Company NameSimple Technology UK Limited
DirectorAntonio Rosser
Company StatusActive
Company Number02655125
CategoryPrivate Limited Company
Incorporation Date17 October 1991(32 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameMr Antonio Rosser
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2010(19 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleIT Sales
Country of ResidenceEngland
Correspondence AddressAlpha House Terrace Street
Oldham
OL4 1HG
Secretary NameLouise Yorke
NationalityBritish
StatusCurrent
Appointed21 December 2010(19 years, 2 months after company formation)
Appointment Duration13 years, 4 months
RoleCompany Director
Correspondence AddressAlpha House Terrace Street
Oldham
OL4 1HG
Director NameMartin Sean Hignett
Date of BirthJuly 1957 (Born 66 years ago)
NationalityAustralian
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration23 years, 4 months (resigned 01 March 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address70 Tresham Drive
Westminster Park Grappenhall Hayes
Warrington
WA4 3DU
Secretary NameEva Maria Hignett
NationalityBritish
StatusResigned
Appointed17 October 1992(1 year after company formation)
Appointment Duration4 years, 3 months (resigned 27 January 1997)
RoleCompany Director
Correspondence AddressC/Fermin Caballero 19 7b
Madrid
28034
Secretary NameWilliam Geoffrey Hignett
NationalityBritish
StatusResigned
Appointed04 February 1997(5 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 August 2003)
RoleCompany Director
Correspondence Address53 Cawthorne Avenue
Grappenhall
Warrington
Cheshire
WA4 2LP
Secretary NameLisa Ann Hignett
NationalityBritish
StatusResigned
Appointed12 August 2003(11 years, 10 months after company formation)
Appointment Duration7 years, 4 months (resigned 15 December 2010)
RoleCompany Director
Correspondence Address70 Tresham Drive
Westminster Park
Grappenhall Hayes
Warrington
WA4 3DU

Contact

Websitewww.simpleuk.com
Email address[email protected]
Telephone0800 0193240
Telephone regionFreephone

Location

Registered AddressAlpha House
Terrace Street
Oldham
OL4 1HG
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£304,975
Cash£161,902
Current Liabilities£147,447

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return17 October 2023 (6 months, 2 weeks ago)
Next Return Due31 October 2024 (6 months from now)

Charges

29 October 2019Delivered on: 30 October 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
26 January 2016Delivered on: 27 January 2016
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 June 2012Delivered on: 14 June 2012
Persons entitled: The Royal Bank of Scotland PLC

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, buildings, fixtures, fixed plant & machinery.
Outstanding
5 March 2004Delivered on: 13 March 2004
Satisfied on: 12 June 2012
Persons entitled: Sme Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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

28 January 2021Total exemption full accounts made up to 31 October 2020 (5 pages)
3 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 October 2019 (5 pages)
21 February 2020Secretary's details changed for Louise Yorke on 21 February 2020 (1 page)
14 November 2019Confirmation statement made on 17 October 2019 with no updates (3 pages)
30 October 2019Registration of charge 026551250004, created on 29 October 2019 (51 pages)
15 February 2019Total exemption full accounts made up to 31 October 2018 (5 pages)
29 November 2018Confirmation statement made on 17 October 2018 with no updates (3 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
12 January 2018Total exemption full accounts made up to 31 October 2017 (5 pages)
22 December 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
22 December 2017Confirmation statement made on 17 October 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
16 December 2016Confirmation statement made on 17 October 2016 with updates (6 pages)
9 March 2016Termination of appointment of Martin Sean Hignett as a director on 1 March 2016 (1 page)
9 March 2016Termination of appointment of Martin Sean Hignett as a director on 1 March 2016 (1 page)
26 February 2016Purchase of own shares. (3 pages)
26 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 500
(4 pages)
26 February 2016Cancellation of shares. Statement of capital on 1 February 2016
  • GBP 500
(4 pages)
26 February 2016Purchase of own shares. (3 pages)
23 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
27 January 2016Registration of charge 026551250003, created on 26 January 2016 (8 pages)
27 January 2016Registration of charge 026551250003, created on 26 January 2016 (8 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 January 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
19 November 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 1,000
(5 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
17 May 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
29 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(5 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
10 January 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
21 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
21 November 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1,000
(5 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 March 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
18 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
18 January 2013Annual return made up to 17 October 2012 with a full list of shareholders (5 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
14 June 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
4 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(4 pages)
26 March 2012Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,000
(4 pages)
9 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
9 December 2011Annual return made up to 17 October 2011 with a full list of shareholders (6 pages)
2 March 2011Appointment of Antonio Rosser as a director (2 pages)
2 March 2011Appointment of Antonio Rosser as a director (2 pages)
2 March 2011Termination of appointment of Lisa Hignett as a secretary (1 page)
2 March 2011Termination of appointment of Lisa Hignett as a secretary (1 page)
22 February 2011Appointment of Louise Yorke as a secretary (2 pages)
22 February 2011Appointment of Louise Yorke as a secretary (2 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
11 November 2010Annual return made up to 17 October 2010 with a full list of shareholders (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
14 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
22 October 2009Director's details changed for Martin Sean Hignett on 22 October 2009 (2 pages)
22 October 2009Director's details changed for Martin Sean Hignett on 22 October 2009 (2 pages)
22 October 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
3 November 2008Return made up to 17/10/08; full list of members (3 pages)
3 November 2008Return made up to 17/10/08; full list of members (3 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
19 February 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
29 January 2008Return made up to 17/10/07; full list of members (2 pages)
29 January 2008Return made up to 17/10/07; full list of members (2 pages)
25 July 2007Return made up to 17/10/06; full list of members (2 pages)
25 July 2007Return made up to 17/10/06; full list of members (2 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
29 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
5 July 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
7 March 2006Registered office changed on 07/03/06 from: 207 knutsford road grappenhall warrington WA4 2QL (1 page)
7 March 2006Registered office changed on 07/03/06 from: 207 knutsford road grappenhall warrington WA4 2QL (1 page)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
21 October 2005Return made up to 17/10/05; full list of members (2 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
30 August 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
18 October 2004Return made up to 17/10/04; full list of members (6 pages)
18 October 2004Return made up to 17/10/04; full list of members (6 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
2 September 2004Accounts for a small company made up to 31 October 2003 (7 pages)
13 March 2004Particulars of mortgage/charge (7 pages)
13 March 2004Particulars of mortgage/charge (7 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 October 2003New secretary appointed (2 pages)
17 October 2003Return made up to 17/10/03; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003New secretary appointed (2 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
11 March 2003Accounts for a small company made up to 31 October 2002 (7 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
19 November 2002Return made up to 17/10/02; full list of members
  • 363(287) ‐ Registered office changed on 19/11/02
(6 pages)
12 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 December 2001Accounts for a small company made up to 31 October 2000 (6 pages)
12 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
12 December 2001Accounts for a small company made up to 31 October 2001 (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
22 October 2001Return made up to 17/10/01; full list of members (6 pages)
2 November 2000Return made up to 17/10/00; full list of members (6 pages)
2 November 2000Return made up to 17/10/00; full list of members (6 pages)
18 May 2000Full accounts made up to 31 October 1999 (14 pages)
18 May 2000Full accounts made up to 31 October 1999 (14 pages)
29 December 1999Return made up to 17/10/99; full list of members (6 pages)
29 December 1999Return made up to 17/10/99; full list of members (6 pages)
22 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
22 October 1999Accounts for a small company made up to 31 October 1998 (7 pages)
4 January 1999Return made up to 17/10/98; no change of members (4 pages)
4 January 1999Return made up to 17/10/98; no change of members (4 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
18 May 1998Full accounts made up to 31 October 1996 (14 pages)
18 May 1998Full accounts made up to 31 October 1996 (14 pages)
18 May 1998Accounts for a small company made up to 31 October 1997 (8 pages)
17 November 1997Return made up to 17/10/97; change of members (6 pages)
17 November 1997Return made up to 17/10/97; change of members (6 pages)
8 July 1997Secretary resigned (1 page)
8 July 1997Secretary resigned (1 page)
17 February 1997New secretary appointed (2 pages)
17 February 1997New secretary appointed (2 pages)
2 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
2 February 1997Accounts for a small company made up to 31 October 1995 (8 pages)
28 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1996Return made up to 17/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 November 1995Return made up to 17/10/95; no change of members (4 pages)
2 November 1995Return made up to 17/10/95; no change of members (4 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
22 March 1995Accounts for a small company made up to 31 October 1994 (6 pages)
23 October 1991Secretary resigned;new secretary appointed (2 pages)
23 October 1991Secretary resigned;new secretary appointed (2 pages)
17 October 1991Incorporation (14 pages)
17 October 1991Incorporation (14 pages)