Company NameCapital Reward Plus Limited
Company StatusDissolved
Company Number06252806
CategoryPrivate Limited Company
Incorporation Date18 May 2007(16 years, 11 months ago)
Dissolution Date6 April 2021 (3 years ago)

Business Activity

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

Directors

Director NameMr Gary John Kershaw
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed19 October 2007(5 months after company formation)
Appointment Duration13 years, 5 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Gareth Richard Hague
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed22 August 2019(12 years, 3 months after company formation)
Appointment Duration1 year, 7 months (closed 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameIan John Thorneycroft
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Walled Garden
Grange Park Drive
Biddulph
Staffs
ST8 7SX
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith`S Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameDavid Lloyd Hughes
NationalityBritish
StatusResigned
Appointed18 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address5 Hollin Gardens
Far Headingley
Leeds
West Yorkshire
LS16 5NL
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed20 December 2012(5 years, 7 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
Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2013(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith`S Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 October 2017(10 years, 5 months 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

Websitewww.capitalrewardplus.co.uk/welcome/

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

99.4m at £0.00001Simply Biz LTD
72.58%
A
294.5m at £0.000001Simplybiz LTD
21.51%
Aa
40.1m at £0.000001Simplybiz LTD
2.93%
D
37m at £0.000001Simplybiz LTD
2.70%
C
-OTHER
0.06%
-
412.1k at £0.000001David Norman Slater
0.03%
B
385.9k at £0.000001Keith Relf
0.03%
B
300k at £0.000001Alistair Creevy
0.02%
B
206k at £0.000001Gary Forster
0.02%
B
228.4k at £0.000001Marcus Hamblin
0.02%
B
228.4k at £0.000001Trudy Gardner
0.02%
B
70k at £0.000001Brian Mckernan
0.01%
B
168.8k at £0.000001Chris Rogers
0.01%
B
100k at £0.000001Dominic Mansley
0.01%
B
168.5k at £0.000001Hayley Sydoni Hunt
0.01%
B
128.6k at £0.000001Keith Bonner
0.01%
B
168.8k at £0.000001Michael O'horan
0.01%
B
120k at £0.000001Nicholas Aslam
0.01%
B
100k at £0.000001Richard Tubey
0.01%
B
68k at £0.000001Stephen Hayes
0.00%
B
68k at £0.000001Tony Dodson
0.00%
B

Financials

Year2014
Turnover£192,126
Net Worth-£369,840
Cash£64,762
Current Liabilities£43,229

Accounts

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

Charges

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

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)
2 October 2017Full accounts made up to 31 December 2016 (17 pages)
26 May 2017Confirmation statement made on 8 May 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (17 pages)
13 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,369.15474
(6 pages)
26 May 2016Secretary's details changed for Mrs Rebecca Jayne Butcher on 14 May 2016 (1 page)
13 January 2016Auditor's resignation (2 pages)
9 October 2015Full accounts made up to 31 December 2014 (12 pages)
6 July 2015Satisfaction of charge 062528060001 in full (4 pages)
6 July 2015Satisfaction of charge 062528060002 in full (4 pages)
25 June 2015Registration of charge 062528060003, created on 22 June 2015 (53 pages)
16 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,369.15
(21 pages)
11 June 2015Change of share class name or designation (2 pages)
11 June 2015Particulars of variation of rights attached to shares (2 pages)
27 March 2015Termination of appointment of Neil Martin Stevens as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Neil Martin Stevens as a director on 1 March 2015 (1 page)
11 September 2014Full accounts made up to 31 December 2013 (14 pages)
17 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 1,369.17
(53 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)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(18 pages)
31 December 2013Registration of charge 062528060002 (24 pages)
27 December 2013Registration of charge 062528060001 (23 pages)
19 December 2013Appointment of Mr Neil Martin Stevens as a director (2 pages)
2 August 2013Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages)
2 August 2013Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page)
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)
24 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (49 pages)
7 June 2013Director's details changed for Mrs Sarah Clare Turvey on 18 May 2013 (2 pages)
7 June 2013Director's details changed for Mr Gary John Kershaw on 18 May 2013 (2 pages)
19 February 2013Change of share class name or designation (2 pages)
19 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 February 2013Particulars of variation of rights attached to shares (2 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)
6 August 2012Registered office address changed from Galpharm Stadium, Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from Galpharm Stadium, Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (12 pages)
6 June 2012Annual return made up to 18 May 2012 (14 pages)
4 July 2011Full accounts made up to 31 December 2010 (12 pages)
16 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (56 pages)
15 July 2010Annual return made up to 18 May 2010 (12 pages)
29 June 2010Full accounts made up to 31 December 2009 (12 pages)
3 June 2010Sub-division of shares on 30 December 2009 (5 pages)
21 May 2010Termination of appointment of Ian Thorneycroft as a director (2 pages)
27 September 2009Conve (1 page)
3 July 2009Full accounts made up to 31 December 2008 (12 pages)
10 June 2009Conve (1 page)
10 June 2009Capitals not rolled up (2 pages)
10 June 2009Capitals not rolled up (2 pages)
10 June 2009Return made up to 18/05/09; full list of members (63 pages)
16 May 2009Director's change of particulars / sarah wood / 02/05/2009 (1 page)
17 November 2008Ad 30/09/08\gbp si [email protected]=577.5516\gbp ic 1177/1754.5516\ (9 pages)
17 November 2008Conve (1 page)
4 July 2008Director's change of particulars / sarah wood / 01/07/2008 (1 page)
25 June 2008Return made up to 18/05/08; full list of members (44 pages)
24 June 2008Full accounts made up to 31 December 2007 (11 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)
10 March 2008Curr sho from 31/05/2008 to 31/12/2007 (1 page)
27 February 2008Ad 30/11/07\gbp si [email protected]=364.57425\gbp si [email protected]=241.683991\gbp ic 100/706.258241\ (2 pages)
26 February 2008S-div (1 page)
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
(24 pages)
24 October 2007New director appointed (2 pages)
18 May 2007Incorporation (11 pages)