Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMPLE HEALTH & BEAUTY LIMITED
Company Information for

SIMPLE HEALTH & BEAUTY LIMITED

UNILEVER HOUSE, 100 VICTORIA EMBANKMENT, LONDON, ENGLAND, EC4Y 0DY,
Company Registration Number
00255252
Private Limited Company
Liquidation

Company Overview

About Simple Health & Beauty Ltd
SIMPLE HEALTH & BEAUTY LIMITED was founded on 1931-03-28 and has its registered office in London. The organisation's status is listed as "Liquidation". Simple Health & Beauty Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
SIMPLE HEALTH & BEAUTY LIMITED
 
Legal Registered Office
UNILEVER HOUSE
100 VICTORIA EMBANKMENT
LONDON
ENGLAND
EC4Y 0DY
Other companies in EC4Y
 
Previous Names
ACCANTIA HEALTH & BEAUTY LIMITED25/03/2009
Filing Information
Company Number 00255252
Company ID Number 00255252
Date formed 1931-03-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2011
Account next due 30/09/2013
Latest return 01/04/2013
Return next due 29/04/2014
Type of accounts FULL
Last Datalog update: 2020-08-11 18:15:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMPLE HEALTH & BEAUTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name SIMPLE HEALTH & BEAUTY LIMITED
The following companies were found which have the same name as SIMPLE HEALTH & BEAUTY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SIMPLE HEALTH & BEAUTY GROUP LIMITED 1 MORE LONDON PLACE LONDON SE1 2AF Dissolved Company formed on the 2003-09-01

Company Officers of SIMPLE HEALTH & BEAUTY LIMITED

Current Directors
Officer Role Date Appointed
RICHARD CLIVE HAZELL
Director 2011-08-31
JULIAN THURSTON
Director 2011-08-31
Previous Officers
Officer Role Date Appointed Date Resigned
THE NEW HOVEMA LIMITED
Company Secretary 2011-08-31 2013-11-14
MARTIN PAUL HALLIWELL
Director 2009-12-22 2011-08-31
THOMAS MONAGHAN
Director 2009-12-22 2011-08-31
GARY PETER SCHMIDT
Director 2009-12-22 2011-07-15
PETER JOHN HATHERLY
Company Secretary 1996-04-01 2010-10-26
PETER JOHN HATHERLEY
Director 1996-04-01 2010-10-26
GEOFFREY MICHAEL PERCY
Director 1993-03-01 2010-08-31
DUCCIO BALDI
Director 2000-07-26 2006-12-20
JOHN GREENE
Director 2000-07-26 2006-12-20
DAVID RICHARDSON COUCH
Director 2000-07-26 2003-11-20
GRAHAM HENRY SIDDLE
Director 1992-06-01 2000-06-30
MICHAEL JOHN O'CONNOR
Company Secretary 1992-07-06 1996-04-01
MICHAEL JOHN O'CONNOR
Director 1994-02-07 1996-04-01
ALAN RICHMOND FRYER
Director 1991-11-13 1993-03-15
DAVID OLLIS
Company Secretary 1991-11-13 1992-07-06
DAVID OLLIS
Director 1991-11-13 1992-07-06
RICHARD JENKIN EVANS
Director 1991-11-13 1992-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD CLIVE HAZELL UNILEVER UK HOLDINGS N.V. Director 2018-01-19 CURRENT 2017-12-22 Active
RICHARD CLIVE HAZELL UNILEVER U.K. HOLDINGS LIMITED Director 2016-11-11 CURRENT 1882-07-08 Active
RICHARD CLIVE HAZELL UNILEVER S.K. HOLDINGS LIMITED Director 2016-09-08 CURRENT 1946-06-27 Active
RICHARD CLIVE HAZELL UNILEVER INNOVATIONS LIMITED Director 2014-10-30 CURRENT 1898-03-03 Liquidation
RICHARD CLIVE HAZELL SIMPLE HEALTH & BEAUTY GROUP LIMITED Director 2012-03-26 CURRENT 2003-09-01 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER UK GROUP LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK HOLDINGS LIMITED Director 2012-03-22 CURRENT 2012-03-22 Active
RICHARD CLIVE HAZELL ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
RICHARD CLIVE HAZELL ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL ACCANTIA HEALTH & BEAUTY LIMITED Director 2011-08-31 CURRENT 1898-06-21 Liquidation
RICHARD CLIVE HAZELL ALBERTO-CULVER (EUROPE) LIMITED Director 2011-08-31 CURRENT 2009-08-10 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER UK PRODUCTS LIMITED Director 2011-08-31 CURRENT 2009-12-11 Active
RICHARD CLIVE HAZELL TONI & GUY PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Active
RICHARD CLIVE HAZELL ALBERTO-CULVER GROUP LIMITED Director 2011-08-31 CURRENT 1986-10-14 Active
RICHARD CLIVE HAZELL ACCANTIA GROUP HOLDINGS Director 2011-08-31 CURRENT 2003-10-28 Active
RICHARD CLIVE HAZELL BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
RICHARD CLIVE HAZELL NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
RICHARD CLIVE HAZELL TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
RICHARD CLIVE HAZELL PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
RICHARD CLIVE HAZELL BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
RICHARD CLIVE HAZELL THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
RICHARD CLIVE HAZELL UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
RICHARD CLIVE HAZELL C.W.A. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1902-05-21 Dissolved 2017-02-17
RICHARD CLIVE HAZELL COMPANY OF AFRICAN MERCHANTS LIMITED,(THE) Director 2010-12-23 CURRENT 1904-02-12 Dissolved 2017-02-17
RICHARD CLIVE HAZELL U.A.C. HOLDINGS LIMITED Director 2010-12-23 CURRENT 1936-04-15 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER OVERSEAS BUYING SERVICES LIMITED Director 2010-12-23 CURRENT 1907-10-11 Dissolved 2017-02-17
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA PARTNERSHIP LIMITED Director 2010-12-23 CURRENT 1936-06-17 Liquidation
RICHARD CLIVE HAZELL UNILEVER SOUTH INDIA ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-02 Active
RICHARD CLIVE HAZELL LEVER BROTHERS PORT SUNLIGHT LIMITED Director 2010-12-23 CURRENT 1896-09-11 Active - Proposal to Strike off
RICHARD CLIVE HAZELL UNILEVER ASSAM ESTATES LIMITED Director 2010-12-23 CURRENT 1982-03-24 Active
RICHARD CLIVE HAZELL MIXHOLD INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2002-04-12 Active
RICHARD CLIVE HAZELL UNILEVER AUSTRALIA INVESTMENTS LIMITED Director 2010-12-23 CURRENT 1914-09-12 Liquidation
RICHARD CLIVE HAZELL UNILEVER SUPERANNUATION TRUSTEES LIMITED Director 2010-12-23 CURRENT 1972-06-16 Active
RICHARD CLIVE HAZELL TIGI LIMITED Director 2010-12-23 CURRENT 1989-04-24 Liquidation
RICHARD CLIVE HAZELL TIGI HOLDINGS LIMITED Director 2010-12-23 CURRENT 1992-07-08 Active
RICHARD CLIVE HAZELL UNIDIS FORTY NINE LIMITED Director 2010-12-23 CURRENT 1910-08-10 Active
RICHARD CLIVE HAZELL UAC INTERNATIONAL LIMITED Director 2010-12-23 CURRENT 1929-04-29 Active
RICHARD CLIVE HAZELL C P C (UK) PENSION TRUST LIMITED Director 2010-12-23 CURRENT 1970-05-11 Active
RICHARD CLIVE HAZELL UNILEVER GROUP LIMITED Director 2010-12-23 CURRENT 1892-06-04 Active
RICHARD CLIVE HAZELL BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
RICHARD CLIVE HAZELL BBG INVESTMENTS (FRANCE) LIMITED Director 2010-12-23 CURRENT 1932-11-05 Liquidation
RICHARD CLIVE HAZELL UNILEVER US INVESTMENTS LIMITED Director 2010-12-23 CURRENT 2004-06-10 Active
RICHARD CLIVE HAZELL UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
RICHARD CLIVE HAZELL UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR REGIONAL MARKETING AND RESEARCH LIMITED Director 2010-10-01 CURRENT 1988-10-28 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS LIMITED Director 2010-09-02 CURRENT 1921-04-04 Active
RICHARD CLIVE HAZELL UNILEVER OVERSEAS HOLDINGS B.V. Director 2010-08-31 CURRENT 2003-07-01 Active
RICHARD CLIVE HAZELL UNILEVER COMPANY FOR INDUSTRIAL DEVELOPMENT LIMITED Director 2010-08-31 CURRENT 1963-12-17 Active
RICHARD CLIVE HAZELL MARGARINE UNION (1930) LIMITED Director 2010-06-24 CURRENT 1929-12-27 Active
JULIAN THURSTON ESSENSUALS PRODUCTS LIMITED Director 2011-08-31 CURRENT 2010-03-25 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (HOLDINGS) LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON ACCANTIA (OVERSEAS) LIMITED Director 2011-08-31 CURRENT 2002-03-22 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA EMPLOYEE BENEFITS LIMITED Director 2011-08-31 CURRENT 2003-11-10 Dissolved 2015-06-20
JULIAN THURSTON ACCANTIA LIMITED Director 2011-08-31 CURRENT 2000-04-28 Dissolved 2015-09-18
JULIAN THURSTON BLUEROCK LIMITED Director 2010-12-23 CURRENT 1911-05-02 Dissolved 2015-06-20
JULIAN THURSTON NEW HOVEMA LIMITED(THE) Director 2010-12-23 CURRENT 1923-12-28 Dissolved 2015-09-18
JULIAN THURSTON TIGI (CANADA) LIMITED Director 2010-12-23 CURRENT 1996-11-01 Dissolved 2015-06-20
JULIAN THURSTON PAMOL (SABAH) LIMITED Director 2010-12-23 CURRENT 1960-10-10 Dissolved 2015-09-18
JULIAN THURSTON BLACKFRIARS NOMINEES LIMITED Director 2010-12-23 CURRENT 1935-12-16 Dissolved 2015-09-18
JULIAN THURSTON THAMES SIDE PROPERTIES LIMITED Director 2010-12-23 CURRENT 1927-08-19 Dissolved 2015-09-18
JULIAN THURSTON UNILEVER INTERNATIONAL MARKET DEVELOPMENT COMPANY LIMITED Director 2010-12-23 CURRENT 1928-08-04 Dissolved 2015-09-18
JULIAN THURSTON BROOKE BOND FOODS LIMITED Director 2010-12-23 CURRENT 1950-05-06 Liquidation
JULIAN THURSTON UNIDIS SIXTY SIX LIMITED Director 2010-12-17 CURRENT 1912-11-11 Dissolved 2016-10-01
JULIAN THURSTON UNIDIS NINETEEN LIMITED Director 2010-12-17 CURRENT 1905-04-07 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-02-24AC92Restoration by order of the court
2015-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2015-06-184.71Return of final meeting in a members' voluntary winding up
2015-04-234.68 Liquidators' statement of receipts and payments to 2014-11-26
2013-12-09600Appointment of a voluntary liquidator
2013-12-094.70Declaration of solvency
2013-12-09LRESSPResolutions passed:
  • Special resolution to wind up
2013-11-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY THE NEW HOVEMA LIMITED
2013-04-23LATEST SOC23/04/13 STATEMENT OF CAPITAL;GBP 485850
2013-04-23AR0101/04/13 ANNUAL RETURN FULL LIST
2012-09-13MISCSection 519
2012-09-04AR0101/09/12 ANNUAL RETURN FULL LIST
2012-08-30AA01Current accounting period extended from 30/09/12 TO 31/12/12
2012-08-22MISCSection 519
2012-07-31AR0128/07/12 ANNUAL RETURN FULL LIST
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/09/11
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/12 FROM 4Th Floor Chadwick House Blenheim Court Solihull West Midlands B91 2AA
2011-09-10AP04Appointment of corporate company secretary The New Hovema Limited
2011-09-07TM01APPOINTMENT TERMINATED, DIRECTOR GARY SCHMIDT
2011-09-06AP01DIRECTOR APPOINTED JULIAN THURSTON
2011-09-05AP01DIRECTOR APPOINTED RICHARD CLIVE HAZELL
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS MONAGHAN
2011-09-01TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HALLIWELL
2011-08-04AR0128/07/11 ANNUAL RETURN FULL LIST
2011-04-08AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HATHERLEY
2010-11-01TM02APPOINTMENT TERMINATED, SECRETARY PETER HATHERLY
2010-09-10MISCQUOTING SECTION 519
2010-09-08AA01CURRSHO FROM 31/12/2010 TO 30/09/2010
2010-09-07AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-09-01TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PERCY
2010-07-22AR0121/07/10 FULL LIST
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN PAUL HALLIWELL / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GARY SCHMIDT / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MONAGHAN / 22/12/2009
2010-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN HALLIWELL / 22/12/2009
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2009-12-23AP01DIRECTOR APPOINTED MR GARY SCHMIDT
2009-12-23AP01DIRECTOR APPOINTED MR THOMAS MONAGHAN
2009-12-23AP01DIRECTOR APPOINTED MR MARTIN HALLIWELL
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MICHAEL PERCY / 07/10/2009
2009-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-10-12CH03SECRETARY'S CHANGE OF PARTICULARS / PETER JOHN HATHERLY / 07/10/2009
2009-07-22363aRETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS
2009-05-18AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-25CERTNMCOMPANY NAME CHANGED ACCANTIA HEALTH & BEAUTY LIMITED CERTIFICATE ISSUED ON 25/03/09
2008-07-22363aRETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS
2008-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-16288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-24363aRETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS
2007-06-26AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-06287REGISTERED OFFICE CHANGED ON 06/01/07 FROM: ALUM ROCK ROAD BIRMINGHAM B8 3DZ
2007-01-06288bDIRECTOR RESIGNED
2007-01-06288bDIRECTOR RESIGNED
2006-08-09363aRETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS
2006-08-09353LOCATION OF REGISTER OF MEMBERS
2006-03-20AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-08-11363sRETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS
2005-04-08AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-08-10363sRETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS
2004-03-22AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to SIMPLE HEALTH & BEAUTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMPLE HEALTH & BEAUTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 17
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 17
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-03-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
SUPPLEMENTAL DEED TO A DEBENTURE DATED 21 NOVEMBER 2003 AND 2004-01-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (AS SECURITY AGENT FOR THE SECURITYBENEFICIARIES)
A DEBENTURE DATED 30TH JUNE 2000 BETWEEN THE COMPANY, CERTAIN OTHER UK RESIDENT COMPANIES SPECIFIED THEREIN AND THE SECURITY TRUSTEE (AS DEFINED) 2000-06-30 Satisfied THE FUJI BANK LIMITED (THE "SECURITY TRUSTEE)ON BEHALF OF ITSELF AND THE BANKS AND FINANCIALINSTITUTIONS FROM TIME TO TIME PARTIES TO THE FINANCE DOCUMENTS.
MORTGAGE 1986-02-17 Satisfied INVESTORS IN INDUSTRY PLC
SUPPLEMENTAL CHATTEL MORTGAGE 1985-05-17 Satisfied INVESTORS IN INDUSTRY PLC
CHATTEL MORTGAGE 1985-02-20 Satisfied INVESTORS IN INDUSTRY PLC
GUARANTEE & DEBENTURE 1984-08-07 Satisfied BARCLAYS BANK PLC
CHARGE 1984-06-20 Satisfied INVESTORS IN INDUSTRY PLC
CHARGE 1984-06-20 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1984-06-20 Satisfied INVESTORS IN INDUSTRY PLC
LEGAL CHARGE 1979-05-29 Satisfied BARCLAYS BANK PLC
FURTHER GUARANTEE DEBENTURE 1978-01-25 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-11-03 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1974-07-01 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1972-07-05 Satisfied BARCLAYS BANK PLC
MEM. OF DEPOSIT OF DEEDS 1963-10-24 Satisfied LLOYDS BANK PLC
MEMO OF DEPOSITS OF DEEDS 1963-04-02 Satisfied LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of SIMPLE HEALTH & BEAUTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMPLE HEALTH & BEAUTY LIMITED
Trademarks
We have not found any records of SIMPLE HEALTH & BEAUTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMPLE HEALTH & BEAUTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as SIMPLE HEALTH & BEAUTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where SIMPLE HEALTH & BEAUTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event Type
Defending partySIMPLE HEALTH & BEAUTY LIMITEDEvent Date2015-02-16
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 that the final general meeting of the shareholders of the Companies will be held at 1 More London Place, London, SE1 2AF on 8 April 2015 at 10.00am, 10.15am, 10.30am, 10.45am, 11.00am, 11.15am, 11.30am, 11.45am, 12.00 noon and 12.15pm respectively for the purposes of having an account laid before them showing how each winding-up has been conducted and the property of the Companies have been disposed of and to hear any explanation that may be given by the Joint Liquidators. Members wishing to vote at the meetings must (unless they are individual members attending in person) have lodged their proxies with the Joint Liquidators at 1 More London Place, London, SE1 2AF by 12.00 noon on the business day before the date of the meetings. Date of appointment: 27 November 2013. Office Holder details: Kerry Lynne Trigg, (IP No. 9269) and Elizabeth Anne Bingham, (IP No. 8708) both of Ernst & Young LLP, 1 More London Place, London, SE1 2AF Further details contact: Kerry Lynne Trigg or Elizabeth Anne Bingham, Tel: 020 7951 2093. Alternative contact: Maria Holmes.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMPLE HEALTH & BEAUTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMPLE HEALTH & BEAUTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.