Birstall
Batley
West Yorkshire
WF17 9HE
Director Name | Mr Robert Paul Rhodes |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2015(1 month after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE |
Director Name | Miss Tracey Howard |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD |
Secretary Name | Tracey Howard |
---|---|
Status | Resigned |
Appointed | 22 December 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD |
Registered Address | Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Birstall and Birkenshaw |
Built Up Area | West Yorkshire |
300 at £1 | Simply Group Of Companies LTD 100.00% Ordinary |
---|
Latest Accounts | 30 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 July |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
16 September 2020 | Delivered on: 22 September 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
10 August 2015 | Delivered on: 21 August 2015 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
8 August 2017 | Delivered on: 16 August 2017 Satisfied on: 23 August 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Fully Satisfied |
22 December 2020 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
---|---|
22 September 2020 | Registration of charge 093636250003, created on 16 September 2020 (41 pages) |
13 July 2020 | Director's details changed for Mr Robert Paul Rhodes on 13 July 2020 (2 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
23 December 2019 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
28 October 2019 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
4 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
16 November 2018 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
14 November 2018 | Previous accounting period shortened from 31 January 2019 to 31 July 2018 (1 page) |
24 October 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
2 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
23 August 2017 | Satisfaction of charge 093636250002 in full (1 page) |
23 August 2017 | Satisfaction of charge 093636250002 in full (1 page) |
16 August 2017 | Registration of charge 093636250002, created on 8 August 2017 (26 pages) |
16 August 2017 | Registration of charge 093636250002, created on 8 August 2017 (26 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
11 May 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 22 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
17 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
17 March 2016 | Previous accounting period extended from 31 December 2015 to 31 January 2016 (1 page) |
29 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
29 September 2015 | Annual return made up to 15 June 2015 with a full list of shareholders Statement of capital on 2015-09-29
|
28 September 2015 | Annual return made up to 4 February 2015 with a full list of shareholders (3 pages) |
28 September 2015 | Annual return made up to 4 February 2015 with a full list of shareholders (3 pages) |
28 September 2015 | Annual return made up to 4 February 2015 with a full list of shareholders (3 pages) |
25 September 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
25 September 2015 | Statement of capital following an allotment of shares on 4 February 2015
|
21 August 2015 | Registration of charge 093636250001, created on 10 August 2015
|
21 August 2015 | Registration of charge 093636250001, created on 10 August 2015
|
9 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 March 2015 | Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages) |
9 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 March 2015 | Memorandum and Articles of Association (21 pages) |
9 March 2015 | Memorandum and Articles of Association (21 pages) |
9 March 2015 | Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracey Howard as a director on 4 February 2015 (2 pages) |
9 March 2015 | Termination of appointment of Tracey Howard as a secretary on 4 February 2015 (2 pages) |
9 March 2015 | Resolutions
|
9 March 2015 | Statement of capital following an allotment of shares on 5 February 2015
|
9 March 2015 | Resolutions
|
3 February 2015 | Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Bridle Hall House Bradshaw Lane Bradshaw Halifax West Yorkshire HX2 9PD United Kingdom to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 3 February 2015 (1 page) |
28 January 2015 | Director's details changed for Mr Robert Hall Rhodes on 28 January 2015 (2 pages) |
28 January 2015 | Director's details changed for Mr Robert Hall Rhodes on 28 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Robert Hall Rhodes as a director on 27 January 2015 (2 pages) |
27 January 2015 | Appointment of Mr Robert Hall Rhodes as a director on 27 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Carl John Kowalik as a director on 24 January 2015 (2 pages) |
24 January 2015 | Appointment of Mr Carl John Kowalik as a director on 24 January 2015 (2 pages) |
19 January 2015 | Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 19 January 2015 (1 page) |
19 January 2015 | Registered office address changed from B1 Business Centre Suite 206, Davyfield Road Blackburn Lancashire BB1 2QY England to Mitre House Kirkgate Birstall Batley West Yorkshire WF17 9HE on 19 January 2015 (1 page) |
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|
22 December 2014 | Incorporation Statement of capital on 2014-12-22
|