up to 28 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 85
(5 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)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 85
(5 pages)
13 January 2014Annual return made up to 28 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 85
(5 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 April 2013Secretary's details changed for Andrew Gibson Tate on 16 April 2013 (2 pages)
19 April 2013Secretary's details changed for Andrew Gibson Tate on 16 April 2013 (2 pages)
28 January 2013Appointment of Simon Sack as a director (5 pages)
28 January 2013Appointment of Simon Sack as a director (5 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 28 December 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 May 2012Purchase of own shares. (3 pages)
30 May 2012Purchase of own shares. (3 pages)
9 May 2012Termination of appointment of John Roberts as a director (1 page)
9 May 2012Termination of appointment of John Roberts as a director (1 page)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
4 January 2012Annual return made up to 28 December 2011 with a full list of shareholders (5 pages)
17 October 2011Director's details changed for Andrew Gibson Tate on 26 July 2010 (2 pages)
17 October 2011Director's details changed for Andrew Gibson Tate on 26 July 2010 (2 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
4 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
10 January 2011Annual return made up to 28 December 2010 with a full list of shareholders (5 pages)
23 September 2010Director's details changed for Andrew Gibson Tate on 16 October 2009 (3 pages)
23 September 2010Director's details changed for Andrew Gibson Tate on 16 October 2009 (3 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
6 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
6 September 2010Statement of capital following an allotment of shares on 23 August 2010
  • GBP 100
(3 pages)
3 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(4 pages)
3 August 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(4 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
4 January 2010Annual return made up to 28 December 2009 with a full list of shareholders (5 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 February 2009Return made up to 28/12/08; full list of members (3 pages)
9 February 2009Return made up to 28/12/08; full list of members (3 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
28 March 2008Appointment terminated secretary joanne tate (1 page)
28 March 2008Secretary appointed andrew gibson tate (2 pages)
28 March 2008Appointment terminated secretary joanne tate (1 page)
28 March 2008Secretary appointed andrew gibson tate (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
7 January 2008Return made up to 28/12/07; full list of members (6 pages)
7 January 2008Return made up to 28/12/07; full list of members (6 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
17 October 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
23 September 2007Registered office changed on 23/09/07 from: 7 farrier way appley bridge wigan lancashire WN6 9AZ (1 page)
23 September 2007Registered office changed on 23/09/07 from: 7 farrier way appley bridge wigan lancashire WN6 9AZ (1 page)
6 July 2007£ ic 100/85 14/05/07 £ sr 15@1=15 (2 pages)
6 July 2007£ ic 100/85 14/05/07 £ sr 15@1=15 (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Director resigned (1 page)
14 June 2007New secretary appointed (2 pages)
14 June 2007Secretary resigned (1 page)
14 June 2007Director resigned (1 page)
25 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 January 2007Return made up to 28/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007New secretary appointed (2 pages)
15 January 2007Secretary resigned (1 page)
15 January 2007Secretary resigned (1 page)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
17 January 2006Return made up to 28/12/05; full list of members (7 pages)
25 November 2005New director appointed (2 pages)
25 November 2005New director appointed (2 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
10 November 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2005Return made up to 28/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
19 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
27 September 2004Director resigned (1 page)
27 September 2004Director resigned (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
17 September 2004Secretary's particulars changed;director's particulars changed (1 page)
10 September 2004Registered office changed on 10/09/04 from: 5 bannister way winstanley wigan lancashire WN3 6LX (1 page)
10 September 2004Registered office changed on 10/09/04 from: 5 bannister way winstanley wigan lancashire WN3 6LX (1 page)
10 September 2004Director's particulars changed (1 page)
10 September 2004Director's particulars changed (1 page)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
16 January 2004Return made up to 28/12/03; full list of members (7 pages)
17 December 2003Director resigned (1 page)
17 December 2003Director resigned (1 page)
7 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
7 October 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
8 April 2003Return made up to 28/12/02; full list of members (7 pages)
8 April 2003Return made up to 28/12/02; full list of members (7 pages)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003Secretary resigned;director resigned (1 page)
17 March 2003New secretary appointed;new director appointed (2 pages)
17 March 2003New secretary appointed;new director appointed (2 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
10 August 2002Total exemption full accounts made up to 31 March 2002 (10 pages)
18 January 2002Return made up to 28/12/01; full list of members (7 pages)
18 January 2002Return made up to 28/12/01; full list of members (7 pages)
17 September 2001Registered office changed on 17/09/01 from: 5 bannister way winstanley wigan WN3 6LX (1 page)
17 September 2001Registered office changed on 17/09/01 from: 5 bannister way winstanley wigan WN3 6LX (1 page)
17 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
17 September 2001Total exemption full accounts made up to 31 March 2001 (10 pages)
11 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2001Return made up to 28/12/00; full list of members
  • 363(287) ‐ Registered office changed on 11/01/01
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
7 December 2000Full accounts made up to 31 March 2000 (10 pages)
24 March 2000Return made up to 28/12/99; full list of members (7 pages)
24 March 2000Return made up to 28/12/99; full list of members (7 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
27 January 2000Full accounts made up to 31 March 1999 (12 pages)
14 September 1999Company name changed simonswood electrical and instru ment services LIMITED\certificate issued on 15/09/99 (2 pages)
14 September 1999Company name changed simonswood electrical and instru ment services LIMITED\certificate issued on 15/09/99 (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
30 July 1999Registered office changed on 30/07/99 from: 17 the serpentine aughton ormskirk lancs L39 6RN (1 page)
30 July 1999Registered office changed on 30/07/99 from: 17 the serpentine aughton ormskirk lancs L39 6RN (1 page)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
26 January 1999Full accounts made up to 31 March 1998 (10 pages)
20 January 1999Return made up to 28/12/98; full list of members (6 pages)
20 January 1999Return made up to 28/12/98; full list of members (6 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1998Return made up to 28/12/97; no change of members (4 pages)
14 January 1998Full accounts made up to 31 March 1997 (10 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
28 January 1997Full accounts made up to 31 March 1996 (11 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
8 January 1997Return made up to 28/12/96; no change of members (4 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
5 January 1996Return made up to 28/12/95; full list of members (6 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
2 January 1996Full accounts made up to 31 March 1995 (11 pages)
12 March 1969Incorporation (13 pages)
12 March 1969Incorporation (13 pages)