Company NameCapital Reward Limited
DirectorsMatthew Lloyd Timmins and David Robert Charles Kershaw
Company StatusActive
Company Number05916715
CategoryPrivate Limited Company
Incorporation Date25 August 2006(17 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies

Directors

Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2007(1 year, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr David Robert Charles Kershaw
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2010(3 years, 9 months after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFintel House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolly Mount 3 Paget Crescent
Birkby
Huddersfield
West Yorkshire
HD2 2BZ
Secretary NameMr Roger Stuart Armitage
NationalityBritish
StatusResigned
Appointed25 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address191 Gillroyd Lane
Linthwaite
Huddersfield
West Yorkshire
HD7 5SR
Director NamePhilip Holroyd
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 year, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 May 2010)
RoleCompany Director
Correspondence Address14 Inglewood Avenue
Birkby
Huddersfield
West Yorkshire
HD2 2DS
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2007(1 year, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerry Banks House 1c New Mill Road
Holmfirth
West Yorkshire
HD9 7LN
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed19 October 2007(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 20 December 2012)
RoleChartered Acc
Correspondence Address5 Hollin Gardens
Leeds
West Yorkshire
LS16 5NL
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 20 October 2017)
RoleCompany Director
Correspondence AddressThe John Smith`S Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(11 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 30 April 2019)
RoleCompany Director
Correspondence AddressThe John Smith`S Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG

Contact

Websitecapitalreward.co.uk
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

-OTHER
81.88%
-
157.8m at £0.000001Simply Biz LTD
14.37%
Ordinary Aa
4m at £0.000001Kenneth Davy
0.36%
Ordinary C
3m at £0.000001Buckles Holdings
0.28%
Ordinary B
2.6m at £0.000001Ian Cooke
0.24%
Ordinary B
2.5m at £0.000001David Robert Kershaw
0.23%
Ordinary C
2.5m at £0.000001Gary Kershaw
0.23%
Ordinary C
2.5m at £0.000001Matthew Timmins
0.23%
Ordinary C
2.5m at £0.000001Neil Stevens
0.23%
Ordinary C
2.5m at £0.000001Philip Holroyd
0.23%
Ordinary C
2.5m at £0.000001Sarah Turvey
0.23%
Ordinary C
2.5m at £0.000001Steven Braidford
0.23%
Ordinary C
2.5m at £0.000001Alex Morley
0.22%
Ordinary B
2m at £0.000001Simon Jones
0.18%
Ordinary B
1.9m at £0.000001Adele Jones
0.17%
Ordinary B
1.4m at £0.000001Ian Bascombe
0.13%
Ordinary B
1.4m at £0.000001Stephen Clawley
0.13%
Ordinary B
1.3m at £0.000001Independent Financial Group Limited
0.12%
Ordinary B
1.4m at £0.000001J C Roxburgh & Co Limited
0.12%
Ordinary B
1.2m at £0.000001James Dowds
0.11%
Ordinary B
1.2m at £0.000001Graeme Cowan
0.10%
Ordinary B

Financials

Year2014
Turnover£114,732
Net Worth£3,160,299
Cash£2,297,845
Current Liabilities£15,540

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 October 2023 (6 months, 3 weeks ago)
Next Return Due17 October 2024 (5 months, 3 weeks from now)

Charges

22 June 2015Delivered on: 25 June 2015
Persons entitled: Sanne Fiduciary Services Limited

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
23 September 2013Delivered 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

Filing History

5 October 2023Confirmation statement made on 3 October 2023 with updates (4 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
5 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
17 October 2022Confirmation statement made on 3 October 2022 with updates (4 pages)
25 October 2021Confirmation statement made on 3 October 2021 with updates (4 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
9 March 2021Registered 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 2020Micro company accounts made up to 31 December 2019 (3 pages)
11 November 2020Director's details changed for Mr Matthew Lloyd Timmins on 31 August 2020 (2 pages)
11 November 2020Change of details for Simplybiz Limited as a person with significant control on 31 August 2020 (2 pages)
11 November 2020Confirmation statement made on 3 October 2020 with updates (4 pages)
31 July 2020Registered 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 2019Confirmation statement made on 3 October 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (18 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)
10 January 2019Director's details changed for Mrs Sarah Clare Turvey on 1 January 2019 (2 pages)
17 October 2018Confirmation statement made on 3 October 2018 with updates (6 pages)
8 October 2018Full accounts made up to 31 December 2017 (17 pages)
23 May 2018Satisfaction of charge 059167150004 in full (4 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)
26 October 2017Appointment of Mrs Sarah Clare Turvey as a secretary on 20 October 2017 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
3 October 2017Confirmation statement made on 3 October 2017 with updates (5 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
31 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
31 August 2017Confirmation statement made on 25 August 2017 with updates (6 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
13 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)
12 October 2016Director's details changed for Mr Matthew Lloyd Timmins on 1 September 2014 (2 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (9 pages)
8 September 2016Confirmation statement made on 25 August 2016 with updates (9 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)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,098.62
(22 pages)
21 October 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 1,098.62
(22 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
9 October 2015Full accounts made up to 31 December 2014 (13 pages)
6 July 2015Satisfaction of charge 059167150002 in full (4 pages)
6 July 2015Satisfaction of charge 059167150002 in full (4 pages)
6 July 2015Satisfaction of charge 059167150003 in full (4 pages)
6 July 2015Satisfaction of charge 059167150003 in full (4 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,098.631577
(7 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,098.631577
(7 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,350.16087
(7 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,350.16087
(7 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,350.16087
(7 pages)
1 July 2015Cancellation of shares. Statement of capital on 5 May 2015
  • GBP 1,098.631577
(7 pages)
25 June 2015Registration of charge 059167150004, created on 22 June 2015 (55 pages)
25 June 2015Registration of charge 059167150004, created on 22 June 2015 (55 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Particulars of variation of rights attached to shares (2 pages)
11 June 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 June 2015Purchase of own shares. (3 pages)
11 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Particulars of variation of rights attached to shares (2 pages)
11 June 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
11 June 2015Change of share class name or designation (2 pages)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(3 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,369.23087
(49 pages)
19 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1,369.23087
(49 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2014Particulars of variation of rights attached to shares (2 pages)
13 February 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
13 February 2014Change of share class name or designation (2 pages)
13 February 2014Particulars of variation of rights attached to shares (2 pages)
1 February 2014Satisfaction of charge 059167150001 in full (4 pages)
1 February 2014Satisfaction of charge 059167150001 in full (4 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
31 December 2013Registration of charge 059167150003 (24 pages)
31 December 2013Registration of charge 059167150003 (24 pages)
27 December 2013Registration of charge 059167150002 (23 pages)
27 December 2013Registration of charge 059167150002 (23 pages)
25 September 2013Registration of charge 059167150001 (14 pages)
25 September 2013Registration of charge 059167150001 (14 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,369.16
(50 pages)
18 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1,369.16
(50 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
12 July 2013Full accounts made up to 31 December 2012 (14 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Particulars of variation of rights attached to shares (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(23 pages)
9 January 2013Termination of appointment of David 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 Hughes as a secretary (1 page)
9 January 2013Appointment of Mrs Rebecca Jayne Butcher as a secretary (1 page)
6 September 2012Annual return made up to 25 August 2012 (16 pages)
6 September 2012Annual return made up to 25 August 2012 (16 pages)
6 August 2012Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Galpharm Stadium Stadium Way Huddersfield W Yorkshire HD1 6PG on 6 August 2012 (2 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)
8 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (51 pages)
8 September 2011Annual return made up to 25 August 2011 with a full list of shareholders (51 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)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (64 pages)
10 September 2010Annual return made up to 25 August 2010 with a full list of shareholders (64 pages)
20 July 2010Termination of appointment of Philip Holroyd as a director (2 pages)
20 July 2010Appointment of Mr David Robert Charles Kershaw as a director (3 pages)
20 July 2010Termination of appointment of Philip Holroyd as a director (2 pages)
20 July 2010Appointment of Mr David Robert Charles Kershaw 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)
4 June 2010Director's details changed for Matthew Lloyd Timmins on 21 May 2010 (3 pages)
4 June 2010Director's details changed for Matthew Lloyd Timmins on 21 May 2010 (3 pages)
3 June 2010Sub-division of shares on 30 December 2009 (5 pages)
3 June 2010Sub-division of shares on 30 December 2009 (5 pages)
28 September 2009Return made up to 25/08/09; bulk list available separately (7 pages)
28 September 2009Return made up to 25/08/09; bulk list available separately (7 pages)
27 September 2009Conve (1 page)
27 September 2009Conve (1 page)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
3 July 2009Full accounts made up to 31 December 2008 (13 pages)
10 June 2009Ad 30/12/08\gbp si [email protected]=0.13\gbp ic 1754.49694/1754.62694\ (2 pages)
10 June 2009Ad 30/12/08\gbp si [email protected]=0.13\gbp ic 1754.49694/1754.62694\ (2 pages)
10 June 2009Conve (1 page)
10 June 2009Conve (1 page)
10 June 2009Ad 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 2009Ad 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 2009Director's change of particulars / sarah wood / 02/05/2009 (1 page)
16 May 2009Director's change of particulars / sarah wood / 02/05/2009 (1 page)
17 November 2008Ad 30/09/08\gbp si [email protected]=577.557\gbp ic 1176.93994/1754.49694\ (9 pages)
17 November 2008Conve (1 page)
17 November 2008Conve (1 page)
17 November 2008Ad 30/09/08\gbp si [email protected]=577.557\gbp ic 1176.93994/1754.49694\ (9 pages)
10 September 2008Return made up to 25/08/08; no change of members (7 pages)
10 September 2008Return made up to 25/08/08; no change of members (7 pages)
23 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
23 July 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
4 July 2008Director's change of particulars / sarah wood / 01/07/2008 (1 page)
4 July 2008Director's change of particulars / sarah wood / 01/07/2008 (1 page)
30 May 2008Ad 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 2008Ad 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 2008Ad 30/11/07\gbp si [email protected]=463.57425\gbp si [email protected]=241.683991\gbp ic 1/706.258241\ (2 pages)
27 February 2008Ad 30/11/07\gbp si [email protected]=463.57425\gbp si [email protected]=241.683991\gbp ic 1/706.258241\ (2 pages)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 November 2007Nc inc already adjusted 29/10/07 (2 pages)
7 November 2007S-div 29/10/07 (1 page)
7 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 November 2007Nc inc already adjusted 29/10/07 (2 pages)
7 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
7 November 2007S-div 29/10/07 (1 page)
7 November 2007Accounting reference date extended from 31/08/08 to 31/12/08 (1 page)
24 October 2007Director resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007New director appointed (2 pages)
24 October 2007Director resigned (1 page)
24 October 2007Secretary resigned (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007Secretary resigned (1 page)
24 October 2007New secretary appointed (2 pages)
24 October 2007Registered office changed on 24/10/07 from: holly mount, 3 paget crescent birkby huddersfield HD2 2BZ (1 page)
24 October 2007Registered office changed on 24/10/07 from: holly mount, 3 paget crescent birkby huddersfield HD2 2BZ (1 page)
24 October 2007New director appointed (2 pages)
24 October 2007New secretary appointed (2 pages)
24 October 2007New director appointed (2 pages)
23 October 2007Return made up to 25/08/07; full list of members (6 pages)
23 October 2007Return made up to 25/08/07; full list of members (6 pages)
25 August 2006Incorporation (15 pages)
25 August 2006Incorporation (15 pages)