Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr David Robert Charles Kershaw |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2010(3 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Mr Kenneth Ernest Davy |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly Mount 3 Paget Crescent Birkby Huddersfield West Yorkshire HD2 2BZ |
Secretary Name | Mr Roger Stuart Armitage |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 191 Gillroyd Lane Linthwaite Huddersfield West Yorkshire HD7 5SR |
Director Name | Philip Holroyd |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 May 2010) |
Role | Company Director |
Correspondence Address | 14 Inglewood Avenue Birkby Huddersfield West Yorkshire HD2 2DS |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 11 years, 6 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Berry Banks House 1c New Mill Road Holmfirth West Yorkshire HD9 7LN |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 October 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 20 December 2012) |
Role | Chartered Acc |
Correspondence Address | 5 Hollin Gardens Leeds West Yorkshire LS16 5NL |
Secretary Name | Mrs Rebecca Jayne Bell Leonhardsen |
---|---|
Status | Resigned |
Appointed | 20 December 2012(6 years, 3 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 West Yorkshire HD1 6PG |
Secretary Name | Mrs Sarah Clare Turvey |
---|---|
Status | Resigned |
Appointed | 20 October 2017(11 years, 1 month 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 West Yorkshire HD1 6PG |
Website | capitalreward.co.uk |
---|---|
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 |
- | OTHER 81.88% - |
---|---|
157.8m at £0.000001 | Simply Biz LTD 14.37% Ordinary Aa |
4m at £0.000001 | Kenneth Davy 0.36% Ordinary C |
3m at £0.000001 | Buckles Holdings 0.28% Ordinary B |
2.6m at £0.000001 | Ian Cooke 0.24% Ordinary B |
2.5m at £0.000001 | David Robert Kershaw 0.23% Ordinary C |
2.5m at £0.000001 | Gary Kershaw 0.23% Ordinary C |
2.5m at £0.000001 | Matthew Timmins 0.23% Ordinary C |
2.5m at £0.000001 | Neil Stevens 0.23% Ordinary C |
2.5m at £0.000001 | Philip Holroyd 0.23% Ordinary C |
2.5m at £0.000001 | Sarah Turvey 0.23% Ordinary C |
2.5m at £0.000001 | Steven Braidford 0.23% Ordinary C |
2.5m at £0.000001 | Alex Morley 0.22% Ordinary B |
2m at £0.000001 | Simon Jones 0.18% Ordinary B |
1.9m at £0.000001 | Adele Jones 0.17% Ordinary B |
1.4m at £0.000001 | Ian Bascombe 0.13% Ordinary B |
1.4m at £0.000001 | Stephen Clawley 0.13% Ordinary B |
1.3m at £0.000001 | Independent Financial Group Limited 0.12% Ordinary B |
1.4m at £0.000001 | J C Roxburgh & Co Limited 0.12% Ordinary B |
1.2m at £0.000001 | James Dowds 0.11% Ordinary B |
1.2m at £0.000001 | Graeme Cowan 0.10% Ordinary B |
Year | 2014 |
---|---|
Turnover | £114,732 |
Net Worth | £3,160,299 |
Cash | £2,297,845 |
Current Liabilities | £15,540 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 17 October 2024 (5 months, 3 weeks from now) |
22 June 2015 | Delivered on: 25 June 2015 Persons entitled: Sanne Fiduciary Services Limited 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 |
23 September 2013 | Delivered on: 25 September 2013 Satisfied on: 1 February 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
5 October 2023 | Confirmation statement made on 3 October 2023 with updates (4 pages) |
---|---|
25 September 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
5 December 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
17 October 2022 | Confirmation statement made on 3 October 2022 with updates (4 pages) |
25 October 2021 | Confirmation statement made on 3 October 2021 with updates (4 pages) |
30 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
9 March 2021 | Registered office address changed from St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA England to Fintel House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 9 March 2021 (1 page) |
31 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
11 November 2020 | Director's details changed for Mr Matthew Lloyd Timmins on 31 August 2020 (2 pages) |
11 November 2020 | Change of details for Simplybiz Limited as a person with significant control on 31 August 2020 (2 pages) |
11 November 2020 | Confirmation statement made on 3 October 2020 with updates (4 pages) |
31 July 2020 | Registered office address changed from The John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG to St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA on 31 July 2020 (1 page) |
16 October 2019 | Confirmation statement made on 3 October 2019 with updates (4 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (18 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) |
10 January 2019 | Director's details changed for Mrs Sarah Clare Turvey on 1 January 2019 (2 pages) |
17 October 2018 | Confirmation statement made on 3 October 2018 with updates (6 pages) |
8 October 2018 | Full accounts made up to 31 December 2017 (17 pages) |
23 May 2018 | Satisfaction of charge 059167150004 in full (4 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) |
26 October 2017 | Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (5 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
31 August 2017 | Confirmation statement made on 25 August 2017 with updates (6 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
13 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) |
12 October 2016 | Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 25 August 2016 with updates (9 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) |
21 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 25 August 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 July 2015 | Satisfaction of charge 059167150002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 059167150002 in full (4 pages) |
6 July 2015 | Satisfaction of charge 059167150003 in full (4 pages) |
6 July 2015 | Satisfaction of charge 059167150003 in full (4 pages) |
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
1 July 2015 | Cancellation of shares. Statement of capital on 5 May 2015
|
25 June 2015 | Registration of charge 059167150004, created on 22 June 2015 (55 pages) |
25 June 2015 | Registration of charge 059167150004, created on 22 June 2015 (55 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Purchase of own shares. (3 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Change of share class name or designation (2 pages) |
11 June 2015 | Particulars of variation of rights attached to shares (2 pages) |
11 June 2015 | Resolutions
|
11 June 2015 | Change of share class name or designation (2 pages) |
6 January 2015 | Resolutions
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 25 August 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
13 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
13 February 2014 | Resolutions
|
13 February 2014 | Change of share class name or designation (2 pages) |
13 February 2014 | Particulars of variation of rights attached to shares (2 pages) |
1 February 2014 | Satisfaction of charge 059167150001 in full (4 pages) |
1 February 2014 | Satisfaction of charge 059167150001 in full (4 pages) |
7 January 2014 | Resolutions
|
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 059167150003 (24 pages) |
31 December 2013 | Registration of charge 059167150003 (24 pages) |
27 December 2013 | Registration of charge 059167150002 (23 pages) |
27 December 2013 | Registration of charge 059167150002 (23 pages) |
25 September 2013 | Registration of charge 059167150001 (14 pages) |
25 September 2013 | Registration of charge 059167150001 (14 pages) |
18 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Annual return made up to 25 August 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
12 July 2013 | Full accounts made up to 31 December 2012 (14 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Particulars of variation of rights attached to shares (2 pages) |
19 February 2013 | Resolutions
|
9 January 2013 | Termination of appointment of David 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 Hughes as a secretary (1 page) |
9 January 2013 | Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page) |
6 September 2012 | Annual return made up to 25 August 2012 (16 pages) |
6 September 2012 | Annual return made up to 25 August 2012 (16 pages) |
6 August 2012 | Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 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) |
8 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (51 pages) |
8 September 2011 | Annual return made up to 25 August 2011 with a full list of shareholders (51 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) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (64 pages) |
10 September 2010 | Annual return made up to 25 August 2010 with a full list of shareholders (64 pages) |
20 July 2010 | Termination of appointment of Philip Holroyd as a director (2 pages) |
20 July 2010 | Appointment of Mr David Robert Charles Kershaw as a director (3 pages) |
20 July 2010 | Termination of appointment of Philip Holroyd as a director (2 pages) |
20 July 2010 | Appointment of Mr David Robert Charles Kershaw 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) |
4 June 2010 | Director's details changed for Matthew Lloyd Timmins on 21 May 2010 (3 pages) |
4 June 2010 | Director's details changed for Matthew Lloyd Timmins on 21 May 2010 (3 pages) |
3 June 2010 | Sub-division of shares on 30 December 2009 (5 pages) |
3 June 2010 | Sub-division of shares on 30 December 2009 (5 pages) |
28 September 2009 | Return made up to 25/08/09; bulk list available separately (7 pages) |
28 September 2009 | Return made up to 25/08/09; bulk list available separately (7 pages) |
27 September 2009 | Conve (1 page) |
27 September 2009 | Conve (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
3 July 2009 | Full accounts made up to 31 December 2008 (13 pages) |
10 June 2009 | Ad 30/12/08\gbp si [email protected]=0.13\gbp ic 1754.49694/1754.62694\ (2 pages) |
10 June 2009 | Ad 30/12/08\gbp si [email protected]=0.13\gbp ic 1754.49694/1754.62694\ (2 pages) |
10 June 2009 | Conve (1 page) |
10 June 2009 | Conve (1 page) |
10 June 2009 | Ad 31/12/08\gbp si [email protected]=3.26571\gbp si [email protected]=1.232\gbp ic 1754.62694/1759.12465\ (2 pages) |
10 June 2009 | Ad 31/12/08\gbp si [email protected]=3.26571\gbp si [email protected]=1.232\gbp ic 1754.62694/1759.12465\ (2 pages) |
16 May 2009 | Director's change of particulars / sarah wood / 02/05/2009 (1 page) |
16 May 2009 | Director's change of particulars / sarah wood / 02/05/2009 (1 page) |
17 November 2008 | Ad 30/09/08\gbp si [email protected]=577.557\gbp ic 1176.93994/1754.49694\ (9 pages) |
17 November 2008 | Conve (1 page) |
17 November 2008 | Conve (1 page) |
17 November 2008 | Ad 30/09/08\gbp si [email protected]=577.557\gbp ic 1176.93994/1754.49694\ (9 pages) |
10 September 2008 | Return made up to 25/08/08; no change of members (7 pages) |
10 September 2008 | Return made up to 25/08/08; no change of members (7 pages) |
23 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
23 July 2008 | Accounts for a dormant company made up to 31 August 2007 (1 page) |
4 July 2008 | Director's change of particulars / sarah wood / 01/07/2008 (1 page) |
4 July 2008 | Director's change of particulars / sarah wood / 01/07/2008 (1 page) |
30 May 2008 | Ad 18/02/08\gbp si [email protected]=381.63381\gbp si [email protected]=89.047889\gbp ic 706.258241/1176.93994\ (15 pages) |
30 May 2008 | Ad 18/02/08\gbp si [email protected]=381.63381\gbp si [email protected]=89.047889\gbp ic 706.258241/1176.93994\ (15 pages) |
27 February 2008 | Ad 30/11/07\gbp si [email protected]=463.57425\gbp si [email protected]=241.683991\gbp ic 1/706.258241\ (2 pages) |
27 February 2008 | Ad 30/11/07\gbp si [email protected]=463.57425\gbp si [email protected]=241.683991\gbp ic 1/706.258241\ (2 pages) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
7 November 2007 | S-div 29/10/07 (1 page) |
7 November 2007 | Resolutions
|
7 November 2007 | Nc inc already adjusted 29/10/07 (2 pages) |
7 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
7 November 2007 | S-div 29/10/07 (1 page) |
7 November 2007 | Accounting reference date extended from 31/08/08 to 31/12/08 (1 page) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Director resigned (1 page) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | Secretary resigned (1 page) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | Registered office changed on 24/10/07 from: holly mount, 3 paget crescent birkby huddersfield HD2 2BZ (1 page) |
24 October 2007 | Registered office changed on 24/10/07 from: holly mount, 3 paget crescent birkby huddersfield HD2 2BZ (1 page) |
24 October 2007 | New director appointed (2 pages) |
24 October 2007 | New secretary appointed (2 pages) |
24 October 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 25/08/07; full list of members (6 pages) |
23 October 2007 | Return made up to 25/08/07; full list of members (6 pages) |
25 August 2006 | Incorporation (15 pages) |
25 August 2006 | Incorporation (15 pages) |