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

CHARLES SIMPSON MOTORS LIMITED

50 SEYMOUR STREET, LONDON, W1H 7JG,
Company Registration Number
01610253
Private Limited Company
Active

Company Overview

About Charles Simpson Motors Ltd
CHARLES SIMPSON MOTORS LIMITED was founded on 1982-01-29 and has its registered office in London. The organisation's status is listed as "Active". Charles Simpson Motors Limited is a Private Limited Company registered in 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
CHARLES SIMPSON MOTORS LIMITED
 
Legal Registered Office
50 SEYMOUR STREET
LONDON
W1H 7JG
Other companies in W1H
 
Previous Names
CHARLES SIMPSON ORGANISATION LIMITED08/10/2007
Filing Information
Company Number 01610253
Company ID Number 01610253
Date formed 1982-01-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 10:50:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES SIMPSON MOTORS LIMITED
The accountancy firm based at this address is ORCOM CIVVALS 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 CHARLES SIMPSON MOTORS LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN GHYLL SIMPSON
Company Secretary 2014-09-24
JOHN SIMPSON
Director 1990-12-28
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD WILLIAMS
Company Secretary 2001-12-13 2014-09-24
ADELAIDE MARIE SIMPSON
Director 1990-12-28 2008-02-05
TERENCE COLIN GLENCROSS
Company Secretary 1992-02-18 2001-11-17
DIANE CURTIS
Company Secretary 1990-12-28 1992-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN SIMPSON JELLYBABY LIMITED Director 2015-05-15 CURRENT 2015-05-05 Active
JOHN SIMPSON CHARLES SIMPSON INVESTMENTS LTD Director 2010-03-25 CURRENT 2010-03-25 Active
JOHN SIMPSON MONACO GARAGE LIMITED Director 1991-12-31 CURRENT 1961-12-06 Active
JOHN SIMPSON LIMIT CARAVAN PARK LIMITED(THE) Director 1991-12-28 CURRENT 1982-09-10 Active
JOHN SIMPSON SPRINGFIELD GARAGES LIMITED Director 1990-12-31 CURRENT 1927-05-27 Active
JOHN SIMPSON SPRINGFIELD GARAGE(HOUNSLOW)LIMITED Director 1990-12-31 CURRENT 1947-04-11 Active
JOHN SIMPSON ALVASTON MOBILE HOME PARK LIMITED Director 1990-12-28 CURRENT 1966-05-04 Active
JOHN SIMPSON GREAT BRADLEY (WITHYPOOL) LIMITED Director 1990-12-28 CURRENT 1985-08-12 Active
JOHN SIMPSON GREEN ACRES MOBILE HOME PARK LIMITED Director 1990-12-28 CURRENT 1967-03-30 Active
JOHN SIMPSON ELMWOOD FINANCE LIMITED Director 1990-12-28 CURRENT 1954-08-11 Active
JOHN SIMPSON CHARLES SIMPSON CARAVANS LIMITED Director 1990-12-28 CURRENT 1957-07-24 Active
JOHN SIMPSON CHARLES SIMPSON ORGANISATION LIMITED Director 1990-12-28 CURRENT 1952-01-02 Active
JOHN SIMPSON BLISWORTH CARAVANS LIMITED Director 1990-12-28 CURRENT 1962-10-02 Active
JOHN SIMPSON SOLDROCK LIMITED Director 1990-12-07 CURRENT 1971-11-11 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
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-08-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-09-08AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-12-17CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES
2019-09-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH NO UPDATES
2018-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-12-13CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH NO UPDATES
2017-09-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-08-25AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0112/12/15 ANNUAL RETURN FULL LIST
2015-09-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0112/12/14 ANNUAL RETURN FULL LIST
2014-10-01TM02Termination of appointment of John Edward Williams on 2014-09-24
2014-10-01AP03Appointment of Mr Jonathan Ghyll Simpson as company secretary on 2014-09-24
2014-09-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-07RP04Second filing of form AR01 previously delivered to Companies House made up to 2013-12-12
2014-05-07ANNOTATIONClarification
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-02AR0112/12/13 ANNUAL RETURN FULL LIST
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-12-12AR0112/12/12 ANNUAL RETURN FULL LIST
2012-08-22AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-14AR0112/12/11 ANNUAL RETURN FULL LIST
2011-09-16AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/11 FROM 5Th Floor Marble Arch House 66-68 Seymour Street London W1H 5AF
2011-01-04AR0112/12/10 ANNUAL RETURN FULL LIST
2010-09-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-01-06AR0112/12/09 ANNUAL RETURN FULL LIST
2010-01-06CH01Director's details changed for Mr John Simpson on 2010-01-06
2010-01-06CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN EDWARD WILLIAMS / 06/01/2010
2009-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-08363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-06-12288bAPPOINTMENT TERMINATED DIRECTOR ADELAIDE SIMPSON
2008-01-09363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-08CERTNMCOMPANY NAME CHANGED CHARLES SIMPSON ORGANISATION LIM ITED CERTIFICATE ISSUED ON 08/10/07
2007-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2007-01-17363sRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-08-31287REGISTERED OFFICE CHANGED ON 31/08/06 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE
2006-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-12-23363sRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2005-01-11363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2005-01-11287REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 211 BURNT OAK BROADWAY EDGWARE MIDDX HA8 5EG
2005-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2004-03-29363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-09AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2003-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2002-12-19363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-10-22244DELIVERY EXT'D 3 MTH 31/12/01
2002-02-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-12-28363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-12-20288bSECRETARY RESIGNED
2001-12-20288aNEW SECRETARY APPOINTED
2001-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-22363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-08-30244DELIVERY EXT'D 3 MTH 31/12/00
2000-08-30244DELIVERY EXT'D 3 MTH 31/12/99
2000-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-12-10363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-10-27244DELIVERY EXT'D 3 MTH 31/12/98
1998-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-12-29363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-11-04244DELIVERY EXT'D 3 MTH 31/12/97
1998-01-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-12-19363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-10-16244DELIVERY EXT'D 3 MTH 31/12/96
1997-01-10363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-10-29244DELIVERY EXT'D 3 MTH 31/12/95
1995-12-28363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHARLES SIMPSON MOTORS 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 CHARLES SIMPSON MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1985-02-26 Satisfied MERCANTILE CREDIT COMPANY LIMITED
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CHARLES SIMPSON MOTORS LIMITED

Financial Assets
Balance Sheet
Debtors 2012-12-31 £ 3,933,687
Debtors 2011-12-31 £ 3,933,687
Shareholder Funds 2012-12-31 £ 3,933,687
Shareholder Funds 2011-12-31 £ 3,933,687

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES SIMPSON MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES SIMPSON MOTORS LIMITED
Trademarks
We have not found any records of CHARLES SIMPSON MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES SIMPSON MOTORS 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 (99999 - Dormant Company) as CHARLES SIMPSON MOTORS LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES SIMPSON MOTORS 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 CHARLES SIMPSON MOTORS 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 CHARLES SIMPSON MOTORS 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.