Simplicity Creative Group Limited STOCKPORT


Simplicity Creative Group started in year 1932 as Private Limited Company with registration number 00268061. The Simplicity Creative Group company has been functioning successfully for ninety two years now and its status is active. The firm's office is based in Stockport at 1 Coronation Point Coronation Street. Postal code: SK5 7PL. Since 2008/10/29 Simplicity Creative Group Limited is no longer carrying the name Emerson Nelmes &.

There is a single director in the firm at the moment - Susan H., appointed on 3 November 2017. In addition, a secretary was appointed - Richard C., appointed on 7 November 2007. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Simplicity Creative Group Limited Address / Contact

Office Address 1 Coronation Point Coronation Street
Office Address2 South Reddish
Town Stockport
Post code SK5 7PL
Country of origin United Kingdom

Company Information / Profile

Registration Number 00268061
Date of Incorporation Mon, 29th Aug 1932
Industry Wholesale of textiles
End of financial Year 31st March
Company age 92 years old
Account next due date Tue, 31st Dec 2024 (241 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Thu, 24th Oct 2024 (2024-10-24)
Last confirmation statement dated Tue, 10th Oct 2023

Company staff

Susan H.

Position: Director

Appointed: 03 November 2017

Richard C.

Position: Secretary

Appointed: 07 November 2007

Chirayath B.

Position: Secretary

Resigned: 17 November 1998

John R.

Position: Director

Appointed: 03 November 2017

Resigned: 02 September 2018

Christopher M.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

William K.

Position: Director

Appointed: 03 November 2017

Resigned: 04 March 2020

Matthew W.

Position: Director

Appointed: 25 July 2016

Resigned: 03 November 2017

Richard C.

Position: Director

Appointed: 04 October 2010

Resigned: 03 November 2017

Kevin B.

Position: Director

Appointed: 04 October 2010

Resigned: 03 October 2016

Susan H.

Position: Director

Appointed: 13 March 2009

Resigned: 04 October 2010

Joanna B.

Position: Secretary

Appointed: 28 April 2006

Resigned: 07 November 2007

Philip E.

Position: Secretary

Appointed: 02 September 2005

Resigned: 28 April 2006

Peter R.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

James D.

Position: Director

Appointed: 10 February 2005

Resigned: 31 December 2012

Harish S.

Position: Secretary

Appointed: 10 February 2005

Resigned: 02 September 2005

John R.

Position: Director

Appointed: 17 November 1998

Resigned: 15 October 2004

John R.

Position: Secretary

Appointed: 17 November 1998

Resigned: 15 October 2004

Chirayath B.

Position: Director

Appointed: 30 September 1991

Resigned: 30 June 2009

Iwan B.

Position: Director

Appointed: 30 September 1991

Resigned: 31 December 1992

Antony L.

Position: Director

Appointed: 30 September 1991

Resigned: 17 November 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Css Industries, Inc. from Plymouth Meeting, United States. The abovementioned PSC is classified as "a general corporation", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is British Trimmings Ltd that entered Stockport, England as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Css Industries, Inc.

Suite 300 450, Plymouth Road, Plymouth Meeting, Pennsylvania, 19462, United States

Legal authority State Of Delaware
Legal form General Corporation
Country registered Usa
Place registered State Of Delaware, Usa
Registration number 160126
Notified on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

British Trimmings Ltd

1 Coronation Point Coronation Street, Stockport, SK5 7PL, PO Box SK5 7PJ, England

Legal authority Limited Liability Act 2000
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 02150914
Notified on 20 August 2016
Ceased on 3 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Emerson Nelmes & October 29, 2008
British Trimmings July 3, 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-31
Balance Sheet
Debtors105 000105 000105 000
Other
Amounts Owed By Related Parties105 000105 000105 000
Average Number Employees During Period311
Net Current Assets Liabilities105 000105 000105 000

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 28th, September 2023
Free Download (4 pages)

Company search

Advertisements