Darlington
County Durham
DL2 2LE
Director Name | Mr Michael John Wood |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2000(6 years, 12 months after company formation) |
Appointment Duration | 23 years, 6 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 42 West Hill Epsom Surrey KT19 8LF |
Director Name | Kevin Iceton |
---|---|
Date of Birth | August 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Violet Grove Darlington County Durham DL1 1GR |
Secretary Name | Kevin Iceton |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2006(12 years, 11 months after company formation) |
Appointment Duration | 17 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Violet Grove Darlington County Durham DL1 1GR |
Director Name | Richard Stanley Dodsworth |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Carmel Road North Darlington County Durham DL3 8RS |
Director Name | Graham Fletcher |
---|---|
Date of Birth | November 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 10 Sandgrove Cleadon Village Sunderland Tyne And Wear SR6 7RL |
Secretary Name | Richard Stanley Dodsworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Role | Manager |
Correspondence Address | 1 Carmel Road North Darlington County Durham DL3 8RS |
Director Name | Mr Douglas McQueen |
---|---|
Date of Birth | June 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2000(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 11 May 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Russell Dew |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 31 October 2002) |
Role | Marketing |
Correspondence Address | 18 The Gables Sedgefield Stockton Cleveland TS21 3EU |
Secretary Name | Mr Douglas McQueen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2000(6 years, 12 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 01 September 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 23 South Back Lane Terrington North Yorkshire YO60 6PX |
Director Name | Corporate Administration Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Secretary Name | Corporate Administration Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 October 1993(same day as company formation) |
Correspondence Address | Falcon House 24 North John Street Liverpool Merseyside L2 9RP |
Website | www.simplythankyou.com |
---|---|
Email address | [email protected] |
Telephone | 01325 355165 |
Telephone region | Darlington |
Registered Address | Richmond Court Morton Road Darlington County Durham DL1 4PT |
---|---|
Region | North East |
Constituency | Darlington |
County | County Durham |
Ward | Red Hall & Lingfield |
Built Up Area | Darlington |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 4 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 4 November 2024 (6 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 4 February |
Latest Return | 8 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 22 October 2024 (6 months from now) |
3 May 2000 | Delivered 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 1998 | Delivered 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 |
26 January 2021 | Accounts for a dormant company made up to 4 February 2020 (6 pages) |
---|---|
12 October 2020 | Confirmation statement made on 8 October 2020 with no updates (3 pages) |
13 November 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
18 April 2019 | Accounts for a dormant company made up to 4 February 2019 (6 pages) |
8 November 2018 | Confirmation statement made on 8 October 2018 with no updates (3 pages) |
10 October 2018 | Accounts for a dormant company made up to 4 February 2018 (6 pages) |
28 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 8 October 2017 with no updates (3 pages) |
31 October 2017 | Accounts for a dormant company made up to 4 February 2017 (7 pages) |
31 October 2017 | Accounts for a dormant company made up to 4 February 2017 (7 pages) |
30 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
30 November 2016 | Confirmation statement made on 8 October 2016 with updates (5 pages) |
17 June 2016 | Accounts for a dormant company made up to 4 February 2016 (6 pages) |
17 June 2016 | Accounts for a dormant company made up to 4 February 2016 (6 pages) |
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 8 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
21 August 2015 | Accounts for a dormant company made up to 4 February 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 4 February 2015 (6 pages) |
21 August 2015 | Accounts for a dormant company made up to 4 February 2015 (6 pages) |
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
30 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
13 May 2014 | Accounts for a dormant company made up to 4 February 2014 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 4 February 2014 (6 pages) |
13 May 2014 | Accounts for a dormant company made up to 4 February 2014 (6 pages) |
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 8 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
29 July 2013 | Accounts for a dormant company made up to 4 February 2013 (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 4 February 2013 (5 pages) |
29 July 2013 | Accounts for a dormant company made up to 4 February 2013 (5 pages) |
20 November 2012 | Termination of appointment of Douglas Mcqueen as a director (1 page) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
20 November 2012 | Termination of appointment of Douglas Mcqueen as a director (1 page) |
20 November 2012 | Annual return made up to 8 October 2012 with a full list of shareholders (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 4 February 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 4 February 2012 (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 4 February 2012 (4 pages) |
25 October 2011 | Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages) |
25 October 2011 | Director's details changed for Mr Colin William Eglington on 31 May 2011 (2 pages) |
25 October 2011 | Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT England on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from Eglington House Morton Road Darlington County Durham DL1 4PT England on 25 October 2011 (1 page) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
25 October 2011 | Annual return made up to 8 October 2011 with a full list of shareholders (8 pages) |
30 March 2011 | Total exemption small company accounts made up to 4 February 2011 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 4 February 2011 (4 pages) |
30 March 2011 | Total exemption small company accounts made up to 4 February 2011 (4 pages) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Registered office address changed from Units J4-J6 Morton Park Way Darlington County Durham DL1 4PH England on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
23 December 2010 | Registered office address changed from Units J4-J6 Morton Park Way Darlington County Durham DL1 4PH England on 23 December 2010 (1 page) |
23 December 2010 | Annual return made up to 8 October 2010 with a full list of shareholders (8 pages) |
29 October 2010 | Total exemption small company accounts made up to 4 February 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 4 February 2010 (5 pages) |
29 October 2010 | Total exemption small company accounts made up to 4 February 2010 (5 pages) |
22 January 2010 | Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages) |
22 January 2010 | Registered office address changed from Unit J5 Morton Park Yarm Road Darlington County Durham DL1 4PH on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Michael John Wood on 8 October 2009 (2 pages) |
22 January 2010 | Registered office address changed from Unit J5 Morton Park Yarm Road Darlington County Durham DL1 4PH on 22 January 2010 (1 page) |
22 January 2010 | Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Michael John Wood on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Kevin Iceton on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Michael John Wood on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Kevin Iceton on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Mr Colin William Eglington on 8 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
22 January 2010 | Director's details changed for Kevin Iceton on 8 October 2009 (2 pages) |
22 January 2010 | Director's details changed for Douglas Mcqueen on 8 October 2009 (2 pages) |
22 January 2010 | Annual return made up to 8 October 2009 with a full list of shareholders (6 pages) |
9 December 2009 | Accounts for a dormant company made up to 4 February 2009 (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 4 February 2009 (5 pages) |
9 December 2009 | Accounts for a dormant company made up to 4 February 2009 (5 pages) |
29 January 2009 | Return made up to 08/10/08; full list of members (6 pages) |
29 January 2009 | Return made up to 08/10/08; full list of members (6 pages) |
13 February 2008 | Accounts for a dormant company made up to 4 February 2008 (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 4 February 2008 (5 pages) |
13 February 2008 | Accounts for a dormant company made up to 4 February 2008 (5 pages) |
27 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
27 December 2007 | Return made up to 08/10/07; full list of members (3 pages) |
28 September 2007 | Accounts for a dormant company made up to 4 February 2007 (5 pages) |
28 September 2007 | Accounts for a dormant company made up to 4 February 2007 (5 pages) |
28 September 2007 | Accounts for a dormant company made up to 4 February 2007 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 4 February 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 4 February 2006 (5 pages) |
10 March 2007 | Accounts for a dormant company made up to 4 February 2006 (5 pages) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | Director resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | New secretary appointed (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Secretary resigned (1 page) |
6 February 2007 | New director appointed (1 page) |
6 February 2007 | Return made up to 08/10/06; full list of members (3 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
22 November 2005 | Return made up to 08/10/05; full list of members (3 pages) |
15 April 2005 | Accounts for a dormant company made up to 4 February 2005 (5 pages) |
15 April 2005 | Accounts for a dormant company made up to 4 February 2005 (5 pages) |
15 April 2005 | Accounts for a dormant company made up to 4 February 2005 (5 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
12 October 2004 | Return made up to 08/10/04; full list of members (8 pages) |
18 May 2004 | Accounts for a dormant company made up to 4 February 2004 (5 pages) |
18 May 2004 | Accounts for a dormant company made up to 4 February 2004 (5 pages) |
18 May 2004 | Accounts for a dormant company made up to 4 February 2004 (5 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
17 November 2003 | Return made up to 08/10/03; full list of members (8 pages) |
11 June 2003 | Total exemption small company accounts made up to 4 February 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 4 February 2003 (5 pages) |
11 June 2003 | Total exemption small company accounts made up to 4 February 2003 (5 pages) |
18 December 2002 | Return made up to 08/10/02; full list of members
|
18 December 2002 | Return made up to 08/10/02; full list of members
|
10 September 2002 | Total exemption small company accounts made up to 4 February 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 4 February 2002 (6 pages) |
10 September 2002 | Total exemption small company accounts made up to 4 February 2002 (6 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
26 October 2001 | Return made up to 08/10/01; full list of members (8 pages) |
25 September 2001 | Accounts for a small company made up to 4 February 2001 (7 pages) |
25 September 2001 | Accounts for a small company made up to 4 February 2001 (7 pages) |
25 September 2001 | Accounts for a small company made up to 4 February 2001 (7 pages) |
21 February 2001 | Accounting reference date extended from 31/12/00 to 04/02/01 (1 page) |
21 February 2001 | Accounting reference date extended from 31/12/00 to 04/02/01 (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
8 November 2000 | Return made up to 08/10/00; full list of members (9 pages) |
8 November 2000 | Return made up to 08/10/00; full list of members (9 pages) |
13 October 2000 | New director appointed (2 pages) |
13 October 2000 | New director appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
9 October 2000 | New secretary appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
22 September 2000 | New director appointed (2 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
7 September 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
9 August 2000 | New director appointed (2 pages) |
9 August 2000 | New director appointed (2 pages) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
27 July 2000 | Secretary resigned;director resigned (1 page) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
5 May 2000 | Particulars of mortgage/charge (3 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
4 January 2000 | Full accounts made up to 31 December 1998 (11 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
27 October 1999 | Return made up to 08/10/99; full list of members (8 pages) |
31 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
31 December 1998 | Return made up to 08/10/98; full list of members (6 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
4 November 1998 | Accounts for a small company made up to 31 December 1997 (4 pages) |
25 August 1998 | Registered office changed on 25/08/98 from: 25 post house wynd darlington county durham DL3 9LP (1 page) |
25 August 1998 | Registered office changed on 25/08/98 from: 25 post house wynd darlington county durham DL3 9LP (1 page) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
27 February 1998 | Particulars of mortgage/charge (3 pages) |
7 January 1998 | Return made up to 08/10/97; full list of members
|
7 January 1998 | Return made up to 08/10/97; full list of members
|
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
12 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
12 November 1996 | Return made up to 08/10/96; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (4 pages) |
11 October 1995 | Return made up to 08/10/95; no change of members
|
11 October 1995 | Return made up to 08/10/95; no change of members
|
15 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |
15 June 1995 | Accounts for a small company made up to 31 December 1994 (4 pages) |