Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
Simpsons Malt LTD
View details as a director
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings (100)
Similar name
Reports
Full Company Report
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
all other documents available
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
related company news
information about these directors and secretaries in other companies
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00153026
Record last updated
Saturday, April 6, 2024 9:44:27 AM UTC
Postal Code
TD15 2UZ
Sector
manufacture, food, head, office
Charts
Visits
SIMPSONS MALT LIMITED (United Kingdom)
Page visits ©2025 https://en.datocapital.com
2014-9
2017-12
2020-1
2021-1
2023-1
2023-6
2024-1
2024-7
2024-8
2025-1
2025-3
0
1
2
3
Searches
SIMPSONS MALT LIMITED (United Kingdom)
Searches ©2025 https://en.datocapital.com
2021-8
0
1
2
Directors
Graeme Thomas James Hogg
(born on May 21, 1968), 8 companies
David Robert Mccreath
(born on Oct 25, 1942), 6 companies
Timothy Robson Mccreath
(born on Dec 31, 1968), 9 companies
William David Rae
(born on Dec 21, 1953), 9 companies
Steven Charles Muir Rowley
(born on Jul 17, 1971), 5 companies
Janet Marlene Simpson
Richard Ellis Simpson
(born on Nov 8, 1972), 6 companies
Simon Bryham Simpson
(born on Sep 21, 1935), 7 companies
Kenneth George Murray Smith
, 2 companies
John James Griffen Good
(born on Sep 25, 1943), 25 companies
Christopher George Greig
(born on Sep 26, 1934), 39 companies
Archibald Finlay Ormiston Murray
Peter Louis Simpson
, 2 companies
Peter John Smith
(born on Jan 12, 1956), 258 companies
Graham John Owen Thomas
Paul Steven Walsh
(born on May 1, 1955), 23 companies
Andrew George Hindhaugh
, 2 companies
Malcolm Brown
(born on Apr 26, 1945), 84 companies
Graham Hutcheon
(born on Jan 5, 1957), 3 companies
Filings
Document Type
Publication date
Download link
Registry
Apr 1, 2024
Appointment of a man as Director and Non Executive Director
Registry
Dec 19, 2023
Resignation of one Director (a man)
Registry
Oct 12, 2023
Resignation of one Director (a man) 1530...
Registry
Nov 2, 2020
Appointment of a man as Director and Director Of Shared Services
Registry
Apr 3, 2018
Appointment of a man as Director
Financials
Sep 25, 2017
Annual accounts
Registry
May 30, 2017
Resignation of one Director
Registry
May 20, 2017
Resignation of one Director (a man)
Registry
Feb 7, 2017
Resignation of one Non-Executive Director and one Director (a man)
Registry
Feb 7, 2017
Resignation of one Director
Registry
Feb 7, 2017
Resolution
Registry
Jan 9, 2017
Confirmation statement made , with updates
Registry
Dec 7, 2016
Appointment of a person as Director
Registry
Dec 7, 2016
Resignation of one Director
Registry
Nov 29, 2016
Appointment of a man as Director
Registry
Nov 29, 2016
Resignation of one Director (a man)
Financials
Oct 4, 2016
Annual accounts
Registry
May 16, 2016
Return of allotment of shares
Registry
Apr 19, 2016
Change of particulars for director
Registry
Apr 4, 2016
Resolution
Registry
Jan 6, 2016
Annual return
Financials
Jun 3, 2015
Annual accounts
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1 7926168...
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1 7926168...
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1 7926168...
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1 7926168...
Registry
Apr 1, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Mar 17, 2015
Statement of satisfaction of a charge / full / charge no 1 7925521...
Registry
Mar 6, 2015
Registration of a charge / charge code
Registry
Mar 2, 2015
Registration of a charge / charge code 7924878...
Registry
Feb 3, 2015
Statement of satisfaction of a charge / full / charge no 1
Registry
Jan 5, 2015
Annual return
Financials
Apr 29, 2014
Annual accounts
Registry
Apr 8, 2014
Appointment of a person as Director
Registry
Apr 1, 2014
Appointment of a man as Director and Non-Executive Director
Registry
Dec 30, 2013
Annual return
Registry
Dec 30, 2013
Change of particulars for director
Registry
Dec 30, 2013
Change of particulars for director 2591843...
Registry
Dec 30, 2013
Change of particulars for director
Registry
Dec 30, 2013
Change of particulars for director 2591843...
Registry
Dec 30, 2013
Change of particulars for director
Registry
Dec 30, 2013
Change of particulars for director 2591843...
Registry
Dec 30, 2013
Change of particulars for director
Registry
Dec 30, 2013
Change of particulars for director 2591843...
Registry
Dec 30, 2013
Change of particulars for director
Registry
Dec 30, 2013
Change of particulars for secretary
Financials
Oct 3, 2013
Annual accounts
Registry
Jul 12, 2013
Resolution
Registry
May 1, 2013
Registration of a charge / charge code
Registry
Jan 5, 2013
Statement of companies objects
Registry
Jan 5, 2013
Resolution
Registry
Dec 28, 2012
Annual return
Financials
Sep 27, 2012
Annual accounts
Registry
Jan 10, 2012
Annual return
Registry
Jan 10, 2012
Change of particulars for director
Registry
Jan 10, 2012
Change of particulars for director 2588210...
Registry
Jan 10, 2012
Change of particulars for director
Registry
Sep 29, 2011
Change of accounting reference date
Registry
Sep 10, 2011
Mortgage
Registry
Sep 9, 2011
Mortgage 1655666...
Financials
Jun 7, 2011
Annual accounts
Registry
Jan 26, 2011
Annual return
Financials
Mar 30, 2010
Annual accounts
Registry
Feb 16, 2010
Annual return
Financials
Oct 24, 2009
Annual accounts
Registry
Jan 26, 2009
Annual return
Registry
Aug 30, 2008
Particulars of a mortgage or charge
Registry
Aug 22, 2008
Particulars of a mortgage or charge 8421787...
Registry
Jul 29, 2008
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Jun 20, 2008
Notice of change of directors or secretaries or in their particulars
Registry
Jun 4, 2008
Notice of change of directors or secretaries or in their particulars 2596922...
Registry
Apr 11, 2008
Accounts
Registry
Feb 4, 2008
Annual return
Financials
Dec 29, 2007
Annual accounts
Registry
May 25, 2007
Particulars of a mortgage or charge
Registry
May 25, 2007
Particulars of a mortgage or charge 1754128...
Registry
May 25, 2007
Particulars of a mortgage or charge
Registry
May 25, 2007
Particulars of a mortgage or charge 1754128...
Registry
Apr 17, 2007
Particulars of a mortgage or charge
Financials
Mar 2, 2007
Annual accounts
Registry
Jan 7, 2007
Annual return
Registry
Dec 12, 2006
Particulars of a mortgage or charge
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 1753091...
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 1787750...
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Nov 11, 2006
Declaration of satisfaction in full or in part of a mortgage or charge 1753285...
Registry
Nov 8, 2006
Particulars of a mortgage or charge
Registry
Jul 26, 2006
Resolution
Financials
May 5, 2006
Annual accounts
Registry
Dec 22, 2005
Annual return
Registry
Nov 14, 2005
Notice of change of directors or secretaries or in their particulars
Registry
Nov 8, 2005
Declaration of satisfaction in full or in part of a mortgage or charge
Registry
Sep 27, 2005
Annual return
Registry
Aug 11, 2005
Appointment of a person
Companies with similar name
Simpsons Ltd
Simpsons Limited
Simpsons Ltd
Malt Limited
Malt Corp
Simpsons Paints Limited
Wmi Simpsons Limited
Simpsons Drainage Ltd
Simpsons London LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)