Company NameSimply Shredding Limited
DirectorsAndrew James Shotbolt and Andrew Mark Dickerson
Company StatusActive
Company Number06806070
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew James Shotbolt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address623 Spring Bank West
Hull
HU3 6LD
Director NameMr Andrew Mark Dickerson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2012(3 years, 10 months after company formation)
Appointment Duration11 years, 5 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address623 Spring Bank West
Hull
HU3 6LD

Contact

Websitewww.simply-shredding.co.uk
Email address[email protected]

Location

Registered Address623 Spring Bank West
Hull
HU3 6LD
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardNewington
Built Up AreaKingston upon Hull
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months, 1 week ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Filing History

15 August 2023Change of details for Mr Andrew Mark Dickerson as a person with significant control on 15 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Andrew Mark Dickerson on 15 August 2023 (2 pages)
31 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 November 2022Confirmation statement made on 4 November 2022 with no updates (3 pages)
5 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
24 August 2022Change of details for Mr Andrew Mark Dickerson as a person with significant control on 24 August 2022 (2 pages)
24 August 2022Change of details for Mr Andrew Mark Dickerson as a person with significant control on 24 August 2022 (2 pages)
24 August 2022Director's details changed for Mr Andrew Mark Dickerson on 24 August 2022 (2 pages)
25 November 2021Confirmation statement made on 4 November 2021 with no updates (3 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 November 2020Confirmation statement made on 4 November 2020 with no updates (3 pages)
7 October 2020Micro company accounts made up to 31 December 2019 (4 pages)
2 December 2019Register inspection address has been changed from 6 the Paddocks Kirk Ella Hull HU10 7PF England to 28 Lawrance Avenue Anlaby Hull HU10 7DL (1 page)
29 November 2019Director's details changed for Mr Andrew Mark Dickerson on 7 August 2019 (2 pages)
29 November 2019Confirmation statement made on 14 November 2019 with no updates (3 pages)
29 November 2019Change of details for Mr Andrew Mark Dickerson as a person with significant control on 7 August 2019 (2 pages)
27 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
14 November 2018Confirmation statement made on 14 November 2018 with no updates (3 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
27 November 2017Confirmation statement made on 27 November 2017 with updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (3 pages)
10 February 2017Register(s) moved to registered inspection location 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page)
10 February 2017Register(s) moved to registered inspection location 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page)
9 February 2017Register inspection address has been changed to 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page)
9 February 2017Register inspection address has been changed to 6 the Paddocks Kirk Ella Hull HU10 7PF (1 page)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
7 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,900
(4 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 10,900
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,900
(4 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 10,900
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
21 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,900
(4 pages)
21 March 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 10,900
(4 pages)
13 March 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,900
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,900
(3 pages)
13 March 2014Statement of capital following an allotment of shares on 2 January 2013
  • GBP 10,900
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000
(3 pages)
12 March 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,000
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,900
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,900
(3 pages)
25 February 2014Statement of capital following an allotment of shares on 1 January 2013
  • GBP 10,900
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,000
(3 pages)
4 April 2013Statement of capital following an allotment of shares on 1 January 2013
  • GBP 1,000
(3 pages)
28 March 2013Appointment of Mr Andrew Dickerson as a director (2 pages)
28 March 2013Appointment of Mr Andrew Dickerson as a director (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
20 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
18 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 March 2013Previous accounting period shortened from 30 June 2013 to 31 December 2012 (1 page)
18 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
20 December 2012Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 20 December 2012 (2 pages)
20 December 2012Registered office address changed from 5-7 Newbold Street Leamington Spa Warwickshire CV32 4HN on 20 December 2012 (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
6 December 2011Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages)
6 December 2011Director's details changed for Mr Andrew James Shotbolt on 6 December 2011 (2 pages)
31 October 2011Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL on 31 October 2011 (2 pages)
31 October 2011Registered office address changed from 35 Lavant Street Petersfield Hampshire GU32 3EL on 31 October 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
21 October 2011Accounts for a dormant company made up to 30 June 2011 (5 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
16 September 2010Accounts for a dormant company made up to 30 June 2010 (5 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
3 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
29 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
29 January 2010Current accounting period extended from 31 January 2010 to 30 June 2010 (1 page)
30 January 2009Incorporation (12 pages)
30 January 2009Incorporation (12 pages)