Background WavePink WaveYellow Wave

SIMPLICITY CREATIVE GROUP LIMITED (00268061)

SIMPLICITY CREATIVE GROUP LIMITED (00268061) is an active UK company. incorporated on 29 August 1932. with registered office in Stockport. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of textiles. SIMPLICITY CREATIVE GROUP LIMITED has been registered for 93 years. Current directors include HAFT, Susan Amanda.

Company Number
00268061
Status
active
Type
ltd
Incorporated
29 August 1932
Age
93 years
Address
1 Coronation Point Coronation Street, Stockport, SK5 7PL
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of textiles
Directors
HAFT, Susan Amanda
SIC Codes
46410

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SIMPLICITY CREATIVE GROUP LIMITED

SIMPLICITY CREATIVE GROUP LIMITED is an active company incorporated on 29 August 1932 with the registered office located in Stockport. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of textiles. SIMPLICITY CREATIVE GROUP LIMITED was registered 93 years ago.(SIC: 46410)

Status

active

Active since 93 years ago

Company No

00268061

LTD Company

Age

93 Years

Incorporated 29 August 1932

Size

N/A

Accounts

ARD: 31/3

Overdue

3 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

EMERSON NELMES & CO LIMITED
From: 3 July 1995To: 29 October 2008
BRITISH TRIMMINGS LIMITED
From: 29 August 1932To: 3 July 1995
Contact
Address

1 Coronation Point Coronation Street South Reddish Stockport, SK5 7PL,

Timeline

19 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jul 16
Director Left
Oct 16
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Owner Exit
Mar 18
Director Left
Aug 19
Director Left
Apr 20
Director Left
Apr 20
Owner Exit
Apr 25
Owner Exit
Aug 25
0
Funding
16
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

2 Active
18 Resigned

CAWTHRA, Richard

Active
Coronation Point Coronation Street, StockportSK5 7PL
Secretary
Appointed 07 Nov 2007

HAFT, Susan Amanda

Active
Coronation Point Coronation Street, StockportSK5 7PL
Born September 1958
Director
Appointed 03 Nov 2017

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Secretary
Appointed N/A
Resigned 17 Nov 1998

BARNES, Joanna Catherine

Resigned
33 Mersey Road, SaleM33 6HL
Secretary
Appointed 28 Apr 2006
Resigned 07 Nov 2007

EDWARDS, Philip Stanley

Resigned
14 Troutbeck Avenue, CongletonCW12 4JA
Secretary
Appointed 02 Sept 2005
Resigned 28 Apr 2006

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Secretary
Appointed 17 Nov 1998
Resigned 15 Oct 2004

SHAH, Harish

Resigned
41 Nursery Road, StockportSK4 2ND
Secretary
Appointed 10 Feb 2005
Resigned 02 Sept 2005

BALAKRISHNAN, Chirayath Viswanath

Resigned
4 Epsom Close, StockportSK7 4RP
Born May 1939
Director
Appointed N/A
Resigned 30 Jun 2009

BILUBA, Iwan

Resigned
122 Chatham Street, StockportSK3 9JT
Born June 1929
Director
Appointed N/A
Resigned 31 Dec 1992

BROOKS, Kevin

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born February 1957
Director
Appointed 04 Oct 2010
Resigned 03 Oct 2016

CAWTHRA, Richard

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born January 1971
Director
Appointed 04 Oct 2010
Resigned 03 Nov 2017

DIVIZIO, James Vincent

Resigned
22 Lafayette Drive, New JerseyFOREIGN
Born July 1959
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

HAFT, Susan Amanda

Resigned
3 Hollins Square, BuryBL9 8DH
Born September 1958
Director
Appointed 13 Mar 2009
Resigned 04 Oct 2010

KIESLING, William

Resigned
Plymouth Road, Plymouth Meeting
Born April 1963
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

LAUGHTON, Antony Wallace

Resigned
Milkinstead, MacclesfieldSK10 5XP
Born June 1933
Director
Appointed N/A
Resigned 17 Nov 1998

MUNYAN, Christopher

Resigned
Plymouth Road, Plymouth Meeting
Born May 1965
Director
Appointed 03 Nov 2017
Resigned 04 Mar 2020

REGAN, John Patrick Andrew

Resigned
8 Premier Street, ManchesterM16 9ND
Born May 1966
Director
Appointed 17 Nov 1998
Resigned 15 Oct 2004

REILLY, Peter Fitzgerald

Resigned
12 Deer Chase Road, New JerseyFOREIGN
Born June 1964
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2012

ROSELLI, John

Resigned
Plymouth Road, Plymouth Meeting
Born February 1972
Director
Appointed 03 Nov 2017
Resigned 02 Sept 2018

WILSON, Matthew John

Resigned
Coronation Point Coronation Street, StockportSK5 7PL
Born December 1970
Director
Appointed 25 Jul 2016
Resigned 03 Nov 2017

Persons with significant control

4

1 Active
3 Ceased
Grosvenor Street, LondonW1K 3JZ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Aug 2025
Howard Way, Newport PagnellMK16 9PX

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 15 Apr 2025
Ceased 14 Aug 2025
450, Plymouth Road, Plymouth Meeting19462

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Nov 2017
Ceased 15 Apr 2025
Coronation Street, StockportSK5 7PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 20 Aug 2016
Ceased 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

166

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 April 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
11 October 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 August 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 March 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Dormant
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Dormant
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
2 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Termination Director Company With Name
24 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Dormant
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
2 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
1 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 March 2009
AAAnnual Accounts
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
31 October 2008
363aAnnual Return
Certificate Change Of Name Company
28 October 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
24 April 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 August 2007
AAAnnual Accounts
Legacy
28 April 2006
288aAppointment of Director or Secretary
Legacy
28 April 2006
288bResignation of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Legacy
12 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288bResignation of Director or Secretary
Legacy
25 April 2005
287Change of Registered Office
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Legacy
8 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 August 2004
AAAnnual Accounts
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
25 February 2004
225Change of Accounting Reference Date
Legacy
8 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 April 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
19 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 August 2000
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Resolution
23 March 2000
RESOLUTIONSResolutions
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
1 December 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
3 January 1996
363sAnnual Return (shuttle)
Memorandum Articles
2 August 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 June 1995
AAAnnual Accounts
Legacy
8 June 1995
225(2)225(2)
Memorandum Articles
13 January 1995
MEM/ARTSMEM/ARTS
Resolution
13 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 August 1994
403aParticulars of Charge Subject to s859A
Legacy
9 August 1994
403aParticulars of Charge Subject to s859A
Legacy
4 August 1994
395Particulars of Mortgage or Charge
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
5 January 1994
363sAnnual Return (shuttle)
Legacy
27 July 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 1992
AAAnnual Accounts
Legacy
24 December 1991
363b363b
Legacy
24 December 1991
363(287)363(287)
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
3 June 1991
395Particulars of Mortgage or Charge
Legacy
25 April 1991
363aAnnual Return
Legacy
4 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 January 1991
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Accounts With Accounts Type Full
30 March 1989
AAAnnual Accounts
Legacy
30 March 1989
363363
Legacy
29 September 1988
403aParticulars of Charge Subject to s859A
Legacy
18 May 1988
395Particulars of Mortgage or Charge
Memorandum Articles
7 March 1988
MEM/ARTSMEM/ARTS
Legacy
5 February 1988
395Particulars of Mortgage or Charge
Auditors Resignation Company
5 February 1988
AUDAUD
Resolution
20 January 1988
RESOLUTIONSResolutions
Legacy
5 January 1988
288288
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
23 December 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 October 1987
AAAnnual Accounts
Legacy
16 October 1987
363363
Legacy
18 September 1987
288288
Legacy
24 March 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 November 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Accounts With Made Up Date
12 November 1985
AAAnnual Accounts
Accounts With Made Up Date
23 March 1985
AAAnnual Accounts
Accounts With Made Up Date
20 July 1984
AAAnnual Accounts
Accounts With Made Up Date
16 December 1982
AAAnnual Accounts