Company NameSimplyred.com Limited
DirectorsIan Paul Terry Grenfell and Michael James Hucknall
Company StatusActive
Company Number04260793
CategoryPrivate Limited Company
Incorporation Date27 July 2001(22 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Ian Paul Terry Grenfell
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Director NameMr Michael James Hucknall
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2001(1 month after company formation)
Appointment Duration22 years, 7 months
RoleMusician Composer
Country of ResidenceEngland
Correspondence Address3rd Floor, Colwyn Chambers 19 York Street
Manchester
M2 3BA
Secretary NameMr Steven Andrew Crowther
NationalityBritish
StatusResigned
Appointed27 July 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 61 Mosley Street
Manchester
M2 3HZ
Director NameAndrew Gerard Dodd
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2001(1 month after company formation)
Appointment Duration8 years, 1 month (resigned 10 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address96 Park Road
Hale
Cheshire
WA15 9LF
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed27 July 2001(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitewww.simplyred.com/
Telephone0161 8310250
Telephone regionManchester

Location

Registered Address3rd Floor, Colwyn Chambers
19 York Street
Manchester
M2 3BA
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £1M. Hucknall
100.00%
Ordinary A

Financials

Year2014
Net Worth£918,808
Cash£1,026,260
Current Liabilities£257,352

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 July 2023 (8 months, 4 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

6 June 2006Delivered on: 7 June 2006
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The intellectual property rights,. See the mortgage charge document for full details.
Outstanding
6 June 2006Delivered on: 7 June 2006
Persons entitled: Coutts & Company

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
14 September 2001Delivered on: 28 September 2001
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

2 December 2020Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages)
8 September 2020Confirmation statement made on 27 July 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
29 July 2019Confirmation statement made on 27 July 2019 with no updates (3 pages)
29 July 2019Director's details changed for Mr Michael James Hucknall on 29 July 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
8 August 2018Confirmation statement made on 27 July 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 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)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 5th Floor 61 Mosley Street Manchester M2 3HZ to 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA on 8 November 2016 (1 page)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
5 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
16 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
16 October 2015All of the property or undertaking has been released from charge 1 (2 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
28 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
6 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
6 January 2014Termination of appointment of Steven Crowther as a secretary (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
1 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-01
(4 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
1 November 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page)
26 September 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page)
26 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 September 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
26 September 2012Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page)
26 September 2012Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages)
26 September 2012Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages)
26 September 2012Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages)
9 May 2012Full accounts made up to 31 March 2011 (15 pages)
9 May 2012Full accounts made up to 31 March 2011 (15 pages)
30 April 2012Director's details changed for Mr Michael James Hucknall on 30 November 2011 (2 pages)
30 April 2012Director's details changed for Mr Michael James Hucknall on 30 November 2011 (2 pages)
14 December 2011Registered office address changed from N/a the Old School House George Leigh Street Manchester Gtr Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
14 December 2011Registered office address changed from N/a the Old School House George Leigh Street Manchester Gtr Manchester M4 6AF United Kingdom on 14 December 2011 (1 page)
12 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (5 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 March 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 27 July 2010 with a full list of shareholders (5 pages)
21 September 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
21 September 2010Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages)
20 September 2010Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages)
20 September 2010Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
11 March 2010Total exemption full accounts made up to 31 March 2009 (11 pages)
29 October 2009Termination of appointment of Andrew Dodd as a director (2 pages)
29 October 2009Termination of appointment of Andrew Dodd as a director (2 pages)
7 August 2009Registered office changed on 07/08/2009 from the old school house george leigh street manchester gtr manchester M4 6AF (1 page)
7 August 2009Registered office changed on 07/08/2009 from the old school house george leigh street manchester gtr manchester M4 6AF (1 page)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
7 August 2009Return made up to 27/07/09; full list of members (4 pages)
7 August 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
7 August 2009Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
16 June 2009Total exemption full accounts made up to 31 March 2008 (11 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Registered office changed on 08/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
8 September 2008Return made up to 27/07/08; full list of members (4 pages)
8 September 2008Location of register of members (1 page)
8 September 2008Return made up to 27/07/08; full list of members (4 pages)
8 September 2008Location of debenture register (1 page)
8 September 2008Registered office changed on 08/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page)
8 September 2008Location of debenture register (1 page)
30 April 2008Full accounts made up to 31 March 2007 (10 pages)
30 April 2008Full accounts made up to 31 March 2007 (10 pages)
23 August 2007Return made up to 27/07/07; no change of members (7 pages)
23 August 2007Return made up to 27/07/07; no change of members (7 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
2 February 2007Full accounts made up to 31 March 2006 (12 pages)
8 September 2006Return made up to 27/07/06; no change of members (7 pages)
8 September 2006Return made up to 27/07/06; no change of members (7 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
7 June 2006Particulars of mortgage/charge (3 pages)
16 February 2006Full accounts made up to 31 March 2005 (12 pages)
16 February 2006Full accounts made up to 31 March 2005 (12 pages)
25 August 2005Return made up to 27/07/05; full list of members (7 pages)
25 August 2005Return made up to 27/07/05; full list of members (7 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
3 February 2005Full accounts made up to 31 March 2004 (12 pages)
16 November 2004Return made up to 27/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 November 2004Return made up to 27/07/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
14 February 2004Accounts for a small company made up to 31 March 2003 (5 pages)
29 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 August 2003Return made up to 27/07/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
6 February 2003Accounts for a small company made up to 31 March 2002 (7 pages)
18 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 September 2002Return made up to 27/07/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 October 2001Registered office changed on 22/10/01 from: lock keepers cottage 9 century road manchester M3 4QL (1 page)
22 October 2001Registered office changed on 22/10/01 from: lock keepers cottage 9 century road manchester M3 4QL (1 page)
15 October 2001Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 October 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 October 2001Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
28 September 2001Particulars of mortgage/charge (3 pages)
13 September 2001New director appointed (5 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (2 pages)
13 September 2001New director appointed (5 pages)
7 August 2001Registered office changed on 07/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
7 August 2001Registered office changed on 07/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page)
6 August 2001Director resigned (1 page)
6 August 2001New secretary appointed (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001New secretary appointed (2 pages)
6 August 2001Secretary resigned (2 pages)
6 August 2001New director appointed (2 pages)
6 August 2001Secretary resigned (2 pages)
6 August 2001Director resigned (1 page)
27 July 2001Incorporation (13 pages)
27 July 2001Incorporation (13 pages)