MARKS & SPENCER SIMPLY FOODS LIMITED

Waterside House Waterside House, London, W2 1NW
StatusACTIVE
Company No.04739922
CategoryPrivate Limited Company
Incorporated22 Apr 2003
Age21 years, 1 month
JurisdictionEngland Wales

SUMMARY

MARKS & SPENCER SIMPLY FOODS LIMITED is an active private limited company with number 04739922. It was incorporated 21 years, 1 month ago, on 22 April 2003. The company address is Waterside House Waterside House, London, W2 1NW.



Company Fillings

Confirmation statement with no updates

Date: 25 Apr 2024

Action Date: 22 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-22

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2024

Action Date: 13 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-02-13

Officer name: Mr William Francis Smith

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 08 Jan 2024

Action Date: 01 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-01

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 01/04/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 01/04/23

Documents

View document PDF

Legacy

Date: 08 Jan 2024

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 01/04/23

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-24

Officer name: Andrew James Mason Turton

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2023

Action Date: 24 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-24

Officer name: Mr Jeremy Charles Douglas Townsend

Documents

View document PDF

Confirmation statement with no updates

Date: 04 May 2023

Action Date: 22 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 03 May 2023

Action Date: 02 May 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Michael Freudmann

Appointment date: 2023-05-02

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Gordon Wright

Termination date: 2023-03-31

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 26 Jan 2023

Action Date: 02 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-02

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 02/04/22

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 02/04/22

Documents

View document PDF

Legacy

Date: 26 Jan 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 02/04/22

Documents

View document PDF

Change person director company with change date

Date: 29 Sep 2022

Action Date: 29 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Gordon Wright

Change date: 2022-09-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-08-31

Officer name: Robert Dylan Lyons

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patricia Howell

Termination date: 2022-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-30

Officer name: Mrs Emma Harris

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-30

Officer name: Craig Barry Lovelace

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 07 Jan 2022

Action Date: 03 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-03

Documents

View document PDF

Legacy

Date: 07 Jan 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 03/04/21

Documents

View document PDF

Legacy

Date: 07 Jan 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 03/04/21

Documents

View document PDF

Legacy

Date: 07 Jan 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 03/04/21

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2021

Action Date: 22 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-22

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 05 Mar 2021

Action Date: 28 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-28

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 28/03/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 28/03/20

Documents

View document PDF

Legacy

Date: 05 Mar 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 28/03/20

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2021

Action Date: 18 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-18

Officer name: Mr Craig Barry Lovelace

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2020

Action Date: 21 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-21

Officer name: Mr William Francis Smith

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Gordon Wright

Appointment date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 10 Mar 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Gordon Hewitt

Termination date: 2020-03-09

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 27 Dec 2019

Action Date: 30 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-30

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/03/19

Documents

View document PDF

Legacy

Date: 27 Dec 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/03/19

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Mr Andrew James Mason Turton

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 29 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-29

Officer name: Steven John Bennett

Documents

View document PDF

Change person director company with change date

Date: 25 Jul 2019

Action Date: 03 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicholas James Folland

Change date: 2019-07-03

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas Gordon Hewitt

Appointment date: 2019-06-27

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jul 2019

Action Date: 27 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-27

Officer name: Alistair James Willey

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2019

Action Date: 22 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-22

Documents

View document PDF

Change to a person with significant control

Date: 23 Apr 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Marks and Spencer Plc

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-02-01

Officer name: Mr Nicholas James Folland

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2019

Action Date: 01 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-01

Officer name: Amanda Mellor

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scilla Grimble

Termination date: 2018-09-14

Documents

View document PDF

Appoint person director company with name date

Date: 14 Sep 2018

Action Date: 14 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alistair James Willey

Appointment date: 2018-09-14

Documents

View document PDF

Termination director company with name termination date

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Adcock

Termination date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Apr 2018

Action Date: 22 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patricia Howell

Appointment date: 2018-02-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Feb 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-02-08

Officer name: Verity Chase

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2018

Action Date: 01 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 22 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jan 2017

Action Date: 02 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-02

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2016

Action Date: 01 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-01

Officer name: Mr Steven John Bennett

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 30 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-11-30

Officer name: Hugo James Adams

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-10-06

Officer name: Robert John Ivens

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-10-06

Officer name: Ms Verity Chase

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2016

Action Date: 22 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-04

Officer name: Scilla Grimble

Documents

View document PDF

Termination director company with name termination date

Date: 14 Apr 2016

Action Date: 04 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hamish Platt

Termination date: 2016-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2015

Action Date: 28 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-07-17

Officer name: Andrew David Adcock

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2015

Action Date: 17 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-17

Officer name: Stephen Rowe

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jul 2015

Action Date: 10 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Hamish Platt

Appointment date: 2015-07-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 22 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-22

Documents

Miscellaneous

Date: 03 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 01 Sep 2014

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Accounts with accounts type full

Date: 20 Aug 2014

Action Date: 29 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 10 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan James Harris Stewart

Termination date: 2014-07-10

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Hugo James Adams

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Clem Constantine

Documents

View document PDF

Appoint person director company with name

Date: 19 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan James Harris Stewart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2014

Action Date: 22 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2013

Action Date: 30 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2013

Action Date: 22 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-22

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Rowe

Documents

View document PDF

Termination director company with name

Date: 27 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dixon

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Resolution

Date: 03 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 May 2012

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2012

Action Date: 22 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2011

Action Date: 02 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 22 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-22

Documents

View document PDF

Accounts with accounts type full

Date: 29 Dec 2010

Action Date: 03 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2010

Action Date: 22 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-22

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2010

Action Date: 22 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-22

Officer name: John William Dixon

Documents

View document PDF

Change person director company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Clem Constantine

Documents

View document PDF

Change person secretary company with change date

Date: 12 Feb 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Robert John Ivens

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jan 2010

Action Date: 28 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-28

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2009

Action Date: 28 Sep 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John William Dixon

Change date: 2009-09-28

Documents

View document PDF

Legacy

Date: 02 Sep 2009

Category: Officers

Type: 288b

Description: Appointment terminated director graham oakley

Documents

View document PDF

Legacy

Date: 01 Sep 2009

Category: Officers

Type: 288a

Description: Director appointed amanda mellor

Documents

View document PDF

Legacy

Date: 23 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/04/09; full list of members

Documents

View document PDF

Legacy

Date: 24 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director eileen haughey

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 29 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-29

Documents

View document PDF


Some Companies

ALTCROSS EXPRESS L.P.

SUITE 1,GLASGOW,G11 5HW

Number:SL031854
Status:ACTIVE
Category:Limited Partnership

COLLEGE OF GLOBAL ECONOMY LTD

100 MILE END ROAD,LONDON,E1 4UN

Number:08475866
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ENABLE PROFESSIONAL LEARNING LIMITED

20 HAVELOCK ROAD,HASTINGS,TN34 1BP

Number:09615301
Status:ACTIVE
Category:Private Limited Company

OMEGA DEDICATED (NO.2) LIMITED

GALLERY 9,LONDON,EC3M 7HA

Number:04072799
Status:ACTIVE
Category:Private Limited Company

OPTIMUS THERAPEUTIC TECHNOLOGIES LIMITED

30 UPPER HIGH STREET,THAME,OX9 3EZ

Number:11477439
Status:ACTIVE
Category:Private Limited Company

STAN SHIS ENTERPRISES LTD

97 BISHOPS RISE,HATFIELD,AL10 9ES

Number:11585681
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source