Ilkley
West Yorkshire
LS29 9DU
Secretary Name | Miss Merryl Sarah Potts |
---|---|
Status | Current |
Appointed | 27 September 2011(10 years, 5 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
Director Name | Mr Simon Ayers |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 week after company formation) |
Appointment Duration | 10 years, 5 months (resigned 27 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
Secretary Name | Patrick Anthony Horricks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2001(1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 17 January 2005) |
Role | Chartered Secretary |
Correspondence Address | 3 Stocks Hill Menston Ilkley West Yorkshire LS29 6ND |
Secretary Name | John Stuart Leather |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 2005(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 03 May 2006) |
Role | Company Director |
Correspondence Address | The Wellhouse Thunderbridge Lane Kirkburton Huddersfield West Yorkshire HD8 0PX |
Secretary Name | Mr Simon Ayers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(5 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 27 September 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 13 Kingsway Drive Ilkley West Yorkshire LS29 9AG |
Director Name | MWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Secretary Name | Morgan Webster Lawrie (Secretaries) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 April 2001(same day as company formation) |
Correspondence Address | 27 The Maltings Leamington Spa Warwickshire CV32 5FF |
Website | simplygroups.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01943 605999 |
Telephone region | Guiseley |
Registered Address | Dalton House 1 Hawksworth Street Ilkley West Yorkshire LS29 9DU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Keighley |
County | West Yorkshire |
Parish | Ilkley |
Ward | Ilkley |
Built Up Area | Ilkley |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£92,510 |
Cash | £211,256 |
Current Liabilities | £424,596 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 April |
Latest Return | 12 April 2024 (3 weeks, 4 days ago) |
---|---|
Next Return Due | 26 April 2025 (11 months, 3 weeks from now) |
14 November 2003 | Delivered 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 |
---|
1 February 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
---|---|
24 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
16 January 2020 | Micro company accounts made up to 30 April 2019 (3 pages) |
15 April 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
19 December 2017 | Micro company accounts made up to 30 April 2017 (2 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
25 April 2017 | Confirmation statement made on 12 April 2017 with updates (6 pages) |
5 July 2016 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
5 July 2016 | Total exemption full accounts made up to 30 April 2016 (17 pages) |
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
13 April 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 April 2015 (11 pages) |
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
14 July 2014 | Total exemption small company accounts made up to 30 April 2014 (9 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 October 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (3 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 July 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (3 pages) |
29 September 2011 | Appointment of Miss Merryl Sarah Potts as a secretary (1 page) |
29 September 2011 | Appointment of Miss Merryl Sarah Potts as a secretary (1 page) |
29 September 2011 | Appointment of Miss Merryl Sarah Potts as a secretary (1 page) |
29 September 2011 | Appointment of Miss Merryl Sarah Potts as a secretary (1 page) |
28 September 2011 | Termination of appointment of Simon Ayers as a director (1 page) |
28 September 2011 | Termination of appointment of Simon Ayers as a secretary (1 page) |
28 September 2011 | Termination of appointment of Simon Ayers as a director (1 page) |
28 September 2011 | Termination of appointment of Simon Ayers as a secretary (1 page) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 June 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
2 August 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
21 April 2010 | Director's details changed for Simon Ayers on 14 November 2009 (2 pages) |
21 April 2010 | Director's details changed for Simon Ayers on 14 November 2009 (2 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Director's details changed for Shauna Robyn Potts on 14 November 2009 (2 pages) |
16 February 2010 | Director's details changed for Shauna Robyn Potts on 14 November 2009 (2 pages) |
8 February 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
8 February 2010 | Amended accounts made up to 30 April 2009 (5 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
22 October 2009 | Accounts for a dormant company made up to 30 April 2009 (4 pages) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
27 July 2009 | Registered office changed on 27/07/2009 from 35 the grove ilkley west yorkshire LS29 9NJ (1 page) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
20 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
16 April 2008 | Return made up to 12/04/08; full list of members (4 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
27 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
30 April 2007 | Return made up to 12/04/07; no change of members (7 pages) |
30 April 2007 | Return made up to 12/04/07; no change of members (7 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
22 February 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
23 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
23 May 2006 | Return made up to 12/04/06; full list of members (7 pages) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
12 May 2006 | New secretary appointed (2 pages) |
12 May 2006 | Secretary resigned (1 page) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
2 March 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
27 July 2005 | Return made up to 12/04/05; full list of members (7 pages) |
27 July 2005 | Return made up to 12/04/05; full list of members (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
1 March 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
21 February 2005 | Secretary resigned (1 page) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | New secretary appointed (2 pages) |
21 February 2005 | Secretary resigned (1 page) |
5 May 2004 | Return made up to 12/04/04; full list of members
|
5 May 2004 | Return made up to 12/04/04; full list of members
|
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption small company accounts made up to 30 April 2003 (7 pages) |
22 November 2003 | Particulars of mortgage/charge (9 pages) |
22 November 2003 | Particulars of mortgage/charge (9 pages) |
4 October 2003 | New director appointed (2 pages) |
4 October 2003 | New director appointed (2 pages) |
24 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
24 June 2003 | Total exemption full accounts made up to 30 April 2002 (8 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 12/04/03; full list of members (6 pages) |
17 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
17 February 2003 | Delivery ext'd 3 mth 30/04/02 (1 page) |
13 May 2002 | Return made up to 12/04/02; full list of members
|
13 May 2002 | Return made up to 12/04/02; full list of members
|
13 May 2002 | Ad 12/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 May 2002 | Ad 12/04/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2001 | New director appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New secretary appointed (2 pages) |
3 May 2001 | New director appointed (2 pages) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Director resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
24 April 2001 | Secretary resigned (1 page) |
24 April 2001 | Registered office changed on 24/04/01 from: 27 the maltings leamington spa warwickshire CV32 5FF (1 page) |
12 April 2001 | Incorporation (11 pages) |
12 April 2001 | Incorporation (11 pages) |