Company NameCapital Reward Clients Limited
Company StatusDissolved
Company Number05886637
CategoryPrivate Limited Company
Incorporation Date25 July 2006(17 years, 8 months ago)
Dissolution Date6 April 2021 (2 years, 11 months ago)
Previous NameBespoke Compliance Solutions Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Gary John Kershaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed20 June 2007(11 months after company formation)
Appointment Duration13 years, 9 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed19 December 2013(7 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMs Caroline Mary Hayes
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(same day as company formation)
RoleCompliance Consultant
Country of ResidenceEngland
Correspondence Address5 Beamsley Grove
Gilstead
Bingley
West Yorkshire
BD16 3NE
Secretary NameChristine Margaret Hayes
NationalityBritish
StatusResigned
Appointed01 September 2006(1 month, 1 week after company formation)
Appointment Duration9 months, 3 weeks (resigned 20 June 2007)
RoleBook Keeper
Correspondence AddressSpiredale Beck Cottage
Skirethorns
Threshfield Skipton
North Yorkshire
BD23 5NX
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months after company formation)
Appointment Duration11 years, 10 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
HD1 6PG
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed20 June 2007(11 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 December 2012)
RoleSecretary
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(6 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(11 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
Secretary NameOsborne Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2006(same day as company formation)
Correspondence AddressThe Cube
Barrack Road
Newcastle Upon Tyne
Tyne & Wear
NE4 6DB

Contact

Websitewww.sbdocstore.co.uk/

Location

Registered AddressSt. Andrews House
St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire

Shareholders

1000 at £1Simply Biz Services LTD
100.00%
Ordinary

Financials

Year2014
Turnover£73,081
Net Worth-£403,022
Current Liabilities£155,587

Accounts

Latest Accounts31 December 2018 (5 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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

27 October 2017Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page)
27 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 July 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
13 October 2016Full accounts made up to 31 December 2015 (16 pages)
28 July 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
13 January 2016Auditor's resignation (2 pages)
29 September 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages)
29 September 2015Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages)
29 September 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
13 August 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(5 pages)
6 July 2015Satisfaction of charge 058866370001 in full (4 pages)
6 July 2015Satisfaction of charge 058866370002 in full (4 pages)
25 June 2015Registration of charge 058866370003, created on 22 June 2015 (55 pages)
26 September 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 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)
12 September 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 1,000
(5 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
31 December 2013Registration of charge 058866370002 (24 pages)
27 December 2013Registration of charge 058866370001 (23 pages)
19 December 2013Appointment of Mr Neil Martin Stevens as a director (2 pages)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages)
25 July 2013Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 25 July 2013 (1 page)
25 July 2013Director's details changed for Mr Gary John Kershaw on 25 July 2013 (2 pages)
25 July 2013Director's details changed for Mrs Sarah Clare Turvey on 25 July 2013 (2 pages)
25 July 2013Annual return made up to 25 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 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)
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)
7 August 2012Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 7 August 2012 (2 pages)
7 August 2012Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 7 August 2012 (2 pages)
30 July 2012Annual return made up to 25 July 2012 with a full list of shareholders (5 pages)
27 June 2012Full accounts made up to 31 December 2011 (11 pages)
28 July 2011Annual return made up to 25 July 2011 with a full list of shareholders (5 pages)
6 July 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
31 May 2011Memorandum and Articles of Association (10 pages)
24 May 2011Change of name notice (2 pages)
24 May 2011Company name changed bespoke compliance solutions LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-18
(2 pages)
10 August 2010Annual return made up to 25 July 2010 with a full list of shareholders (5 pages)
29 June 2010Full accounts made up to 31 December 2009 (11 pages)
25 January 2010Termination of appointment of Caroline Hayes as a director (1 page)
14 September 2009Return made up to 25/07/09; full list of members (4 pages)
3 July 2009Full accounts made up to 31 December 2008 (15 pages)
16 May 2009Director's change of particulars / sarah wood / 02/05/2009 (1 page)
10 October 2008Auditor's resignation (1 page)
29 July 2008Return made up to 25/07/08; full list of members (4 pages)
28 July 2008Director's change of particulars / caroline hayes / 28/07/2008 (1 page)
16 July 2008Full accounts made up to 31 December 2007 (15 pages)
4 July 2008Director's change of particulars / sarah wood / 01/07/2008 (1 page)
21 August 2007Return made up to 25/07/07; full list of members (7 pages)
25 July 2007New director appointed (2 pages)
24 July 2007Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
11 July 2007New director appointed (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Registered office changed on 11/07/07 from: 5 beamsley grove gilstead bingley west yorkshire BD16 3NE (1 page)
11 July 2007New secretary appointed (2 pages)
18 May 2007Director's particulars changed (1 page)
20 October 2006Registered office changed on 20/10/06 from: spiredale beck cottage skirethorns threshfield skipton BD23 2NX (1 page)
27 September 2006Secretary resigned (1 page)
13 September 2006New secretary appointed (2 pages)
25 July 2006Incorporation (24 pages)