Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Martin Reynolds |
---|---|
Date of Birth | February 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 September 2013(10 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | David Ronald Collins |
---|---|
Date of Birth | April 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | The Chantry 262 Billing Road East Northampton NN3 3LH |
Director Name | Jason Philip Graham |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Financial Services |
Correspondence Address | 58 Main Street East Bridgford Notts NG13 8NH |
Director Name | Simon James |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Financail Services & Estate Ag |
Country of Residence | England |
Correspondence Address | Westcotes 86 Station Road Cropston Leicester Leicestershire LE7 7HE |
Secretary Name | Simon James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | Westcotes 86 Station Road Cropston Leicester Leicestershire LE7 7HE |
Director Name | Philip Holroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 14 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Ian John Thorneycroft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(3 years, 9 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2010) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Walled Garden Grange Park Drive Biddulph Staffs ST8 7SX |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2008(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 20 December 2012) |
Role | Company Director |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Director Name | Simon James |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2008(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 24 May 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Westcotes 86 Station Road Cropston Leicester Leicestershire LE7 7HE |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2010(6 years, 10 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(9 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 20 October 2017) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(14 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 30 April 2019) |
Role | Company Director |
Correspondence Address | The John Smith's Stadium Stadium Way Huddersfield HD1 6PG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Website | https://members.simplybizmortgages.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01484 439100 |
Telephone region | Huddersfield |
Registered Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Dalton |
Built Up Area | West Yorkshire |
Address Matches | Over 20 other UK companies use this postal address |
1000 at £1 | Simply Biz Services PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,625,256 |
Net Worth | £282,171 |
Cash | £78,827 |
Current Liabilities | £4,527,023 |
Latest Accounts | 31 December 2022 (11 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (10 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 11 July 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (7 months, 3 weeks from now) |
5 December 2022 | Delivered on: 6 December 2022 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
---|---|
21 March 2019 | Delivered on: 21 March 2019 Persons entitled: National Westminster Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
5 April 2018 | Delivered on: 11 April 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services LTD Classification: A registered charge Outstanding |
20 December 2013 | Delivered 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 2013 | Delivered 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 |
3 November 2020 | Full accounts made up to 31 December 2019 (20 pages) |
---|---|
12 August 2020 | Confirmation statement made on 11 July 2020 with updates (4 pages) |
31 July 2020 | Registered 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 2019 | Full accounts made up to 31 December 2018 (18 pages) |
10 August 2019 | Satisfaction of charge 048296090004 in full (4 pages) |
16 July 2019 | Confirmation statement made on 11 July 2019 with updates (4 pages) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page) |
8 May 2019 | Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page) |
21 March 2019 | Registration of charge 048296090005, created on 21 March 2019 (55 pages) |
1 February 2019 | Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (16 pages) |
24 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 May 2018 | Satisfaction of charge 048296090003 in full (4 pages) |
11 April 2018 | Registration of charge 048296090004, created on 5 April 2018 (22 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
26 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
12 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
12 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
13 January 2016 | Auditor's resignation (2 pages) |
13 January 2016 | Auditor's resignation (2 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
25 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
25 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
25 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages) |
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
6 July 2015 | Satisfaction of charge 048296090001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 048296090001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 048296090002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 048296090002 in full (4 pages) |
25 June 2015 | Registration of charge 048296090003, created on 22 June 2015 (54 pages) |
25 June 2015 | Registration of charge 048296090003, created on 22 June 2015 (54 pages) |
6 January 2015 | Resolutions
|
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page) |
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages) |
26 September 2014 | Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 11 July 2014 (1 page) |
11 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 11 July 2014 (1 page) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 048296090002 (24 pages) |
31 December 2013 | Registration of charge 048296090002 (24 pages) |
27 December 2013 | Registration of charge 048296090001 (23 pages) |
27 December 2013 | Registration of charge 048296090001 (23 pages) |
12 September 2013 | Appointment of Mr Martin Reynolds as a director (2 pages) |
12 September 2013 | Appointment of Mr Martin Reynolds as a director (2 pages) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
15 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
15 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 July 2013 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages) |
15 July 2013 | Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Clare Turvey on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
11 July 2013 | Director's details changed for Mrs Sarah Clare Turvey on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Matthew Lloyd Timmins on 11 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Matthew Lloyd Timmins on 11 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
9 January 2013 | Termination of appointment of David Lloyd Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
11 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (6 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
15 July 2011 | Annual return made up to 11 July 2011 (14 pages) |
15 July 2011 | Annual return made up to 11 July 2011 (14 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
20 July 2010 | Termination of appointment of Philip Holroyd as a director (2 pages) |
20 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
20 July 2010 | Appointment of Mr Matthew Lloyd Timmins as a director (3 pages) |
20 July 2010 | Annual return made up to 11 July 2010 (12 pages) |
20 July 2010 | Appointment of Sarah Clare Turvey as a director (3 pages) |
20 July 2010 | Termination of appointment of Philip Holroyd as a director (2 pages) |
20 July 2010 | Annual return made up to 11 July 2010 (12 pages) |
20 July 2010 | Appointment of Mr Matthew Lloyd Timmins as a director (3 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
28 June 2010 | Termination of appointment of Simon James as a director (2 pages) |
28 June 2010 | Termination of appointment of Simon James as a director (2 pages) |
21 May 2010 | Termination of appointment of Ian Thorneycroft as a director (2 pages) |
21 May 2010 | Termination of appointment of Ian Thorneycroft as a director (2 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
29 July 2009 | Location of register of members (1 page) |
29 July 2009 | Return made up to 11/07/09; full list of members (7 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 June 2009 | Director appointed simon james (2 pages) |
26 June 2009 | Director appointed simon james (2 pages) |
15 May 2009 | Auditor's resignation (1 page) |
15 May 2009 | Auditor's resignation (1 page) |
25 November 2008 | Appointment terminated director simon james (1 page) |
25 November 2008 | Appointment terminated director simon james (1 page) |
23 September 2008 | Appointment terminated secretary simon james (1 page) |
23 September 2008 | Appointment terminated director jason graham (1 page) |
23 September 2008 | Appointment terminated director jason graham (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from home farm 2 orchard hill little billing northampton NN3 9AG (1 page) |
23 September 2008 | Secretary appointed david lloyd hughes (2 pages) |
23 September 2008 | Secretary appointed david lloyd hughes (2 pages) |
23 September 2008 | Appointment terminated secretary simon james (1 page) |
23 September 2008 | Registered office changed on 23/09/2008 from home farm 2 orchard hill little billing northampton NN3 9AG (1 page) |
16 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
16 July 2008 | Return made up to 11/07/08; full list of members (5 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
17 March 2008 | Accounts for a small company made up to 31 December 2007 (5 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
19 July 2007 | Return made up to 11/07/07; full list of members (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
12 July 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | Director resigned (1 page) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
3 July 2007 | New director appointed (2 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
6 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
18 July 2006 | Return made up to 11/07/06; full list of members (3 pages) |
11 May 2006 | Ad 01/03/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
11 May 2006 | Ad 01/03/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages) |
11 May 2006 | Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 February 2006 | Ad 19/01/06--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
2 February 2006 | Ad 19/01/06--------- £ si 498@1=498 £ ic 2/500 (2 pages) |
1 February 2006 | Company name changed mortgage support direct LIMITED\certificate issued on 01/02/06 (3 pages) |
1 February 2006 | Company name changed mortgage support direct LIMITED\certificate issued on 01/02/06 (3 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
21 July 2005 | Director's particulars changed (1 page) |
21 July 2005 | Return made up to 11/07/05; full list of members (3 pages) |
14 July 2005 | Director's particulars changed (1 page) |
14 July 2005 | Director's particulars changed (1 page) |
6 April 2005 | Location of register of members (1 page) |
6 April 2005 | Location of register of members (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
6 April 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
8 March 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 51 billing road northampton NN1 5DB (1 page) |
24 September 2004 | Registered office changed on 24/09/04 from: 51 billing road northampton NN1 5DB (1 page) |
25 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
25 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
12 July 2004 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 July 2004 | Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 April 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
28 April 2004 | Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | New secretary appointed;new director appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Secretary resigned (1 page) |
28 September 2003 | Director resigned (1 page) |
28 September 2003 | New director appointed (2 pages) |
28 September 2003 | Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page) |
28 September 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (19 pages) |
11 July 2003 | Incorporation (19 pages) |