Company NameSimplicity Limited
DirectorsSusan Amanda Haft and Stephen Warren Linville
Company StatusActive
Company Number01157363
CategoryPrivate Limited Company
Incorporation Date16 January 1974(50 years, 3 months ago)
Previous NameSimplicity Patterns (Holdings) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5147Wholesale of other household goods
SIC 46499Wholesale of household goods (other than musical instruments) n.e.c

Directors

Secretary NameRichard Cawthra
NationalityBritish
StatusCurrent
Appointed15 October 2004(30 years, 9 months after company formation)
Appointment Duration19 years, 6 months
RoleFinancial Controller
Correspondence Address1 Coronation Point Coronation Street
Stockport
Cheshire
SK5 7PL
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2017(43 years, 10 months after company formation)
Appointment Duration6 years, 5 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 367 Coronation Street
Stockport
SK5 7WZ
Director NameMr Stephen Warren Linville
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed15 September 2023(49 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressDesign Group Americas 5555 Glenridge Connector
Atlanta
Ga
United States
Director NameMr Gordon Bourne Robinson
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1988(14 years after company formation)
Appointment Duration11 years, 6 months (resigned 17 August 1999)
RoleCompany Director
Correspondence Address9 Millar Place
Falkirk
Stirlingshire
FK2 8QB
Scotland
Director NameMr Frank Joseph Rizzo
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 1990(16 years, 1 month after company formation)
Appointment Duration17 years, 9 months (resigned 30 November 2007)
RolePresident
Country of ResidenceUnited States
Correspondence Address74 Wintercress Lane
East Northport
New York
10591
United States
Director NameMr Louis Robert Morris
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed31 August 1991(17 years, 7 months after company formation)
Appointment Duration7 years (resigned 01 September 1998)
RolePresident
Correspondence Address366 North Main Street
Unit 601
Port Chester
New York 10573
Foreign
Director NameKenneth James Horton
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 April 1999)
RoleFinancial Director
Country of ResidenceScotland
Correspondence Address10 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Secretary NameKenneth James Horton
NationalityBritish
StatusResigned
Appointed31 August 1991(17 years, 7 months after company formation)
Appointment Duration7 years, 7 months (resigned 14 April 1999)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Turnbull Way
Strathaven
Lanarkshire
ML10 6UZ
Scotland
Director NameMiss Susan Amanda Haft
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1996(22 years, 5 months after company formation)
Appointment Duration14 years, 3 months (resigned 04 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hollins Square
Hollins Lane
Bury
Lancashire
BL9 8DH
Director NameJon Cary Findlay
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityAmerican
StatusResigned
Appointed19 February 1999(25 years, 1 month after company formation)
Appointment Duration4 years, 5 months (resigned 31 July 2003)
RoleChairman
Correspondence Address50 Lighthouse Point Drive
Longboat Key
Florida
34228
United States
Director NameJohn Patrick Andrew Regan
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1999(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address24 Cheltenham Road
Stockport
Cheshire
SK3 0SL
Secretary NameJohn Patrick Andrew Regan
NationalityBritish
StatusResigned
Appointed14 April 1999(25 years, 3 months after company formation)
Appointment Duration5 years, 6 months (resigned 15 October 2004)
RoleCompany Director
Correspondence Address24 Cheltenham Road
Stockport
Cheshire
SK3 0SL
Director NameGerald Martin Cohn
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed30 November 2007(33 years, 10 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 March 2008)
RolePresident
Correspondence Address1022 Stone Bridge Park Drive
Franklin
Tennessee Tn 37069
37069
Director NameMr Richard Cawthra
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(36 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 January 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 367
Coronation Street
Stockport
Cheshire
SK5 7WZ
Director NameMr Kevin Brooks
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2010(36 years, 8 months after company formation)
Appointment Duration6 years (resigned 03 October 2016)
RoleLogistics Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 367
Coronation Street
Stockport
Cheshire
SK5 7WZ
Director NameJudy Raymond Hadjandreas
Date of BirthOctober 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(37 years, 10 months after company formation)
Appointment Duration1 year (resigned 26 December 2012)
RoleSenior Vp Sales
Country of ResidenceUnited States
Correspondence Address283d S.Broadway
Tarrytown
New York
10591
Director NameJames Vincent Divizio
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address22 Lafayette Drive
Cedar Grove
New Jersey
07009
Director NamePeter Fitzgerald Reilly
Date of BirthJune 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed28 November 2011(37 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2012)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address12 Deer Chase Road
Morristown
New Jersey
07960
Director NameMr Robin Stuart Esterson
Date of BirthJuly 1964 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address65 East
55th Street 27th Floor
New York
10022
Director NameMr Jerry Levin
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed11 January 2013(39 years after company formation)
Appointment Duration3 years, 1 month (resigned 07 March 2016)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address9 West
57th Street 26th Floor
New York
10019
Director NameMs Sue Buchta
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 February 2016(42 years after company formation)
Appointment Duration1 year, 9 months (resigned 03 November 2017)
RoleChief Executive
Country of ResidenceUnited States
Correspondence AddressPO Box 367
Coronation Street
Stockport
Cheshire
SK5 7WZ
Director NameMr Matthew John Wilson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2016(42 years, 6 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 November 2017)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence AddressPO Box 367
Coronation Street
Stockport
Cheshire
SK5 7WZ
Director NameMr John Roselli
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(43 years, 10 months after company formation)
Appointment Duration10 months (resigned 02 September 2018)
RoleExecutive Vice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pennsylvania
United States
Director NameMr William Kiesling
Date of BirthApril 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RoleVice President
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr Christopher Munyan
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed03 November 2017(43 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 04 March 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address450 Plymouth Road
Suite 300
Plymouth Meeting
Pa 19462
United States
Director NameMr Anastasios Papasolomontos
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2020(46 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2023)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressPO Box 367
Coronation Street
Stockport
Cheshire
SK5 7WZ

Contact

Websitesimplicity.uk.com

Location

Registered Address1 Coronation Point
Coronation Street
Stockport
Cheshire
SK5 7PL
RegionNorth West
ConstituencyDenton and Reddish
CountyGreater Manchester
WardReddish South
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

1.000k at £1Simplicity Pattern Co. Inc.
100.00%
Redeemable Preference
50 at £1Simplicity Pattern Co. Inc.
0.00%
Ordinary

Financials

Year2014
Net Worth£381,658
Cash£42,340
Current Liabilities£247,414

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return31 August 2023 (8 months ago)
Next Return Due14 September 2024 (4 months, 2 weeks from now)

Filing History

14 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
30 April 2020Appointment of Mr Anastasios Papasolomontos as a director on 4 March 2020 (2 pages)
30 April 2020Termination of appointment of Christopher Munyan as a director on 4 March 2020 (1 page)
30 April 2020Termination of appointment of William Kiesling as a director on 4 March 2020 (1 page)
31 December 2019Full accounts made up to 31 March 2019 (26 pages)
12 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
30 August 2019Termination of appointment of John Roselli as a director on 2 September 2018 (1 page)
5 January 2019Full accounts made up to 31 March 2018 (20 pages)
14 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
15 March 2018Withdrawal of a person with significant control statement on 15 March 2018 (2 pages)
15 March 2018Notification of Css Industries, Inc. as a person with significant control on 3 November 2017 (2 pages)
28 February 2018Appointment of Mr John Roselli as a director on 3 November 2017 (2 pages)
28 February 2018Appointment of Mr William Kiesling as a director on 3 November 2017 (2 pages)
28 February 2018Termination of appointment of Matthew John Wilson as a director on 3 November 2017 (1 page)
28 February 2018Appointment of Mr Christopher Munyan as a director on 3 November 2017 (2 pages)
28 February 2018Termination of appointment of Sue Buchta as a director on 3 November 2017 (1 page)
28 February 2018Appointment of Ms Susan Amanda Haft as a director on 3 November 2017 (2 pages)
9 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
9 January 2018Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
3 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
9 February 2017Auditor's resignation (1 page)
9 February 2017Auditor's resignation (1 page)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
10 October 2016Termination of appointment of Kevin Brooks as a director on 3 October 2016 (1 page)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
31 August 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
19 August 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
25 July 2016Appointment of Mr Matthew John Wilson as a director on 25 July 2016 (2 pages)
7 March 2016Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Robin Esterson as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Jerry Levin as a director on 7 March 2016 (1 page)
26 February 2016Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages)
26 February 2016Appointment of Ms Sue Buchta as a director on 1 February 2016 (2 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,050
(6 pages)
14 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000,050
(6 pages)
5 June 2015Auditor's resignation (1 page)
5 June 2015Auditor's resignation (1 page)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
1 October 2014Full accounts made up to 31 December 2013 (10 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000,050
(6 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 1,000,050
(6 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
2 October 2013Full accounts made up to 31 December 2012 (17 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000,050
(6 pages)
12 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 1,000,050
(6 pages)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 May 2013Previous accounting period shortened from 30 September 2013 to 31 December 2012 (1 page)
16 January 2013Appointment of Mr Jerry Levin as a director (2 pages)
16 January 2013Appointment of Mr Jerry Levin as a director (2 pages)
16 January 2013Appointment of Mr Robin Esterson as a director (2 pages)
16 January 2013Appointment of Mr Robin Esterson as a director (2 pages)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
15 January 2013Termination of appointment of Richard Cawthra as a director (1 page)
15 January 2013Termination of appointment of Peter Reilly as a director (1 page)
15 January 2013Termination of appointment of James Divizio as a director (1 page)
15 January 2013Termination of appointment of Richard Cawthra as a director (1 page)
3 January 2013Termination of appointment of Judy Hadjandreas as a director (1 page)
3 January 2013Termination of appointment of Judy Hadjandreas as a director (1 page)
15 November 2012Full accounts made up to 30 September 2012 (18 pages)
15 November 2012Full accounts made up to 30 September 2012 (18 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
24 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (8 pages)
8 December 2011Full accounts made up to 30 September 2011 (18 pages)
8 December 2011Full accounts made up to 30 September 2011 (18 pages)
28 November 2011Appointment of Judy Raymond Hadjandreas as a director (2 pages)
28 November 2011Appointment of Peter Fitzgerald Reilly as a director (2 pages)
28 November 2011Appointment of Peter Fitzgerald Reilly as a director (2 pages)
28 November 2011Appointment of Judy Raymond Hadjandreas as a director (2 pages)
28 November 2011Appointment of James Vincent Divizio as a director (2 pages)
28 November 2011Appointment of James Vincent Divizio as a director (2 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
16 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
31 March 2011Full accounts made up to 30 September 2010 (18 pages)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
24 November 2010Termination of appointment of Susan Haft as a director (1 page)
24 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
24 November 2010Appointment of Mr Kevin Brooks as a director (2 pages)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
24 November 2010Appointment of Mr Richard Cawthra as a director (2 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
10 March 2010Full accounts made up to 30 September 2009 (18 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
16 September 2009Return made up to 31/08/09; full list of members (3 pages)
2 March 2009Full accounts made up to 30 September 2008 (18 pages)
2 March 2009Full accounts made up to 30 September 2008 (18 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
15 September 2008Return made up to 31/08/08; full list of members (3 pages)
3 June 2008Appointment terminated director gerald cohn (1 page)
3 June 2008Appointment terminated director gerald cohn (1 page)
29 December 2007Full accounts made up to 30 September 2007 (18 pages)
29 December 2007Full accounts made up to 30 September 2007 (18 pages)
17 December 2007New director appointed (1 page)
17 December 2007New director appointed (1 page)
13 December 2007Director resigned (1 page)
13 December 2007Director resigned (1 page)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
11 September 2007Return made up to 31/08/07; full list of members (2 pages)
17 January 2007Full accounts made up to 30 September 2006 (20 pages)
17 January 2007Full accounts made up to 30 September 2006 (20 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
20 June 2006Full accounts made up to 30 September 2005 (15 pages)
20 June 2006Full accounts made up to 30 September 2005 (15 pages)
13 September 2005Location of register of members (1 page)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Return made up to 31/08/05; full list of members (3 pages)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Location of register of members (1 page)
13 September 2005Secretary's particulars changed (1 page)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
5 August 2005Full accounts made up to 30 September 2004 (14 pages)
22 February 2005Registered office changed on 22/02/05 from: coronation street stockport cheshiret SK5 7PJ (1 page)
22 February 2005Registered office changed on 22/02/05 from: coronation street stockport cheshiret SK5 7PJ (1 page)
23 November 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
23 November 2004Return made up to 31/08/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
29 October 2004New secretary appointed (2 pages)
29 October 2004New secretary appointed (2 pages)
28 October 2004Secretary resigned;director resigned (1 page)
28 October 2004Secretary resigned;director resigned (1 page)
3 August 2004Full accounts made up to 30 June 2003 (14 pages)
3 August 2004Full accounts made up to 30 June 2003 (14 pages)
22 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
22 June 2004Accounting reference date extended from 30/06/04 to 30/09/04 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
28 April 2004Delivery ext'd 3 mth 30/06/03 (1 page)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Memorandum and Articles of Association (9 pages)
22 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 April 2004Memorandum and Articles of Association (9 pages)
8 December 2003Return made up to 31/08/03; full list of members (8 pages)
8 December 2003Return made up to 31/08/03; full list of members (8 pages)
6 August 2003Full accounts made up to 30 June 2002 (15 pages)
6 August 2003Full accounts made up to 30 June 2002 (15 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
30 April 2003Delivery ext'd 3 mth 30/06/02 (2 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
16 September 2002Return made up to 31/08/02; full list of members (8 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
5 May 2002Full accounts made up to 30 June 2001 (15 pages)
19 October 2001Return made up to 31/08/01; full list of members (7 pages)
19 October 2001Return made up to 31/08/01; full list of members (7 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
3 May 2001Full accounts made up to 30 June 2000 (16 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
19 September 2000Return made up to 31/08/00; full list of members
  • 363(287) ‐ Registered office changed on 19/09/00
(7 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
2 May 2000Full accounts made up to 30 June 1999 (16 pages)
28 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(8 pages)
28 September 1999Return made up to 31/08/99; full list of members
  • 363(287) ‐ Registered office changed on 28/09/99
(8 pages)
27 September 1999Director resigned (1 page)
27 September 1999Director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999Secretary resigned;director resigned (1 page)
26 April 1999New secretary appointed;new director appointed (2 pages)
26 April 1999New secretary appointed;new director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
29 October 1998Full accounts made up to 31 January 1998 (18 pages)
29 October 1998Full accounts made up to 31 January 1998 (18 pages)
5 October 1998Return made up to 31/08/98; no change of members (6 pages)
5 October 1998Return made up to 31/08/98; no change of members (6 pages)
11 September 1998Director resigned (1 page)
11 September 1998Director resigned (1 page)
18 August 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
18 August 1998Accounting reference date extended from 31/01/99 to 30/06/99 (1 page)
30 October 1997Full accounts made up to 31 January 1997 (19 pages)
30 October 1997Full accounts made up to 31 January 1997 (19 pages)
9 September 1997Return made up to 31/08/97; no change of members (6 pages)
9 September 1997Return made up to 31/08/97; no change of members (6 pages)
27 November 1996Full accounts made up to 31 January 1996 (19 pages)
27 November 1996Full accounts made up to 31 January 1996 (19 pages)
17 September 1996Return made up to 31/08/96; full list of members (8 pages)
17 September 1996Return made up to 31/08/96; full list of members (8 pages)
6 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 1996Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
6 September 1996Ad 01/02/96--------- £ si 1000000@1=1000000 £ ic 50/1000050 (2 pages)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1996£ nc 100/1000100 01/02/96 (1 page)
6 September 1996Resolutions
  • SRES13 ‐ Special resolution
(12 pages)
6 September 1996Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
6 September 1996Ad 01/02/96--------- £ si 1000000@1=1000000 £ ic 50/1000050 (2 pages)
6 September 1996£ nc 100/1000100 01/02/96 (1 page)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
6 September 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
31 July 1996New director appointed (2 pages)
31 July 1996New director appointed (2 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
7 September 1995Return made up to 31/08/95; no change of members (4 pages)
4 September 1995Company name changed simplicity patterns (holdings) l imited\certificate issued on 04/09/95 (4 pages)
4 September 1995Company name changed simplicity patterns (holdings) l imited\certificate issued on 04/09/95 (4 pages)
16 January 1974Incorporation (16 pages)
16 January 1974Incorporation (16 pages)