SIMPLICITY LIMITED - STOCKPORT


Company Profile Company Filings

Overview

SIMPLICITY LIMITED is a Private Limited Company from STOCKPORT and has the status: Active.
SIMPLICITY LIMITED was incorporated 50 years ago on 16/01/1974 and has the registered number: 01157363. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/12/2024.

SIMPLICITY LIMITED - STOCKPORT

This company is listed in the following categories:
46499 - Wholesale of household goods (other than musical instruments) n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

PO BOX 367
STOCKPORT
CHESHIRE
SK5 7WZ

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
31/08/2023 14/09/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
RICHARD CAWTHRA British Secretary 2004-10-15 CURRENT
MISS SUSAN AMANDA HAFT Sep 1958 British Director 2017-11-03 CURRENT
MR STEPHEN WARREN LINVILLE Oct 1971 American Director 2023-09-15 CURRENT
MR LOUIS ROBERT MORRIS Feb 1946 American Director RESIGNED
MR MATTHEW JOHN WILSON Dec 1970 British Director 2016-07-25 UNTIL 2017-11-03 RESIGNED
MR JOHN PATRICK ANDREW REGAN May 1966 British Secretary 1999-04-14 UNTIL 2004-10-15 RESIGNED
MR WILLIAM KIESLING Apr 1963 American Director 2017-11-03 UNTIL 2020-03-04 RESIGNED
MR JOHN ROSELLI Feb 1972 American Director 2017-11-03 UNTIL 2018-09-02 RESIGNED
MR GORDON BOURNE ROBINSON Jun 1951 British Director 1988-02-08 UNTIL 1999-08-17 RESIGNED
MR FRANK JOSEPH RIZZO Jan 1956 American Director 1990-02-15 UNTIL 2007-11-30 RESIGNED
PETER FITZGERALD REILLY Jun 1964 American Director 2011-11-28 UNTIL 2012-12-31 RESIGNED
MR JOHN PATRICK ANDREW REGAN May 1966 British Director 1999-04-14 UNTIL 2004-10-15 RESIGNED
KENNETH JAMES HORTON Dec 1956 British Secretary RESIGNED
MR ANASTASIOS PAPASOLOMONTOS Mar 1978 British Director 2020-03-04 UNTIL 2023-09-15 RESIGNED
MR CHRISTOPHER MUNYAN May 1965 American Director 2017-11-03 UNTIL 2020-03-04 RESIGNED
MR JERRY LEVIN Apr 1944 American Director 2013-01-11 UNTIL 2016-03-07 RESIGNED
MISS SUSAN AMANDA HAFT Sep 1958 British Director 1996-06-25 UNTIL 2010-10-04 RESIGNED
KENNETH JAMES HORTON Dec 1956 British Director RESIGNED
JUDY RAYMOND HADJANDREAS Oct 1946 American Director 2011-11-28 UNTIL 2012-12-26 RESIGNED
JON CARY FINDLAY Sep 1938 American Director 1999-02-19 UNTIL 2003-07-31 RESIGNED
MR ROBIN ESTERSON Jul 1964 American Director 2013-01-11 UNTIL 2016-03-07 RESIGNED
JAMES VINCENT DIVIZIO Jul 1959 American Director 2011-11-28 UNTIL 2012-12-31 RESIGNED
GERALD MARTIN COHN Sep 1948 American Director 2007-11-30 UNTIL 2008-03-12 RESIGNED
MR RICHARD CAWTHRA Jan 1971 British Director 2010-10-04 UNTIL 2013-01-11 RESIGNED
MS SUE BUCHTA Sep 1970 American Director 2016-02-01 UNTIL 2017-11-03 RESIGNED
MR KEVIN BROOKS Feb 1957 British Director 2010-10-04 UNTIL 2016-10-03 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Css Industries, Inc. 2017-11-03 Plymouth Meeting   Pennsylvania Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SIMPLICITY CREATIVE GROUP LIMITED STOCKPORT Active DORMANT 46410 - Wholesale of textiles
BCL 16 LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION FULL 46760 - Wholesale of other intermediate products
BRITISH TRIMMINGS (1997) LIMITED STOCKPORT Active DORMANT 46410 - Wholesale of textiles
BRITISH TRIMMINGS (LEEK) LIMITED STOCKPORT Active DORMANT 46410 - Wholesale of textiles
BRITISH TRIMMINGS LIMITED STOCKPORT Active AUDIT EXEMPTION SUBSI 46410 - Wholesale of textiles
WENDY A.CUSHING LIMITED STOCKPORT Active DORMANT 46410 - Wholesale of textiles
BGL 16 LIMITED HAMPSHIRE Dissolved... TOTAL EXEMPTION FULL 70100 - Activities of head offices
WENDY CUSHING TRIMMINGS LIMITED STOCKPORT Active DORMANT 99999 - Dormant Company
BRITISH TRIMMINGS (REDDISH) LIMITED STOCKPORT Active DORMANT 46410 - Wholesale of textiles
THE RECTORY HOLLINS LANE MANAGEMENT COMPANY LIMITED MANCHESTER ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
ISEW LIMITED HAVANT ENGLAND Active TOTAL EXEMPTION FULL 58142 - Publishing of consumer and business journals and periodicals
MAID2CLEAN NORTH LANARKSHIRE LTD BURY Dissolved... TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MCCALL PATTERN COMPANY LIMITED STOCKPORT ENGLAND Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
WILTON BRANDS INTERNATIONAL LLC NAPERVILLE UNITED STATES Active FULL None Supplied
STRATHAVEN GOLF CLUB, LTD. (THE) STRATHAVEN Active MICRO ENTITY 93110 - Operation of sports facilities
SCOTSTOWN LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ONWARD FUELS(SCOTLAND) LIMITED GLASGOW Dissolved... MEDIUM 5151 - Wholesale fuels & related products
WORDIE PROPERTIES LIMITED GLASGOW Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
WORDIE & CO. LIMITED GLASGOW Active DORMANT 68209 - Other letting and operating of own or leased real estate