Company NameSimply Groups Limited
DirectorShauna Robyn Potts
Company StatusActive
Company Number04199233
CategoryPrivate Limited Company
Incorporation Date12 April 2001(23 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 79120Tour operator activities

Directors

Director NameMrs Shauna Robyn Potts
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2003(2 years, 5 months after company formation)
Appointment Duration20 years, 7 months
RoleTour Operator
Country of ResidenceEngland
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
Secretary NameMiss Merryl Sarah Potts
StatusCurrent
Appointed27 September 2011(10 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
Director NameMr Simon Ayers
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2001(1 week after company formation)
Appointment Duration10 years, 5 months (resigned 27 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalton House 1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
Secretary NamePatrick Anthony Horricks
NationalityBritish
StatusResigned
Appointed19 April 2001(1 week after company formation)
Appointment Duration3 years, 9 months (resigned 17 January 2005)
RoleChartered Secretary
Correspondence Address3 Stocks Hill
Menston
Ilkley
West Yorkshire
LS29 6ND
Secretary NameJohn Stuart Leather
NationalityBritish
StatusResigned
Appointed17 January 2005(3 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 May 2006)
RoleCompany Director
Correspondence AddressThe Wellhouse
Thunderbridge Lane Kirkburton
Huddersfield
West Yorkshire
HD8 0PX
Secretary NameMr Simon Ayers
NationalityBritish
StatusResigned
Appointed03 May 2006(5 years after company formation)
Appointment Duration5 years, 4 months (resigned 27 September 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address13 Kingsway Drive
Ilkley
West Yorkshire
LS29 9AG
Director NameMWL Directors Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF
Secretary NameMorgan Webster Lawrie (Secretaries) Limited (Corporation)
StatusResigned
Appointed12 April 2001(same day as company formation)
Correspondence Address27 The Maltings
Leamington Spa
Warwickshire
CV32 5FF

Contact

Websitesimplygroups.co.uk
Email address[email protected]
Telephone01943 605999
Telephone regionGuiseley

Location

Registered AddressDalton House
1 Hawksworth Street
Ilkley
West Yorkshire
LS29 9DU
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishIlkley
WardIlkley
Built Up AreaIlkley
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth-£92,510
Cash£211,256
Current Liabilities£424,596

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return12 April 2024 (3 weeks, 4 days ago)
Next Return Due26 April 2025 (11 months, 3 weeks from now)

Charges

14 November 2003Delivered on: 22 November 2003
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

1 February 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 April 2020Confirmation statement made on 12 April 2020 with no updates (3 pages)
16 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
15 April 2019Confirmation statement made on 12 April 2019 with no updates (3 pages)
28 January 2019Micro company accounts made up to 30 April 2018 (2 pages)
23 April 2018Confirmation statement made on 12 April 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
19 December 2017Micro company accounts made up to 30 April 2017 (2 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 12 April 2017 with updates (6 pages)
5 July 2016Total exemption full accounts made up to 30 April 2016 (17 pages)
5 July 2016Total exemption full accounts made up to 30 April 2016 (17 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
13 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
(3 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
22 September 2015Total exemption small company accounts made up to 30 April 2015 (11 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
21 April 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(3 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
14 July 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
15 April 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
(3 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 October 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (3 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
29 September 2011Appointment of Miss Merryl Sarah Potts as a secretary (1 page)
29 September 2011Appointment of Miss Merryl Sarah Potts as a secretary (1 page)
29 September 2011Appointment of Miss Merryl Sarah Potts as a secretary (1 page)
29 September 2011Appointment of Miss Merryl Sarah Potts as a secretary (1 page)
28 September 2011Termination of appointment of Simon Ayers as a director (1 page)
28 September 2011Termination of appointment of Simon Ayers as a secretary (1 page)
28 September 2011Termination of appointment of Simon Ayers as a director (1 page)
28 September 2011Termination of appointment of Simon Ayers as a secretary (1 page)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 June 2011Total exemption small company accounts made up to 30 April 2011 (6 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
14 April 2011Annual return made up to 12 April 2011 with a full list of shareholders (4 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
2 August 2010Total exemption small company accounts made up to 30 April 2010 (5 pages)
21 April 2010Director's details changed for Simon Ayers on 14 November 2009 (2 pages)
21 April 2010Director's details changed for Simon Ayers on 14 November 2009 (2 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 12 April 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Shauna Robyn Potts on 14 November 2009 (2 pages)
16 February 2010Director's details changed for Shauna Robyn Potts on 14 November 2009 (2 pages)
8 February 2010Amended accounts made up to 30 April 2009 (5 pages)
8 February 2010Amended accounts made up to 30 April 2009 (5 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
22 October 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
27 July 2009Registered office changed on 27/07/2009 from 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
27 July 2009Registered office changed on 27/07/2009 from 35 the grove ilkley west yorkshire LS29 9NJ (1 page)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
20 April 2009Return made up to 12/04/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
1 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
16 April 2008Return made up to 12/04/08; full list of members (4 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
30 April 2007Return made up to 12/04/07; no change of members (7 pages)
30 April 2007Return made up to 12/04/07; no change of members (7 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
22 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
23 May 2006Return made up to 12/04/06; full list of members (7 pages)
23 May 2006Return made up to 12/04/06; full list of members (7 pages)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
12 May 2006New secretary appointed (2 pages)
12 May 2006Secretary resigned (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
27 July 2005Return made up to 12/04/05; full list of members (7 pages)
27 July 2005Return made up to 12/04/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
1 March 2005Total exemption small company accounts made up to 30 April 2004 (7 pages)
21 February 2005Secretary resigned (1 page)
21 February 2005New secretary appointed (2 pages)
21 February 2005New secretary appointed (2 pages)
21 February 2005Secretary resigned (1 page)
5 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 May 2004Return made up to 12/04/04; full list of members
  • 363(287) ‐ Registered office changed on 05/05/04
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
22 November 2003Particulars of mortgage/charge (9 pages)
22 November 2003Particulars of mortgage/charge (9 pages)
4 October 2003New director appointed (2 pages)
4 October 2003New director appointed (2 pages)
24 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
24 June 2003Total exemption full accounts made up to 30 April 2002 (8 pages)
11 June 2003Return made up to 12/04/03; full list of members (6 pages)
11 June 2003Return made up to 12/04/03; full list of members (6 pages)
17 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
17 February 2003Delivery ext'd 3 mth 30/04/02 (1 page)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2002Return made up to 12/04/02; full list of members
  • 363(287) ‐ Registered office changed on 13/05/02
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 2002Ad 12/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 May 2002Ad 12/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages)
3 May 2001New director appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New secretary appointed (2 pages)
3 May 2001New director appointed (2 pages)
24 April 2001Director resigned (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Director resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
24 April 2001Secretary resigned (1 page)
24 April 2001Registered office changed on 24/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page)
12 April 2001Incorporation (11 pages)
12 April 2001Incorporation (11 pages)