SIMPLY BIZ LIMITED
HUDDERSFIELD LUPFAW 102 PLC

Hellopages » West Yorkshire » Kirklees » HD1 6PG
Company number 04518535
Status Active
Incorporation Date 23 August 2002
Company Type Private Limited Company
Address THE JOHN SMITH'S STADIUM, STADIUM WAY, HUDDERSFIELD, WEST YORKSHIRE, HD1 6PG
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Satisfaction of charge 045185350010 in full; Appointment of Mr Timothy Paul Clarke as a director on 28 December 2016; Full accounts made up to 31 December 2015. The most likely internet sites of SIMPLY BIZ LIMITED are www.simplybiz.co.uk, and www.simply-biz.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Simply Biz Limited is a Private Limited Company. The company registration number is 04518535. Simply Biz Limited has been working since 23 August 2002. The present status of the company is Active. The registered address of Simply Biz Limited is The John Smith S Stadium Stadium Way Huddersfield West Yorkshire Hd1 6pg. . LEONHARDSEN, Rebecca Jayne Bell is a Secretary of the company. CLARKE, Timothy Paul is a Director of the company. DAVY, Kenneth Ernest is a Director of the company. ETHERINGTON, David John is a Director of the company. KERSHAW, David Robert Charles is a Director of the company. KERSHAW, Gary John is a Director of the company. STEVENS, Neil Martin is a Director of the company. TIMMINS, Matthew Lloyd is a Director of the company. TROTTER, Timothy Hugh Southcombe is a Director of the company. TURVEY, Sarah Clare is a Director of the company. Secretary LLOYD HUGHES, David has been resigned. Secretary SALT, Gary Mitchell has been resigned. Secretary TURVEY, Sarah Clare has been resigned. Nominee Secretary LUPFAW SECRETARIAL LIMITED has been resigned. Director BRAIDFORD, Steven Roger has been resigned. Nominee Director LUPFAW FORMATIONS LIMITED has been resigned. Director THORNEYCROFT, Ian John has been resigned. Director WOOD, Sarah Clare has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
LEONHARDSEN, Rebecca Jayne Bell
Appointed Date: 05 February 2014

Director
CLARKE, Timothy Paul
Appointed Date: 28 December 2016
62 years old

Director
DAVY, Kenneth Ernest
Appointed Date: 30 August 2002
84 years old

Director
ETHERINGTON, David John
Appointed Date: 30 October 2015
68 years old

Director
KERSHAW, David Robert Charles
Appointed Date: 31 May 2010
70 years old

Director
KERSHAW, Gary John
Appointed Date: 31 May 2010
55 years old

Director
STEVENS, Neil Martin
Appointed Date: 31 May 2010
48 years old

Director
TIMMINS, Matthew Lloyd
Appointed Date: 31 May 2010
47 years old

Director
TROTTER, Timothy Hugh Southcombe
Appointed Date: 02 January 2014
67 years old

Director
TURVEY, Sarah Clare
Appointed Date: 22 May 2009
55 years old

Resigned Directors

Secretary
LLOYD HUGHES, David
Resigned: 20 December 2012
Appointed Date: 22 October 2002

Secretary
SALT, Gary Mitchell
Resigned: 22 October 2002
Appointed Date: 23 August 2002

Secretary
TURVEY, Sarah Clare
Resigned: 05 February 2014
Appointed Date: 20 December 2012

Nominee Secretary
LUPFAW SECRETARIAL LIMITED
Resigned: 22 October 2002
Appointed Date: 23 August 2002

Director
BRAIDFORD, Steven Roger
Resigned: 22 June 2015
Appointed Date: 31 May 2010
59 years old

Nominee Director
LUPFAW FORMATIONS LIMITED
Resigned: 22 October 2002
Appointed Date: 23 August 2002

Director
THORNEYCROFT, Ian John
Resigned: 16 May 2010
Appointed Date: 22 October 2002
70 years old

Director
WOOD, Sarah Clare
Resigned: 26 October 2006
Appointed Date: 10 October 2006
55 years old

Persons With Significant Control

The Simplybiz Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SIMPLY BIZ LIMITED Events

30 Jan 2017
Satisfaction of charge 045185350010 in full
08 Jan 2017
Appointment of Mr Timothy Paul Clarke as a director on 28 December 2016
13 Oct 2016
Full accounts made up to 31 December 2015
04 Oct 2016
Director's details changed for Mr Matthew Lloyd Timmins on 4 October 2016
01 Sep 2016
Confirmation statement made on 23 August 2016 with updates
...
... and 128 more events
14 Oct 2002
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

14 Oct 2002
Resolutions
  • RES10 ‐ Resolution of allotment of securities

02 Oct 2002
New director appointed
29 Aug 2002
Company name changed lupfaw 102 PLC\certificate issued on 29/08/02
23 Aug 2002
Incorporation

SIMPLY BIZ LIMITED Charges

22 June 2015
Charge code 0451 8535 0011
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Sanne Fiduciary Services Limited
Description: Contains fixed charge…
22 June 2015
Charge code 0451 8535 0010
Delivered: 25 June 2015
Status: Satisfied on 30 January 2017
Persons entitled: Sane Fiduciary Services Limited as Security Agent
Description: Contains fixed charge.
18 December 2014
Charge code 0451 8535 0009
Delivered: 22 December 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
2 April 2014
Charge code 0451 8535 0008
Delivered: 22 April 2014
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Contains fixed charge…
20 December 2013
Charge code 0451 8535 0007
Delivered: 31 December 2013
Status: Satisfied on 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0451 8535 0006
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0451 8535 0005
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)
Description: Notification of addition to or amendment of charge…
20 December 2013
Charge code 0451 8535 0004
Delivered: 27 December 2013
Status: Satisfied on 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties)
Description: Notification of addition to or amendment of charge…
17 July 2012
Mortgage debenture
Delivered: 1 August 2012
Status: Satisfied on 1 February 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2004
Debenture
Delivered: 2 October 2004
Status: Satisfied on 6 July 2015
Persons entitled: Yorkshire Bank
Description: Fixed and floating charges over the undertaking and all…
16 January 2004
Debenture
Delivered: 22 January 2004
Status: Satisfied on 29 October 2004
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…