SIMPSON JONES LIMITED LIABILITY PARTNERSHIP

💤Zombieactive
OC359127 · llp · incorporated 2010-11-01
Investment thesis
Zombie company — trading but stalled; unlikely mover.
Why interesting: Quiet, steady; could be a succession or carve-out candidate with the right conversation.
Why risky: No growth signal; thin margin for error on price.
🔒Estimated value
Upgrade to see
Turnover
year to Mar 2025
Net worth
book net assets
Opportunity
70/100
Strong
🔔
Follow this company (free)
Email alerts on filings, charges, director changes, gazette notices. No account needed.

Unsubscribe any time from any email. GDPR-respectful.

Investor take
Pursue
Strong opportunity: active trading company with strong profile and bankable structure.

Opportunity 70/100 (strong), bankability 85/100. Share purchase looks the cleaner deal structure. Most likely exit: share sale to pe / searcher (58/100).

🏦

Refinance opportunity

2 live charges · 2 lenders · oldest 14.3y

30/100
under pressure

Refinance would be pressure-driven, not opportunity-driven. Expect tighter margins and covenant scrutiny.

  • · Oldest live charge is 14.3 years old — likely at or near maturity.
  • · Two lenders — manageable, but coordination required.
  • · Distress signals active — lender appetite narrows.

Data confidence

Overall: medium (69/100)

Adequate coverage. AI outputs are reliable for the sections scored high; verify the rest in diligence.

Company profile
address, no SIC, incorporation date
80
Financials
1 year of iXBRL accounts extracted (no YoY comparison) + narrative notes parsed
50
Lenders & charges
2 charges (2/2 with lender, 2/2 with type)
90
Directors & officers
19 officers (2 active, 19 linked, 14 with DOB)
85
Ownership & PSC
1 active PSC(s) of 4 total, 4 with control declared
90
Director network
Network not yet resolved
30
Filing history
94 filings on record
85
Gazette notices
No matching gazette notices (standard for active companies)
60
Opportunity Score
70/100Strong
PassWatchWorth a lookStrongExceptional 

Solid opportunity signal. Worth a dedicated memo and management meeting.

Business quality
70
Active, clean filings, stable charge profile.
Acquirability
50
Some acquirability indicators.
Risk profile
77
Few red flags.
Signal strength
90
Good data coverage for analysis.

Key financials

1 year extracted from filed iXBRL accounts
Cash
£131k
Net Worth
Current Assets
£254k
Current Liabilities

Financials

Extracted from Companies House accounts · accounting standard unknown
Metric2025-03-31
Current assets£254.2k
Cash£131.2k
Debtors£123.0k

Amounts extracted automatically from iXBRL. Fields left blank were not reported or not mapped. Values in GBP unless stated.

🔒Filing-note intelligence

1 signal detected in this company's narrative notes — going-concern language, audit opinion, contingent liabilities, related-party transactions.

Available from the Pro tier upwards.

See pricing →

Recent activity

Last 30 days
0
filings
Last 90 days
0
filings
Last 180 days
10
filings
  • 6 officers
  • 4 persons-with-significant-control
Counts from Companies House filing history.
Corporate timeline (66 events)Click to expand
  1. 2025-11-17
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  2. 2025-11-17
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  3. 2025-11-17
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  4. 2025-11-17
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  5. 2025-11-17
    📄
    appoint-corporate-member-limited-liability-partnership-with-appointment-date
    officers · LLAP02
  6. 2025-11-17
    📄
    appoint-corporate-member-limited-liability-partnership-with-appointment-date
    officers · LLAP02
  7. 2025-11-17
    📄
    cessation-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC07
  8. 2025-11-17
    📄
    cessation-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC07
  9. 2025-11-17
    📄
    cessation-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC07
  10. 2025-11-17
    📄
    notification-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC02
  11. 2025-11-14
    LAWFRONT MEMBER LIMITED appointed
    corporate-llp-designated-member
  12. 2025-11-14
    NELSONS SOLICITORS LIMITED appointed
    corporate-llp-designated-member
  13. 2025-11-14
    CHAPMAN, Paul Robert resigned
    llp-designated-member
  14. 2025-11-14
    JONES, Joanne Louise Hodgkins resigned
    llp-designated-member
  15. 2025-11-14
    WAREHAM, Paul Anthony resigned
    llp-designated-member
  16. 2025-11-14
    TAVENER, Eleanor resigned
    llp-member
  17. 2025-11-05
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  18. 2025-11-04
    📄
    mortgage-satisfy-charge-full-limited-liability-partnership
    mortgage · LLMR04
  19. 2025-11-04
    🔓
    Charge satisfied #2
  20. 2025-10-13
    📄
    notification-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC01
  21. 2025-09-30
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  22. 2025-05-07
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  23. 2025-04-25
    📄
    change-account-reference-date-limited-liability-partnership-previous-shortened
    accounts · LLAA01
  24. 2024-11-27
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  25. 2024-11-08
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  26. 2024-07-10
    PECK, Deborah Jane resigned
    llp-member
  27. 2024-06-13
    📄
    notification-of-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC01
  28. 2024-06-13
    📄
    change-to-a-person-with-significant-control-limited-liability-partnership
    persons-with-significant-control · LLPSC04
  29. 2023-11-10
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  30. 2023-09-18
    📄
    accounts-with-accounts-type-total-exemption-full
    accounts · AA
  31. 2023-09-01
    📄
    termination-member-limited-liability-partnership-with-name-termination-date
    officers · LLTM01
  32. 2023-06-08
    📄
    mortgage-create-with-deed-with-charge-number-charge-creation-date-limited-liability-partnership
    mortgage · LLMR01
  33. 2023-06-01
    🔒
    Charge registered #2
    Lender: Handelsbanken PLC
  34. 2022-11-15
    📄
    confirmation-statement-with-no-updates
    confirmation-statement · LLCS01
  35. 2022-07-01
    CHAPMAN, Paul Robert appointed
    llp-designated-member
  36. 2022-07-01
    WAREHAM, Paul Anthony appointed
    llp-designated-member
  37. 2022-07-01
    JOANNE JONES LIMITED resigned
    corporate-llp-designated-member
  38. 2022-05-26
    🔓
    Charge satisfied #1
  39. 2021-12-17
    PARSONS, Jayne Maria resigned
    llp-designated-member
  40. 2021-10-01
    PARSONS, Jayne Maria appointed
    llp-designated-member
  41. 2019-11-14
    HARRIS, Christopher John resigned
    llp-designated-member
  42. 2019-09-19
    PECK, Deborah Jane appointed
    llp-member
  43. 2017-06-08
    POOLE, Lisa Jane resigned
    llp-designated-member
  44. 2017-05-19
    TAVENER, Eleanor appointed
    llp-member
  45. 2016-06-01
    HARRIS, Christopher John appointed
    llp-designated-member
  46. 2015-01-26
    DESFORGES, Sara Jade resigned
    llp-designated-member
  47. 2015-01-26
    JONES, Joanne Louise Hodgkins appointed
    llp-designated-member
  48. 2015-01-26
    POOLE, Lisa Jane appointed
    llp-designated-member
  49. 2015-01-26
    WARD, Elizabeth Mary resigned
    llp-designated-member
  50. 2015-01-26
    MIKE SIMPSON LIMITED resigned
    corporate-llp-designated-member
Showing most recent 50 of 66 events

Owner dependency

50/100
Moderate — manageable with handover

Some founder dependency, but not acute. A structured handover period should cover most risk.

Succession & seller-readiness

30/100
Weak signal

Limited succession signal. Not a near-term off-market candidate.

Red flags

1 med ·
4 director resignations in last 12 months
medium

Multiple recent departures can indicate governance disagreement, succession event, or preparation for sale/stress.

Evidence: CHAPMAN, Paul Robert resigned 2025-11-14; JONES, Joanne Louise Hodgkins resigned 2025-11-14; WAREHAM, Paul Anthony resigned 2025-11-14

Group structure

Nelsons Solicitors Limited is the ultimate parent — holding 75%+ shares. This company sits inside their group.

🏛️
Nelsons Solicitors Limited
Corporate parent
SIMPSON JONES LIMITED LIABILITY PARTNERSHIP
This company · OC359127

Parent relationships inferred from Persons with Significant Control filings. Full subsidiary tree requires reverse-lookup (coming).

Shareholders & ownership

1 active beneficial owner · dominant holder ≥75%
NameSharesVoting rightsNature of controlNotified
Nelsons Solicitors Limited
Corporate entity
75–100%75-100% voting14/11/2025
3 historic (ceased) PSCs
  • Mr Paul Robert Chapmanceased 14/11/2025· control reported
  • Mr Paul Anthony Warehamceased 14/11/2025· control reported
  • Mrs Joanne Louise Hodgkins Jonesceased 14/11/2025· control reported

From Companies House Persons with Significant Control filings. Share ranges are banded per the public PSC regime.

Similar companies

Active · same sector · DE postcode area
CompanyEst. valueTurnoverNet worthStaffAgeOppDirector
002 HARDY LIMITED
13381739 · est 2021 · no financials extracted
4y
00299795 PUBLIC LIMITED COMPANY
00299795 · est 1935 · no financials extracted
91y
01328035 LTD
01328035 · est 1977 · no financials extracted
48y
0TO1 LTD
12952119 · est 2020 · no financials extracted
5y
1 & 2 GRAY STREET MANAGEMENT COMPANY LIMITED
10506953 · est 2016 · no financials extracted
9y
1:12 CLOTHING LTD
15374019 · est 2023 · no financials extracted
2y
100 SPORTS LTD
12658395 · est 2020 · no financials extracted
5y
100 WORLD LEGENDS LIMITED
13813505 · est 2021 · no financials extracted
4y
100+ SOLUTIONS LIMITED
14755254 · est 2023 · no financials extracted
3y
101 WEB SOLUTIONS LTD
12198863 · est 2019 · no financials extracted
6y
108 VISION LTD
08868235 · est 2014 · no financials extracted
12y
10AM BREWHOUSE LTD
15777612 · est 2024 · no financials extracted
1y
Peers ranked by estimated value, then turnover, then opportunity score.See all →
🔒Tailored diligence questions

6 specific questions generated from this company's actual signals — liquidity, leverage, director age, charge count, red flags, age-of-company.

Available from the Pro tier upwards.

See pricing →
🔒Advanced scoring suite

Exit-route ranking, improvement thesis, quiet-distress detector, covenant-pressure proxy, extraction monitor, approaching triggers, ownership drift, local cluster, value trap, debt capacity, archetype classification — 48+ scoring modules.

Available from the Pro tier upwards.

See pricing →

Company details

Statusactive
Typellp
Incorporated2010-11-01
Jurisdictionengland-wales
Primary SIC

Registered office

2 Stuart Street
Derby
DE1 2EQ
England

Filing status

Accounts
Next due: 2026-12-31
Last made up to: 2025-03-31
Confirmation statement
Next due: 2026-11-15
Last: 2025-11-01

Officers (2 active · 17 resigned)

LAWFRONT MEMBER LIMITED
corporate-llp-designated-member · appointed 2025-11-14
View their other companies + combined net worth →
Active
NELSONS SOLICITORS LIMITED
corporate-llp-designated-member · appointed 2025-11-14
View their other companies + combined net worth →
Active
CHAPMAN, Paul Robert
llp-designated-member · ~57y · appointed 2022-07-01 · resigned 2025-11-14
Resigned
DESFORGES, Sara Jade
llp-designated-member · ~45y · appointed 2010-11-01 · resigned 2015-01-26
Resigned
HARRIS, Christopher John
llp-designated-member · ~66y · appointed 2016-06-01 · resigned 2019-11-14
Resigned
JONES, Joanne Louise Hodgkins
llp-designated-member · ~53y · appointed 2015-01-26 · resigned 2025-11-14
Resigned
JONES, Joanne Louise Hodgkins
llp-designated-member · ~53y · appointed 2010-11-01 · resigned 2011-05-31
Resigned
PARSONS, Jayne Maria
llp-designated-member · ~64y · appointed 2021-10-01 · resigned 2021-12-17
Resigned
POOLE, Lisa Jane
llp-designated-member · ~45y · appointed 2015-01-26 · resigned 2017-06-08
Resigned
SIMPSON, Michael Stephen
llp-designated-member · ~65y · appointed 2010-11-01 · resigned 2012-12-01
Resigned
TITTERTON, Arthur
llp-designated-member · ~78y · appointed 2012-12-19 · resigned 2014-07-01
Resigned
TITTERTON, Arthur
llp-designated-member · ~78y · appointed 2010-11-01 · resigned 2011-05-31
Resigned
WARD, Elizabeth Mary
llp-designated-member · ~43y · appointed 2014-07-01 · resigned 2015-01-26
Resigned
WAREHAM, Paul Anthony
llp-designated-member · ~61y · appointed 2022-07-01 · resigned 2025-11-14
Resigned
ARTHUR TITTERTON LIMITED
corporate-llp-designated-member · appointed 2011-05-31 · resigned 2012-12-19
Resigned
JOANNE JONES LIMITED
corporate-llp-designated-member · appointed 2011-05-31 · resigned 2022-07-01
Resigned
MIKE SIMPSON LIMITED
corporate-llp-designated-member · appointed 2012-12-01 · resigned 2015-01-26
Resigned
PECK, Deborah Jane
llp-member · ~64y · appointed 2019-09-19 · resigned 2024-07-10
Resigned
TAVENER, Eleanor
llp-member · ~41y · appointed 2017-05-19 · resigned 2025-11-14
Resigned

Click a director name to see their full track record across all companies.

Mortgages & charges

2
Total charges
0
Outstanding
0
Active lenders
Status:Lender:2 of 2 shown
TypeProperties
satisfied
Handelsbanken
Handelsbanken PLC
A registered charge1 property01/06/202304/11/2025
satisfied
Svenska Handelsbanken Ab (Publ)
Mortgage debenture1 property01/02/201226/05/2022

Recent filings (94 total)

termination-member-limited-liability-partnership-with-name-termination-date
officers · LLTM01
2025-11-17
termination-member-limited-liability-partnership-with-name-termination-date
officers · LLTM01
2025-11-17
termination-member-limited-liability-partnership-with-name-termination-date
officers · LLTM01
2025-11-17
termination-member-limited-liability-partnership-with-name-termination-date
officers · LLTM01
2025-11-17
appoint-corporate-member-limited-liability-partnership-with-appointment-date
officers · LLAP02
2025-11-17
appoint-corporate-member-limited-liability-partnership-with-appointment-date
officers · LLAP02
2025-11-17
cessation-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC07
2025-11-17
cessation-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC07
2025-11-17
cessation-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC07
2025-11-17
notification-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC02
2025-11-17
confirmation-statement-with-no-updates
confirmation-statement · LLCS01
2025-11-05
mortgage-satisfy-charge-full-limited-liability-partnership
mortgage · LLMR04
2025-11-04
notification-of-a-person-with-significant-control-limited-liability-partnership
persons-with-significant-control · LLPSC01
2025-10-13
accounts-with-accounts-type-total-exemption-full
accounts · AA
2025-09-30
termination-member-limited-liability-partnership-with-name-termination-date
officers · LLTM01
2025-05-07