Company NameSimply Thank You (Darlington) Limited
Company StatusActive
Company Number02860556
CategoryPrivate Limited Company
Incorporation Date8 October 1993(30 years, 6 months ago)
Previous NameSimply Thank You Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Colin William Eglington
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 1993(2 weeks, 1 day after company formation)
Appointment Duration30 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address74 Merrybent
Darlington
County Durham
DL2 2LE
Director NameMr Michael John Wood
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(6 years, 12 months after company formation)
Appointment Duration23 years, 6 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address42 West Hill
Epsom
Surrey
KT19 8LF
Director NameKevin Iceton
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Violet Grove
Darlington
County Durham
DL1 1GR
Secretary NameKevin Iceton
NationalityBritish
StatusCurrent
Appointed01 September 2006(12 years, 11 months after company formation)
Appointment Duration17 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Violet Grove
Darlington
County Durham
DL1 1GR
Director NameRichard Stanley Dodsworth
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleManager
Correspondence Address1 Carmel Road North
Darlington
County Durham
DL3 8RS
Director NameGraham Fletcher
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleManager
Correspondence Address10 Sandgrove Cleadon
Village
Sunderland
Tyne And Wear
SR6 7RL
Secretary NameRichard Stanley Dodsworth
NationalityBritish
StatusResigned
Appointed08 October 1993(same day as company formation)
RoleManager
Correspondence Address1 Carmel Road North
Darlington
County Durham
DL3 8RS
Director NameMr Douglas McQueen
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2000(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 11 May 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Director NameRussell Dew
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 October 2002)
RoleMarketing
Correspondence Address18 The Gables
Sedgefield
Stockton
Cleveland
TS21 3EU
Secretary NameMr Douglas McQueen
NationalityBritish
StatusResigned
Appointed01 October 2000(6 years, 12 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 September 2006)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address23 South Back Lane
Terrington
North Yorkshire
YO60 6PX
Director NameCorporate Administration Services Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP
Secretary NameCorporate Administration Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 1993(same day as company formation)
Correspondence AddressFalcon House
24 North John Street
Liverpool
Merseyside
L2 9RP

Contact

Websitewww.simplythankyou.com
Email address[email protected]
Telephone01325 355165
Telephone regionDarlington

Location

Registered AddressRichmond Court
Morton Road
Darlington
County Durham
DL1 4PT
RegionNorth East
ConstituencyDarlington
CountyCounty Durham
WardRed Hall & Lingfield
Built Up AreaDarlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts4 February 2023 (1 year, 2 months ago)
Next Accounts Due4 November 2024 (6 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End4 February

Returns

Latest Return8 October 2023 (6 months, 1 week ago)
Next Return Due22 October 2024 (6 months from now)

Charges

3 May 2000Delivered on: 5 May 2000
Persons entitled: Lombard Natwest Discounting Limited

Classification: All assets 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
18 February 1998Delivered on: 27 February 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Outstanding

Filing History

26 January 2021Accounts for a dormant company made up to 4 February 2020 (6 pages)
12 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
13 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
18 April 2019Accounts for a dormant company made up to 4 February 2019 (6 pages)
8 November 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
10 October 2018Accounts for a dormant company made up to 4 February 2018 (6 pages)
28 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 8 October 2017 with no updates (3 pages)
31 October 2017Accounts for a dormant company made up to 4 February 2017 (7 pages)
31 October 2017Accounts for a dormant company made up to 4 February 2017 (7 pages)
30 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
30 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
17 June 2016Accounts for a dormant company made up to 4 February 2016 (6 pages)
17 June 2016Accounts for a dormant company made up to 4 February 2016 (6 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 80,000
(7 pages)
30 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 80,000
(7 pages)
21 August 2015Accounts for a dormant company made up to 4 February 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 4 February 2015 (6 pages)
21 August 2015Accounts for a dormant company made up to 4 February 2015 (6 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
30 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 80,000
(7 pages)
13 May 2014Accounts for a dormant company made up to 4 February 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 4 February 2014 (6 pages)
13 May 2014Accounts for a dormant company made up to 4 February 2014 (6 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80,000
(7 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80,000
(7 pages)
28 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 80,000
(7 pages)
29 July 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
29 July 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
29 July 2013Accounts for a dormant company made up to 4 February 2013 (5 pages)
20 November 2012Termination of appointment of Douglas Mcqueen as a director (1 page)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
20 November 2012Termination of appointment of Douglas Mcqueen as a director (1 page)
20 November 2012Annual return made up to 8 October 2012 with a full list of shareholders (7 pages)
20 June 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
20 June 2012Total exemption small company accounts made up to 4 February 2012 (4 pages)
25 October 2011Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages)
25 October 2011Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages)
25 October 2011Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT England on 25 October 2011 (1 page)
25 October 2011Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT England on 25 October 2011 (1 page)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
25 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (8 pages)
30 March 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
30 March 2011Total exemption small company accounts made up to 4 February 2011 (4 pages)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
23 December 2010Registered office address changed from Units J4-J6 Morton Park Way Darlington County Durham DL1 4PH England on 23 December 2010 (1 page)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
23 December 2010Registered office address changed from Units J4-J6 Morton Park Way Darlington County Durham DL1 4PH England on 23 December 2010 (1 page)
23 December 2010Annual return made up to 8 October 2010 with a full list of shareholders (8 pages)
29 October 2010Total exemption small company accounts made up to 4 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 4 February 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 4 February 2010 (5 pages)
22 January 2010Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages)
22 January 2010Registered office address changed from Unit J5 Morton Park Yarm Road Darlington County Durham DL1 4PH on 22 January 2010 (1 page)
22 January 2010Director's details changed for Michael John Wood on 8 October 2009 (2 pages)
22 January 2010Registered office address changed from Unit J5 Morton Park Yarm Road Darlington County Durham DL1 4PH on 22 January 2010 (1 page)
22 January 2010Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages)
22 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Michael John Wood on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Kevin Iceton on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Michael John Wood on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Kevin Iceton on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages)
22 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 January 2010Director's details changed for Kevin Iceton on 8 October 2009 (2 pages)
22 January 2010Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages)
22 January 2010Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
9 December 2009Accounts for a dormant company made up to 4 February 2009 (5 pages)
9 December 2009Accounts for a dormant company made up to 4 February 2009 (5 pages)
9 December 2009Accounts for a dormant company made up to 4 February 2009 (5 pages)
29 January 2009Return made up to 08/10/08; full list of members (6 pages)
29 January 2009Return made up to 08/10/08; full list of members (6 pages)
13 February 2008Accounts for a dormant company made up to 4 February 2008 (5 pages)
13 February 2008Accounts for a dormant company made up to 4 February 2008 (5 pages)
13 February 2008Accounts for a dormant company made up to 4 February 2008 (5 pages)
27 December 2007Return made up to 08/10/07; full list of members (3 pages)
27 December 2007Return made up to 08/10/07; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
28 September 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
28 September 2007Accounts for a dormant company made up to 4 February 2007 (5 pages)
10 March 2007Accounts for a dormant company made up to 4 February 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 4 February 2006 (5 pages)
10 March 2007Accounts for a dormant company made up to 4 February 2006 (5 pages)
6 February 2007Director resigned (1 page)
6 February 2007Director resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Return made up to 08/10/06; full list of members (3 pages)
6 February 2007New secretary appointed (1 page)
6 February 2007New secretary appointed (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007Secretary resigned (1 page)
6 February 2007New director appointed (1 page)
6 February 2007Return made up to 08/10/06; full list of members (3 pages)
22 November 2005Return made up to 08/10/05; full list of members (3 pages)
22 November 2005Return made up to 08/10/05; full list of members (3 pages)
15 April 2005Accounts for a dormant company made up to 4 February 2005 (5 pages)
15 April 2005Accounts for a dormant company made up to 4 February 2005 (5 pages)
15 April 2005Accounts for a dormant company made up to 4 February 2005 (5 pages)
12 October 2004Return made up to 08/10/04; full list of members (8 pages)
12 October 2004Return made up to 08/10/04; full list of members (8 pages)
18 May 2004Accounts for a dormant company made up to 4 February 2004 (5 pages)
18 May 2004Accounts for a dormant company made up to 4 February 2004 (5 pages)
18 May 2004Accounts for a dormant company made up to 4 February 2004 (5 pages)
17 November 2003Return made up to 08/10/03; full list of members (8 pages)
17 November 2003Return made up to 08/10/03; full list of members (8 pages)
11 June 2003Total exemption small company accounts made up to 4 February 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 4 February 2003 (5 pages)
11 June 2003Total exemption small company accounts made up to 4 February 2003 (5 pages)
18 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
18 December 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
10 September 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
10 September 2002Total exemption small company accounts made up to 4 February 2002 (6 pages)
26 October 2001Return made up to 08/10/01; full list of members (8 pages)
26 October 2001Return made up to 08/10/01; full list of members (8 pages)
25 September 2001Accounts for a small company made up to 4 February 2001 (7 pages)
25 September 2001Accounts for a small company made up to 4 February 2001 (7 pages)
25 September 2001Accounts for a small company made up to 4 February 2001 (7 pages)
21 February 2001Accounting reference date extended from 31/12/00 to 04/02/01 (1 page)
21 February 2001Accounting reference date extended from 31/12/00 to 04/02/01 (1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
24 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
8 November 2000Return made up to 08/10/00; full list of members (9 pages)
8 November 2000Return made up to 08/10/00; full list of members (9 pages)
13 October 2000New director appointed (2 pages)
13 October 2000New director appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
9 October 2000New secretary appointed (2 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
9 August 2000New director appointed (2 pages)
9 August 2000New director appointed (2 pages)
27 July 2000Secretary resigned;director resigned (1 page)
27 July 2000Secretary resigned;director resigned (1 page)
5 May 2000Particulars of mortgage/charge (3 pages)
5 May 2000Particulars of mortgage/charge (3 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
4 January 2000Full accounts made up to 31 December 1998 (11 pages)
27 October 1999Return made up to 08/10/99; full list of members (8 pages)
27 October 1999Return made up to 08/10/99; full list of members (8 pages)
31 December 1998Return made up to 08/10/98; full list of members (6 pages)
31 December 1998Return made up to 08/10/98; full list of members (6 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
4 November 1998Accounts for a small company made up to 31 December 1997 (4 pages)
25 August 1998Registered office changed on 25/08/98 from: 25 post house wynd darlington county durham DL3 9LP (1 page)
25 August 1998Registered office changed on 25/08/98 from: 25 post house wynd darlington county durham DL3 9LP (1 page)
27 February 1998Particulars of mortgage/charge (3 pages)
27 February 1998Particulars of mortgage/charge (3 pages)
7 January 1998Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 January 1998Return made up to 08/10/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (4 pages)
12 November 1996Return made up to 08/10/96; no change of members (4 pages)
12 November 1996Return made up to 08/10/96; no change of members (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
3 November 1996Accounts for a small company made up to 31 December 1995 (4 pages)
11 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
11 October 1995Return made up to 08/10/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)
15 June 1995Accounts for a small company made up to 31 December 1994 (4 pages)