Company NameStanley Recruitment Limited
DirectorKevin John Pugh
Company StatusActive
Company Number01131817
CategoryPrivate Limited Company
Incorporation Date30 August 1973(50 years, 8 months ago)
Previous NameFeskarn Business Services Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameKevin John Pugh
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2016(42 years, 8 months after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Castle Street
Chester
CH1 2DS
Wales
Director NamePhilip Anthony Brown
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressHunters Moon
Ballastrooan
Colby
Isle Of Man
Isleman
Director NameSandra Dyson-Brown
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressHunters Mooon
Ballastrooan
Colby
Isle Of Man
Isleman
Secretary NameSandra Dyson-Brown
NationalityBritish
StatusResigned
Appointed20 June 1991(17 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 04 April 1997)
RoleCompany Director
Correspondence AddressHunters Mooon
Ballastrooan
Colby
Isle Of Man
Isleman
Director NameAlison Brimingham
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2000)
RoleCompany Director
Correspondence Address4 Braeside Close
Great Sutton
Ellesmere Port
Cheshire
Director NameHeather Amanda Pugh
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years, 7 months after company formation)
Appointment Duration19 years, 1 month (resigned 03 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Shepton Road
Great Sutton
Ellesmere Port
Cheshire
Secretary NameAlison Brimingham
NationalityBritish
StatusResigned
Appointed04 April 1997(23 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 February 2000)
RoleCompany Director
Correspondence Address4 Braeside Close
Great Sutton
Ellesmere Port
Cheshire
Secretary NameJanette Reilly
NationalityBritish
StatusResigned
Appointed05 February 2000(26 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 17 May 2008)
RoleCompany Director
Correspondence Address62 Sutton Way
Whitby
Ellesmere Port
Cheshire
CH65 7DN
Wales

Contact

Websiteteam.co.uk

Location

Registered Address24 Castle Street
Chester
CH1 2DS
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5k at £1Heather Amanda Pugh
70.00%
Ordinary
1.5k at £1Frank Pugh
30.00%
Ordinary

Financials

Year2014
Net Worth£67,441
Cash£16,314
Current Liabilities£124,371

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Charges

27 March 2003Delivered on: 2 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
3 April 1998Delivered on: 7 April 1998
Satisfied on: 7 May 2003
Persons entitled: New Court Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All book and other debts. See the mortgage charge document for full details.
Fully Satisfied
14 December 1987Delivered on: 30 December 1987
Satisfied on: 13 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 holly road, ellesmere port, south wirral cheshire title no ch 165140. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 February 1984Delivered on: 8 March 1984
Satisfied on: 17 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 cambridge road, ellesmere port, south wirral, cheshire T.n - ch 217051 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 January 1984Delivered on: 2 February 1984
Satisfied on: 17 June 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 cambridge road, ellesmere port, south wirral, ellesmere port & neston,cheshire T.n - ch 205733 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
19 January 1982Delivered on: 22 January 1981
Satisfied on: 13 March 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from nelmar properties limited to the chargee on any account whatsoever.
Particulars: F/H 22 cambridge road, ellesmere port. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
10 May 1977Delivered on: 17 May 1977
Satisfied on: 13 March 1997
Persons entitled: Mercantile Credit Company Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 cambridge road ellesmere port cheshire.
Fully Satisfied
21 December 1976Delivered on: 31 December 1976
Satisfied on: 20 March 1997
Persons entitled: Alex Lawrie Factors LTD

Classification: Debenture floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First charge all present and future book debts and other debts.
Fully Satisfied

Filing History

21 August 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
30 July 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
25 July 2018Director's details changed for Kevin John Pugh on 25 May 2018 (2 pages)
25 July 2018Confirmation statement made on 20 June 2018 with updates (4 pages)
19 July 2018Notification of a person with significant control statement (2 pages)
19 July 2018Cessation of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2018 (1 page)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
5 July 2017Notification of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2017 (2 pages)
5 July 2017Notification of Heather Amanda Pugh Deceased as a person with significant control on 20 June 2017 (2 pages)
5 July 2017Notification of Heather Amanda Pugh Deceased as a person with significant control on 5 July 2017 (2 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
13 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 October 2016Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 36-38 Cambridge Road Ellesmere Port Cheshire CH65 4AG to 24 Castle Street Chester CH1 2DS on 17 October 2016 (1 page)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
(6 pages)
1 August 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 5,000
(6 pages)
9 June 2016Termination of appointment of Heather Amanda Pugh as a director on 3 May 2016 (1 page)
9 June 2016Termination of appointment of Heather Amanda Pugh as a director on 3 May 2016 (1 page)
10 May 2016Appointment of Kevin John Pugh as a director on 3 May 2016 (2 pages)
10 May 2016Appointment of Kevin John Pugh as a director on 3 May 2016 (2 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(3 pages)
12 August 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 5,000
(3 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(3 pages)
23 July 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 5,000
(3 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
25 June 2013Annual return made up to 20 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(3 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
12 July 2012Annual return made up to 20 June 2012 with a full list of shareholders (3 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
24 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Janette Reilly as a secretary (2 pages)
18 March 2011Termination of appointment of Janette Reilly as a secretary (2 pages)
21 February 2011Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page)
21 February 2011Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page)
21 February 2011Current accounting period shortened from 6 April 2011 to 31 March 2011 (1 page)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (7 pages)
15 December 2010Total exemption small company accounts made up to 6 April 2010 (7 pages)
12 October 2010Termination of appointment of Janette Reilly as a secretary (1 page)
12 October 2010Termination of appointment of Janette Reilly as a secretary (1 page)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Heather Amanda Pugh on 20 June 2010 (2 pages)
5 July 2010Director's details changed for Heather Amanda Pugh on 20 June 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 6 April 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 6 April 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 6 April 2009 (7 pages)
4 September 2009Return made up to 20/06/09; full list of members (3 pages)
4 September 2009Return made up to 20/06/09; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 6 April 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 6 April 2008 (7 pages)
16 September 2008Total exemption small company accounts made up to 6 April 2008 (7 pages)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
21 August 2008Return made up to 20/06/08; full list of members (3 pages)
25 July 2008Secretary's change of particulars / janette reilly / 17/05/2008 (1 page)
25 July 2008Secretary's change of particulars / janette reilly / 17/05/2008 (1 page)
19 November 2007Total exemption small company accounts made up to 6 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 6 April 2007 (7 pages)
19 November 2007Total exemption small company accounts made up to 6 April 2007 (7 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
26 July 2007Return made up to 20/06/07; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
29 June 2006Return made up to 20/06/06; full list of members (2 pages)
27 June 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 6 April 2006 (7 pages)
30 November 2005Total exemption small company accounts made up to 6 April 2005 (14 pages)
30 November 2005Total exemption small company accounts made up to 6 April 2005 (14 pages)
30 November 2005Total exemption small company accounts made up to 6 April 2005 (14 pages)
19 July 2005Return made up to 20/06/05; full list of members (2 pages)
19 July 2005Return made up to 20/06/05; full list of members (2 pages)
9 July 2004Return made up to 20/06/04; full list of members (6 pages)
9 July 2004Return made up to 20/06/04; full list of members (6 pages)
17 June 2004Total exemption small company accounts made up to 6 April 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 6 April 2004 (7 pages)
17 June 2004Total exemption small company accounts made up to 6 April 2004 (7 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
26 June 2003Return made up to 20/06/03; full list of members (6 pages)
20 May 2003Total exemption small company accounts made up to 6 April 2003 (7 pages)
20 May 2003Total exemption small company accounts made up to 6 April 2003 (7 pages)
20 May 2003Total exemption small company accounts made up to 6 April 2003 (7 pages)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
7 May 2003Declaration of satisfaction of mortgage/charge (1 page)
2 April 2003Particulars of mortgage/charge (3 pages)
2 April 2003Particulars of mortgage/charge (3 pages)
14 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 2002Return made up to 20/06/02; full list of members
  • 363(287) ‐ Registered office changed on 14/06/02
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
5 June 2002Total exemption small company accounts made up to 6 April 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 6 April 2002 (7 pages)
5 June 2002Total exemption small company accounts made up to 6 April 2002 (7 pages)
23 August 2001Return made up to 20/06/01; full list of members (6 pages)
23 August 2001Return made up to 20/06/01; full list of members (6 pages)
12 June 2001Accounts for a small company made up to 6 April 2001 (6 pages)
12 June 2001Accounts for a small company made up to 6 April 2001 (6 pages)
12 June 2001Accounts for a small company made up to 6 April 2001 (6 pages)
8 February 2001Accounts for a small company made up to 6 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 6 April 2000 (6 pages)
8 February 2001Accounts for a small company made up to 6 April 2000 (6 pages)
19 June 2000Return made up to 20/06/00; full list of members (6 pages)
19 June 2000Return made up to 20/06/00; full list of members (6 pages)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000Secretary resigned;director resigned (1 page)
2 March 2000New secretary appointed (2 pages)
2 March 2000New secretary appointed (2 pages)
3 February 2000Accounts for a small company made up to 6 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 6 April 1999 (6 pages)
3 February 2000Accounts for a small company made up to 6 April 1999 (6 pages)
14 June 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
14 June 1999Return made up to 20/06/99; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/06/99
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
30 April 1999Registered office changed on 30/04/99 from: 22 cambridge road ellesmere port south wirral cheshire L65 4AG (1 page)
30 April 1999Registered office changed on 30/04/99 from: 22 cambridge road ellesmere port south wirral cheshire L65 4AG (1 page)
5 November 1998Accounts for a small company made up to 6 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 6 April 1998 (6 pages)
5 November 1998Accounts for a small company made up to 6 April 1998 (6 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
23 June 1998Return made up to 20/06/98; no change of members (4 pages)
5 June 1998Company name changed feskarn business services limite d\certificate issued on 08/06/98 (2 pages)
5 June 1998Company name changed feskarn business services limite d\certificate issued on 08/06/98 (2 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
7 April 1998Particulars of mortgage/charge (3 pages)
2 January 1998Full accounts made up to 6 April 1997 (17 pages)
2 January 1998Full accounts made up to 6 April 1997 (17 pages)
2 January 1998Full accounts made up to 6 April 1997 (17 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997New director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Secretary resigned;director resigned (1 page)
28 April 1997Director resigned (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
20 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
13 March 1997Declaration of satisfaction of mortgage/charge (1 page)
7 February 1997Full accounts made up to 6 April 1996 (16 pages)
7 February 1997Full accounts made up to 6 April 1996 (16 pages)
7 February 1997Full accounts made up to 6 April 1996 (16 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
1 July 1996Return made up to 20/06/96; full list of members (6 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)
28 June 1995Return made up to 20/06/95; no change of members (4 pages)