SIMPILL LTD

WATERLOO HOUSE, THORNTON STREET, NEWCASTLE UPON TYNE  NE1 4AP
  • Active
  • Private Limited Company
  • Company No. 08207278
  • Last Updated: 01 Mar 2024

Company Profile

SIMPILL LTD was incorporated on Monday, September 10, 2012 as a Private Limited Company with registered address in NEWCASTLE UPON TYNE. SIMPILL LTD has the status: Active and it's listed in the following category: Dispensing chemist in specialised stores. This Private Limited Company has been operating for 12 years and 15 days.

Name SIMPILL LTD
Company number 08207278
Company type Private Limited Company
Incorporation date 10 Sep 2012
Status Active
Industry (SIC 2007)

Address

Registered Address WATERLOO HOUSE
THORNTON STREET
NEWCASTLE UPON TYNE
NE1 4AP
Country Of Origin ENGLAND

Map based on PostCode

Ownership Information

Individuals and organizations with significant control over the business either by owning at least 25% shares or by virtue of significant influence over the business.

Name Nature of Control
Aspire Wellbeing Limited South Nelson Industrial Estate, NE23 1WF Dates: Saturday, October 26, 2019 - present
ownership of shares 75 to 100 percent
voting rights 75 to 100 percent
right to appoint and remove directors
Aspire Wellbeing Ltd South Nelson Road, South Nelson Industrial Estate, NE23 1WF Dates: Monday, January 1, 2018 - Tuesday, January 2, 2018
ownership of shares 75 to 100 percent
Mr Roger Graham Pilsbury Nationality: British Dates: Wednesday, April 6, 2016 - Wednesday, October 30, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Alexander Holliday Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 1, 2018
ownership of shares 25 to 50 percent
Mr Paul Healey Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 1, 2018
ownership of shares 25 to 50 percent
Mr Alexander Holliday Nationality: British Dates: Wednesday, April 6, 2016 - Monday, February 15, 2021
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Paul Healey Nationality: British Dates: Wednesday, April 6, 2016 - Saturday, October 26, 2019
ownership of shares 25 to 50 percent
voting rights 25 to 50 percent
Mr Roger Graham Pilsbury Nationality: British Dates: Wednesday, April 6, 2016 - Monday, January 1, 2018
ownership of shares 25 to 50 percent

Accounts and Confirmation

Type of accounts AUDIT EXEMPTION SUBSIDIARY
End of financial Year 30 September
Next annual accounts due 30 June 2024, (-87 days left)
Latest accounts 30 September 2022
Next confirmation statement due 08 October 2016
Last confirmation statement dated 10 September 2015

Mortgages

No mortgages have been registered against SIMPILL LTD.

Previous Names

Name Change Date
SIMPILL LTD 10 Sep 2012
PHARMACY 2000 LIMITED 13 Sep 2018