Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Kyle Raymond Creed Augustin |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2022(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 2003(11 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 20 December 2012) |
Role | Chartered Accountant |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Ian John Thorneycroft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2003(1 year after company formation) |
Appointment Duration | 6 years, 9 months (resigned 16 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Walled Garden Grange Park Drive Biddulph Staffs ST8 7SX |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Mr David Robert Charles Kershaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(7 years, 10 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 14 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | Lupfaw Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds Westyorkshire LS1 5SX |
Secretary Name | Lupfaw Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 2002(same day as company formation) |
Correspondence Address | 1st Floor Corporate Department Yorkshire House Greek Street Leeds West Yorkshire LS1 5SX |
Website | simplybiz.co.uk |
---|---|
Telephone | 01484 439100 |
Telephone region | Huddersfield |
Registered Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Simply Biz LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,528,082 |
Net Worth | £2 |
Cash | £519,728 |
Current Liabilities | £1,141,839 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services Limited Classification: A registered charge Outstanding |
20 December 2013 | Delivered on: 31 December 2013 Satisfied on: 6 July 2015 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
20 December 2013 | Delivered on: 27 December 2013 Satisfied on: 6 July 2015 Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
7 August 2003 | Delivered on: 27 August 2003 Satisfied on: 19 December 2013 Persons entitled: Interpolis Insurance Ireland Limited Classification: Charge over account Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All rights title benefit and interests present and future in to and under the pledge account and in and to the amount standing to the credit of the pledge account and all interest (if any) then or thereafter accruing thereon and all rights attaching thereto and the debt represented thereby. See the mortgage charge document for full details. Fully Satisfied |
22 December 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
28 August 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
31 July 2020 | Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
3 October 2019 | Full accounts made up to 31 December 2018 (20 pages) |
10 August 2019 | Satisfaction of charge 044880430005 in full (4 pages) |
30 July 2019 | Confirmation statement made on 17 July 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 044880430006, created on 21 March 2019 (55 pages) |
1 February 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
30 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
23 May 2018 | Satisfaction of charge 044880430004 in full (4 pages) |
11 April 2018 | Registration of charge 044880430005, created on 5 April 2018 (22 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 17 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
13 January 2016 | Auditor's resignation (2 pages) |
13 January 2016 | Auditor's resignation (2 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 July 2015 | Satisfaction of charge 044880430002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 044880430002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 044880430003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 044880430003 in full (4 pages) |
25 June 2015 | Registration of charge 044880430004, created on 22 June 2015 (53 pages) |
25 June 2015 | Registration of charge 044880430004, created on 22 June 2015 (53 pages) |
6 January 2015 | Resolutions
|
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 044880430003 (25 pages) |
31 December 2013 | Registration of charge 044880430003 (25 pages) |
27 December 2013 | Registration of charge 044880430002 (23 pages) |
27 December 2013 | Registration of charge 044880430002 (23 pages) |
19 December 2013 | Satisfaction of charge 1 in full (4 pages) |
19 December 2013 | Satisfaction of charge 1 in full (4 pages) |
24 July 2013 | Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from the John Snith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page) |
24 July 2013 | Director's details changed for Mrs Sarah Clare Turvey on 17 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mr David Robert Charles Kershaw on 17 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Mrs Sarah Clare Turvey on 17 July 2013 (2 pages) |
24 July 2013 | Registered office address changed from the John Snith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page) |
24 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
24 July 2013 | Director's details changed for Mr David Robert Charles Kershaw on 17 July 2013 (2 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
20 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
20 July 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (6 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (14 pages) |
20 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
20 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
20 July 2010 | Appointment of Mr David Robert Charles Kershaw as a director (3 pages) |
20 July 2010 | Appointment of Mr David Robert Charles Kershaw as a director (3 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
19 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (13 pages) |
21 May 2010 | Termination of appointment of Ian Thorneycroft as a director (2 pages) |
21 May 2010 | Termination of appointment of Ian Thorneycroft as a director (2 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
20 July 2009 | Return made up to 17/07/09; full list of members (3 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 October 2008 | Auditor's resignation (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
22 July 2008 | Return made up to 17/07/08; full list of members (3 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
16 July 2008 | Full accounts made up to 31 December 2007 (14 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
30 July 2007 | Return made up to 17/07/07; no change of members (7 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
27 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
28 July 2006 | Return made up to 17/07/06; full list of members
|
28 July 2006 | Return made up to 17/07/06; full list of members
|
21 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
21 July 2006 | Full accounts made up to 31 December 2005 (13 pages) |
12 January 2006 | Registered office changed on 12/01/06 from: the galpharm stadium leeds road huddersfield west yorkshire HD1 6PG (1 page) |
12 January 2006 | Registered office changed on 12/01/06 from: the galpharm stadium leeds road huddersfield west yorkshire HD1 6PG (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: computerway house pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page) |
15 November 2005 | Registered office changed on 15/11/05 from: computerway house pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page) |
16 August 2005 | Return made up to 17/07/05; full list of members
|
16 August 2005 | Return made up to 17/07/05; full list of members
|
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
25 July 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
6 August 2004 | Return made up to 17/07/04; full list of members (7 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
29 March 2004 | Full accounts made up to 31 December 2003 (11 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
27 August 2003 | Particulars of mortgage/charge (3 pages) |
15 August 2003 | New director appointed (2 pages) |
15 August 2003 | New director appointed (2 pages) |
4 August 2003 | Return made up to 17/07/03; full list of members
|
4 August 2003 | Return made up to 17/07/03; full list of members
|
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Director resigned (1 page) |
21 July 2003 | Registered office changed on 21/07/03 from: computerway house pennine business park bradley road huddersfield west yorkshire HD2 1RA (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | Registered office changed on 21/07/03 from: computerway house pennine business park bradley road huddersfield west yorkshire HD2 1RA (1 page) |
21 July 2003 | New secretary appointed (2 pages) |
21 July 2003 | Secretary resigned (1 page) |
6 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
6 March 2003 | Accounting reference date extended from 31/07/03 to 31/12/03 (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
5 December 2002 | Registered office changed on 05/12/02 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page) |
29 August 2002 | Company name changed simplybiz LIMITED\certificate issued on 29/08/02 (2 pages) |
29 August 2002 | Company name changed simplybiz LIMITED\certificate issued on 29/08/02 (2 pages) |
27 August 2002 | Company name changed lupfaw 98 LIMITED\certificate issued on 27/08/02 (2 pages) |
27 August 2002 | Company name changed lupfaw 98 LIMITED\certificate issued on 27/08/02 (2 pages) |
17 July 2002 | Incorporation (19 pages) |
17 July 2002 | Incorporation (19 pages) |