Active - Proposal to Strike off
Company Information for CAPITAL REWARD CLIENTS LIMITED
ST. ANDREWS HOUSE, ST. ANDREWS ROAD, HUDDERSFIELD, WEST YORKSHIRE, HD1 6NA,
|
Company Registration Number
05886637
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CAPITAL REWARD CLIENTS LIMITED | ||
Legal Registered Office | ||
ST. ANDREWS HOUSE ST. ANDREWS ROAD HUDDERSFIELD WEST YORKSHIRE HD1 6NA Other companies in HD1 | ||
Previous Names | ||
|
Company Number | 05886637 | |
---|---|---|
Company ID Number | 05886637 | |
Date formed | 2006-07-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2021-03-07 06:47:38 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SARAH CLARE TURVEY |
||
GARY JOHN KERSHAW |
||
NEIL MARTIN STEVENS |
||
SARAH CLARE TURVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
REBECCA JAYNE BELL LEONHARDSEN |
Company Secretary | ||
DAVID LLOYD HUGHES |
Company Secretary | ||
CAROLINE MARY HAYES |
Director | ||
CHRISTINE MARGARET HAYES |
Company Secretary | ||
OSBORNE SECRETARIES LIMITED |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ASSOCIATION OF PROFESSIONAL COMPLIANCE CONSULTANTS | Director | 2011-06-01 | CURRENT | 2004-05-10 | Active | |
SIMPLY BIZ LIMITED | Director | 2010-05-31 | CURRENT | 2002-08-23 | Active | |
VERBATIM PORTFOLIO MANAGEMENT LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Active | |
CAPITAL REWARD PLUS LIMITED | Director | 2007-10-19 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
SIMPLY BIZ SERVICES LIMITED | Director | 2003-08-07 | CURRENT | 2002-11-14 | Active | |
GENCIA FINANCIAL SERVICES LIMITED | Director | 2002-11-19 | CURRENT | 2002-11-19 | Active | |
FINTEL GROUP LIMITED | Director | 2015-10-15 | CURRENT | 2010-01-08 | Active | |
APS LEGAL & ASSOCIATES LIMITED | Director | 2015-09-14 | CURRENT | 2005-11-18 | Active | |
GATEWAY PANEL MANAGEMENT LIMITED | Director | 2014-12-18 | CURRENT | 2005-12-07 | Dissolved 2017-04-11 | |
SONAS SURVEYORS LIMITED | Director | 2014-12-18 | CURRENT | 2009-01-22 | Liquidation | |
GATEWAY SURVEYING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 2005-08-30 | Active | |
ZEST TECHNOLOGY LIMITED | Director | 2013-12-20 | CURRENT | 2004-04-16 | Active | |
NEW MODEL BUSINESS ACADEMY LIMITED | Director | 2012-09-14 | CURRENT | 2008-03-25 | Active | |
PROFESSIONAL FINANCIAL CENTRES LIMITED | Director | 2011-08-15 | CURRENT | 1995-02-15 | Dissolved 2017-04-11 | |
SIFA LIMITED | Director | 2011-08-15 | CURRENT | 1992-02-19 | Active | |
BESPOKE COMPLIANCE SOLUTIONS LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2017-04-11 | |
VERBATIM PORTFOLIO MANAGEMENT LIMITED | Director | 2010-11-25 | CURRENT | 2009-10-09 | Active | |
COMPLIANCE 24/7 LTD | Director | 2010-11-01 | CURRENT | 2009-06-29 | Dissolved 2017-04-11 | |
SIMPLY BIZ LIMITED | Director | 2010-05-31 | CURRENT | 2002-08-23 | Active | |
IKST LIMITED | Director | 2010-05-31 | CURRENT | 2008-12-09 | Active | |
SIMPLYBIZ ASSET MANAGEMENT LIMITED | Director | 2009-10-19 | CURRENT | 2009-10-19 | Active | |
SIMPLYBIZ INVESTMENTS LIMITED | Director | 2009-10-09 | CURRENT | 2009-10-09 | Active | |
VERBATIM ADVISER SERVICES LTD | Director | 2009-10-06 | CURRENT | 2009-10-06 | Active - Proposal to Strike off | |
COMPLIANCE FIRST LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Liquidation | |
COMPLIANCE FIRST SERVICES LIMITED | Director | 2007-02-01 | CURRENT | 2000-01-05 | Dissolved 2017-04-18 | |
SIMPLY BIZ SERVICES LIMITED | Director | 2004-05-01 | CURRENT | 2002-11-14 | Active | |
ELDER & OAKLEY LIMITED | Director | 2003-06-20 | CURRENT | 2003-06-20 | Active | |
LANDMARK SURVEYORS LTD | Director | 2018-01-23 | CURRENT | 2007-01-03 | Active | |
FINANCIAL INTERMEDIARY AND BROKER ASSOCIATION LIMITED | Director | 2017-11-10 | CURRENT | 2010-09-10 | Active | |
PROFESSIONAL FINANCE BROKING LIMITED | Director | 2017-11-01 | CURRENT | 2017-11-01 | Active | |
FINTEL TECHNOLOGY LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
FINTEL SERVICES LIMITED | Director | 2017-09-15 | CURRENT | 2017-09-15 | Active | |
GATEWAY SURVEYORS LIMITED | Director | 2015-02-24 | CURRENT | 2015-02-24 | Dissolved 2017-04-11 | |
SC SURVEYORS LIMITED | Director | 2014-12-18 | CURRENT | 2006-08-08 | Dissolved 2015-03-03 | |
GATEWAY PANEL MANAGEMENT LIMITED | Director | 2014-12-18 | CURRENT | 2005-12-07 | Dissolved 2017-04-11 | |
SONAS SURVEYORS LIMITED | Director | 2014-12-18 | CURRENT | 2009-01-22 | Liquidation | |
GATEWAY SURVEYING SERVICES LIMITED | Director | 2014-12-18 | CURRENT | 2005-08-30 | Active | |
TANSLEY WILLS LIMITED | Director | 2014-06-16 | CURRENT | 2010-08-16 | Dissolved 2017-04-11 | |
APS LEGAL & ASSOCIATES LIMITED | Director | 2014-03-19 | CURRENT | 2005-11-18 | Active | |
ZEST TECHNOLOGY LIMITED | Director | 2013-12-20 | CURRENT | 2004-04-16 | Active | |
PROFESSIONAL FINANCIAL CENTRES LIMITED | Director | 2013-12-16 | CURRENT | 1995-02-15 | Dissolved 2017-04-11 | |
VERBATIM ADVISER SERVICES LTD | Director | 2013-12-16 | CURRENT | 2009-10-06 | Active - Proposal to Strike off | |
SIMPLYBIZ INVESTMENTS LIMITED | Director | 2013-12-16 | CURRENT | 2009-10-09 | Active | |
VERBATIM PORTFOLIO MANAGEMENT LIMITED | Director | 2013-12-16 | CURRENT | 2009-10-09 | Active | |
SIMPLYBIZ ASSET MANAGEMENT LIMITED | Director | 2013-12-16 | CURRENT | 2009-10-19 | Active | |
M&G WEALTH HOLDING COMPANY LIMITED | Director | 2013-09-20 | CURRENT | 2012-04-05 | Active | |
360 LAW LTD | Director | 2012-11-27 | CURRENT | 2010-01-09 | Dissolved 2017-04-11 | |
360 LAWYERS LTD | Director | 2012-11-27 | CURRENT | 2010-01-09 | Dissolved 2017-04-11 | |
FINTEL GROUP LIMITED | Director | 2012-11-27 | CURRENT | 2010-01-08 | Active | |
HUDDERSFIELD SPORTING PRIDE LIMITED | Director | 2012-11-26 | CURRENT | 1993-12-13 | Active | |
SIFA LIMITED | Director | 2011-08-15 | CURRENT | 1992-02-19 | Active | |
SIMPLY LEGAL & ASSOCIATES LIMITED | Director | 2011-05-31 | CURRENT | 2009-03-18 | Dissolved 2017-04-11 | |
BESPOKE COMPLIANCE SOLUTIONS LIMITED | Director | 2011-05-25 | CURRENT | 2011-05-25 | Dissolved 2017-04-11 | |
COMPLIANCE 24/7 LTD | Director | 2010-11-01 | CURRENT | 2009-06-29 | Dissolved 2017-04-11 | |
BROKER SUPPORT SERVICES LIMITED | Director | 2010-05-31 | CURRENT | 2004-07-07 | Dissolved 2017-04-11 | |
COMPLIANCE FIRST SERVICES LIMITED | Director | 2010-05-31 | CURRENT | 2000-01-05 | Dissolved 2017-04-18 | |
SIMPLY BIZ SUPPORT LIMITED | Director | 2010-05-31 | CURRENT | 2002-07-17 | Active | |
COMPLIANCE FIRST LIMITED | Director | 2010-05-31 | CURRENT | 2007-12-10 | Liquidation | |
SIMPLY BIZ MORTGAGES LIMITED | Director | 2010-05-31 | CURRENT | 2003-07-11 | Active | |
SIMPLY BIZ LIMITED | Director | 2009-05-22 | CURRENT | 2002-08-23 | Active | |
IKST LIMITED | Director | 2008-12-09 | CURRENT | 2008-12-09 | Active | |
NEW MODEL BUSINESS ACADEMY LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Active | |
CAPITAL REWARD LIMITED | Director | 2007-10-19 | CURRENT | 2006-08-25 | Active | |
CAPITAL REWARD PLUS LIMITED | Director | 2007-05-18 | CURRENT | 2007-05-18 | Active - Proposal to Strike off | |
SIMPLY BIZ SERVICES LIMITED | Director | 2003-08-07 | CURRENT | 2002-11-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370005 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/07/20 FROM The John Smith's Stadium Stadium Way Huddersfield HD1 6PG | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES | |
TM02 | Termination of appointment of Sarah Clare Turvey on 2019-04-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SARAH CLARE TURVEY | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058866370005 | |
CH01 | Director's details changed for Mrs Sarah Clare Turvey on 2019-01-22 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058866370004 | |
AP03 | Appointment of Mrs Sarah Clare Turvey as company secretary on 2017-10-20 | |
TM02 | Termination of appointment of Rebecca Jayne Bell Leonhardsen on 2017-10-20 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/07/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS REBECCA JAYNE BUTCHER / 14/05/2016 | |
CH01 | Director's details changed for Mr Neil Martin Stevens on 2016-02-05 | |
AUD | AUDITOR'S RESIGNATION | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/14 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/14 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/14 | |
LATEST SOC | 13/08/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058866370001 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058866370003 | |
RES13 | FACILITY AGREEMENT 18/12/2014 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 25/07/14 FULL LIST | |
RES01 | ALTER ARTICLES 20/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058866370002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 058866370001 | |
AP01 | DIRECTOR APPOINTED MR NEIL MARTIN STEVENS | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12 | |
AR01 | 25/07/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH CLARE TURVEY / 25/07/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN KERSHAW / 25/07/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/07/2013 FROM THE JOHN SMITH`S STADIUM STADIUM WAY HUDDERSFIELD WEST YORKSHIRE HD1 6PG | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12 | |
AP03 | SECRETARY APPOINTED MRS REBECCA JAYNE BUTCHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID LLOYD HUGHES | |
AD01 | REGISTERED OFFICE CHANGED ON 07/08/2012 FROM GALPHARM STADIUM STADIUM WAY HUDDERSFIELD W YORKSHIRE HD1 6PG | |
AR01 | 25/07/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 25/07/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 18/05/2011 | |
CERTNM | COMPANY NAME CHANGED BESPOKE COMPLIANCE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 24/05/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 25/07/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROLINE HAYES | |
363a | RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WOOD / 02/05/2009 | |
AUD | AUDITOR'S RESIGNATION | |
363a | RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE HAYES / 28/07/2008 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SARAH WOOD / 01/07/2008 | |
363s | RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/07/07 TO 31/12/07 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 11/07/07 FROM: 5 BEAMSLEY GROVE GILSTEAD BINGLEY WEST YORKSHIRE BD16 3NE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/10/06 FROM: SPIREDALE BECK COTTAGE SKIRETHORNS THRESHFIELD SKIPTON BD23 2NX | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | SANNE FIDUCIARY SERVICES LTD | ||
Satisfied | CLYDESDALE BANK PLC (TRADING AS BOTH CLYDESDALE BANK AND YORKSHIRE BANK) | ||
Satisfied | BEECHBROOK MEZZANINE II JERSEY LIMITED (AS SECURITY TRUSTEE FOR ITSELF AND THE OTHER FINANCE PARTIES) |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CAPITAL REWARD CLIENTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |