Company NameSimard Limited
DirectorsMatthew Joseph Turner and Benjamin William Eaton
Company StatusActive
Company Number06655278
CategoryPrivate Limited Company
Incorporation Date24 July 2008(15 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Matthew Joseph Turner
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 February 2015(6 years, 6 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Huddersfield
HD2 2XB
Director NameMr Benjamin William Eaton
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed02 August 2015(7 years after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBirkby Grange 85 Birkby Hall Road
Huddersfield
HD2 2XB
Director NameMr Robert Roy Collins
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleEntrepreneur
Correspondence Address52 Sceptre Street
Newcastle Upon Tyne
Tyne And Wear
NE4 6PR
Secretary NameSimon Leonard
StatusResigned
Appointed24 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address21 Bank Hall Road
Stockport
Cheshire
SK4 3JR
Director NameMr Simon Saul Leonard
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2009(10 months after company formation)
Appointment Duration6 years, 2 months (resigned 03 August 2015)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address21 Bankhall Road
Stockport
Cheshire
SK4 3JR
Secretary NameErin Patricia Boylan
NationalityBritish
StatusResigned
Appointed26 May 2009(10 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2010)
RoleCompany Director
Correspondence Address123 Carlton Road
Manchester
Greater Manchester
M16 8BE
Director NameAndrew James Shaw
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2010(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Secretary NameAnthony Fisher
NationalityBritish
StatusResigned
Appointed19 August 2010(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 08 April 2014)
RoleCompany Director
Correspondence Address63 Lower Hillgate
Stockport
Cheshire
SK1 3AW
Director NameDidix Topholding B.V. (Corporation)
StatusResigned
Appointed08 April 2014(5 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 03 August 2015)
Correspondence Address4 Eerste Weteringdwarsstraat
Amsterdam
Netherlands

Contact

Websitewww.restaurantchoice.co.uk/
Email address[email protected]
Telephone0161 6695889
Telephone regionManchester

Location

Registered AddressBirkby Grange
85 Birkby Hall Road
Huddersfield
HD2 2XB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardGreenhead
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth£360,434
Cash£661,733
Current Liabilities£550,917

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 August 2023 (8 months, 1 week ago)
Next Return Due7 September 2024 (4 months, 1 week from now)

Charges

3 August 2015Delivered on: 6 August 2015
Persons entitled: Intermediate Capital Group PLC as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
29 August 2014Delivered on: 4 September 2014
Satisfied on: 14 August 2015
Persons entitled: Abn Amro Bank N.V. as Trustee for Each of the Secured Parties (The "Security Agent")

Classification: A registered charge
Fully Satisfied
1 July 2014Delivered on: 3 July 2014
Satisfied on: 3 September 2014
Persons entitled: Abn Amro Bank N.V.

Classification: A registered charge
Fully Satisfied

Filing History

15 October 2020Audit exemption subsidiary accounts made up to 31 December 2019 (22 pages)
15 October 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (42 pages)
14 September 2020Confirmation statement made on 24 August 2020 with no updates (3 pages)
26 February 2020Director's details changed for Mr Matthew Joseph Turner on 26 February 2020 (2 pages)
21 February 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
13 February 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
11 September 2019Confirmation statement made on 24 August 2019 with no updates (3 pages)
27 August 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (37 pages)
27 August 2019Audit exemption subsidiary accounts made up to 31 December 2018 (21 pages)
7 February 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
7 February 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2018Audit exemption subsidiary accounts made up to 31 December 2017 (21 pages)
22 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (37 pages)
31 August 2018Confirmation statement made on 24 August 2018 with no updates (3 pages)
8 June 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
8 June 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
1 September 2017Confirmation statement made on 24 August 2017 with updates (5 pages)
7 July 2017Full accounts made up to 31 December 2016 (23 pages)
7 July 2017Full accounts made up to 31 December 2016 (23 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 24 August 2016 with updates (6 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
11 August 2016Full accounts made up to 31 December 2015 (23 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
15 April 2016Director's details changed for Mr Matthew Joseph Turner on 15 April 2016 (2 pages)
6 January 2016Auditor's resignation (1 page)
6 January 2016Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
14 December 2015Auditor's resignation (1 page)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,052.63
(5 pages)
10 September 2015Annual return made up to 19 August 2015 with a full list of shareholders
Statement of capital on 2015-09-10
  • GBP 1,052.63
(5 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
18 August 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
17 August 2015Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page)
17 August 2015Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page)
17 August 2015Termination of appointment of Didix Topholding B.V. as a director on 3 August 2015 (1 page)
14 August 2015Satisfaction of charge 066552780002 in full (4 pages)
14 August 2015Satisfaction of charge 066552780002 in full (4 pages)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages)
6 August 2015Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages)
6 August 2015Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page)
6 August 2015Registration of charge 066552780003, created on 3 August 2015 (18 pages)
6 August 2015Termination of appointment of Simon Saul Leonard as a director on 3 August 2015 (1 page)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Registration of charge 066552780003, created on 3 August 2015 (18 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
6 August 2015Registration of charge 066552780003, created on 3 August 2015 (18 pages)
6 August 2015Appointment of Mr Matthew Jospeh Turner as a director on 2 February 2015 (2 pages)
6 August 2015Appointment of Mr Benjamin William Eaton as a director on 2 August 2015 (2 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
25 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
17 June 2015Full accounts made up to 31 December 2014 (13 pages)
18 May 2015Registered office address changed from 63 Lower Hillgate Stockport Cheshire SK1 3AW to Fifth Floor 9 Portland Street Manchester Lancashire M1 3BE on 18 May 2015 (1 page)
18 May 2015Registered office address changed from 63 Lower Hillgate Stockport Cheshire SK1 3AW to Fifth Floor 9 Portland Street Manchester Lancashire M1 3BE on 18 May 2015 (1 page)
4 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
4 November 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
24 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,052.63
(4 pages)
24 October 2014Annual return made up to 19 August 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 1,052.63
(4 pages)
4 September 2014Registration of charge 066552780002, created on 29 August 2014 (52 pages)
4 September 2014Registration of charge 066552780002, created on 29 August 2014 (52 pages)
3 September 2014Satisfaction of charge 066552780001 in full (4 pages)
3 September 2014Satisfaction of charge 066552780001 in full (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
3 July 2014Registration of charge 066552780001, created on 1 July 2014 (42 pages)
3 July 2014Registration of charge 066552780001, created on 1 July 2014 (42 pages)
3 July 2014Registration of charge 066552780001, created on 1 July 2014 (42 pages)
7 May 2014Appointment of Didix Topholding B.V. as a director (2 pages)
7 May 2014Appointment of Didix Topholding B.V. as a director (2 pages)
7 May 2014Termination of appointment of Andrew Shaw as a director (1 page)
7 May 2014Termination of appointment of Anthony Fisher as a secretary (1 page)
7 May 2014Termination of appointment of Anthony Fisher as a secretary (1 page)
7 May 2014Termination of appointment of Andrew Shaw as a director (1 page)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction on the authorised share capital of the company is revoked and deleted. 08/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
29 April 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ The restriction on the authorised share capital of the company is revoked and deleted. 08/04/2014
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(15 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,052.63
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,052.63
(4 pages)
16 April 2014Statement of capital following an allotment of shares on 8 April 2014
  • GBP 1,052.63
(4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
29 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (4 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 19 August 2012 with a full list of shareholders (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
7 September 2011Annual return made up to 19 August 2011 with a full list of shareholders (4 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
29 July 2011Total exemption small company accounts made up to 31 October 2010 (3 pages)
4 July 2011Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page)
4 July 2011Registered office address changed from 10-16 Mottram Street Stockport Cheshire SK1 3PA on 4 July 2011 (1 page)
5 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
5 October 2010Annual return made up to 19 August 2010 with a full list of shareholders (4 pages)
3 September 2010Termination of appointment of Erin Boylan as a secretary (2 pages)
3 September 2010Appointment of Anthony Fisher as a secretary (3 pages)
3 September 2010Appointment of Andrew James Shaw as a director (3 pages)
3 September 2010Appointment of Anthony Fisher as a secretary (3 pages)
3 September 2010Termination of appointment of Erin Boylan as a secretary (2 pages)
3 September 2010Appointment of Andrew James Shaw as a director (3 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
23 April 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
26 March 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
26 March 2010Previous accounting period extended from 31 July 2009 to 31 October 2009 (2 pages)
25 March 2010Registered office address changed from International House Deansgate Manchester M3 2ER on 25 March 2010 (1 page)
25 March 2010Registered office address changed from International House Deansgate Manchester M3 2ER on 25 March 2010 (1 page)
21 August 2009Return made up to 19/08/09; full list of members (10 pages)
21 August 2009Return made up to 19/08/09; full list of members (10 pages)
28 May 2009Director appointed simon leonard (2 pages)
28 May 2009Appointment terminated director robert collins (1 page)
28 May 2009Secretary appointed erin patricia boylan (2 pages)
28 May 2009Director appointed simon leonard (2 pages)
28 May 2009Appointment terminated director robert collins (1 page)
28 May 2009Appointment terminated secretary simon leonard (1 page)
28 May 2009Secretary appointed erin patricia boylan (2 pages)
28 May 2009Appointment terminated secretary simon leonard (1 page)
20 May 2009Registered office changed on 20/05/2009 from 541 royal exchange manchester M2 7EN united kingdom (1 page)
20 May 2009Registered office changed on 20/05/2009 from 541 royal exchange manchester M2 7EN united kingdom (1 page)
24 July 2008Incorporation (15 pages)
24 July 2008Incorporation (15 pages)