Get an alert when SIMPSON (YORK) LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-09-30 (in 1y)

Last filed for 2025-12-31

Confirmation statement due

2026-06-10 (in 1mo)

Last made up 2025-05-27

Watchouts

1 item

Cash

£5M

+39.9% vs 2024

Net assets

£9M

+7.7% highest in 4 filed years

Employees

143

-7.1% lowest in 4 filed years

Profit before tax

£850K

-41.9% vs 2024

Watchouts

Facts from the Companies House register and the latest accounts — not a rating

Name history

Renamed 2 times since incorporation

  1. SIMPSON (YORK) LIMITED 1987-04-03 → present
  2. ELVINGTON PLANT HIRE LIMITED 1981-12-31 → 1987-04-03
  3. CLAXTON & GARLAND(SERVICES)LIMITED 1965-05-05 → 1981-12-31

Accounts

4-year trend · latest reflected 2025-12-31

Metric Trend 2022-12-312023-12-312024-12-312025-12-31
Turnover
Operating profit
Profit before tax £645,902£2,072,559£1,463,062£850,237
Net profit £532,983£1,577,170£1,093,205£635,113
Cash £1,562,697£7,098,038£3,775,897£5,280,944
Total assets less current liabilities £5,703,428£7,499,752£8,589,970£9,144,394
Net assets £5,590,622£7,167,792£8,260,997£8,896,110
Equity £5,590,622£7,167,792£8,260,997£8,896,110
Average employees 160156154143
Wages £7,984,653£8,623,562£8,363,909£8,296,946

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

People

5 active · 15 resigned

Name Role Appointed Born Nationality
GATENBY, Rebecca Kay Secretary 2022-11-29
ALLERTON, Russell Craig Director 2000-05-30 Feb 1967 British
GATENBY, Andrew Director 2012-08-14 Feb 1975 British
GATENBY, Beryl Director 1993-04-21 Jan 1949 British
GATENBY, Ronald Christopher Director 1993-04-21 Nov 1947 British
Show 15 resigned officers
Name Role Appointed Resigned
CONNELL, Edward Weston Secretary 2019-12-19 2022-11-29
GARLAND, Susan Elizabeth Secretary 1994-07-23
PURSEHOUSE, John Secretary 1994-07-23 2019-12-19
BARRICK, Howard James Director 1994-07-23 2008-11-13
BROWN, Richard Jacques Director 1992-12-31
CONNELL, Edward Weston Director 2019-12-19 2022-11-30
GARLAND, Gerald Harry Director 1994-07-23
GARLAND, Kenneth Director 1994-07-23
GARLAND, Susan Elizabeth Director 1993-04-21 1994-07-23
GRAVES, David Eric Director 1998-12-16 2006-09-29
HILDRETH, Ian Richard Director 1994-07-23 2017-05-18
NEAL, Anthony John Director 1992-12-31
PURSEHOUSE, John Director 1996-10-24 2019-12-19
SILCOCK, Neil Philip Director 2009-09-04 2022-01-24
WILEMAN, Michael Roderick Director 2000-05-30 2008-07-24

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Simpson (York) Holdings Ltd Corporate entity Shares 75–100% 2025-09-03 Active
Mr Ron Christopher Gatenby Individual Shares 25–50% 2016-04-06 Ceased 2025-09-03
Mrs Beryl Gatenby Individual Shares 25–50% 2016-04-06 Ceased 2025-09-03

Filing timeline

Last 20 of 183 total filings

Date Type Category Description
2026-05-01 AA accounts Accounts with accounts type full PDF
2025-09-03 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2025-09-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-09-03 PSC07 persons-with-significant-control Cessation of a person with significant control PDF
2025-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-04-25 AA accounts Accounts with accounts type full PDF
2024-05-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-05-07 AA accounts Accounts with accounts type full PDF
2023-06-17 AA accounts Accounts with accounts type full
2023-05-27 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-12-01 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-12-01 PSC04 persons-with-significant-control Change to a person with significant control PDF
2022-12-01 CH01 officers Change person director company with change date PDF
2022-12-01 CH01 officers Change person director company with change date PDF
2022-11-30 TM01 officers Termination director company with name termination date PDF
2022-11-30 CH01 officers Change person director company with change date PDF
2022-11-30 CH01 officers Change person director company with change date PDF
2022-11-30 CH01 officers Change person director company with change date PDF
2022-11-30 AP03 officers Appoint person secretary company with name date PDF
2022-11-30 TM02 officers Termination secretary company with name termination date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
5

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-12-31 vs 2024-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page