Company NameSimply Washrooms Ltd
Company StatusActive
Company Number05914925
CategoryPrivate Limited Company
Incorporation Date23 August 2006(17 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameMr Andrew Shelley
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSudbury Ley
Stambourne Road Little Sampford
Saffron Walden
Essex
CB10 2QS
Director NameMrs Samantha Stocks
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Secretary NameMr Andrew Shelley
NationalityBritish
StatusCurrent
Appointed31 August 2006(1 week, 1 day after company formation)
Appointment Duration17 years, 8 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSudbury Ley
Stambourne Road Little Sampford
Saffron Walden
Essex
CB10 2QS
Director NameMrs Jean Shelley
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2008(2 years after company formation)
Appointment Duration15 years, 7 months
RoleManager
Country of ResidenceEngland
Correspondence AddressSudbury Ley Stambourne Road
Little Sampford
Saffron Walden
Essex
CB10 2QS
Director NameMr John Shelley
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2010(3 years, 8 months after company formation)
Appointment Duration13 years, 12 months
RoleManager
Country of ResidenceEngland
Correspondence Address46 Allstone Croft
Cheltenham
Gloucestershire
GL51 8HA
Wales
Director NameMr Andrew John Shelley
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2013(7 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleManager
Country of ResidenceEngland
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 August 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.simplywashrooms.com
Email address[email protected]
Telephone01992 575563
Telephone regionLea Valley

Location

Registered AddressLewis House, Great Chesterford
Court, Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford
Address Matches8 other UK companies use this postal address

Shareholders

20 at £1Andrew John Shelley
20.00%
Ordinary
20 at £1Andrew Shelley
20.00%
Ordinary
20 at £1Jean Shelley
20.00%
Ordinary
20 at £1John Shelley
20.00%
Ordinary
20 at £1Samantha Stocks
20.00%
Ordinary

Financials

Year2014
Net Worth£74,184
Cash£325,647
Current Liabilities£652,802

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Charges

15 May 2020Delivered on: 20 May 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

8 January 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
24 August 2020Confirmation statement made on 23 August 2020 with updates (4 pages)
20 May 2020Registration of charge 059149250001, created on 15 May 2020 (41 pages)
18 December 2019Total exemption full accounts made up to 31 August 2019 (9 pages)
23 August 2019Confirmation statement made on 23 August 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
2 January 2019Director's details changed for Mrs Samantha Stocks on 24 December 2018 (2 pages)
2 January 2019Change of details for Mrs Samantha Stocks as a person with significant control on 24 December 2018 (2 pages)
28 August 2018Confirmation statement made on 23 August 2018 with updates (4 pages)
24 January 2018Change of details for Mrs Samantha Stocks as a person with significant control on 30 October 2017 (2 pages)
24 January 2018Change of details for Mrs Samantha Stocks as a person with significant control on 30 October 2017 (2 pages)
23 January 2018Director's details changed for Mrs Samantha Stocks on 30 October 2017 (2 pages)
23 January 2018Director's details changed for Mrs Samantha Stocks on 30 October 2017 (2 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
11 January 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
15 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
15 September 2017Notification of Andrew Shelley as a person with significant control on 23 August 2016 (2 pages)
15 September 2017Notification of Andrew Shelley as a person with significant control on 23 August 2016 (2 pages)
15 September 2017Confirmation statement made on 23 August 2017 with updates (4 pages)
14 September 2017Notification of Andrew John Shelley as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of Jean Shelley as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of Jean Shelley as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of Andrew John Shelley as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of John Shelley as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of Samantha Stocks as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of Samantha Stocks as a person with significant control on 23 August 2016 (2 pages)
14 September 2017Notification of John Shelley as a person with significant control on 23 August 2016 (2 pages)
30 August 2017Director's details changed for Mr John Shelley on 31 January 2017 (2 pages)
30 August 2017Director's details changed for Mr John Shelley on 31 January 2017 (2 pages)
30 August 2017Change of details for Mr John Shelley as a person with significant control on 31 January 2017 (2 pages)
30 August 2017Change of details for Mr John Shelley as a person with significant control on 31 January 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
25 January 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
19 September 2016Confirmation statement made on 23 August 2016 with updates (9 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
10 December 2015Total exemption small company accounts made up to 31 August 2015 (7 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(9 pages)
11 September 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 100
(9 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 February 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
25 November 2014Director's details changed for Mr Andrew John Shelley on 20 October 2014 (2 pages)
25 November 2014Director's details changed for Mr Andrew John Shelley on 20 October 2014 (2 pages)
3 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(9 pages)
3 October 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 100
(9 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
4 February 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
3 January 2014Appointment of Mr Andrew John Shelley as a director (2 pages)
3 January 2014Appointment of Mr Andrew John Shelley as a director (2 pages)
3 January 2014Director's details changed for Mr Andrew John Shelley on 10 December 2013 (2 pages)
3 January 2014Director's details changed for Mr Andrew John Shelley on 10 December 2013 (2 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(7 pages)
2 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-02
  • GBP 100
(7 pages)
12 January 2013Director's details changed for Samantha Shelley on 13 December 2012 (2 pages)
12 January 2013Director's details changed for Samantha Shelley on 13 December 2012 (2 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
12 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (7 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
9 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (7 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
25 October 2010Total exemption small company accounts made up to 31 August 2010 (8 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
7 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (8 pages)
9 June 2010Appointment of Mr John Shelley as a director (2 pages)
9 June 2010Appointment of Mr John Shelley as a director (2 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
1 December 2009Total exemption small company accounts made up to 31 August 2009 (6 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
15 September 2009Return made up to 23/08/09; full list of members (4 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
22 December 2008Total exemption small company accounts made up to 31 August 2008 (6 pages)
12 November 2008Director appointed jean shelley (2 pages)
12 November 2008Director appointed jean shelley (2 pages)
6 November 2008Return made up to 24/08/08; full list of members (4 pages)
6 November 2008Return made up to 24/08/08; full list of members (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
4 September 2008Return made up to 23/08/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
1 November 2007Total exemption small company accounts made up to 31 August 2007 (4 pages)
16 October 2007Return made up to 23/08/07; full list of members (7 pages)
16 October 2007Return made up to 23/08/07; full list of members (7 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New director appointed (2 pages)
4 October 2006New secretary appointed;new director appointed (2 pages)
4 October 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 2006Ad 31/08/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 August 2006Secretary resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
23 August 2006Incorporation (9 pages)
23 August 2006Incorporation (9 pages)