Company NameSimple Trick Limited
DirectorJohn Miles Carnell
Company StatusActive - Proposal to Strike off
Company Number06974032
CategoryPrivate Limited Company
Incorporation Date27 July 2009(14 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Miles Carnell
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(10 years, 2 months after company formation)
Appointment Duration4 years, 7 months
RoleCompany Director
Country of ResidenceLuxembourg
Correspondence Address10- 12 Commercial Street
Shipley
BD18 3SR
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor
White Rose House 28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NamePatricia McSherry
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2009(2 months, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 26 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 King Street
Leeds
West Yorkshire
LS1 2HH
Director NameMr Alexander Hazzard
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(9 months, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 04 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sovereign House
1-2 South Parade
Leeds
LS1 5QL
Director NameMr James Matthew Patton
Date of BirthNovember 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(6 years, 5 months after company formation)
Appointment Duration1 month (resigned 06 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Sovereign House
1-2 South Parade
Leeds
LS1 5QL
Director NameMr Daniel John Morris-Jowett
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed05 February 2016(6 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 May 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressCalls Wharf No.2
The Calls
Leeds
LS2 7JU
Director NameMr Thomas James Lawson
Date of BirthMarch 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2019(9 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 October 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCalls Wharf No.2
The Calls
Leeds
LS2 7JU

Location

Registered Address10- 12 Commercial Street
Shipley
BD18 3SR
RegionYorkshire and The Humber
ConstituencyShipley
CountyWest Yorkshire
WardShipley
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£195,639
Cash£438
Current Liabilities£317,271

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return27 July 2022 (1 year, 9 months ago)
Next Return Due10 August 2023 (overdue)

Charges

5 January 2018Delivered on: 8 January 2018
Persons entitled: Aif 1 Limited

Classification: A registered charge
Particulars: The freehold property known as. Rose inn, bridge street. Pickering, YO18 8DT. (Registered at the land registry with title number NYK202682).
Outstanding
9 March 2010Delivered on: 17 March 2010
Persons entitled: Trick Switch Limited

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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 October 2009Delivered on: 23 October 2009
Satisfied on: 17 March 2010
Persons entitled: Bendeck Investments LTD

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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, book debts, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
16 September 2022Confirmation statement made on 27 July 2022 with no updates (3 pages)
30 May 2022Micro company accounts made up to 30 September 2021 (3 pages)
13 September 2021Confirmation statement made on 27 July 2021 with no updates (3 pages)
10 August 2021Micro company accounts made up to 30 September 2020 (3 pages)
29 March 2021Satisfaction of charge 069740320003 in full (1 page)
17 February 2021Registered office address changed from 4 Brewery Place Leeds LS10 1NE England to 10- 12 Commercial Street Shipley BD18 3SR on 17 February 2021 (1 page)
13 February 2021Compulsory strike-off action has been discontinued (1 page)
12 February 2021Micro company accounts made up to 30 September 2019 (3 pages)
26 January 2021First Gazette notice for compulsory strike-off (1 page)
13 October 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
11 October 2019Termination of appointment of Thomas James Lawson as a director on 1 October 2019 (1 page)
11 October 2019Registered office address changed from Calls Wharf No.2 the Calls Leeds LS2 7JU England to 4 Brewery Place Leeds LS10 1NE on 11 October 2019 (1 page)
11 October 2019Appointment of Mr John Miles Carnell as a director on 1 October 2019 (2 pages)
19 September 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
5 June 2019Appointment of Mr Thomas James Lawson as a director on 22 May 2019 (2 pages)
5 June 2019Termination of appointment of Daniel John Morris-Jowett as a director on 22 May 2019 (1 page)
23 January 2019Registered office address changed from 4th Floor Sovereign House 1-2 South Parade Leeds LS1 5QL to Calls Wharf No.2 the Calls Leeds LS2 7JU on 23 January 2019 (1 page)
15 August 2018Director's details changed for Mr Daniel John Morris-Jowett on 20 October 2017 (2 pages)
1 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
23 July 2018Micro company accounts made up to 30 September 2017 (2 pages)
8 January 2018Registration of charge 069740320003, created on 5 January 2018 (34 pages)
8 January 2018Registration of charge 069740320003, created on 5 January 2018 (34 pages)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
4 September 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 27 July 2017 with no updates (3 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 February 2016Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page)
6 February 2016Termination of appointment of James Matthew Patton as a director on 6 February 2016 (1 page)
5 February 2016Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages)
5 February 2016Appointment of Mr Daniel John Morris-Jowett as a director on 5 February 2016 (2 pages)
14 January 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
14 January 2016Termination of appointment of Alexander Hazzard as a director on 4 January 2016 (1 page)
6 January 2016Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages)
6 January 2016Appointment of Mr James Matthew Patton as a director on 1 January 2016 (2 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
29 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
18 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
(3 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
31 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from Sovereign House 1-2 South Parade Leeds LS1 5QL England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 20 East Parade Leeds West Yorkshire LS1 2BH United Kingdom on 25 February 2014 (1 page)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
23 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 1
(3 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
24 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (3 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
19 August 2011Director's details changed for Mr Alexander Hazzard on 19 August 2011 (2 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 27 July 2011 with a full list of shareholders (3 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
5 April 2011Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
5 April 2011Annual return made up to 28 July 2010 with a full list of shareholders (3 pages)
27 January 2011Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page)
27 January 2011Registered office address changed from 5 King Street Leeds West Yorkshire LS1 2HH on 27 January 2011 (1 page)
6 January 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
6 January 2011Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
24 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (3 pages)
23 August 2010Termination of appointment of Patricia Mcsherry as a director (1 page)
23 August 2010Termination of appointment of Patricia Mcsherry as a director (1 page)
7 June 2010Appointment of Mr Alex Hazzard as a director (2 pages)
7 June 2010Appointment of Mr Alex Hazzard as a director (2 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
17 March 2010Particulars of a mortgage or charge / charge no: 2 (17 pages)
26 October 2009Appointment of Patricia Mcsherry as a director (2 pages)
26 October 2009Appointment of Patricia Mcsherry as a director (2 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
23 October 2009Particulars of a mortgage or charge / charge no: 1 (14 pages)
22 October 2009Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Termination of appointment of Jonathon Round as a director (2 pages)
22 October 2009Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22 October 2009 (2 pages)
27 July 2009Incorporation (13 pages)
27 July 2009Incorporation (13 pages)