Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPSONHAUGH ARCHITECTS LIMITED
Company Information for

SIMPSONHAUGH ARCHITECTS LIMITED

RIVERSIDE 4 COMMERCIAL STREET, MANCHESTER, LANCASHIRE, M15 4RQ,
Company Registration Number
02965414
Private Limited Company
Active

Company Overview

About Simpsonhaugh Architects Ltd
SIMPSONHAUGH ARCHITECTS LIMITED was founded on 1994-09-06 and has its registered office in Lancashire. The organisation's status is listed as "Active". Simpsonhaugh Architects Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMPSONHAUGH ARCHITECTS LIMITED
 
Legal Registered Office
RIVERSIDE 4 COMMERCIAL STREET
MANCHESTER
LANCASHIRE
M15 4RQ
Other companies in M15
 
Previous Names
SIMPSON HAUGH ARCHITECTS LIMITED09/04/2015
IAN SIMPSON ARCHITECTS LIMITED30/08/2014
Filing Information
Company Number 02965414
Company ID Number 02965414
Date formed 1994-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2024-01-06 09:13:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPSONHAUGH ARCHITECTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMPSONHAUGH ARCHITECTS LIMITED

Current Directors
Officer Role Date Appointed
RACHEL JANE HAUGH
Company Secretary 1996-05-28
RACHEL JANE HAUGH
Director 1996-05-28
RICHARD SPENCER BANKS JACKSON
Director 2014-09-01
IAN ROBERT SIMPSON
Director 1994-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID PAUL GREEN
Director 1996-10-30 1999-09-28
CHARLES CHRISTOPHER MACKEITH
Director 1996-10-30 1999-09-28
HELEN FRANCES TROTT
Director 1996-10-30 1999-09-28
BRIAN JOHN GARSIDE
Company Secretary 1994-09-06 1996-05-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1994-09-06 1994-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL JANE HAUGH ASPECTREADY PROPERTY MANAGEMENT LIMITED Company Secretary 2007-09-20 CURRENT 1998-07-31 Active
RACHEL JANE HAUGH WHITE STAR TRADING LIMITED Company Secretary 1996-07-29 CURRENT 1995-11-01 Liquidation
RACHEL JANE HAUGH NO1 DEANSGATE RTM COMPANY LTD Director 2015-07-22 CURRENT 2010-07-06 Active
RACHEL JANE HAUGH SIMPSONHAUGH MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active - Proposal to Strike off
RACHEL JANE HAUGH STEPHENSON HAMILTON RISLEY STUDIO LIMITED Director 2012-12-10 CURRENT 2012-12-10 Active
RACHEL JANE HAUGH GAYTHORN PROPERTIES LIMITED Director 2007-06-02 CURRENT 1951-05-25 Active
RACHEL JANE HAUGH ASPECTREADY PROPERTY MANAGEMENT LIMITED Director 2000-07-01 CURRENT 1998-07-31 Active
RACHEL JANE HAUGH WHITE STAR TRADING LIMITED Director 1996-07-29 CURRENT 1995-11-01 Liquidation
IAN ROBERT SIMPSON SIMPSONHAUGH MANAGEMENT LIMITED Director 2013-05-23 CURRENT 2013-05-23 Active - Proposal to Strike off
IAN ROBERT SIMPSON ASPECTREADY PROPERTY MANAGEMENT LIMITED Director 2007-09-20 CURRENT 1998-07-31 Active
IAN ROBERT SIMPSON WHITE STAR TRADING LIMITED Director 1995-11-01 CURRENT 1995-11-01 Liquidation
IAN ROBERT SIMPSON GAYTHORN PROPERTIES LIMITED Director 1995-03-15 CURRENT 1951-05-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-11CONFIRMATION STATEMENT MADE ON 06/09/23, WITH NO UPDATES
2023-08-03CESSATION OF SIMPSONHAUGH AND PARTNERS GROUP LLP AS A PERSON OF SIGNIFICANT CONTROL
2022-12-22FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-22AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-08PSC02Notification of Simpsonhaugh Holding Company Limited as a person with significant control on 2022-06-24
2022-12-08PSC07CESSATION OF RACHEL JANE HAUGH AS A PERSON OF SIGNIFICANT CONTROL
2022-10-18CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-16AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPENCER BANKS JACKSON
2021-09-29CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-12-20AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2018-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2018-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-09-19CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-01-07AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-11-14LATEST SOC14/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-14CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-01-10AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-18LATEST SOC18/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-18AR0106/09/15 ANNUAL RETURN FULL LIST
2015-04-09RES15CHANGE OF NAME 05/03/2015
2015-04-09CERTNMCompany name changed simpson haugh architects LIMITED\certificate issued on 09/04/15
2015-04-09NM06Change of name with request to seek comments from relevant body
2015-03-19CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-22AR0106/09/14 ANNUAL RETURN FULL LIST
2014-09-19AP01DIRECTOR APPOINTED MR RICHARD SPENCER BANKS JACKSON
2014-08-30RES15CHANGE OF COMPANY NAME 05/01/19
2014-08-30CERTNMCompany name changed ian simpson architects LIMITED\certificate issued on 30/08/14
2014-08-30NM06Change of name with request to seek comments from relevant body
2014-08-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-10-04AR0106/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-28AR0106/09/12 ANNUAL RETURN FULL LIST
2012-01-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-11MG01Particulars of a mortgage or charge / charge no: 1
2011-11-09AR0106/09/11 ANNUAL RETURN FULL LIST
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL JANE HAUGH / 10/12/2010
2011-01-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2010-10-04AR0106/09/10 FULL LIST
2010-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-01363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-10-01288cDIRECTOR'S CHANGE OF PARTICULARS / IAN SIMPSON / 01/11/2008
2009-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-09-10363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-02-18AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2008-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2007-10-30363sRETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS
2007-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-13363sRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-10-06363sRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-09-23363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-09-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-09-26363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-09363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-03363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2000-09-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-11363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-08-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-06-15287REGISTERED OFFICE CHANGED ON 15/06/00 FROM: COMMERCIAL WHARF 6 COMMERCIAL STREET MANCHESTER M15 4PZ
1999-10-05363sRETURN MADE UP TO 06/09/99; NO CHANGE OF MEMBERS
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-10-05288bDIRECTOR RESIGNED
1999-08-17225ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-10-06363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-10-24363sRETURN MADE UP TO 06/09/97; NO CHANGE OF MEMBERS
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-12-16288aNEW DIRECTOR APPOINTED
1996-10-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-31363sRETURN MADE UP TO 06/09/96; NO CHANGE OF MEMBERS
1996-06-21288SECRETARY RESIGNED
1996-06-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-04-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1995-10-31363sRETURN MADE UP TO 06/09/95; FULL LIST OF MEMBERS
1994-09-13288SECRETARY RESIGNED
1994-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities




Licences & Regulatory approval
We could not find any licences issued to SIMPSONHAUGH ARCHITECTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPSONHAUGH ARCHITECTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-11-11 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMPSONHAUGH ARCHITECTS LIMITED

Intangible Assets
Patents
We have not found any records of SIMPSONHAUGH ARCHITECTS LIMITED registering or being granted any patents
Domain Names

SIMPSONHAUGH ARCHITECTS LIMITED owns 2 domain names.

iansimpsonarchitects.co.uk   simpsonhaugh.co.uk  

Trademarks
We have not found any records of SIMPSONHAUGH ARCHITECTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSONHAUGH ARCHITECTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as SIMPSONHAUGH ARCHITECTS LIMITED are:

NPS PROPERTY CONSULTANTS LIMITED £ 1,155,329
ERMC LIMITED £ 485,554
HAMILTONS ARCHITECTS LIMITED £ 321,408
ECD ARCHITECTS LTD £ 262,984
OXARCH TECHNICAL SERVICES LIMITED £ 244,303
IRIS ENGINEERING & TECHNOLOGY LIMITED £ 166,951
PRP ARCHITECTS HOLDINGS LIMITED £ 142,465
IBI TAYLOR YOUNG LIMITED £ 113,990
RED BOX DESIGN GROUP LIMITED £ 95,344
DAVID PARKER ARCHITECTS LTD. £ 83,226
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
NPS PROPERTY CONSULTANTS LIMITED £ 20,791,814
NPS NORTH WEST LIMITED £ 20,756,033
EVOLVE NORSE LIMITED £ 17,511,144
NPS NORWICH LIMITED £ 8,210,802
BUILDING DESIGN PARTNERSHIP LIMITED £ 7,134,229
NPS BARNSLEY LIMITED £ 4,646,428
KENDALL KINGSCOTT LIMITED £ 2,317,703
STRIDE TREGLOWN LIMITED £ 1,917,682
JESTICO + WHILES + ASSOCIATES LIMITED £ 1,865,557
PLANNING DESIGN DEVELOPMENT LIMITED £ 1,732,608
Outgoings
Business Rates/Property Tax
No properties were found where SIMPSONHAUGH ARCHITECTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPSONHAUGH ARCHITECTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPSONHAUGH ARCHITECTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.