Huddersfield
West Yorkshire
HD1 6NA
Director Name | Mr Gareth Richard Hague |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 August 2019(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | St. Andrews House St. Andrews Road Huddersfield West Yorkshire HD1 6NA |
Director Name | Ian John Thorneycroft |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 The Walled Garden Grange Park Drive Biddulph Staffs ST8 7SX |
Director Name | Mrs Sarah Clare Turvey |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The John Smith`S Stadium Stadium Way Huddersfield West Yorkshire HD1 6PG |
Secretary Name | David Lloyd Hughes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
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(5 years, 7 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 |
Director Name | Mr Neil Martin Stevens |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2013(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 01 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
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(10 years, 5 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 West Yorkshire HD1 6PG |
Website | www.capitalrewardplus.co.uk/welcome/ |
---|
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 |
99.4m at £0.00001 | Simply Biz LTD 72.58% A |
---|---|
294.5m at £0.000001 | Simplybiz LTD 21.51% Aa |
40.1m at £0.000001 | Simplybiz LTD 2.93% D |
37m at £0.000001 | Simplybiz LTD 2.70% C |
- | OTHER 0.06% - |
412.1k at £0.000001 | David Norman Slater 0.03% B |
385.9k at £0.000001 | Keith Relf 0.03% B |
300k at £0.000001 | Alistair Creevy 0.02% B |
206k at £0.000001 | Gary Forster 0.02% B |
228.4k at £0.000001 | Marcus Hamblin 0.02% B |
228.4k at £0.000001 | Trudy Gardner 0.02% B |
70k at £0.000001 | Brian Mckernan 0.01% B |
168.8k at £0.000001 | Chris Rogers 0.01% B |
100k at £0.000001 | Dominic Mansley 0.01% B |
168.5k at £0.000001 | Hayley Sydoni Hunt 0.01% B |
128.6k at £0.000001 | Keith Bonner 0.01% B |
168.8k at £0.000001 | Michael O'horan 0.01% B |
120k at £0.000001 | Nicholas Aslam 0.01% B |
100k at £0.000001 | Richard Tubey 0.01% B |
68k at £0.000001 | Stephen Hayes 0.00% B |
68k at £0.000001 | Tony Dodson 0.00% B |
Year | 2014 |
---|---|
Turnover | £192,126 |
Net Worth | -£369,840 |
Cash | £64,762 |
Current Liabilities | £43,229 |
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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 |
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) |
2 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
26 May 2017 | Confirmation statement made on 8 May 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (17 pages) |
13 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
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) |
9 October 2015 | Full accounts made up to 31 December 2014 (12 pages) |
6 July 2015 | Satisfaction of charge 062528060001 in full (4 pages) |
6 July 2015 | Satisfaction of charge 062528060002 in full (4 pages) |
25 June 2015 | Registration of charge 062528060003, created on 22 June 2015 (53 pages) |
16 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
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) |
27 March 2015 | Termination of appointment of Neil Martin Stevens as a director on 1 March 2015 (1 page) |
27 March 2015 | Termination of appointment of Neil Martin Stevens as a director on 1 March 2015 (1 page) |
11 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
17 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
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) |
7 January 2014 | Resolutions
|
31 December 2013 | Registration of charge 062528060002 (24 pages) |
27 December 2013 | Registration of charge 062528060001 (23 pages) |
19 December 2013 | Appointment of Mr Neil Martin Stevens as a director (2 pages) |
2 August 2013 | Audit exemption subsidiary accounts made up to 31 December 2012 (12 pages) |
2 August 2013 | Notice of agreement to exemption from audit of accounts for period ending 31/12/12 (1 page) |
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) |
24 June 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (49 pages) |
7 June 2013 | Director's details changed for Mrs Sarah Clare Turvey on 18 May 2013 (2 pages) |
7 June 2013 | Director's details changed for Mr Gary John Kershaw on 18 May 2013 (2 pages) |
19 February 2013 | Change of share class name or designation (2 pages) |
19 February 2013 | Resolutions
|
19 February 2013 | Particulars of variation of rights attached to shares (2 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) |
6 August 2012 | Registered office address changed from Galpharm Stadium, Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
6 August 2012 | Registered office address changed from Galpharm Stadium, Leeds Road Huddersfield West Yorkshire HD1 6PG on 6 August 2012 (2 pages) |
27 June 2012 | Full accounts made up to 31 December 2011 (12 pages) |
6 June 2012 | Annual return made up to 18 May 2012 (14 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (12 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (56 pages) |
15 July 2010 | Annual return made up to 18 May 2010 (12 pages) |
29 June 2010 | Full accounts made up to 31 December 2009 (12 pages) |
3 June 2010 | Sub-division of shares on 30 December 2009 (5 pages) |
21 May 2010 | Termination of appointment of Ian Thorneycroft as a director (2 pages) |
27 September 2009 | Conve (1 page) |
3 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
10 June 2009 | Conve (1 page) |
10 June 2009 | Capitals not rolled up (2 pages) |
10 June 2009 | Capitals not rolled up (2 pages) |
10 June 2009 | Return made up to 18/05/09; full list of members (63 pages) |
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]=577.5516\gbp ic 1177/1754.5516\ (9 pages) |
17 November 2008 | Conve (1 page) |
4 July 2008 | Director's change of particulars / sarah wood / 01/07/2008 (1 page) |
25 June 2008 | Return made up to 18/05/08; full list of members (44 pages) |
24 June 2008 | Full accounts made up to 31 December 2007 (11 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) |
10 March 2008 | Curr sho from 31/05/2008 to 31/12/2007 (1 page) |
27 February 2008 | Ad 30/11/07\gbp si [email protected]=364.57425\gbp si [email protected]=241.683991\gbp ic 100/706.258241\ (2 pages) |
26 February 2008 | S-div (1 page) |
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
|
24 October 2007 | New director appointed (2 pages) |
18 May 2007 | Incorporation (11 pages) |