Company NameHealy Simpson Limited
DirectorCarolyn Elizabeth Pointon
Company StatusActive
Company Number04868958
CategoryPrivate Limited Company
Incorporation Date18 August 2003(20 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMrs Carolyn Elizabeth Pointon
NationalityBritish
StatusCurrent
Appointed18 August 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Alms Houses
Hall Lane Marylebone
Wigan
Lancashire
WN1 2SF
Director NameMrs Carolyn Elizabeth Pointon
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2006(2 years, 4 months after company formation)
Appointment Duration18 years, 3 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address1 The Alms Houses
Hall Lane Marylebone
Wigan
Lancashire
WN1 2SF
Director NameMr David Brian Bond
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address95 Trevore Drive
Standish
Wigan
Lancashire
WN1 2TT
Director NameMr Thomas Brian Bond
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressHanfield Hall Lane
Marylebone
Wigan
Lancashire
WN1 2SQ
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed18 August 2003(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.healysimpson.co.uk/index.asp
Telephone01942 241797
Telephone regionWigan

Location

Registered Address5 Bridgeman Terrace
Wigan
Lancashire
WN1 1SX
RegionNorth West
ConstituencyWigan
CountyGreater Manchester
WardWigan Central
Built Up AreaWigan

Shareholders

98 at £1Carolyn Elizabeth Pointon
98.00%
Ordinary
2 at £1Mr Thomas Brian Bond
2.00%
Ordinary

Financials

Year2014
Net Worth-£53,238
Cash£496
Current Liabilities£48,091

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 2 weeks from now)

Charges

19 April 2006Delivered on: 21 April 2006
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
19 October 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
11 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
28 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
8 September 2017Confirmation statement made on 18 August 2017 with updates (4 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
1 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 100
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
26 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (4 pages)
5 January 2012Termination of appointment of a director (2 pages)
5 January 2012Termination of appointment of a director (2 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 November 2011Termination of appointment of David Bond as a director (2 pages)
15 November 2011Termination of appointment of David Bond as a director (2 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 18 August 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 November 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for Carolyn Elizabeth Pointon on 18 August 2010 (2 pages)
26 August 2010Director's details changed for Carolyn Elizabeth Pointon on 18 August 2010 (2 pages)
26 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (5 pages)
26 August 2010Director's details changed for David Brian Bond on 18 August 2010 (2 pages)
26 August 2010Director's details changed for David Brian Bond on 18 August 2010 (2 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
25 August 2009Director's change of particulars / david bond / 01/09/2008 (1 page)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
25 August 2009Director's change of particulars / david bond / 01/09/2008 (1 page)
25 August 2009Return made up to 18/08/09; full list of members (4 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 September 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
20 August 2008Return made up to 18/08/08; full list of members (4 pages)
15 September 2007Return made up to 18/08/07; no change of members (7 pages)
15 September 2007Return made up to 18/08/07; no change of members (7 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
6 July 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
19 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
19 March 2007Accounting reference date shortened from 31/08/07 to 31/03/07 (1 page)
14 September 2006Return made up to 18/08/06; full list of members (7 pages)
14 September 2006Return made up to 18/08/06; full list of members (7 pages)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
12 June 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
21 April 2006Particulars of mortgage/charge (3 pages)
21 April 2006Particulars of mortgage/charge (3 pages)
7 April 2006New director appointed (1 page)
7 April 2006New director appointed (1 page)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
22 February 2006Return made up to 18/08/05; full list of members (7 pages)
22 February 2006Return made up to 18/08/05; full list of members (7 pages)
8 February 2006New director appointed (2 pages)
8 February 2006New director appointed (2 pages)
27 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
27 September 2004Accounts for a dormant company made up to 31 August 2004 (2 pages)
24 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 August 2004Return made up to 18/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 August 2003Secretary resigned (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Secretary resigned (2 pages)
29 August 2003New director appointed (2 pages)
29 August 2003Director resigned (2 pages)
29 August 2003New secretary appointed (2 pages)
29 August 2003Director resigned (2 pages)
27 August 2003Registered office changed on 27/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
27 August 2003Registered office changed on 27/08/03 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (2 pages)
18 August 2003Incorporation (20 pages)
18 August 2003Incorporation (20 pages)