Company NameSimpli Print Ltd
DirectorDavid Bowles
Company StatusActive
Company Number11160438
CategoryPrivate Limited Company
Incorporation Date22 January 2018(6 years, 3 months ago)
Previous NameSimpli You Ltd

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr David Bowles
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Rake House Farm
Rake Lane
North Shields
NE29 8EQ
Director NameMr Bryan Lee Fairless
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2018(10 months, 3 weeks after company formation)
Appointment Duration6 months, 2 weeks (resigned 30 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K3 Hamar Close
Tyne Tunnel Trading Estate , North Shields
Tyne & Wear
NE29 7XB

Location

Registered Address16 Mandale Park Wallsend Road
North Shields
NE29 7FN
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardRiverside
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return29 June 2023 (10 months, 1 week ago)
Next Return Due13 July 2024 (2 months, 1 week from now)

Charges

13 January 2023Delivered on: 13 January 2023
Persons entitled: Regency Factors Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in regency factors limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
8 July 2019Delivered on: 25 July 2019
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
8 July 2019Delivered on: 22 July 2019
Persons entitled: Apollo Business Finance LTD

Classification: A registered charge
Outstanding
21 August 2018Delivered on: 24 August 2018
Persons entitled: Alfandari Private Equities LTD

Classification: A registered charge
Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding

Filing History

16 February 2021Satisfaction of charge 111604380001 in full (1 page)
16 October 2020Satisfaction of charge 111604380002 in full (1 page)
16 October 2020Satisfaction of charge 111604380003 in full (1 page)
12 October 2020Micro company accounts made up to 31 January 2020 (2 pages)
20 July 2020Confirmation statement made on 8 July 2020 with updates (3 pages)
20 July 2020Director's details changed for Mr David Bowles on 6 July 2020 (2 pages)
20 July 2020Change of details for Mr David Bowles as a person with significant control on 5 July 2020 (2 pages)
26 May 2020Registered office address changed from Unit K3 Hamar Close Tyne Tunnel Trading Estate , North Shields Tyne & Wear NE29 7XB United Kingdom to Unit 7 Rake House Farm Rake Lane North Shields NE29 8EQ on 26 May 2020 (1 page)
22 October 2019Accounts for a dormant company made up to 31 January 2019 (2 pages)
25 July 2019Registration of charge 111604380003, created on 8 July 2019 (12 pages)
22 July 2019Registration of charge 111604380002, created on 8 July 2019 (12 pages)
8 July 2019Confirmation statement made on 8 July 2019 with updates (4 pages)
5 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
4 July 2019Change of details for Mr David Bowles as a person with significant control on 30 June 2019 (2 pages)
3 July 2019Termination of appointment of Bryan Lee Fairless as a director on 30 June 2019 (1 page)
3 July 2019Cessation of Bryan Lee Fairless as a person with significant control on 30 June 2019 (1 page)
29 January 2019Change of details for Mr David Bowles as a person with significant control on 12 December 2018 (2 pages)
29 January 2019Notification of Bryan Fairless as a person with significant control on 12 December 2018 (2 pages)
13 December 2018Appointment of Mr Bryan Lee Fairless as a director on 12 December 2018 (2 pages)
13 December 2018Confirmation statement made on 13 December 2018 with updates (5 pages)
12 December 2018Statement of capital following an allotment of shares on 12 December 2018
  • GBP 1
(3 pages)
24 August 2018Registration of charge 111604380001, created on 21 August 2018 (14 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(30 pages)
22 January 2018Incorporation
Statement of capital on 2018-01-22
  • GBP 1
(30 pages)