Company NameEnterprise Made Simple Ltd
Company StatusActive
Company Number06509342
CategoryPrivate Limited Company
Incorporation Date20 February 2008(16 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Andrea Louise Clarke
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eggleston Court
Middlesbrough
TS2 1RU
Director NameMr Philip Keith Teasdale
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eggleston Court
Middlesbrough
TS2 1RU
Secretary NameMrs Andrea Louise Clarke
NationalityBritish
StatusCurrent
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Eggleston Court
Middlesbrough
TS2 1RU
Director NameMrs Catherine Jane Rutherford
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(5 years, 4 months after company formation)
Appointment Duration10 years, 10 months
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address4 Eggleston Court
Middlesbrough
TS2 1RU
Director NameMr Martin Bernard Fletcher
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 February 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBusiness Centre 70-74 Brunswick Street
Stockton-On-Tees
TS18 1DW

Contact

Websitewww.enterprisemadesimple.co.uk
Telephone01642 345213
Telephone regionMiddlesbrough

Location

Registered Address4 Eggleston Court
Middlesbrough
TS2 1RU
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside
Address Matches2 other UK companies use this postal address

Shareholders

32 at £1Martin Bernard Fletcher
32.00%
Ordinary
32 at £1Philip Keith Teasdale
32.00%
Ordinary
18 at £1Andrea Louise Clarke
18.00%
Ordinary
18 at £1Catherine Jane Rutherford
18.00%
Ordinary

Financials

Year2014
Net Worth£54,107
Cash£46,728
Current Liabilities£68,297

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Charges

28 August 2012Delivered on: 30 August 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 3 January 2021 with no updates (3 pages)
26 October 2020Registered office address changed from Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY England to 4 Eggleston Court Middlesbrough TS2 1RU on 26 October 2020 (1 page)
29 May 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
10 January 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
8 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
6 April 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
3 January 2018Cessation of Martin Bernard Fletcher as a person with significant control on 16 June 2017 (1 page)
3 January 2018Statement of capital following an allotment of shares on 16 June 2016
  • GBP 102
(4 pages)
3 January 2018Confirmation statement made on 3 January 2018 with updates (6 pages)
3 January 2018Notification of Catherine Jane Rutherford as a person with significant control on 16 June 2017 (2 pages)
3 January 2018Notification of Andrea Louise Clarke as a person with significant control on 16 June 2017 (2 pages)
30 November 2017Registered office address changed from Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page)
30 November 2017Registered office address changed from Business Centre 70-74 Brunswick Street Stockton-on-Tees TS18 1DW to Acklam Hall Hall Drive Acklam Middlesbrough TS5 7DY on 30 November 2017 (1 page)
13 July 2017Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages)
13 July 2017Termination of appointment of Martin Bernard Fletcher as a director on 15 June 2017 (2 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
22 February 2017Confirmation statement made on 20 February 2017 with updates (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
29 April 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
25 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(6 pages)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
15 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 May 2015Change of share class name or designation (2 pages)
28 May 2015Change of share class name or designation (2 pages)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
20 March 2015Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
20 March 2015Previous accounting period shortened from 31 March 2015 to 31 August 2014 (1 page)
20 March 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
19 March 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
26 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(5 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
24 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-24
  • GBP 100
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
8 October 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
2 September 2013Appointment of Mrs Catherine Jane Rutherford as a director (2 pages)
2 September 2013Appointment of Mrs Catherine Jane Rutherford as a director (2 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages)
3 January 2013Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(6 pages)
3 January 2013Statement of capital following an allotment of shares on 19 December 2011
  • GBP 100
(6 pages)
3 January 2013Second filing of AR01 previously delivered to Companies House made up to 20 February 2012 (17 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
30 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD January 2013.
(5 pages)
8 May 2012Annual return made up to 20 February 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 3RD January 2013.
(5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
3 March 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Secretary's details changed for Andrea Louise Clarke on 20 February 2010 (1 page)
16 March 2010Director's details changed for Philip Keith Teasdale on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Martin Bernard Fletcher on 20 February 2010 (2 pages)
16 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (5 pages)
16 March 2010Director's details changed for Andrea Louise Clarke on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Philip Keith Teasdale on 20 February 2010 (2 pages)
16 March 2010Secretary's details changed for Andrea Louise Clarke on 20 February 2010 (1 page)
16 March 2010Director's details changed for Martin Bernard Fletcher on 20 February 2010 (2 pages)
16 March 2010Director's details changed for Andrea Louise Clarke on 20 February 2010 (2 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
23 February 2009Return made up to 20/02/09; full list of members (4 pages)
28 January 2009Registered office changed on 28/01/2009 from 1 the prospect middlesbrough TS5 7QZ (1 page)
28 January 2009Registered office changed on 28/01/2009 from 1 the prospect middlesbrough TS5 7QZ (1 page)
27 October 2008Secretary's change of particulars andrea louise machin logged form (1 page)
27 October 2008Secretary's change of particulars andrea louise machin logged form (1 page)
24 October 2008Director appointed andrea louise machin (2 pages)
24 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 October 2008Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page)
24 October 2008Director appointed andrea louise machin (2 pages)
20 February 2008Incorporation (15 pages)
20 February 2008Incorporation (15 pages)