Oldham
OL4 1HG
Secretary Name | Louise Yorke |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2010(19 years, 2 months after company formation) |
Appointment Duration | 13 years, 4 months |
Role | Company Director |
Correspondence Address | Alpha House Terrace Street Oldham OL4 1HG |
Director Name | Martin Sean Hignett |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 23 years, 4 months (resigned 01 March 2016) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 70 Tresham Drive Westminster Park Grappenhall Hayes Warrington WA4 3DU |
Secretary Name | Eva Maria Hignett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 October 1992(1 year after company formation) |
Appointment Duration | 4 years, 3 months (resigned 27 January 1997) |
Role | Company Director |
Correspondence Address | C/Fermin Caballero 19 7b Madrid 28034 |
Secretary Name | William Geoffrey Hignett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 February 1997(5 years, 3 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 12 August 2003) |
Role | Company Director |
Correspondence Address | 53 Cawthorne Avenue Grappenhall Warrington Cheshire WA4 2LP |
Secretary Name | Lisa Ann Hignett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 August 2003(11 years, 10 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 15 December 2010) |
Role | Company Director |
Correspondence Address | 70 Tresham Drive Westminster Park Grappenhall Hayes Warrington WA4 3DU |
Website | www.simpleuk.com |
---|---|
Email address | [email protected] |
Telephone | 0800 0193240 |
Telephone region | Freephone |
Registered Address | Alpha House Terrace Street Oldham OL4 1HG |
---|---|
Region | North West |
Constituency | Oldham East and Saddleworth |
County | Greater Manchester |
Ward | St Mary's |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £304,975 |
Cash | £161,902 |
Current Liabilities | £147,447 |
Latest Accounts | 31 October 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 17 October 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 October 2024 (6 months from now) |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
26 January 2016 | Delivered on: 27 January 2016 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
11 June 2012 | Delivered 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 2004 | Delivered 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 |
28 January 2021 | Total exemption full accounts made up to 31 October 2020 (5 pages) |
---|---|
3 November 2020 | Confirmation statement made on 17 October 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
21 February 2020 | Secretary's details changed for Louise Yorke on 21 February 2020 (1 page) |
14 November 2019 | Confirmation statement made on 17 October 2019 with no updates (3 pages) |
30 October 2019 | Registration of charge 026551250004, created on 29 October 2019 (51 pages) |
15 February 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
29 November 2018 | Confirmation statement made on 17 October 2018 with no updates (3 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
12 January 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
22 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
22 December 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
16 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 17 October 2016 with updates (6 pages) |
9 March 2016 | Termination of appointment of Martin Sean Hignett as a director on 1 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Martin Sean Hignett as a director on 1 March 2016 (1 page) |
26 February 2016 | Purchase of own shares. (3 pages) |
26 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
26 February 2016 | Cancellation of shares. Statement of capital on 1 February 2016
|
26 February 2016 | Purchase of own shares. (3 pages) |
23 February 2016 | Resolutions
|
23 February 2016 | Resolutions
|
27 January 2016 | Registration of charge 026551250003, created on 26 January 2016 (8 pages) |
27 January 2016 | Registration of charge 026551250003, created on 26 January 2016 (8 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
19 November 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-11-19
|
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
17 May 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
10 January 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
21 November 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-11-21
|
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
14 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
18 January 2013 | Annual return made up to 17 October 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 June 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
4 May 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2010
|
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2010
|
26 March 2012 | Statement of capital following an allotment of shares on 1 December 2010
|
9 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Appointment of Antonio Rosser as a director (2 pages) |
2 March 2011 | Appointment of Antonio Rosser as a director (2 pages) |
2 March 2011 | Termination of appointment of Lisa Hignett as a secretary (1 page) |
2 March 2011 | Termination of appointment of Lisa Hignett as a secretary (1 page) |
22 February 2011 | Appointment of Louise Yorke as a secretary (2 pages) |
22 February 2011 | Appointment of Louise Yorke as a secretary (2 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 February 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
14 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Martin Sean Hignett on 22 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Martin Sean Hignett on 22 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
3 November 2008 | Return made up to 17/10/08; full list of members (3 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
19 February 2008 | Total exemption small company accounts made up to 31 October 2007 (4 pages) |
29 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
29 January 2008 | Return made up to 17/10/07; full list of members (2 pages) |
25 July 2007 | Return made up to 17/10/06; full list of members (2 pages) |
25 July 2007 | Return made up to 17/10/06; full list of members (2 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
7 March 2006 | Registered office changed on 07/03/06 from: 207 knutsford road grappenhall warrington WA4 2QL (1 page) |
7 March 2006 | Registered office changed on 07/03/06 from: 207 knutsford road grappenhall warrington WA4 2QL (1 page) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
21 October 2005 | Return made up to 17/10/05; full list of members (2 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
30 August 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
18 October 2004 | Return made up to 17/10/04; full list of members (6 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
2 September 2004 | Accounts for a small company made up to 31 October 2003 (7 pages) |
13 March 2004 | Particulars of mortgage/charge (7 pages) |
13 March 2004 | Particulars of mortgage/charge (7 pages) |
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | Return made up to 17/10/03; full list of members
|
17 October 2003 | New secretary appointed (2 pages) |
17 October 2003 | Return made up to 17/10/03; full list of members
|
17 October 2003 | Secretary resigned (1 page) |
17 October 2003 | New secretary appointed (2 pages) |
11 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
11 March 2003 | Accounts for a small company made up to 31 October 2002 (7 pages) |
19 November 2002 | Return made up to 17/10/02; full list of members
|
19 November 2002 | Return made up to 17/10/02; full list of members
|
12 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 October 2000 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 October 2001 (6 pages) |
12 December 2001 | Accounts for a small company made up to 31 October 2001 (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
22 October 2001 | Return made up to 17/10/01; full list of members (6 pages) |
2 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
2 November 2000 | Return made up to 17/10/00; full list of members (6 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
18 May 2000 | Full accounts made up to 31 October 1999 (14 pages) |
29 December 1999 | Return made up to 17/10/99; full list of members (6 pages) |
29 December 1999 | Return made up to 17/10/99; full list of members (6 pages) |
22 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
22 October 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
4 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
4 January 1999 | Return made up to 17/10/98; no change of members (4 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
18 May 1998 | Full accounts made up to 31 October 1996 (14 pages) |
18 May 1998 | Full accounts made up to 31 October 1996 (14 pages) |
18 May 1998 | Accounts for a small company made up to 31 October 1997 (8 pages) |
17 November 1997 | Return made up to 17/10/97; change of members (6 pages) |
17 November 1997 | Return made up to 17/10/97; change of members (6 pages) |
8 July 1997 | Secretary resigned (1 page) |
8 July 1997 | Secretary resigned (1 page) |
17 February 1997 | New secretary appointed (2 pages) |
17 February 1997 | New secretary appointed (2 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
2 February 1997 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 October 1996 | Return made up to 17/10/96; full list of members
|
28 October 1996 | Return made up to 17/10/96; full list of members
|
2 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
2 November 1995 | Return made up to 17/10/95; no change of members (4 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
22 March 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
23 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
23 October 1991 | Secretary resigned;new secretary appointed (2 pages) |
17 October 1991 | Incorporation (14 pages) |
17 October 1991 | Incorporation (14 pages) |