Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary Name | Jonathan James Burke |
---|---|
Status | Current |
Appointed | 22 February 2017(12 years, 7 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire England And Wales BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 April 2022(17 years, 9 months after company formation) |
Appointment Duration | 2 years |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Paul Wainwright |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 5 months (resigned 09 March 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hollybank 12 Hullenedge Road Elland Halifax Yorkshire HX5 0QY |
Director Name | Mr Stephen Edwin Francis |
---|---|
Date of Birth | July 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridgewater House Lee Mill Road Hebden Bridge West Yorkshire HX7 7AE |
Director Name | Mr Colin Haydock |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Thirlmere Avenue Astley Tyldesley Manchester M29 7PZ |
Secretary Name | Mr Colin Haydock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 12 July 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 61 Thirlmere Avenue Astley Tyldesley Manchester M29 7PZ |
Director Name | Mr Martyn Paul Fletcher |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 12 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 20 September 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Christopher Walker |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 September 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Jonathan Craig Lill |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 12 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 18 February 2016) |
Role | Manufacturing And Logistics |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Gregory Joseph McMahon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 2010(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 11 January 2013) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Andrew Pleasance |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2011(7 years, 1 month after company formation) |
Appointment Duration | 4 years, 5 months (resigned 18 February 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Secretary Name | Mr Mark Rowan Amsden |
---|---|
Status | Resigned |
Appointed | 13 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 4 years (resigned 22 February 2017) |
Role | Company Director |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Harrison |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2013(9 years, 2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 18 February 2016) |
Role | Group Manufacturing Director |
Country of Residence | England |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Mark Rowan Amsden |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 18 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 22 February 2017) |
Role | Group General Counsel And Company Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Miss Joanna Louise Goff |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 2016(11 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 30 January 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Mr Michael Gleeson |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2020(15 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 22 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
Director Name | Brabners Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Secretary Name | Brabners Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2004(same day as company formation) |
Correspondence Address | C/O Brabners Chaffe Street 1 Dale Street Liverpool Merseyside L2 2PP |
Website | simplyfreshfoods.co.uk |
---|
Registered Address | Hilmore House Gain Lane Bradford West Yorkshire BD3 7DL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Bradford East |
County | West Yorkshire |
Ward | Bradford Moor |
Built Up Area | West Yorkshire |
Address Matches | Over 80 other UK companies use this postal address |
1000 at £1 | Wm Morrison Produce LTD 100.00% Ordinary |
---|
Latest Accounts | 30 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 October |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
30 September 2004 | Delivered on: 6 October 2004 Satisfied on: 9 July 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company formerly k/a brabco 417 limited 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. Fully Satisfied |
---|
1 September 2020 | Accounts for a dormant company made up to 2 February 2020 (3 pages) |
---|---|
28 August 2020 | Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages) |
3 February 2020 | Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page) |
30 October 2019 | Accounts for a dormant company made up to 3 February 2019 (3 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
1 November 2018 | Accounts for a dormant company made up to 4 February 2018 (3 pages) |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
14 February 2018 | Resolutions
|
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (3 pages) |
3 November 2017 | Accounts for a dormant company made up to 29 January 2017 (3 pages) |
16 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page) |
1 March 2017 | Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages) |
1 March 2017 | Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
4 November 2016 | Accounts for a dormant company made up to 31 January 2016 (3 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
22 April 2016 | Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page) |
23 March 2016 | Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages) |
23 March 2016 | Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page) |
23 March 2016 | Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
22 March 2016 | Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (7 pages) |
11 November 2015 | Accounts for a dormant company made up to 1 February 2015 (7 pages) |
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (3 pages) |
29 October 2014 | Accounts for a dormant company made up to 2 February 2014 (3 pages) |
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
5 February 2014 | Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (7 pages) |
16 October 2013 | Accounts for a dormant company made up to 3 February 2013 (7 pages) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Termination of appointment of Martyn Fletcher as a director (1 page) |
3 October 2013 | Appointment of Mr Mark Harrison as a director (2 pages) |
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
27 February 2013 | Appointment of Mr Mark Rowan Amsden as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
24 January 2013 | Termination of appointment of Gregory Mcmahon as a secretary (1 page) |
26 October 2012 | Accounts for a dormant company made up to 29 January 2012 (7 pages) |
26 October 2012 | Accounts for a dormant company made up to 29 January 2012 (7 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
15 August 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (6 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
30 January 2012 | Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (7 pages) |
31 October 2011 | Full accounts made up to 30 January 2011 (7 pages) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
14 September 2011 | Appointment of Mr Andrew Pleasance as a director (2 pages) |
14 September 2011 | Termination of appointment of Christopher Walker as a director (1 page) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
4 August 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Auditor's resignation (1 page) |
18 March 2011 | Auditor's resignation (1 page) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
24 September 2010 | Company name changed band camp LIMITED\certificate issued on 24/09/10
|
24 September 2010 | Company name changed band camp LIMITED\certificate issued on 24/09/10
|
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
16 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
16 August 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
16 August 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
16 August 2010 | Registered office address changed from Chaddock Lane Worsley Manchester Greater Manchester M28 1DR on 16 August 2010 (2 pages) |
16 August 2010 | Registered office address changed from Chaddock Lane Worsley Manchester Greater Manchester M28 1DR on 16 August 2010 (2 pages) |
16 August 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
16 August 2010 | Appointment of Martyn Paul Fletcher as a director (3 pages) |
16 August 2010 | Appointment of Mr Christopher Walker as a director (3 pages) |
16 August 2010 | Appointment of Gregory Joseph Mcmahon as a secretary (3 pages) |
16 August 2010 | Appointment of Mr Jonathan Lill as a director (3 pages) |
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Resolutions
|
12 August 2010 | Change of name notice (2 pages) |
12 August 2010 | Resolutions
|
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (2 pages) |
10 August 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (2 pages) |
10 August 2010 | Termination of appointment of Colin Haydock as a director (1 page) |
10 August 2010 | Termination of appointment of Colin Haydock as a director (1 page) |
10 August 2010 | Termination of appointment of Stephen Francis as a director (1 page) |
10 August 2010 | Termination of appointment of Colin Haydock as a secretary (1 page) |
10 August 2010 | Termination of appointment of Stephen Francis as a director (1 page) |
10 August 2010 | Termination of appointment of Colin Haydock as a secretary (1 page) |
4 August 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
4 August 2010 | Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
4 August 2010 | Group of companies' accounts made up to 31 December 2009 (26 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (10 pages) |
17 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/07/09; full list of members (4 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
1 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
8 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
8 September 2008 | Return made up to 14/07/08; full list of members (4 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
29 December 2007 | Full accounts made up to 31 December 2006 (12 pages) |
18 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
18 September 2007 | Return made up to 14/07/07; full list of members (3 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
21 August 2006 | Return made up to 14/07/06; full list of members (3 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
25 May 2006 | Full accounts made up to 31 December 2005 (12 pages) |
9 March 2006 | Director resigned (1 page) |
9 March 2006 | Director resigned (1 page) |
19 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
19 October 2005 | Return made up to 14/07/05; full list of members (7 pages) |
8 October 2004 | Resolutions
|
8 October 2004 | Resolutions
|
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
7 October 2004 | Accounting reference date extended from 31/07/05 to 31/12/05 (1 page) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
6 October 2004 | Particulars of mortgage/charge (7 pages) |
5 October 2004 | Resolutions
|
5 October 2004 | Resolutions
|
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed;new director appointed (2 pages) |
1 October 2004 | Director resigned (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
30 September 2004 | Ad 24/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Ad 24/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
30 September 2004 | Nc inc already adjusted 24/09/04 (1 page) |
30 September 2004 | Registered office changed on 30/09/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page) |
30 September 2004 | Resolutions
|
30 September 2004 | Resolutions
|
30 September 2004 | Nc inc already adjusted 24/09/04 (1 page) |
27 September 2004 | Company name changed brabco 417 LIMITED\certificate issued on 27/09/04 (2 pages) |
27 September 2004 | Company name changed brabco 417 LIMITED\certificate issued on 27/09/04 (2 pages) |
14 July 2004 | Incorporation (19 pages) |
14 July 2004 | Incorporation (19 pages) |