Company NameNewgate Simms Limited
Company StatusActive
Company Number00517178
CategoryPrivate Limited Company
Incorporation Date14 March 1953(70 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Denise Margaret Hughes
Date of BirthMarch 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1991(38 years, 3 months after company formation)
Appointment Duration32 years, 3 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressDukes Farm House
Halghton Hanmer
Whitchurch
Shropshire
SY13 3DU
Wales
Secretary NameMrs Denise Margaret Hughes
StatusCurrent
Appointed01 July 2013(60 years, 4 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence AddressDukes Farm House
Halghton Hanmer
Whitchurch
Shropshire
SY13 3DU
Wales
Director NameMrs Nicola Jane Robinson
Date of BirthJanuary 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
Director NameMr Peter Wilks
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2018(64 years, 10 months after company formation)
Appointment Duration5 years, 9 months
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
Director NameMr Colin Campbell Appleton
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1991(38 years, 3 months after company formation)
Appointment Duration26 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales
Secretary NameMrs Barbara Mary Appleton
NationalityBritish
StatusResigned
Appointed26 June 1991(38 years, 3 months after company formation)
Appointment Duration22 years (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodlands
Hall Lane Broxton
Chester
Cheshire
CH3 9JE
Wales
Director NameMr Ian James Edwards
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(64 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2020)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales

Contact

Websitenewgatesimms.co.uk
Telephone01244 660771
Telephone regionChester

Location

Registered AddressUnit 6 Broughton Industrial Estate
Broughton Mills Road
Chester
Flintshire
CH4 0BY
Wales
ConstituencyAlyn and Deeside
ParishBroughton and Bretton
WardBroughton North East
Built Up AreaBroughton (Flintshire)
Address Matches2 other UK companies use this postal address

Shareholders

998 at £1Lindisfarne Campbell LTD
99.80%
Ordinary
1 at £1D.m. Hughes
0.10%
Ordinary
1 at £1Mr Colin Campbell Appleton
0.10%
Ordinary

Financials

Year2014
Net Worth£626,189
Cash£354,902
Current Liabilities£167,199

Accounts

Latest Accounts31 December 2022 (9 months ago)
Next Accounts Due30 September 2024 (12 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 June 2023 (3 months, 1 week ago)
Next Return Due10 July 2024 (9 months, 1 week from now)

Charges

7 August 2019Delivered on: 27 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 October 2005Delivered on: 11 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: £40000 and all other monies due or to become due.
Particulars: The f/h property k/a 14B grampion court grampion road liverpool t/n MS301844. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
17 August 1983Delivered on: 22 August 1983
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book & other debts due owing or incurred to the company.
Outstanding
1 March 1979Delivered on: 12 March 1979
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
26 July 2020Termination of appointment of Ian James Edwards as a director on 26 June 2020 (1 page)
13 July 2020Registered office address changed from 37 37 Min Y Ddol Penyffordd Chester CH4 0EB United Kingdom to Unit 6 Broughton Industrial Estate Broughton Mills Road Chester Flintshire CH40BY on 13 July 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with updates (4 pages)
28 August 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
27 August 2019Registration of charge 005171780004, created on 7 August 2019 (23 pages)
17 July 2019Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE to 37 37 Min Y Ddol Penyffordd Chester CH4 0EB on 17 July 2019 (1 page)
8 July 2019Termination of appointment of Colin Campbell Appleton as a director on 1 January 2018 (1 page)
8 July 2019Confirmation statement made on 26 June 2019 with updates (4 pages)
2 April 2019Satisfaction of charge 1 in full (1 page)
2 April 2019Appointment of Mr Ian James Edwards as a director on 1 January 2018 (2 pages)
2 April 2019Appointment of Mrs Nicola Jane Robinson as a director on 1 January 2018 (2 pages)
2 April 2019Appointment of Mr Peter Wilks as a director on 1 January 2018 (2 pages)
2 April 2019Satisfaction of charge 2 in full (1 page)
30 August 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 July 2017Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages)
3 July 2017Notification of Denise Margaret Hughes as a person with significant control on 10 April 2016 (2 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
3 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1,000
(5 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1,000
(5 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 1,000
(5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
2 July 2013Termination of appointment of Barbara Appleton as a secretary (1 page)
2 July 2013Director's details changed for Mrs Denise Margaret Hughes on 27 June 2013 (2 pages)
2 July 2013Director's details changed for Mrs Denise Margaret Hughes on 27 June 2013 (2 pages)
2 July 2013Termination of appointment of Barbara Appleton as a secretary (1 page)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages)
2 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (5 pages)
2 July 2013Appointment of Mrs Denise Margaret Hughes as a secretary (2 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page)
3 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (5 pages)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE United Kingdom on 3 July 2012 (1 page)
3 July 2012Registered office address changed from Woodlands Hall Lane Broxton Chester Cheshire CH3 9JE Uk on 3 July 2012 (1 page)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 26 June 2011 with a full list of shareholders (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
18 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
29 June 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mrs Denise Margaret Hughes on 26 June 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
28 June 2010Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mr Colin Campbell Appleton on 26 June 2010 (2 pages)
28 June 2010Director's details changed for Mrs Denise Margaret Hughes on 26 June 2010 (2 pages)
28 June 2010Register inspection address has been changed (1 page)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Return made up to 26/06/09; full list of members (4 pages)
30 June 2009Registered office changed on 30/06/2009 from newgate house broughton mills road bretton cheshire CH4 0EJ (1 page)
30 June 2009Registered office changed on 30/06/2009 from newgate house broughton mills road bretton cheshire CH4 0EJ (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
2 July 2008Return made up to 26/06/08; full list of members (4 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
10 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 July 2007Return made up to 26/06/07; full list of members (7 pages)
27 July 2007Return made up to 26/06/07; full list of members (7 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
26 July 2006Return made up to 26/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
22 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
3 April 2006Declaration of mortgage charge released/ceased (1 page)
3 April 2006Declaration of mortgage charge released/ceased (1 page)
11 October 2005Particulars of mortgage/charge (3 pages)
11 October 2005Particulars of mortgage/charge (3 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
20 July 2005Return made up to 26/06/05; full list of members (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
8 July 2004Return made up to 26/06/04; full list of members (7 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
17 June 2004Accounts for a small company made up to 31 December 2003 (7 pages)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2003Return made up to 26/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
11 July 2002Return made up to 26/06/02; full list of members (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
13 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
2 July 2001Return made up to 26/06/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2000Return made up to 26/06/00; full list of members (6 pages)
20 July 2000Return made up to 26/06/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
28 March 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
27 July 1999Return made up to 26/06/99; no change of members
  • 363(287) ‐ Registered office changed on 27/07/99
(4 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
3 July 1998Return made up to 26/06/98; no change of members (4 pages)
3 July 1998Return made up to 26/06/98; no change of members (4 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
2 June 1998Accounts for a small company made up to 31 December 1997 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
10 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
30 July 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1996Return made up to 26/06/96; no change of members
  • 363(287) ‐ Registered office changed on 30/07/96
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
18 June 1996Accounts for a small company made up to 31 December 1995 (8 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
21 July 1995Return made up to 26/06/95; no change of members (4 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
27 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
14 March 1953Incorporation (14 pages)