Huddersfield
HD1 6PG
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 December 2013(7 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Ms Caroline Mary Hayes |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Role | Compliance Consultant |
Country of Residence | England |
Correspondence Address | 5 Beamsley Grove Gilstead Bingley West Yorkshire BD16 3NE |
Secretary Name | Christine Margaret Hayes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(1 month, 1 week after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 20 June 2007) |
Role | Book Keeper |
Correspondence Address | Spiredale Beck Cottage Skirethorns Threshfield Skipton North Yorkshire BD23 5NX |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months after company formation) |
Appointment Duration | 11 years, 10 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 | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 June 2007(11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 20 December 2012) |
Role | Secretary |
Correspondence Address | 5 Hollin Gardens Far Headingley Leeds West Yorkshire LS16 5NL |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(6 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(11 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 |
Secretary Name | Osborne Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 July 2006(same day as company formation) |
Correspondence Address | The Cube Barrack Road Newcastle Upon Tyne Tyne & Wear NE4 6DB |
Website | www.sbdocstore.co.uk/ |
---|
Registered Address | St. Andrews 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 |
1000 at £1 | Simply Biz Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £73,081 |
Net Worth | -£403,022 |
Current Liabilities | £155,587 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 |
27 October 2017 | Termination of appointment of Rebecca Jayne Bell Leonhardsen as a secretary on 20 October 2017 (1 page) |
---|---|
27 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 July 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
28 July 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
26 May 2016 | Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page) |
11 February 2016 | Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages) |
13 January 2016 | Auditor's resignation (2 pages) |
29 September 2015 | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (45 pages) |
29 September 2015 | Audit exemption subsidiary accounts made up to 31 December 2014 (10 pages) |
29 September 2015 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages) |
29 September 2015 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page) |
13 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
6 July 2015 | Satisfaction of charge 058866370001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 058866370002 in full (4 pages) |
25 June 2015 | Registration of charge 058866370003, created on 22 June 2015 (55 pages) |
26 September 2014 | Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages) |
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) |
12 September 2014 | Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages) |
6 August 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 058866370002 (24 pages) |
27 December 2013 | Registration of charge 058866370001 (23 pages) |
19 December 2013 | Appointment of Mr Neil Martin Stevens as a director (2 pages) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (11 pages) |
25 July 2013 | Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG on 25 July 2013 (1 page) |
25 July 2013 | Director's details changed for Mr Gary John Kershaw on 25 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Mrs Sarah Clare Turvey on 25 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
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) |
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) |
7 August 2012 | Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 7 August 2012 (2 pages) |
7 August 2012 | Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 7 August 2012 (2 pages) |
30 July 2012 | Annual return made up to 25 July 2012 with a full list of shareholders (5 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (11 pages) |
28 July 2011 | Annual return made up to 25 July 2011 with a full list of shareholders (5 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
31 May 2011 | Memorandum and Articles of Association (10 pages) |
24 May 2011 | Change of name notice (2 pages) |
24 May 2011 | Company name changed bespoke compliance solutions LIMITED\certificate issued on 24/05/11
|
10 August 2010 | Annual return made up to 25 July 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (11 pages) |
25 January 2010 | Termination of appointment of Caroline Hayes as a director (1 page) |
14 September 2009 | Return made up to 25/07/09; full list of members (4 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (15 pages) |
16 May 2009 | Director's change of particulars / sarah wood / 02/05/2009 (1 page) |
10 October 2008 | Auditor's resignation (1 page) |
29 July 2008 | Return made up to 25/07/08; full list of members (4 pages) |
28 July 2008 | Director's change of particulars / caroline hayes / 28/07/2008 (1 page) |
16 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
4 July 2008 | Director's change of particulars / sarah wood / 01/07/2008 (1 page) |
21 August 2007 | Return made up to 25/07/07; full list of members (7 pages) |
25 July 2007 | New director appointed (2 pages) |
24 July 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
11 July 2007 | New director appointed (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 5 beamsley grove gilstead bingley west yorkshire BD16 3NE (1 page) |
11 July 2007 | New secretary appointed (2 pages) |
18 May 2007 | Director's particulars changed (1 page) |
20 October 2006 | Registered office changed on 20/10/06 from: spiredale beck cottage skirethorns threshfield skipton BD23 2NX (1 page) |
27 September 2006 | Secretary resigned (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
25 July 2006 | Incorporation (24 pages) |