Company NameSimply Fresh Foods Holdings Limited
DirectorsJonathan James Burke and Joanna Louise Goff
Company StatusActive
Company Number05179715
CategoryPrivate Limited Company
Incorporation Date14 July 2004(19 years, 9 months ago)
Previous NamesBrabco 417 Limited and Band Camp Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan James Burke
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed22 February 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Secretary NameJonathan James Burke
StatusCurrent
Appointed22 February 2017(12 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
England And Wales
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2022(17 years, 9 months after company formation)
Appointment Duration2 years
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Paul Wainwright
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 09 March 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHollybank 12 Hullenedge Road
Elland
Halifax
Yorkshire
HX5 0QY
Director NameMr Stephen Edwin Francis
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBridgewater House
Lee Mill Road
Hebden Bridge
West Yorkshire
HX7 7AE
Director NameMr Colin Haydock
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Thirlmere Avenue
Astley Tyldesley
Manchester
M29 7PZ
Secretary NameMr Colin Haydock
NationalityBritish
StatusResigned
Appointed24 September 2004(2 months, 1 week after company formation)
Appointment Duration5 years, 9 months (resigned 12 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Thirlmere Avenue
Astley Tyldesley
Manchester
M29 7PZ
Director NameMr Martyn Paul Fletcher
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 12 months after company formation)
Appointment Duration3 years, 2 months (resigned 20 September 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Christopher Walker
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 12 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 September 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Jonathan Craig Lill
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 12 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 February 2016)
RoleManufacturing And Logistics
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameGregory Joseph McMahon
NationalityBritish
StatusResigned
Appointed12 July 2010(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 11 January 2013)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Andrew Pleasance
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2011(7 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 18 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Secretary NameMr Mark Rowan Amsden
StatusResigned
Appointed13 February 2013(8 years, 7 months after company formation)
Appointment Duration4 years (resigned 22 February 2017)
RoleCompany Director
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Harrison
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2013(9 years, 2 months after company formation)
Appointment Duration2 years, 5 months (resigned 18 February 2016)
RoleGroup Manufacturing Director
Country of ResidenceEngland
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Mark Rowan Amsden
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAustralian
StatusResigned
Appointed18 February 2016(11 years, 7 months after company formation)
Appointment Duration1 year (resigned 22 February 2017)
RoleGroup General Counsel And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMiss Joanna Louise Goff
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2016(11 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 30 January 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameMr Michael Gleeson
Date of BirthMarch 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 January 2020(15 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 22 April 2022)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressHilmore House Gain Lane
Bradford
West Yorkshire
BD3 7DL
Director NameBrabners Directors Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP
Secretary NameBrabners Secretaries Limited (Corporation)
StatusResigned
Appointed14 July 2004(same day as company formation)
Correspondence AddressC/O Brabners Chaffe Street
1 Dale Street
Liverpool
Merseyside
L2 2PP

Contact

Websitesimplyfreshfoods.co.uk

Location

Registered AddressHilmore House
Gain Lane
Bradford
West Yorkshire
BD3 7DL
RegionYorkshire and The Humber
ConstituencyBradford East
CountyWest Yorkshire
WardBradford Moor
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1000 at £1Wm Morrison Produce LTD
100.00%
Ordinary

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

30 September 2004Delivered 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

Filing History

1 September 2020Accounts for a dormant company made up to 2 February 2020 (3 pages)
28 August 2020Director's details changed for Mr Michael Gleeson on 28 August 2020 (2 pages)
15 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
3 February 2020Appointment of Mr Michael Gleeson as a director on 30 January 2020 (2 pages)
3 February 2020Termination of appointment of Joanna Louise Goff as a director on 30 January 2020 (1 page)
30 October 2019Accounts for a dormant company made up to 3 February 2019 (3 pages)
16 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
1 November 2018Accounts for a dormant company made up to 4 February 2018 (3 pages)
19 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(27 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
3 November 2017Accounts for a dormant company made up to 29 January 2017 (3 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
16 August 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017 (1 page)
1 March 2017Appointment of Jonathan James Burke as a secretary on 22 February 2017 (2 pages)
1 March 2017Appointment of Mr Jonathan James Burke as a director on 22 February 2017 (2 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
4 November 2016Accounts for a dormant company made up to 31 January 2016 (3 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
2 August 2016Confirmation statement made on 14 July 2016 with updates (6 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
22 April 2016Director's details changed for Miss Jo Goff on 18 February 2016 (2 pages)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Andrew Pleasance as a director on 18 February 2016 (1 page)
23 March 2016Appointment of Mr Mark Rowan Amsden as a director on 18 February 2016 (2 pages)
23 March 2016Termination of appointment of Mark Harrison as a director on 18 February 2016 (1 page)
23 March 2016Termination of appointment of Jonathan Lill as a director on 18 February 2016 (1 page)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
22 March 2016Appointment of Miss Jo Goff as a director on 18 February 2016 (2 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (7 pages)
11 November 2015Accounts for a dormant company made up to 1 February 2015 (7 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
23 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 1,000
(5 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (3 pages)
29 October 2014Accounts for a dormant company made up to 2 February 2014 (3 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
23 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1,000
(5 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
5 February 2014Director's details changed for Mr Mark Harrison on 3 February 2014 (2 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (7 pages)
16 October 2013Accounts for a dormant company made up to 3 February 2013 (7 pages)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Termination of appointment of Martyn Fletcher as a director (1 page)
3 October 2013Appointment of Mr Mark Harrison as a director (2 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
7 August 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(5 pages)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
27 February 2013Appointment of Mr Mark Rowan Amsden as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
24 January 2013Termination of appointment of Gregory Mcmahon as a secretary (1 page)
26 October 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
26 October 2012Accounts for a dormant company made up to 29 January 2012 (7 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (6 pages)
31 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
30 January 2012Director's details changed for Mr Martyn Paul Fletcher on 27 January 2012 (2 pages)
31 October 2011Full accounts made up to 30 January 2011 (7 pages)
31 October 2011Full accounts made up to 30 January 2011 (7 pages)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
14 September 2011Appointment of Mr Andrew Pleasance as a director (2 pages)
14 September 2011Termination of appointment of Christopher Walker as a director (1 page)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
4 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (6 pages)
18 March 2011Auditor's resignation (1 page)
18 March 2011Auditor's resignation (1 page)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 September 2010Company name changed band camp LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
24 September 2010Company name changed band camp LIMITED\certificate issued on 24/09/10
  • CONNOT ‐
(3 pages)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-04
(1 page)
16 September 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-09-04
(1 page)
16 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
16 August 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
16 August 2010Appointment of Mr Jonathan Lill as a director (3 pages)
16 August 2010Registered office address changed from Chaddock Lane Worsley Manchester Greater Manchester M28 1DR on 16 August 2010 (2 pages)
16 August 2010Registered office address changed from Chaddock Lane Worsley Manchester Greater Manchester M28 1DR on 16 August 2010 (2 pages)
16 August 2010Appointment of Mr Christopher Walker as a director (3 pages)
16 August 2010Appointment of Martyn Paul Fletcher as a director (3 pages)
16 August 2010Appointment of Mr Christopher Walker as a director (3 pages)
16 August 2010Appointment of Gregory Joseph Mcmahon as a secretary (3 pages)
16 August 2010Appointment of Mr Jonathan Lill as a director (3 pages)
12 August 2010Change of name notice (2 pages)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
12 August 2010Change of name notice (2 pages)
12 August 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-08-05
(1 page)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (2 pages)
10 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (2 pages)
10 August 2010Termination of appointment of Colin Haydock as a director (1 page)
10 August 2010Termination of appointment of Colin Haydock as a director (1 page)
10 August 2010Termination of appointment of Stephen Francis as a director (1 page)
10 August 2010Termination of appointment of Colin Haydock as a secretary (1 page)
10 August 2010Termination of appointment of Stephen Francis as a director (1 page)
10 August 2010Termination of appointment of Colin Haydock as a secretary (1 page)
4 August 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
4 August 2010Current accounting period extended from 31 December 2010 to 31 January 2011 (3 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
4 August 2010Group of companies' accounts made up to 31 December 2009 (26 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
5 November 2009Full accounts made up to 31 December 2008 (10 pages)
17 August 2009Return made up to 14/07/09; full list of members (4 pages)
17 August 2009Return made up to 14/07/09; full list of members (4 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
1 November 2008Full accounts made up to 31 December 2007 (10 pages)
8 September 2008Return made up to 14/07/08; full list of members (4 pages)
8 September 2008Return made up to 14/07/08; full list of members (4 pages)
29 December 2007Full accounts made up to 31 December 2006 (12 pages)
29 December 2007Full accounts made up to 31 December 2006 (12 pages)
18 September 2007Return made up to 14/07/07; full list of members (3 pages)
18 September 2007Return made up to 14/07/07; full list of members (3 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
21 August 2006Return made up to 14/07/06; full list of members (3 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
25 May 2006Full accounts made up to 31 December 2005 (12 pages)
9 March 2006Director resigned (1 page)
9 March 2006Director resigned (1 page)
19 October 2005Return made up to 14/07/05; full list of members (7 pages)
19 October 2005Return made up to 14/07/05; full list of members (7 pages)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
7 October 2004Accounting reference date extended from 31/07/05 to 31/12/05 (1 page)
6 October 2004Particulars of mortgage/charge (7 pages)
6 October 2004Particulars of mortgage/charge (7 pages)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Director resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Secretary resigned (1 page)
1 October 2004Secretary resigned (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004Director resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
30 September 2004Ad 24/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Ad 24/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Nc inc already adjusted 24/09/04 (1 page)
30 September 2004Registered office changed on 30/09/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET (1 page)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 September 2004Nc inc already adjusted 24/09/04 (1 page)
27 September 2004Company name changed brabco 417 LIMITED\certificate issued on 27/09/04 (2 pages)
27 September 2004Company name changed brabco 417 LIMITED\certificate issued on 27/09/04 (2 pages)
14 July 2004Incorporation (19 pages)
14 July 2004Incorporation (19 pages)