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

SIMPSON BURGESS NASH LIMITED

Empress Business Centre, 380 Chester Road, Manchester, M16 9EA,
Company Registration Number
04441701
Private Limited Company
Active

Company Overview

About Simpson Burgess Nash Ltd
SIMPSON BURGESS NASH LIMITED was founded on 2002-05-17 and has its registered office in Manchester. The organisation's status is listed as "Active". Simpson Burgess Nash Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMPSON BURGESS NASH LIMITED
 
Legal Registered Office
Empress Business Centre
380 Chester Road
Manchester
M16 9EA
Other companies in M32
 
Previous Names
ANTEK SERVICES LIMITED07/12/2006
Filing Information
Company Number 04441701
Company ID Number 04441701
Date formed 2002-05-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-11-30
Account next due 2024-08-31
Latest return 2024-05-12
Return next due 2025-05-26
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB787734470  
Last Datalog update: 2024-06-12 11:52:56
Primary Source:Companies House
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 SIMPSON BURGESS NASH LIMITED

Current Directors
Officer Role Date Appointed
SHARON NASH
Company Secretary 2006-11-30
MARK LEE BURGESS
Director 2006-11-30
SHARON NASH
Director 2011-04-21
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT MARK SIMPSON
Director 2006-11-30 2013-07-30
ADRIAN ERNEST ANDERSON
Company Secretary 2006-11-20 2006-11-30
JOHN RICHARD FRENKEL
Company Secretary 2002-05-22 2006-11-30
JOHN RICHARD FRENKEL
Director 2002-05-22 2006-11-30
VITEK FRENKEL
Director 2004-12-27 2006-11-30
ANNA HAYLEY PHILLIPS
Director 2004-12-27 2006-11-30
NAOMI RUTH FRENKEL
Director 2002-05-22 2004-11-29
ENERGIZE SECRETARY LIMITED
Nominated Secretary 2002-05-17 2002-06-28
ENERGIZE DIRECTOR LIMITED
Nominated Director 2002-05-17 2002-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON NASH CARLTON CORPORATION LIMITED Company Secretary 2006-12-01 CURRENT 2003-07-10 Active
SHARON NASH DIALMODE (328) LIMITED Company Secretary 2006-11-30 CURRENT 2006-05-11 Active
MARK LEE BURGESS BURGESS SIMPSON NASH LTD Director 2013-08-06 CURRENT 2013-08-06 Active
MARK LEE BURGESS CARLTON CORPORATION LIMITED Director 2006-12-01 CURRENT 2003-07-10 Active
MARK LEE BURGESS DIALMODE (328) LIMITED Director 2006-10-05 CURRENT 2006-05-11 Active
SHARON NASH BURGESS SIMPSON NASH LTD Director 2013-08-06 CURRENT 2013-08-06 Active
SHARON NASH BUSINESS NETWORK ALLIANCE LIMITED Director 2011-12-14 CURRENT 2011-12-14 Dissolved 2017-04-04
SHARON NASH DIALMODE (328) LIMITED Director 2011-04-21 CURRENT 2006-05-11 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
2024-06-12CONFIRMATION STATEMENT MADE ON 12/05/24, WITH NO UPDATES
2023-09-0730/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-09Previous accounting period extended from 23/11/22 TO 30/11/22
2023-06-16CONFIRMATION STATEMENT MADE ON 12/05/23, WITH NO UPDATES
2022-11-22AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-22Previous accounting period shortened from 24/11/21 TO 23/11/21
2022-08-22AA01Previous accounting period shortened from 24/11/21 TO 23/11/21
2022-06-13CS01CONFIRMATION STATEMENT MADE ON 12/05/22, WITH NO UPDATES
2021-11-24AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-23AA01Previous accounting period shortened from 25/11/20 TO 24/11/20
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 12/05/21, WITH NO UPDATES
2021-03-03AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24AA01Previous accounting period shortened from 26/11/19 TO 25/11/19
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM Suite 38 Europa House Barcroft Street Bury BL9 5BT England
2020-07-30TM01APPOINTMENT TERMINATED, DIRECTOR SHARON NASH
2020-07-30TM02Termination of appointment of Sharon Nash on 2020-07-30
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 12/05/20, WITH NO UPDATES
2019-11-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-22AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-21AA01Previous accounting period shortened from 27/11/18 TO 26/11/18
2019-08-21AA01Previous accounting period shortened from 27/11/18 TO 26/11/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES
2019-04-23AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29AD01REGISTERED OFFICE CHANGED ON 29/03/19 FROM Empress Business Centre 380 Chester Road Manchester M16 9EA England
2019-03-27CH01Director's details changed for Mrs Sharon Nash on 2019-03-27
2019-03-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS SHARON NASH on 2019-03-27
2018-11-26AA01Previous accounting period shortened from 28/11/17 TO 27/11/17
2018-08-28AA01Previous accounting period shortened from 29/11/17 TO 28/11/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES
2018-05-24PSC05Change of details for Dialmode (328) Limited as a person with significant control on 2017-05-01
2017-08-29AA29/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/17 FROM Ground Floor, Maclaren House Lancastrian Office Centre Talbot Road Old Trafford Manchester M32 0FP
2017-05-25LATEST SOC25/05/17 STATEMENT OF CAPITAL;GBP 120
2017-05-25CS01CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES
2016-12-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-12AA01Previous accounting period shortened from 30/11/15 TO 29/11/15
2016-05-25AR0112/05/16 ANNUAL RETURN FULL LIST
2016-05-25CH01Director's details changed for Mr Mark Lee Burgess on 2016-05-25
2015-08-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-05LATEST SOC05/06/15 STATEMENT OF CAPITAL;GBP 120
2015-06-05AR0112/05/15 ANNUAL RETURN FULL LIST
2014-08-30AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 120
2014-05-12AR0112/05/14 ANNUAL RETURN FULL LIST
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SIMPSON
2013-06-07AR0113/05/13 ANNUAL RETURN FULL LIST
2012-08-31AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-14AR0113/05/12 FULL LIST
2011-08-24AA30/11/10 TOTAL EXEMPTION SMALL
2011-07-25RES01ALTER ARTICLES 20/07/2011
2011-06-24AR0117/05/11 FULL LIST
2011-04-27AP01DIRECTOR APPOINTED SHARON NASH
2010-09-03AA30/11/09 TOTAL EXEMPTION SMALL
2010-05-17AR0117/05/10 FULL LIST
2009-09-29AA30/11/08 TOTAL EXEMPTION SMALL
2009-05-28363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2008-12-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-05-20363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-05-19353LOCATION OF REGISTER OF MEMBERS
2008-05-19190LOCATION OF DEBENTURE REGISTER
2008-05-19287REGISTERED OFFICE CHANGED ON 19/05/2008 FROM GROUND FLOOR, MACLAREN HSE LANCASTRIAN OFFICE CTR TALBOT RD OLD TRAFFORD MANCHESTER M32 0FP
2008-01-09363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2008-01-09353LOCATION OF REGISTER OF MEMBERS
2008-01-09287REGISTERED OFFICE CHANGED ON 09/01/08 FROM: GROUND FLOOR MACLAREN HOUSE LANCASTRIAN OFFICE CENTRE TALBOT ROAD OLD TRAFFORD MANCHESTER M32 0FP
2008-01-09190LOCATION OF DEBENTURE REGISTER
2007-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-07-30225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 30/11/06
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: FRONTIER HOUSE, MERCHANTS QUAY SALFORD QUAYS MANCHESTER M5O 3SR
2007-03-22288bSECRETARY RESIGNED
2007-03-10395PARTICULARS OF MORTGAGE/CHARGE
2007-01-26288cDIRECTOR'S PARTICULARS CHANGED
2006-12-28288aNEW SECRETARY APPOINTED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bDIRECTOR RESIGNED
2006-12-21288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-19288bDIRECTOR RESIGNED
2006-12-07CERTNMCOMPANY NAME CHANGED ANTEK SERVICES LIMITED CERTIFICATE ISSUED ON 07/12/06
2006-12-07288aNEW SECRETARY APPOINTED
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-07-12363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-08363(288)DIRECTOR RESIGNED
2005-07-08363sRETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS
2004-05-25363sRETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS
2004-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-07-02363(287)REGISTERED OFFICE CHANGED ON 02/07/03
2003-07-02363sRETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS
2002-07-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-07-10288bDIRECTOR RESIGNED
2002-07-01288bSECRETARY RESIGNED
2002-05-31225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 30/09/03
2002-05-3188(2)RAD 17/05/02--------- £ SI 118@1=118 £ IC 120/238
2002-05-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-05-2888(2)RAD 22/05/02--------- £ SI 118@1=118 £ IC 2/120
2002-05-22288aNEW DIRECTOR APPOINTED
2002-05-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69202 - Bookkeeping activities

69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69203 - Tax consultancy


Licences & Regulatory approval
We could not find any licences issued to SIMPSON BURGESS NASH 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 SIMPSON BURGESS NASH 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 2007-03-10 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2011-12-01 £ 155,302
Creditors Due Within One Year 2011-12-01 £ 152,250

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-29

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 SIMPSON BURGESS NASH LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 120
Cash Bank In Hand 2011-12-01 £ 30,449
Current Assets 2011-12-01 £ 389,926
Debtors 2011-12-01 £ 319,678
Fixed Assets 2011-12-01 £ 140,392
Shareholder Funds 2011-12-01 £ 222,766
Stocks Inventory 2011-12-01 £ 39,799
Tangible Fixed Assets 2011-12-01 £ 393

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SIMPSON BURGESS NASH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPSON BURGESS NASH LIMITED
Trademarks
We have not found any records of SIMPSON BURGESS NASH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPSON BURGESS NASH 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 (69201 - Accounting and auditing activities) as SIMPSON BURGESS NASH LIMITED are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
FORVIS MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where SIMPSON BURGESS NASH 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 SIMPSON BURGESS NASH 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 SIMPSON BURGESS NASH 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.