Company NameSimpsons Farms (Cheshire) Limited
DirectorsIsabel Gray Johnson and William James Simpson
Company StatusActive
Company Number00386425
CategoryPrivate Limited Company
Incorporation Date24 March 1944(80 years ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0130Crops combined with animals, mixed farms
SIC 01500Mixed farming

Directors

Director NameIsabel Gray Johnson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1991(47 years, 2 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney School Lane
Marton
Macclesfield
Cheshire
SK11 9HD
Director NameWilliam James Simpson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 1996(52 years, 3 months after company formation)
Appointment Duration27 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney School Lane
Marton
Macclesfield
Cheshire
SK11 9HD
Secretary NameAndrew John Simpson
NationalityBritish
StatusCurrent
Appointed28 May 2009(65 years, 2 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Spinney School Lane
Marton
Macclesfield
SK11 9HD
Director NameJames Young Simpson
Date of BirthJanuary 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 2 months after company formation)
Appointment Duration7 years (resigned 30 May 1998)
RoleCompany Director
Correspondence AddressRudha Mor
Plockton
Ross Shire
IV52 8TH
Scotland
Director NameLilias Mackenzie Simpson
Date of BirthJuly 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 2 months after company formation)
Appointment Duration27 years, 3 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudha Mor
Plockton
Ross Shire
IV52 8TH
Scotland
Secretary NameLilias Mackenzie Simpson
NationalityBritish
StatusResigned
Appointed31 May 1991(47 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 13 April 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRudha Mor
Plockton
Ross Shire
IV52 8TH
Scotland
Secretary NameTerence Nixon
NationalityBritish
StatusResigned
Appointed13 April 1995(51 years, 1 month after company formation)
Appointment Duration14 years, 1 month (resigned 28 May 2009)
RoleCompany Director
Correspondence Address6 Makants Close
Atherton
Manchester
Lancashire
M46 9QR

Contact

Telephone0161 7499374
Telephone regionManchester

Location

Registered AddressThe Spinney School Lane
Marton
Macclesfield
Cheshire
SK11 9HD
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMarton
WardGawsworth
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Andrew John Simpson
25.01%
Ordinary
750 at £1Isabel Gray Johnson
25.01%
Ordinary
750 at £1William James Simpson
25.01%
Ordinary
749 at £1Catherine Jane Camp
24.97%
Ordinary

Financials

Year2014
Net Worth£751,953
Cash£13,235
Current Liabilities£47,213

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 May 2023 (10 months ago)
Next Return Due13 June 2024 (2 months, 2 weeks from now)

Charges

30 November 2015Delivered on: 3 December 2015
Persons entitled:
William James Simpson
Terence Nixon
Lilias Mckenzie Simpson

Classification: A registered charge
Particulars: The land at brook farm adjoining marthall lane, marthall more particularly delineated as edged red on the plan in schedule 1 of the legal charge dated 30 november 2015.
Outstanding
12 March 1980Delivered on: 25 March 1980
Satisfied on: 21 September 1988
Persons entitled:
William James Simpson
Terence Nixon
Lilias Mckenzie Simpson
W J Simpson
L Mackenzie Simpson
P H Owen

Classification: Legal charge
Secured details: £140,000.
Particulars: Beech farm & brook farm, harthall, knutsford, cheshire and baguley fold farm and alder wood, matnall.
Fully Satisfied

Filing History

18 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
14 June 2023Confirmation statement made on 30 May 2023 with updates (3 pages)
20 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
17 June 2022Confirmation statement made on 30 May 2022 with updates (4 pages)
13 June 2022Director's details changed for Isabel Gray Johnson on 1 May 2022 (2 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 June 2021Confirmation statement made on 30 May 2021 with updates (4 pages)
28 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
8 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
1 June 2020Satisfaction of charge 003864250002 in full (1 page)
1 June 2020Termination of appointment of Lilias Mackenzie Simpson as a director on 12 September 2018 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
3 June 2019Director's details changed for William James Simpson on 29 May 2019 (2 pages)
3 June 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
3 June 2019Change of details for Mr William James Simpson as a person with significant control on 29 May 2019 (2 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
14 September 2018Registered office address changed from Link House Stretford Road Urmston Manchester M41 9WH to The Spinney School Lane Marton Macclesfield Cheshire SK11 9HD on 14 September 2018 (1 page)
30 May 2018Confirmation statement made on 30 May 2018 with no updates (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
30 May 2017Confirmation statement made on 30 May 2017 with updates (7 pages)
22 February 2017Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page)
22 February 2017Secretary's details changed for Andrew John Simpson on 13 January 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,999
(6 pages)
14 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 2,999
(6 pages)
11 December 2015Resolutions
  • RES13 ‐ Loan agreement 12/11/2015
(4 pages)
11 December 2015Resolutions
  • RES13 ‐ Loan agreement 12/11/2015
  • RES13 ‐ Loan agreement 12/11/2015
(4 pages)
3 December 2015Registration of charge 003864250002, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
3 December 2015Registration of charge 003864250002, created on 30 November 2015
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(50 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,999
(6 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 2,999
(6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,999
(6 pages)
10 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2,999
(6 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
15 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
13 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
19 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
25 June 2009Return made up to 31/05/09; full list of members (4 pages)
3 June 2009Secretary appointed andrew john simpson (1 page)
3 June 2009Appointment terminated secretary terence nixon (1 page)
3 June 2009Secretary appointed andrew john simpson (1 page)
3 June 2009Appointment terminated secretary terence nixon (1 page)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 August 2008Return made up to 31/05/08; full list of members (4 pages)
15 August 2008Return made up to 31/05/08; full list of members (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
5 September 2007Return made up to 31/05/07; no change of members (7 pages)
5 September 2007Return made up to 31/05/07; no change of members (7 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 November 2006Accounts for a small company made up to 31 December 2005 (5 pages)
18 August 2006Return made up to 31/05/06; full list of members (8 pages)
18 August 2006Return made up to 31/05/06; full list of members (8 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 October 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
13 July 2005Return made up to 31/05/05; full list of members (8 pages)
13 July 2005Return made up to 31/05/05; full list of members (8 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
30 October 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
29 June 2004Return made up to 31/05/04; full list of members (8 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
13 June 2003Return made up to 31/05/03; full list of members (8 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
17 June 2002Return made up to 31/05/02; full list of members (8 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
7 May 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
20 July 2001Return made up to 31/05/01; full list of members (8 pages)
20 July 2001Return made up to 31/05/01; full list of members (8 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
30 June 2000Accounts for a small company made up to 31 December 1999 (6 pages)
30 June 2000Return made up to 31/05/00; full list of members (7 pages)
19 August 1999Return made up to 31/05/99; full list of members (9 pages)
19 August 1999Return made up to 31/05/99; full list of members (9 pages)
29 July 1999Director's particulars changed (1 page)
29 July 1999Director's particulars changed (1 page)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
10 May 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
22 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
22 June 1998Return made up to 31/05/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
7 May 1998Accounts for a small company made up to 31 December 1997 (3 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
28 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
18 June 1997Return made up to 31/05/97; no change of members (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
27 August 1996Accounts for a small company made up to 31 December 1995 (4 pages)
2 July 1996New director appointed (2 pages)
2 July 1996New director appointed (2 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
1 July 1996Return made up to 31/05/96; full list of members (6 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
29 August 1995Accounts for a small company made up to 31 December 1994 (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
9 August 1995Secretary resigned;new secretary appointed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)
17 August 1977Allotment of shares (2 pages)
17 August 1977Allotment of shares (2 pages)