Company NameSimply Biz Support Limited
DirectorsNeil Martin Stevens and Kyle Raymond Creed Augustin
Company StatusActive
Company Number04488043
CategoryPrivate Limited Company
Incorporation Date17 July 2002(21 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kyle Raymond Creed Augustin
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(20 years, 4 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2003(11 months after company formation)
Appointment Duration19 years, 5 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed17 June 2003(11 months after company formation)
Appointment Duration9 years, 6 months (resigned 20 December 2012)
RoleChartered Accountant
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameIan John Thorneycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2003(1 year after company formation)
Appointment Duration6 years, 9 months (resigned 16 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Walled Garden
Grange Park Drive
Biddulph
Staffs
ST8 7SX
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(7 years, 10 months after company formation)
Appointment Duration8 years, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr David Robert Charles Kershaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(7 years, 10 months after company formation)
Appointment Duration12 years, 5 months (resigned 14 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(10 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(15 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameLupfaw Formations Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
Westyorkshire
LS1 5SX
Secretary NameLupfaw Secretarial Limited (Corporation)
StatusResigned
Appointed17 July 2002(same day as company formation)
Correspondence Address1st Floor Corporate Department
Yorkshire House Greek Street
Leeds
West Yorkshire
LS1 5SX

Contact

Websitesimplybiz.co.uk
Telephone01484 439100
Telephone regionHuddersfield

Location

Registered AddressFintel House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Simply Biz LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,528,082
Net Worth£2
Cash£519,728
Current Liabilities£1,141,839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
5 April 2018Delivered on: 11 April 2018
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding
22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services Limited

Classification: A registered charge
Outstanding
20 December 2013Delivered on: 31 December 2013
Satisfied on: 6 July 2015
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
20 December 2013Delivered on: 27 December 2013
Satisfied on: 6 July 2015
Persons entitled: Beechbrook Mezzanine Ii Jersey Limited (As Security Trustee for Itself and the Other Finance Parties)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
7 August 2003Delivered on: 27 August 2003
Satisfied on: 19 December 2013
Persons entitled: Interpolis Insurance Ireland Limited

Classification: Charge over account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title benefit and interests present and future in to and under the pledge account and in and to the amount standing to the credit of the pledge account and all interest (if any) then or thereafter accruing thereon and all rights attaching thereto and the debt represented thereby. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 December 2020Full accounts made up to 31 December 2019 (20 pages)
28 August 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
31 July 2020Registered office address changed from The John Smith's Stadium Stadium Way Huddersfield HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
10 August 2019Satisfaction of charge 044880430005 in full (4 pages)
30 July 2019Confirmation statement made on 17 July 2019 with updates (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
21 March 2019Registration of charge 044880430006, created on 21 March 2019 (55 pages)
1 February 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
30 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
23 May 2018Satisfaction of charge 044880430004 in full (4 pages)
11 April 2018Registration of charge 044880430005, created on 5 April 2018 (22 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
26 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
3 October 2017Full accounts made up to 31 December 2016 (17 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
27 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
13 January 2016Auditor's resignation (2 pages)
13 January 2016Auditor's resignation (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 2
(5 pages)
6 July 2015Satisfaction of charge 044880430002 in full (4 pages)
6 July 2015Satisfaction of charge 044880430002 in full (4 pages)
6 July 2015Satisfaction of charge 044880430003 in full (4 pages)
6 July 2015Satisfaction of charge 044880430003 in full (4 pages)
25 June 2015Registration of charge 044880430004, created on 22 June 2015 (53 pages)
25 June 2015Registration of charge 044880430004, created on 22 June 2015 (53 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 2
(5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
31 December 2013Registration of charge 044880430003 (25 pages)
31 December 2013Registration of charge 044880430003 (25 pages)
27 December 2013Registration of charge 044880430002 (23 pages)
27 December 2013Registration of charge 044880430002 (23 pages)
19 December 2013Satisfaction of charge 1 in full (4 pages)
19 December 2013Satisfaction of charge 1 in full (4 pages)
24 July 2013Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Mr Kenneth Ernest Davy on 17 July 2013 (2 pages)
24 July 2013Registered office address changed from the John Snith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page)
24 July 2013Director's details changed for Mrs Sarah Clare Turvey on 17 July 2013 (2 pages)
24 July 2013Director's details changed for Mr David Robert Charles Kershaw on 17 July 2013 (2 pages)
24 July 2013Director's details changed for Mrs Sarah Clare Turvey on 17 July 2013 (2 pages)
24 July 2013Registered office address changed from the John Snith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 24 July 2013 (1 page)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Director's details changed for Mr David Robert Charles Kershaw on 17 July 2013 (2 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
27 June 2012Full accounts made up to 31 December 2011 (13 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
20 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (14 pages)
20 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
20 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
20 July 2010Appointment of Mr David Robert Charles Kershaw as a director (3 pages)
20 July 2010Appointment of Mr David Robert Charles Kershaw as a director (3 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
19 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (4 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
29 June 2010Full accounts made up to 31 December 2009 (13 pages)
21 May 2010Termination of appointment of Ian Thorneycroft as a director (2 pages)
21 May 2010Termination of appointment of Ian Thorneycroft as a director (2 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
20 July 2009Return made up to 17/07/09; full list of members (3 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 October 2008Auditor's resignation (1 page)
10 October 2008Auditor's resignation (1 page)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
22 July 2008Return made up to 17/07/08; full list of members (3 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
16 July 2008Full accounts made up to 31 December 2007 (14 pages)
30 July 2007Return made up to 17/07/07; no change of members (7 pages)
30 July 2007Return made up to 17/07/07; no change of members (7 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
27 July 2007Full accounts made up to 31 December 2006 (14 pages)
28 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2006Full accounts made up to 31 December 2005 (13 pages)
21 July 2006Full accounts made up to 31 December 2005 (13 pages)
12 January 2006Registered office changed on 12/01/06 from: the galpharm stadium leeds road huddersfield west yorkshire HD1 6PG (1 page)
12 January 2006Registered office changed on 12/01/06 from: the galpharm stadium leeds road huddersfield west yorkshire HD1 6PG (1 page)
15 November 2005Registered office changed on 15/11/05 from: computerway house pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page)
15 November 2005Registered office changed on 15/11/05 from: computerway house pennine business park bradley road, huddersfield west yorkshire HD2 1RA (1 page)
16 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
25 July 2005Full accounts made up to 31 December 2004 (12 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
6 August 2004Return made up to 17/07/04; full list of members (7 pages)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
29 March 2004Full accounts made up to 31 December 2003 (11 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
27 August 2003Particulars of mortgage/charge (3 pages)
15 August 2003New director appointed (2 pages)
15 August 2003New director appointed (2 pages)
4 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 2003Return made up to 17/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
21 July 2003Director resigned (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Director resigned (1 page)
21 July 2003Registered office changed on 21/07/03 from: computerway house pennine business park bradley road huddersfield west yorkshire HD2 1RA (1 page)
21 July 2003New director appointed (2 pages)
21 July 2003Registered office changed on 21/07/03 from: computerway house pennine business park bradley road huddersfield west yorkshire HD2 1RA (1 page)
21 July 2003New secretary appointed (2 pages)
21 July 2003Secretary resigned (1 page)
6 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
6 March 2003Accounting reference date extended from 31/07/03 to 31/12/03 (1 page)
5 December 2002Registered office changed on 05/12/02 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
5 December 2002Registered office changed on 05/12/02 from: first floor corporate department yorkshire house, greek street leeds west yorkshire LS1 5SX (1 page)
29 August 2002Company name changed simplybiz LIMITED\certificate issued on 29/08/02 (2 pages)
29 August 2002Company name changed simplybiz LIMITED\certificate issued on 29/08/02 (2 pages)
27 August 2002Company name changed lupfaw 98 LIMITED\certificate issued on 27/08/02 (2 pages)
27 August 2002Company name changed lupfaw 98 LIMITED\certificate issued on 27/08/02 (2 pages)
17 July 2002Incorporation (19 pages)
17 July 2002Incorporation (19 pages)