Company NameSimply Biz Mortgages Limited
DirectorsMatthew Lloyd Timmins and Martin Reynolds
Company StatusActive
Company Number04829609
CategoryPrivate Limited Company
Incorporation Date11 July 2003(20 years, 9 months ago)
Previous NameMortgage Support Direct Limited

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2010(6 years, 10 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Martin Reynolds
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2013(10 years, 2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameDavid Ronald Collins
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressThe Chantry
262 Billing Road East
Northampton
NN3 3LH
Director NameJason Philip Graham
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleFinancial Services
Correspondence Address58 Main Street
East Bridgford
Notts
NG13 8NH
Director NameSimon James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleFinancail Services & Estate Ag
Country of ResidenceEngland
Correspondence AddressWestcotes 86 Station Road
Cropston
Leicester
Leicestershire
LE7 7HE
Secretary NameSimon James
NationalityBritish
StatusResigned
Appointed11 July 2003(same day as company formation)
RoleFinancial Services
Country of ResidenceEngland
Correspondence AddressWestcotes 86 Station Road
Cropston
Leicester
Leicestershire
LE7 7HE
Director NamePhilip Holroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2010)
RoleCompany Director
Correspondence Address14 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameIan John Thorneycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(3 years, 9 months after company formation)
Appointment Duration3 years (resigned 16 May 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Walled Garden
Grange Park Drive
Biddulph
Staffs
ST8 7SX
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed19 September 2008(5 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 20 December 2012)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Director NameSimon James
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2008(5 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 24 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestcotes 86 Station Road
Cropston
Leicester
Leicestershire
LE7 7HE
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2010(6 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
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(9 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(14 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 NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 July 2003(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitehttps://members.simplybizmortgages.co.uk/
Email address[email protected]
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 MatchesOver 20 other UK companies use this postal address

Shareholders

1000 at £1Simply Biz Services PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,625,256
Net Worth£282,171
Cash£78,827
Current Liabilities£4,527,023

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 Return11 July 2023 (9 months, 1 week ago)
Next Return Due25 July 2024 (3 months 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 LTD

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

Filing History

3 November 2020Full accounts made up to 31 December 2019 (20 pages)
12 August 2020Confirmation statement made on 11 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 (18 pages)
10 August 2019Satisfaction of charge 048296090004 in full (4 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (4 pages)
8 May 2019Termination of appointment of Sarah Clare Turvey as a director on 30 April 2019 (1 page)
8 May 2019Termination of appointment of Sarah Clare Turvey as a secretary on 30 April 2019 (1 page)
21 March 2019Registration of charge 048296090005, 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 (16 pages)
24 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
23 May 2018Satisfaction of charge 048296090003 in full (4 pages)
11 April 2018Registration of charge 048296090004, created on 5 April 2018 (22 pages)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
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 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
2 October 2017Full accounts made up to 31 December 2016 (16 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
14 July 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 11 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)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
25 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
25 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
25 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (2 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
20 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 1,000
(4 pages)
6 July 2015Satisfaction of charge 048296090001 in full (4 pages)
6 July 2015Satisfaction of charge 048296090001 in full (4 pages)
6 July 2015Satisfaction of charge 048296090002 in full (4 pages)
6 July 2015Satisfaction of charge 048296090002 in full (4 pages)
25 June 2015Registration of charge 048296090003, created on 22 June 2015 (54 pages)
25 June 2015Registration of charge 048296090003, created on 22 June 2015 (54 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
26 September 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (10 pages)
26 September 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (45 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 11 July 2014 (1 page)
11 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1,000
(4 pages)
11 July 2014Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 11 July 2014 (1 page)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2013Registration of charge 048296090002 (24 pages)
31 December 2013Registration of charge 048296090002 (24 pages)
27 December 2013Registration of charge 048296090001 (23 pages)
27 December 2013Registration of charge 048296090001 (23 pages)
12 September 2013Appointment of Mr Martin Reynolds as a director (2 pages)
12 September 2013Appointment of Mr Martin Reynolds as a director (2 pages)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (10 pages)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
15 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
15 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 July 2013Audit exemption statement of guarantee by parent company for period ending 31/12/12 (3 pages)
15 July 2013Consolidated accounts of parent company for subsidiary company period ending 31/12/12 (44 pages)
11 July 2013Director's details changed for Mrs Sarah Clare Turvey on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
11 July 2013Director's details changed for Mrs Sarah Clare Turvey on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Matthew Lloyd Timmins on 11 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Matthew Lloyd Timmins on 11 July 2013 (2 pages)
11 July 2013Annual return made up to 11 July 2013 with a full list of shareholders (4 pages)
9 January 2013Termination of appointment of David Lloyd Hughes 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 2013Appointment of Mrs Rebecca Jayne Butcher 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)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
11 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (6 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
15 July 2011Annual return made up to 11 July 2011 (14 pages)
15 July 2011Annual return made up to 11 July 2011 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
20 July 2010Termination of appointment of Philip Holroyd as a director (2 pages)
20 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
20 July 2010Appointment of Mr Matthew Lloyd Timmins as a director (3 pages)
20 July 2010Annual return made up to 11 July 2010 (12 pages)
20 July 2010Appointment of Sarah Clare Turvey as a director (3 pages)
20 July 2010Termination of appointment of Philip Holroyd as a director (2 pages)
20 July 2010Annual return made up to 11 July 2010 (12 pages)
20 July 2010Appointment of Mr Matthew Lloyd Timmins as a director (3 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
28 June 2010Termination of appointment of Simon James as a director (2 pages)
28 June 2010Termination of appointment of Simon James as a director (2 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)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 11/07/09; full list of members (7 pages)
29 July 2009Location of register of members (1 page)
29 July 2009Return made up to 11/07/09; full list of members (7 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
3 July 2009Full accounts made up to 31 December 2008 (14 pages)
26 June 2009Director appointed simon james (2 pages)
26 June 2009Director appointed simon james (2 pages)
15 May 2009Auditor's resignation (1 page)
15 May 2009Auditor's resignation (1 page)
25 November 2008Appointment terminated director simon james (1 page)
25 November 2008Appointment terminated director simon james (1 page)
23 September 2008Appointment terminated secretary simon james (1 page)
23 September 2008Appointment terminated director jason graham (1 page)
23 September 2008Appointment terminated director jason graham (1 page)
23 September 2008Registered office changed on 23/09/2008 from home farm 2 orchard hill little billing northampton NN3 9AG (1 page)
23 September 2008Secretary appointed david lloyd hughes (2 pages)
23 September 2008Secretary appointed david lloyd hughes (2 pages)
23 September 2008Appointment terminated secretary simon james (1 page)
23 September 2008Registered office changed on 23/09/2008 from home farm 2 orchard hill little billing northampton NN3 9AG (1 page)
16 July 2008Return made up to 11/07/08; full list of members (5 pages)
16 July 2008Return made up to 11/07/08; full list of members (5 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
17 March 2008Accounts for a small company made up to 31 December 2007 (5 pages)
19 July 2007Return made up to 11/07/07; full list of members (4 pages)
19 July 2007Return made up to 11/07/07; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007Director resigned (1 page)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
3 July 2007New director appointed (2 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
6 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 July 2006Return made up to 11/07/06; full list of members (3 pages)
18 July 2006Return made up to 11/07/06; full list of members (3 pages)
11 May 2006Ad 01/03/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
11 May 2006Ad 01/03/06--------- £ si 500@1=500 £ ic 500/1000 (2 pages)
11 May 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
2 February 2006Ad 19/01/06--------- £ si 498@1=498 £ ic 2/500 (2 pages)
2 February 2006Ad 19/01/06--------- £ si 498@1=498 £ ic 2/500 (2 pages)
1 February 2006Company name changed mortgage support direct LIMITED\certificate issued on 01/02/06 (3 pages)
1 February 2006Company name changed mortgage support direct LIMITED\certificate issued on 01/02/06 (3 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
21 July 2005Director's particulars changed (1 page)
21 July 2005Return made up to 11/07/05; full list of members (3 pages)
14 July 2005Director's particulars changed (1 page)
14 July 2005Director's particulars changed (1 page)
6 April 2005Location of register of members (1 page)
6 April 2005Location of register of members (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
8 March 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 September 2004Registered office changed on 24/09/04 from: 51 billing road northampton NN1 5DB (1 page)
24 September 2004Registered office changed on 24/09/04 from: 51 billing road northampton NN1 5DB (1 page)
25 August 2004Return made up to 11/07/04; full list of members (7 pages)
25 August 2004Return made up to 11/07/04; full list of members (7 pages)
12 July 2004Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 July 2004Ad 11/07/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 April 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
28 April 2004Accounting reference date shortened from 31/07/04 to 30/06/04 (1 page)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003New secretary appointed;new director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Secretary resigned (1 page)
28 September 2003Director resigned (1 page)
28 September 2003New director appointed (2 pages)
28 September 2003Registered office changed on 28/09/03 from: 31 corsham street london N1 6DR (1 page)
28 September 2003New director appointed (2 pages)
11 July 2003Incorporation (19 pages)
11 July 2003Incorporation (19 pages)