Stambourne Road Little Sampford
Saffron Walden
Essex
CB10 2QS
Director Name | Mrs Samantha Stocks |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Secretary Name | Mr Andrew Shelley |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2006(1 week, 1 day after company formation) |
Appointment Duration | 17 years, 8 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sudbury Ley Stambourne Road Little Sampford Saffron Walden Essex CB10 2QS |
Director Name | Mrs Jean Shelley |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2008(2 years after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Sudbury Ley Stambourne Road Little Sampford Saffron Walden Essex CB10 2QS |
Director Name | Mr John Shelley |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2010(3 years, 8 months after company formation) |
Appointment Duration | 13 years, 12 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | 46 Allstone Croft Cheltenham Gloucestershire GL51 8HA Wales |
Director Name | Mr Andrew John Shelley |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2013(7 years, 3 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 August 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.simplywashrooms.com |
---|---|
Email address | [email protected] |
Telephone | 01992 575563 |
Telephone region | Lea Valley |
Registered Address | Lewis House, Great Chesterford Court, Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
Address Matches | 8 other UK companies use this postal address |
20 at £1 | Andrew John Shelley 20.00% Ordinary |
---|---|
20 at £1 | Andrew Shelley 20.00% Ordinary |
20 at £1 | Jean Shelley 20.00% Ordinary |
20 at £1 | John Shelley 20.00% Ordinary |
20 at £1 | Samantha Stocks 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £74,184 |
Cash | £325,647 |
Current Liabilities | £652,802 |
Latest Accounts | 31 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
15 May 2020 | Delivered on: 20 May 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
8 January 2021 | Total exemption full accounts made up to 31 August 2020 (10 pages) |
---|---|
24 August 2020 | Confirmation statement made on 23 August 2020 with updates (4 pages) |
20 May 2020 | Registration of charge 059149250001, created on 15 May 2020 (41 pages) |
18 December 2019 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
23 August 2019 | Confirmation statement made on 23 August 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
2 January 2019 | Director's details changed for Mrs Samantha Stocks on 24 December 2018 (2 pages) |
2 January 2019 | Change of details for Mrs Samantha Stocks as a person with significant control on 24 December 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 23 August 2018 with updates (4 pages) |
24 January 2018 | Change of details for Mrs Samantha Stocks as a person with significant control on 30 October 2017 (2 pages) |
24 January 2018 | Change of details for Mrs Samantha Stocks as a person with significant control on 30 October 2017 (2 pages) |
23 January 2018 | Director's details changed for Mrs Samantha Stocks on 30 October 2017 (2 pages) |
23 January 2018 | Director's details changed for Mrs Samantha Stocks on 30 October 2017 (2 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
11 January 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
15 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
15 September 2017 | Notification of Andrew Shelley as a person with significant control on 23 August 2016 (2 pages) |
15 September 2017 | Notification of Andrew Shelley as a person with significant control on 23 August 2016 (2 pages) |
15 September 2017 | Confirmation statement made on 23 August 2017 with updates (4 pages) |
14 September 2017 | Notification of Andrew John Shelley as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of Jean Shelley as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of Jean Shelley as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of Andrew John Shelley as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of John Shelley as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of Samantha Stocks as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of Samantha Stocks as a person with significant control on 23 August 2016 (2 pages) |
14 September 2017 | Notification of John Shelley as a person with significant control on 23 August 2016 (2 pages) |
30 August 2017 | Director's details changed for Mr John Shelley on 31 January 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr John Shelley on 31 January 2017 (2 pages) |
30 August 2017 | Change of details for Mr John Shelley as a person with significant control on 31 January 2017 (2 pages) |
30 August 2017 | Change of details for Mr John Shelley as a person with significant control on 31 January 2017 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
25 January 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
19 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
25 November 2014 | Director's details changed for Mr Andrew John Shelley on 20 October 2014 (2 pages) |
25 November 2014 | Director's details changed for Mr Andrew John Shelley on 20 October 2014 (2 pages) |
3 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
4 February 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 January 2014 | Appointment of Mr Andrew John Shelley as a director (2 pages) |
3 January 2014 | Appointment of Mr Andrew John Shelley as a director (2 pages) |
3 January 2014 | Director's details changed for Mr Andrew John Shelley on 10 December 2013 (2 pages) |
3 January 2014 | Director's details changed for Mr Andrew John Shelley on 10 December 2013 (2 pages) |
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
12 January 2013 | Director's details changed for Samantha Shelley on 13 December 2012 (2 pages) |
12 January 2013 | Director's details changed for Samantha Shelley on 13 December 2012 (2 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
12 September 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (7 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
23 April 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
9 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
25 October 2010 | Total exemption small company accounts made up to 31 August 2010 (8 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
7 September 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
9 June 2010 | Appointment of Mr John Shelley as a director (2 pages) |
9 June 2010 | Appointment of Mr John Shelley as a director (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 August 2009 (6 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
15 September 2009 | Return made up to 23/08/09; full list of members (4 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
12 November 2008 | Director appointed jean shelley (2 pages) |
12 November 2008 | Director appointed jean shelley (2 pages) |
6 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
6 November 2008 | Return made up to 24/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
4 September 2008 | Return made up to 23/08/08; full list of members (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
16 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
16 October 2007 | Return made up to 23/08/07; full list of members (7 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New director appointed (2 pages) |
4 October 2006 | New secretary appointed;new director appointed (2 pages) |
4 October 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2006 | Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Secretary resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
23 August 2006 | Incorporation (9 pages) |
23 August 2006 | Incorporation (9 pages) |