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 5 months and 16 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, (-241 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 |