Company NameSimplybiz Asset Management Limited
DirectorNeil Martin Stevens
Company StatusActive
Company Number07048980
CategoryPrivate Limited Company
Incorporation Date19 October 2009(14 years, 6 months ago)
Previous NameVerbatim Asset Management Limited

Business Activity

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

Directors

Director NameMr Neil Martin Stevens
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Director NameMr Matthew Lloyd Timmins
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Kenneth Ernest Davy
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSt. Andrews House St. Andrews Road
Huddersfield
West Yorkshire
HD1 6NA
Secretary NameDavid Lloyd Hughes
StatusResigned
Appointed19 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Sarah Clare Turvey
StatusResigned
Appointed20 December 2012(3 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 November 2015)
RoleCompany Director
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMr Daniel Philip Russell
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2013(3 years, 2 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 September 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Director NameMrs Sarah Clare Turvey
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2013(4 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe John Smith's Stadium Stadium Way
Huddersfield
West Yorkshire
HD1 6PG
Secretary NameMrs Rebecca Jayne Bell Leonhardsen
StatusResigned
Appointed17 November 2015(6 years, 1 month after company formation)
Appointment Duration1 year, 11 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(8 years 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

Websitesimplybiz.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 Matches2 other UK companies use this postal address

Shareholders

30m at £0.001Simply Biz LTD
37.50%
Ordinary
30m at £0.001Simply Biz LTD
37.50%
Ordinary A
2.5m at £0.001David Kershaw
3.13%
Ordinary
2.5m at £0.001Gary Kershaw
3.13%
Ordinary
2.5m at £0.001Judith Thorneycroft
3.13%
Ordinary
2.5m at £0.001Matthew Timmins
3.13%
Ordinary
2.5m at £0.001Neil Stevens
3.13%
Ordinary
2.5m at £0.001Sarah Turvey
3.13%
Ordinary
2.5m at £0.001Steven Braidford
3.13%
Ordinary
584.8k at £0.001Simpy Biz LTD
0.73%
Ordinary B
250k at £0.001Samantha Tobett
0.31%
Ordinary
250k at £0.001Victoria Battye
0.31%
Ordinary
133.8k at £0.001Daniel Russell
0.17%
Ordinary B
35.8k at £0.001Peter Clarke
0.04%
Ordinary B
22.1k at £0.001Aileen Lynch
0.03%
Ordinary B
22k at £0.001David Seager
0.03%
Ordinary B
26.8k at £0.001Davina Rogers
0.03%
Ordinary B
22k at £0.001Ian Cockerill
0.03%
Ordinary B
22k at £0.001Ian Muirhead
0.03%
Ordinary B
27.5k at £0.001Janice Laing
0.03%
Ordinary B
22.3k at £0.001Keeley Paddon
0.03%
Ordinary B
27.5k at £0.001Martin Reynolds
0.03%
Ordinary B
20.4k at £0.001Michelle Hare
0.03%
Ordinary B
26.8k at £0.001Morad Bhatti
0.03%
Ordinary B
20.2k at £0.001Richard Nuttall
0.03%
Ordinary B
26.8k at £0.001Ross Holloway
0.03%
Ordinary B
20.5k at £0.001Sophie Metcalf
0.03%
Ordinary B
22k at £0.001Stuart Bushell
0.03%
Ordinary B
12.8k at £0.001Alexander Turnbull
0.02%
Ordinary B
12.9k at £0.001Alison Baskeyfield
0.02%
Ordinary B
14.8k at £0.001Antoinette Duffin
0.02%
Ordinary B
15.2k at £0.001Christopher Hemmings
0.02%
Ordinary B
13.3k at £0.001Darren Macdonald
0.02%
Ordinary B
16.7k at £0.001Diane Sparrow
0.02%
Ordinary B
18.4k at £0.001Fitzroy Burton
0.02%
Ordinary B
14.9k at £0.001James Gibson
0.02%
Ordinary B
12.6k at £0.001Janis Tas
0.02%
Ordinary B
15.1k at £0.001Josef Knowles
0.02%
Ordinary B
16.8k at £0.001Kenneth Taylor
0.02%
Ordinary B
15.1k at £0.001Lesley Farrell
0.02%
Ordinary B
13.6k at £0.001Makayla Everitt
0.02%
Ordinary B
15.9k at £0.001Marc Thompson
0.02%
Ordinary B
15.2k at £0.001Marios Constantinou
0.02%
Ordinary B
14.8k at £0.001Mark Davies
0.02%
Ordinary B
15.4k at £0.001Mark Greenwood
0.02%
Ordinary B
17.9k at £0.001Oliver Payne
0.02%
Ordinary B
14.7k at £0.001Patrick Seaward
0.02%
Ordinary B
12.4k at £0.001Paul Kane
0.02%
Ordinary B
18.6k at £0.001Paul Wilby
0.02%
Ordinary B
19.7k at £0.001Rebecca Butcher
0.02%
Ordinary B
14.5k at £0.001Robert Crabbe
0.02%
Ordinary B
17.4k at £0.001Robert Pollock
0.02%
Ordinary B
14.7k at £0.001Ruth Faraz-chandler
0.02%
Ordinary B
14.7k at £0.001Samantha Carruthers
0.02%
Ordinary B
15k at £0.001Steven Howard
0.02%
Ordinary B
14k at £0.001Stuart Cadle
0.02%
Ordinary B
15.1k at £0.001Stuart Marshall
0.02%
Ordinary B
13.7k at £0.001Tracy Mcleish
0.02%
Ordinary B
8k at £0.001Adele Wright
0.01%
Ordinary B
6.7k at £0.001Adnan Gill
0.01%
Ordinary B
9.5k at £0.001Alex Miller
0.01%
Ordinary B
4.7k at £0.001Amy Whitworth
0.01%
Ordinary B
9.2k at £0.001Andrew Bradbury
0.01%
Ordinary B
7.8k at £0.001Asif Qayyum
0.01%
Ordinary B
7.7k at £0.001Asta Canavan
0.01%
Ordinary B
7.4k at £0.001Brenda Peace
0.01%
Ordinary B
6.4k at £0.001Carmel Roberts
0.01%
Ordinary B
5.9k at £0.001Christine Wallace
0.01%
Ordinary B
10.3k at £0.001Christopher Bottomley
0.01%
Ordinary B
9.2k at £0.001Christopher Feeney
0.01%
Ordinary B
6.7k at £0.001Claire Amos
0.01%
Ordinary B
7.8k at £0.001Clare Taylor
0.01%
Ordinary B
8.2k at £0.001Craig Addy
0.01%
Ordinary B
10.3k at £0.001Denise O'hagan
0.01%
Ordinary B
9.2k at £0.001Donna Meredith
0.01%
Ordinary B
4.3k at £0.001Elizabeth Grange
0.01%
Ordinary B
4.6k at £0.001Emma Pollock
0.01%
Ordinary B
8.2k at £0.001Gary Dickson
0.01%
Ordinary B
11.9k at £0.001Helen Shepherd
0.01%
Ordinary B
9.3k at £0.001James Chapman
0.01%
Ordinary B
8.4k at £0.001Jill Hamilton
0.01%
Ordinary B
11.7k at £0.001Johan Van-rooyen
0.01%
Ordinary B
11.1k at £0.001Julie Reffin
0.01%
Ordinary B
6.7k at £0.001Kathryn Cox
0.01%
Ordinary B
10.2k at £0.001Laura Edwards
0.01%
Ordinary B
6.5k at £0.001Laura Todd
0.01%
Ordinary B
5.5k at £0.001Liam Hall
0.01%
Ordinary B
5.3k at £0.001Linda Shires
0.01%
Ordinary B
10.5k at £0.001Lisa Hepburn
0.01%
Ordinary B
11.4k at £0.001Lisa Worthington
0.01%
Ordinary B
8.4k at £0.001Louisa Gaunt
0.01%
Ordinary B
4.8k at £0.001Louise Wilson
0.01%
Ordinary B
11k at £0.001Martin Pickles
0.01%
Ordinary B
7k at £0.001Matthew Smith
0.01%
Ordinary B
7k at £0.001Morgan Clark
0.01%
Ordinary B
6.3k at £0.001Natalie Beggs
0.01%
Ordinary B
4.3k at £0.001Natalie Rowan
0.01%
Ordinary B
11.2k at £0.001Nicola Foy
0.01%
Ordinary B
6.2k at £0.001Patrick Green
0.01%
Ordinary B
6.6k at £0.001Rachel Harvey
0.01%
Ordinary B
11k at £0.001Rachel Lee
0.01%
Ordinary B
6.6k at £0.001Rebecca Priestley
0.01%
Ordinary B
9.9k at £0.001Ryan Barnes
0.01%
Ordinary B
9k at £0.001Samantha Barham
0.01%
Ordinary B
7.1k at £0.001Samantha Torbett
0.01%
Ordinary B
10.3k at £0.001Satnam Bhuhi
0.01%
Ordinary B
9.2k at £0.001Serena Renda
0.01%
Ordinary B
8.1k at £0.001Shirley Gaunt
0.01%
Ordinary B
6.7k at £0.001Stephen Wright
0.01%
Ordinary B
5.9k at £0.001Steven Pickles
0.01%
Ordinary B
9.2k at £0.001Tim Priest
0.01%
Ordinary B
11.5k at £0.001Usha Patel
0.01%
Ordinary B
7k at £0.001Wesley Williamson
0.01%
Ordinary B
7.4k at £0.001Zayd Ahmad
0.01%
Ordinary B
3.5k at £0.001Jill Ponton
0.00%
Ordinary B
2.7k at £0.001Kate Valentine
0.00%
Ordinary B
3.1k at £0.001Lucy Bateson
0.00%
Ordinary B

Financials

Year2014
Turnover£1,500
Net Worth-£4,872,179
Cash£2,770
Current Liabilities£76,486

Accounts

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

Returns

Latest Return10 October 2023 (6 months, 2 weeks ago)
Next Return Due24 October 2024 (6 months from now)

Charges

5 December 2022Delivered on: 6 December 2022
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
21 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
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
21 October 2015Delivered on: 23 October 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

Filing History

9 November 2023Termination of appointment of Kenneth Ernest Davy as a director on 9 November 2023 (1 page)
13 October 2023Accounts for a small company made up to 31 December 2022 (19 pages)
10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
24 May 2023Satisfaction of charge 070489800005 in full (4 pages)
6 December 2022Registration of charge 070489800006, created on 5 December 2022 (51 pages)
24 November 2022Full accounts made up to 31 December 2021 (19 pages)
18 October 2022Confirmation statement made on 10 October 2022 with updates (4 pages)
25 October 2021Confirmation statement made on 10 October 2021 with updates (4 pages)
12 October 2021Full accounts made up to 31 December 2020 (19 pages)
17 September 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-09-14
(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)
16 November 2020Change of details for Simply Biz Limited as a person with significant control on 31 August 2020 (2 pages)
16 November 2020Director's details changed for Mr Neil Martin Stevens on 31 August 2020 (2 pages)
16 November 2020Director's details changed for Mr Kenneth Ernest Davy on 16 November 2020 (2 pages)
16 November 2020Confirmation statement made on 10 October 2020 with updates (4 pages)
3 November 2020Full accounts made up to 31 December 2019 (21 pages)
8 August 2020Part of the property or undertaking has been released and no longer forms part of charge 070489800005 (5 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 10 October 2019 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (20 pages)
10 August 2019Satisfaction of charge 070489800004 in full (4 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)
21 March 2019Registration of charge 070489800005, created on 21 March 2019 (55 pages)
1 February 2019Director's details changed for Mrs Sarah Clare Turvey on 22 January 2019 (2 pages)
24 October 2018Confirmation statement made on 10 October 2018 with updates (14 pages)
8 October 2018Full accounts made up to 31 December 2017 (18 pages)
23 May 2018Satisfaction of charge 070489800003 in full (4 pages)
11 April 2018Registration of charge 070489800004, created on 5 April 2018 (22 pages)
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)
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)
18 October 2017Confirmation statement made on 10 October 2017 with updates (13 pages)
18 October 2017Confirmation statement made on 10 October 2017 with updates (13 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
3 October 2017Full accounts made up to 31 December 2016 (18 pages)
14 September 2017Termination of appointment of Daniel Philip Russell as a director on 14 September 2017 (1 page)
14 September 2017Termination of appointment of Daniel Philip Russell as a director on 14 September 2017 (1 page)
24 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 90,728
(3 pages)
24 October 2016Statement of capital following an allotment of shares on 10 October 2016
  • GBP 90,728
(3 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (15 pages)
20 October 2016Confirmation statement made on 10 October 2016 with updates (15 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)
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)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
11 February 2016Director's details changed for Mr Neil Martin Stevens on 5 February 2016 (2 pages)
13 January 2016Auditor's resignation (2 pages)
13 January 2016Auditor's resignation (2 pages)
18 November 2015Termination of appointment of Sarah Clare Turvey as a secretary on 17 November 2015 (1 page)
18 November 2015Appointment of Mrs Rebecca Jayne Butcher as a secretary on 17 November 2015 (2 pages)
18 November 2015Appointment of Mrs Rebecca Jayne Butcher as a secretary on 17 November 2015 (2 pages)
18 November 2015Termination of appointment of Sarah Clare Turvey as a secretary on 17 November 2015 (1 page)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80,000
(15 pages)
6 November 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 80,000
(15 pages)
23 October 2015Registration of charge 070489800003, created on 21 October 2015 (44 pages)
23 October 2015Registration of charge 070489800003, created on 21 October 2015 (44 pages)
15 September 2015Re-registration from a public company to a private limited company (1 page)
15 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
15 September 2015Re-registration from a public company to a private limited company
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
  • MAR ‐ Re-registration of Memorandum and Articles
(1 page)
15 September 2015Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration
(1 page)
15 September 2015Re-registration of Memorandum and Articles (9 pages)
15 September 2015Certificate of re-registration from Public Limited Company to Private (1 page)
6 July 2015Satisfaction of charge 070489800001 in full (4 pages)
6 July 2015Satisfaction of charge 070489800002 in full (4 pages)
6 July 2015Satisfaction of charge 070489800002 in full (4 pages)
6 July 2015Satisfaction of charge 070489800001 in full (4 pages)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
18 June 2015Full accounts made up to 31 December 2014 (18 pages)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
27 March 2015Termination of appointment of Matthew Lloyd Timmins as a director on 1 March 2015 (1 page)
6 January 2015Resolutions
  • RES13 ‐ Facility agreement 18/12/2014
(2 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
(18 pages)
7 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 80,000
(18 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
27 June 2014Full accounts made up to 31 December 2013 (17 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
7 January 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
31 December 2013Registration of charge 070489800002 (23 pages)
31 December 2013Registration of charge 070489800002 (23 pages)
27 December 2013Registration of charge 070489800001 (21 pages)
27 December 2013Registration of charge 070489800001 (21 pages)
16 December 2013Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
16 December 2013Appointment of Mrs Sarah Clare Turvey as a director (2 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,030,000
(16 pages)
19 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 50,030,000
(16 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
27 June 2013Full accounts made up to 31 December 2012 (18 pages)
5 February 2013Appointment of Mr Daniel Philip Russell as a director (2 pages)
5 February 2013Appointment of Mr Daniel Philip Russell as a director (2 pages)
16 January 2013Appointment of Mrs Sarah Clare Turvey as a secretary (1 page)
16 January 2013Appointment of Mrs Sarah Clare Turvey as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
9 January 2013Termination of appointment of David Lloyd Hughes as a secretary (1 page)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Resolutions
  • RES13 ‐ Shares subdivision 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
18 December 2012Change of share class name or designation (2 pages)
18 December 2012Sub-division of shares on 30 November 2012 (5 pages)
18 December 2012Particulars of variation of rights attached to shares (2 pages)
18 December 2012Sub-division of shares on 30 November 2012 (5 pages)
18 December 2012Resolutions
  • RES13 ‐ Shares subdivision 30/11/2012
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(11 pages)
18 December 2012Particulars of variation of rights attached to shares (2 pages)
23 October 2012Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages)
23 October 2012Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG on 23 October 2012 (1 page)
23 October 2012Registered office address changed from the John Smith`S Stadium Stadium Way Huddersfield West Yorkshure HD1 8PG on 23 October 2012 (1 page)
23 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
23 October 2012Annual return made up to 19 October 2012 with a full list of shareholders (7 pages)
23 October 2012Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Matthew Lloyd Timmins on 1 August 2012 (3 pages)
23 October 2012Secretary's details changed for David Lloyd Hughes on 1 August 2012 (2 pages)
23 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Kenneth Ernest Davy on 1 August 2012 (3 pages)
23 October 2012Director's details changed for Mr Neil Martin Stevens on 1 August 2012 (3 pages)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages)
6 August 2012Registered office address changed from the Galpharm Stadium Leeds Road Huddersfield West Yorkshire HD1 6PG United Kingdom on 6 August 2012 (2 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
27 June 2012Full accounts made up to 31 December 2011 (17 pages)
26 October 2011Annual return made up to 19 October 2011 no member list (15 pages)
26 October 2011Annual return made up to 19 October 2011 no member list (15 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
18 April 2011Full accounts made up to 31 December 2010 (16 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
6 December 2010Director's details changed for Mr Neil Martin Stevens on 1 November 2010 (3 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (12 pages)
29 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (12 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Change of share class name or designation (2 pages)
29 April 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
29 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 80,000
(4 pages)
29 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 80,000
(4 pages)
21 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
21 April 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (3 pages)
26 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 49,500
(4 pages)
26 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 49,500
(4 pages)
22 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4,950,000
(4 pages)
22 January 2010Commence business and borrow (1 page)
22 January 2010Commence business and borrow (1 page)
22 January 2010Trading certificate for a public company (5 pages)
22 January 2010Trading certificate for a public company (5 pages)
22 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 4,950,000
(4 pages)
19 October 2009Incorporation (15 pages)
19 October 2009Incorporation (15 pages)