About

Registered Number: 09619906
Date of Incorporation: 02/06/2015 (8 years and 10 months ago)
Company Status: Active
Registered Address: The John Smith's Stadium, Stadium Way, Huddersfield, HD1 6PG,

 

The Simplybiz Group Plc was founded on 02 June 2015 and are based in Huddersfield. The business has 5 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Gary William 08 January 2019 - 1
KERSHAW, Gary John 19 June 2015 22 March 2018 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Victoria Elizabeth 01 May 2019 - 1
LEONHARDSEN, Rebecca Jayne Bell 02 June 2015 20 October 2017 1
TURVEY, Sarah Clare 20 October 2017 30 April 2019 1

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
CS01 - N/A 09 June 2020
RESOLUTIONS - N/A 12 May 2020
TM01 - Termination of appointment of director 07 May 2020
MR04 - N/A 10 August 2019
AA - Annual Accounts 02 July 2019
CS01 - N/A 12 June 2019
RESOLUTIONS - N/A 14 May 2019
AP03 - Appointment of secretary 01 May 2019
TM02 - Termination of appointment of secretary 01 May 2019
SH01 - Return of Allotment of shares 16 April 2019
MR01 - N/A 21 March 2019
CH01 - Change of particulars for director 28 January 2019
AP01 - Appointment of director 21 January 2019
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 15 June 2018
MR04 - N/A 23 May 2018
SH01 - Return of Allotment of shares 08 May 2018
SH07 - Notice of cancellation of shares held by or for a public company 03 May 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 May 2018
SH01 - Return of Allotment of shares 24 April 2018
MR01 - N/A 11 April 2018
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 09 April 2018
SH01 - Return of Allotment of shares 09 April 2018
SH08 - Notice of name or other designation of class of shares 09 April 2018
RESOLUTIONS - N/A 05 April 2018
RESOLUTIONS - N/A 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
TM01 - Termination of appointment of director 27 March 2018
RESOLUTIONS - N/A 21 March 2018
MAR - Memorandum and Articles - used in re-registration 21 March 2018
BS - Balance sheet 21 March 2018
AUDR - Auditor's report 21 March 2018
AUDS - Auditor's statement 21 March 2018
CERT5 - Re-registration of a company from private to public 21 March 2018
RR01 - Application by a private company for re-registration as a public company 21 March 2018
RESOLUTIONS - N/A 20 March 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 20 March 2018
SH19 - Statement of capital 20 March 2018
CAP-SS - N/A 20 March 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 14 March 2018
SH06 - Notice of cancellation of shares 12 March 2018
SH03 - Return of purchase of own shares 12 March 2018
SH06 - Notice of cancellation of shares 08 March 2018
SH03 - Return of purchase of own shares 08 March 2018
SH06 - Notice of cancellation of shares 28 February 2018
RESOLUTIONS - N/A 11 January 2018
SH06 - Notice of cancellation of shares 09 January 2018
SH03 - Return of purchase of own shares 09 January 2018
SH01 - Return of Allotment of shares 29 December 2017
SH03 - Return of purchase of own shares 11 December 2017
SH06 - Notice of cancellation of shares 24 November 2017
SH06 - Notice of cancellation of shares 24 November 2017
AP03 - Appointment of secretary 26 October 2017
TM02 - Termination of appointment of secretary 26 October 2017
AA - Annual Accounts 20 September 2017
SH03 - Return of purchase of own shares 11 September 2017
SH06 - Notice of cancellation of shares 22 August 2017
SH06 - Notice of cancellation of shares 22 August 2017
CS01 - N/A 23 June 2017
SH06 - Notice of cancellation of shares 30 May 2017
SH06 - Notice of cancellation of shares 30 May 2017
SH03 - Return of purchase of own shares 30 May 2017
SH06 - Notice of cancellation of shares 04 April 2017
SH03 - Return of purchase of own shares 04 April 2017
SH06 - Notice of cancellation of shares 21 March 2017
SH06 - Notice of cancellation of shares 21 March 2017
RP04AR01 - N/A 20 March 2017
RP04SH01 - N/A 20 March 2017
AP01 - Appointment of director 08 January 2017
SH06 - Notice of cancellation of shares 06 January 2017
SH06 - Notice of cancellation of shares 06 January 2017
SH03 - Return of purchase of own shares 06 January 2017
AAMD - Amended Accounts 17 December 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 25 August 2016
AP01 - Appointment of director 23 June 2016
AP01 - Appointment of director 23 June 2016
CH03 - Change of particulars for secretary 14 June 2016
SH01 - Return of Allotment of shares 19 January 2016
SH08 - Notice of name or other designation of class of shares 31 December 2015
RESOLUTIONS - N/A 23 November 2015
SH10 - Notice of particulars of variation of rights attached to shares 23 November 2015
RESOLUTIONS - N/A 02 July 2015
SH01 - Return of Allotment of shares 02 July 2015
AP01 - Appointment of director 26 June 2015
MR01 - N/A 25 June 2015
AA01 - Change of accounting reference date 08 June 2015
NEWINC - New incorporation documents 02 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 March 2019 Outstanding

N/A

A registered charge 05 April 2018 Fully Satisfied

N/A

A registered charge 22 June 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.