Manchester
M2 3BA
Director Name | Mr Michael James Hucknall |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Musician Composer |
Country of Residence | England |
Correspondence Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
Secretary Name | Mr Steven Andrew Crowther |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 61 Mosley Street Manchester M2 3HZ |
Director Name | Andrew Gerard Dodd |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2001(1 month after company formation) |
Appointment Duration | 8 years, 1 month (resigned 10 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 96 Park Road Hale Cheshire WA15 9LF |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 July 2001(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Website | www.simplyred.com/ |
---|---|
Telephone | 0161 8310250 |
Telephone region | Manchester |
Registered Address | 3rd Floor, Colwyn Chambers 19 York Street Manchester M2 3BA |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | M. Hucknall 100.00% Ordinary A |
---|
Year | 2014 |
---|---|
Net Worth | £918,808 |
Cash | £1,026,260 |
Current Liabilities | £257,352 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 July 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 10 August 2024 (3 months, 3 weeks from now) |
6 June 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 |
2 December 2020 | Director's details changed for Mr Ian Paul Terry Grenfell on 23 November 2020 (2 pages) |
---|---|
8 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
29 July 2019 | Confirmation statement made on 27 July 2019 with no updates (3 pages) |
29 July 2019 | Director's details changed for Mr Michael James Hucknall on 29 July 2019 (2 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 27 July 2018 with no updates (3 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
13 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 27 July 2017 with no updates (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 November 2016 | Registered 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 2016 | Registered 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 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
5 August 2016 | Confirmation statement made on 27 July 2016 with updates (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
14 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 October 2015 | All of the property or undertaking has been released from charge 1 (2 pages) |
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
28 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-28
|
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
17 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
6 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
6 January 2014 | Termination of appointment of Steven Crowther as a secretary (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
1 November 2012 | Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU United Kingdom on 1 November 2012 (1 page) |
26 September 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page) |
26 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
26 September 2012 | Secretary's details changed for Mr Steven Andrew Crowther on 30 November 2011 (1 page) |
26 September 2012 | Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages) |
26 September 2012 | Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages) |
26 September 2012 | Director's details changed for Mr Ian Paul Terry Grenfell on 1 August 2011 (2 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
9 May 2012 | Full accounts made up to 31 March 2011 (15 pages) |
30 April 2012 | Director's details changed for Mr Michael James Hucknall on 30 November 2011 (2 pages) |
30 April 2012 | Director's details changed for Mr Michael James Hucknall on 30 November 2011 (2 pages) |
14 December 2011 | Registered 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 2011 | Registered 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 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (5 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
23 March 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages) |
21 September 2010 | Secretary's details changed for Mr Steven Andrew Crowther on 13 November 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages) |
20 September 2010 | Director's details changed for Mr Michael James Hucknall on 2 October 2009 (2 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
11 March 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
29 October 2009 | Termination of appointment of Andrew Dodd as a director (2 pages) |
29 October 2009 | Termination of appointment of Andrew Dodd as a director (2 pages) |
7 August 2009 | Registered office changed on 07/08/2009 from the old school house george leigh street manchester gtr manchester M4 6AF (1 page) |
7 August 2009 | Registered office changed on 07/08/2009 from the old school house george leigh street manchester gtr manchester M4 6AF (1 page) |
7 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 August 2009 | Return made up to 27/07/09; full list of members (4 pages) |
7 August 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
7 August 2009 | Secretary's change of particulars / steven crowther / 15/02/2007 (2 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
16 June 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page) |
8 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 September 2008 | Location of register of members (1 page) |
8 September 2008 | Return made up to 27/07/08; full list of members (4 pages) |
8 September 2008 | Location of debenture register (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from deansgate quay deansgate manchester M3 4LA (1 page) |
8 September 2008 | Location of debenture register (1 page) |
30 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
30 April 2008 | Full accounts made up to 31 March 2007 (10 pages) |
23 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
23 August 2007 | Return made up to 27/07/07; no change of members (7 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (12 pages) |
8 September 2006 | Return made up to 27/07/06; no change of members (7 pages) |
8 September 2006 | Return made up to 27/07/06; no change of members (7 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
7 June 2006 | Particulars of mortgage/charge (3 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
16 February 2006 | Full accounts made up to 31 March 2005 (12 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
25 August 2005 | Return made up to 27/07/05; full list of members (7 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
3 February 2005 | Full accounts made up to 31 March 2004 (12 pages) |
16 November 2004 | Return made up to 27/07/04; no change of members
|
16 November 2004 | Return made up to 27/07/04; no change of members
|
14 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
14 February 2004 | Accounts for a small company made up to 31 March 2003 (5 pages) |
29 August 2003 | Return made up to 27/07/03; full list of members
|
29 August 2003 | Return made up to 27/07/03; full list of members
|
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (7 pages) |
18 September 2002 | Return made up to 27/07/02; full list of members
|
18 September 2002 | Return made up to 27/07/02; full list of members
|
22 October 2001 | Registered office changed on 22/10/01 from: lock keepers cottage 9 century road manchester M3 4QL (1 page) |
22 October 2001 | Registered office changed on 22/10/01 from: lock keepers cottage 9 century road manchester M3 4QL (1 page) |
15 October 2001 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 October 2001 | Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page) |
15 October 2001 | Ad 11/10/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
28 September 2001 | Particulars of mortgage/charge (3 pages) |
13 September 2001 | New director appointed (5 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (2 pages) |
13 September 2001 | New director appointed (5 pages) |
7 August 2001 | Registered office changed on 07/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
7 August 2001 | Registered office changed on 07/08/01 from: the britannia suite st james's buildings 79 oxford street manchester M1 6FR (1 page) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | New secretary appointed (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
6 August 2001 | New director appointed (2 pages) |
6 August 2001 | Secretary resigned (2 pages) |
6 August 2001 | Director resigned (1 page) |
27 July 2001 | Incorporation (13 pages) |
27 July 2001 | Incorporation (13 pages) |