SIMPLY FRESH FOODS HOLDINGS LIMITED
BRADFORD BAND CAMP LIMITED BRABCO 417 LIMITED

Hellopages » West Yorkshire » Bradford » BD3 7DL

Company number 05179715
Status Active
Incorporation Date 14 July 2004
Company Type Private Limited Company
Address HILMORE HOUSE, GAIN LANE, BRADFORD, WEST YORKSHIRE, BD3 7DL
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017; Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017; Appointment of Jonathan James Burke as a secretary on 22 February 2017. The most likely internet sites of SIMPLY FRESH FOODS HOLDINGS LIMITED are www.simplyfreshfoodsholdings.co.uk, and www.simply-fresh-foods-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and three months. Simply Fresh Foods Holdings Limited is a Private Limited Company. The company registration number is 05179715. Simply Fresh Foods Holdings Limited has been working since 14 July 2004. The present status of the company is Active. The registered address of Simply Fresh Foods Holdings Limited is Hilmore House Gain Lane Bradford West Yorkshire Bd3 7dl. . BURKE, Jonathan James is a Secretary of the company. BURKE, Jonathan James is a Director of the company. GOFF, Joanna Louise is a Director of the company. Secretary AMSDEN, Mark Rowan has been resigned. Secretary BRABNERS SECRETARIES LIMITED has been resigned. Secretary HAYDOCK, Colin has been resigned. Secretary MCMAHON, Gregory Joseph has been resigned. Director AMSDEN, Mark Rowan has been resigned. Director BRABNERS DIRECTORS LIMITED has been resigned. Director FLETCHER, Martyn Paul has been resigned. Director FRANCIS, Stephen Edwin has been resigned. Director HARRISON, Mark has been resigned. Director HAYDOCK, Colin has been resigned. Director LILL, Jonathan has been resigned. Director PLEASANCE, Andrew has been resigned. Director WAINWRIGHT, Paul has been resigned. Director WALKER, Christopher has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
BURKE, Jonathan James
Appointed Date: 22 February 2017

Director
BURKE, Jonathan James
Appointed Date: 22 February 2017
58 years old

Director
GOFF, Joanna Louise
Appointed Date: 18 February 2016
47 years old

Resigned Directors

Secretary
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 13 February 2013

Secretary
BRABNERS SECRETARIES LIMITED
Resigned: 24 September 2004
Appointed Date: 14 July 2004

Secretary
HAYDOCK, Colin
Resigned: 12 July 2010
Appointed Date: 24 September 2004

Secretary
MCMAHON, Gregory Joseph
Resigned: 11 January 2013
Appointed Date: 12 July 2010

Director
AMSDEN, Mark Rowan
Resigned: 22 February 2017
Appointed Date: 18 February 2016
62 years old

Director
BRABNERS DIRECTORS LIMITED
Resigned: 24 September 2004
Appointed Date: 14 July 2004

Director
FLETCHER, Martyn Paul
Resigned: 20 September 2013
Appointed Date: 12 July 2010
58 years old

Director
FRANCIS, Stephen Edwin
Resigned: 12 July 2010
Appointed Date: 24 September 2004
63 years old

Director
HARRISON, Mark
Resigned: 18 February 2016
Appointed Date: 20 September 2013
61 years old

Director
HAYDOCK, Colin
Resigned: 12 July 2010
Appointed Date: 24 September 2004
59 years old

Director
LILL, Jonathan
Resigned: 18 February 2016
Appointed Date: 12 July 2010
57 years old

Director
PLEASANCE, Andrew
Resigned: 18 February 2016
Appointed Date: 06 September 2011
64 years old

Director
WAINWRIGHT, Paul
Resigned: 09 March 2006
Appointed Date: 24 September 2004
64 years old

Director
WALKER, Christopher
Resigned: 06 September 2011
Appointed Date: 12 July 2010
62 years old

Persons With Significant Control

Wm Morrison Produce Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Wm Morrison Supermarkets Plc
Notified on: 6 April 2016
Nature of control: Has significant influence or control

SIMPLY FRESH FOODS HOLDINGS LIMITED Events

01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a secretary on 22 February 2017
01 Mar 2017
Termination of appointment of Mark Rowan Amsden as a director on 22 February 2017
01 Mar 2017
Appointment of Jonathan James Burke as a secretary on 22 February 2017
01 Mar 2017
Appointment of Mr Jonathan James Burke as a director on 22 February 2017
04 Nov 2016
Accounts for a dormant company made up to 31 January 2016
...
... and 64 more events
30 Sep 2004
Nc inc already adjusted 24/09/04
30 Sep 2004
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

30 Sep 2004
Registered office changed on 30/09/04 from: c/o brabners chaffe street 1 dale street liverpool merseyside L2 2ET
27 Sep 2004
Company name changed brabco 417 LIMITED\certificate issued on 27/09/04
14 Jul 2004
Incorporation

SIMPLY FRESH FOODS HOLDINGS LIMITED Charges

30 September 2004
Debenture
Delivered: 6 October 2004
Status: Satisfied on 9 July 2010
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…