Company NameFirst Technical Recruitment Limited
Company StatusActive
Company Number03461815
CategoryPrivate Limited Company
Incorporation Date6 November 1997(26 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Stephen Farthing
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr Andrew Cartledge
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Secretary NameMr Stephen Farthing
NationalityBritish
StatusCurrent
Appointed01 March 1999(1 year, 3 months after company formation)
Appointment Duration25 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr John Anthony Urpi
Date of BirthJune 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(11 years, 11 months after company formation)
Appointment Duration14 years, 7 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Director NameMr David Stuart Robertson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2022(25 years after company formation)
Appointment Duration1 year, 6 months
RoleMD
Country of ResidenceUnited Kingdom
Correspondence AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
Secretary NameLynda Margaret Farthing
NationalityBritish
StatusResigned
Appointed06 November 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Lowerfold Drive
Offerton
Stockport
Cheshire
SK2 5JJ
Director NameEvelyn Broomhead
Date of BirthJune 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(5 years, 1 month after company formation)
Appointment Duration6 years (resigned 31 December 2008)
RoleCompany Director
Correspondence Address187 Woodhouse Lane East
Timperley
Cheshire
WA15 6AS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.firstrecruitmentgroup.com/
Telephone01925 851777
Telephone regionWarrington

Location

Registered AddressParry House Birchwood Boulevard
Birchwood
Warrington
Cheshire
WA3 7QU
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishBirchwood
WardBirchwood
Built Up AreaWarrington
Address Matches5 other UK companies use this postal address

Shareholders

4.5k at £1Andrew Cartledge
40.27%
B
4.5k at £1Stephen Farthing
40.27%
A
500 at £1Mrs Lynda Margaret Farthing
4.47%
C
498 at £1Andrew Cartledge
4.46%
E
1.2k at £1John Urpi
10.43%
D
10 at £1David Robertson
0.09%
H
1 at £1Elaine Lloyd
0.01%
F
1 at £1Louise Cartledge
0.01%
G

Financials

Year2014
Turnover£101,295,563
Gross Profit£6,602,706
Net Worth£3,204,167
Cash£15,322
Current Liabilities£13,509,924

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return5 January 2024 (4 months, 2 weeks ago)
Next Return Due19 January 2025 (8 months from now)

Charges

26 July 2018Delivered on: 9 August 2018
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
11 February 2003Delivered on: 15 February 2003
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
19 December 2000Delivered on: 23 December 2000
Persons entitled: Lombard Natwest Discounting Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee whether arising under an invoice discounting agreement or otherwise.
Particulars: By way of fixed equitable charge (1) all receivables purchased or purported to be purchased by the security holder from the company pursuant to a discounting agreement between the security holder and the company which fail to vest effectively or absolutely in the security holder for any reason (2) all other debts of the company and (3) the benefit of all guarantees indemnities instruments and securities given to or held by the company in relation to any such receivable or other debt and the right to possession of all computer equipment and data and other records and documents on or by which an.
Outstanding
18 November 1998Delivered on: 20 November 1998
Satisfied on: 20 April 2001
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Fixed and floating charge
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.
Fully Satisfied

Filing History

6 January 2021Group of companies' accounts made up to 31 December 2019 (37 pages)
5 January 2021Confirmation statement made on 6 November 2020 with updates (4 pages)
28 August 2020Statement of capital following an allotment of shares on 13 July 2020
  • GBP 11,768
(11 pages)
10 January 2020Confirmation statement made on 6 November 2019 with no updates (3 pages)
7 October 2019Group of companies' accounts made up to 31 December 2018 (33 pages)
11 December 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
30 October 2018Statement of capital following an allotment of shares on 2 October 2018
  • GBP 11,463
(6 pages)
24 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
3 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
28 September 2018Full accounts made up to 31 December 2017 (33 pages)
9 August 2018Registration of charge 034618150004, created on 26 July 2018 (9 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
9 October 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (8 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (31 pages)
14 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11,175
(7 pages)
14 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 11,175
(7 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
9 October 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 11,175
(7 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 11,175
(7 pages)
4 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 11,175
(7 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
8 October 2014Group of companies' accounts made up to 31 December 2013 (27 pages)
25 July 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 11,175
(10 pages)
25 July 2014Statement of capital following an allotment of shares on 12 May 2014
  • GBP 11,175
(10 pages)
23 December 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE on 23 December 2013 (1 page)
23 December 2013Registered office address changed from Chadwick House Birchwood Park Warrington Cheshire WA3 6AE on 23 December 2013 (1 page)
23 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(6 pages)
23 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(6 pages)
23 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-12-23
(6 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
11 September 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
1 May 2013Statement of capital following an allotment of shares on 25 April 2012
  • GBP 10,845
(4 pages)
1 May 2013Statement of capital following an allotment of shares on 25 April 2012
  • GBP 10,845
(4 pages)
2 January 2013Appointment of Mr John Anthony Urpi as a director (2 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
2 January 2013Appointment of Mr John Anthony Urpi as a director (2 pages)
2 January 2013Annual return made up to 6 November 2012 with a full list of shareholders (6 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
13 July 2012Full accounts made up to 31 December 2011 (22 pages)
27 January 2012Memorandum and Articles of Association (5 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 January 2012Memorandum and Articles of Association (5 pages)
27 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
2 December 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
30 September 2011Full accounts made up to 31 December 2010 (22 pages)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
31 March 2011Change of share class name or designation (2 pages)
31 March 2011Memorandum and Articles of Association (9 pages)
31 March 2011Memorandum and Articles of Association (9 pages)
31 March 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
(4 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
5 January 2011Full accounts made up to 31 December 2009 (21 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
1 December 2010Secretary's details changed for Stephen Farthing on 6 November 2010 (1 page)
1 December 2010Secretary's details changed for Stephen Farthing on 6 November 2010 (1 page)
1 December 2010Secretary's details changed for Stephen Farthing on 6 November 2010 (1 page)
1 December 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
20 September 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 10,175
(2 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme 08/04/2009
(2 pages)
20 September 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 10,175
(2 pages)
20 September 2010Statement of capital following an allotment of shares on 8 April 2009
  • GBP 10,175
(2 pages)
20 September 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Share option scheme 08/04/2009
(2 pages)
18 August 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
18 August 2010Annual return made up to 7 November 2009 with a full list of shareholders (5 pages)
29 January 2010Director's details changed for Andrew Cartledge on 29 January 2010 (2 pages)
29 January 2010Director's details changed for Andrew Cartledge on 29 January 2010 (2 pages)
28 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Andrew Cartledge on 28 January 2010 (2 pages)
28 January 2010Director's details changed for Stephen Farthing on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Stephen Farthing on 28 January 2010 (2 pages)
28 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (5 pages)
28 January 2010Director's details changed for Andrew Cartledge on 28 January 2010 (2 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
5 November 2009Accounts for a medium company made up to 31 December 2008 (17 pages)
5 February 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
5 February 2009Accounts for a medium company made up to 31 December 2007 (18 pages)
4 February 2009Return made up to 06/11/08; full list of members (5 pages)
4 February 2009Appointment terminated director evelyn broomhead (1 page)
4 February 2009Appointment terminated director evelyn broomhead (1 page)
4 February 2009Return made up to 06/11/08; full list of members (5 pages)
30 November 2007Return made up to 06/11/07; no change of members (7 pages)
30 November 2007Return made up to 06/11/07; no change of members (7 pages)
8 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
8 November 2007Accounts for a medium company made up to 31 December 2006 (18 pages)
13 December 2006Return made up to 06/11/06; full list of members (8 pages)
13 December 2006Return made up to 06/11/06; full list of members (8 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
4 November 2006Accounts for a medium company made up to 31 December 2005 (19 pages)
13 December 2005Return made up to 06/11/05; full list of members (8 pages)
13 December 2005Return made up to 06/11/05; full list of members (8 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
1 November 2005Accounts for a medium company made up to 31 December 2004 (18 pages)
12 May 2005Return made up to 06/11/04; full list of members (4 pages)
12 May 2005Return made up to 06/11/04; full list of members (4 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
4 November 2004Accounts for a medium company made up to 31 December 2003 (18 pages)
25 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 November 2003Return made up to 06/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 July 2003Full accounts made up to 31 December 2002 (19 pages)
3 July 2003Full accounts made up to 31 December 2002 (19 pages)
9 April 2003Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2003Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 April 2003New director appointed (2 pages)
9 April 2003New director appointed (2 pages)
15 February 2003Particulars of mortgage/charge (5 pages)
15 February 2003Particulars of mortgage/charge (5 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
19 April 2002Accounts for a small company made up to 31 December 2001 (5 pages)
6 March 2002Registered office changed on 06/03/02 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
6 March 2002Registered office changed on 06/03/02 from: bank house 4 wharf road sale cheshire M33 2AF (1 page)
9 November 2001Return made up to 06/11/01; full list of members (6 pages)
9 November 2001Return made up to 06/11/01; full list of members (6 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
24 April 2001Accounts for a small company made up to 31 December 2000 (5 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
20 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2001Return made up to 06/11/00; full list of members (6 pages)
18 January 2001Return made up to 06/11/00; full list of members (6 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
23 December 2000Particulars of mortgage/charge (3 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
3 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
13 July 2000Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 2000Return made up to 06/11/99; full list of members
  • 363(287) ‐ Registered office changed on 13/07/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
9 March 1999Secretary resigned (1 page)
9 March 1999New director appointed (2 pages)
9 March 1999New director appointed (2 pages)
9 March 1999New secretary appointed (2 pages)
9 March 1999Accounts for a small company made up to 31 December 1998 (5 pages)
11 December 1998Return made up to 06/11/98; full list of members (6 pages)
11 December 1998Return made up to 06/11/98; full list of members (6 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
20 November 1998Particulars of mortgage/charge (3 pages)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
21 October 1998Ad 16/10/98--------- £ si 9899@1=9899 £ ic 101/10000 (2 pages)
21 October 1998£ nc 2000/50000 16/10/98 (1 page)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
21 October 1998Ad 16/10/98--------- £ si 9899@1=9899 £ ic 101/10000 (2 pages)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 October 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(13 pages)
21 October 1998£ nc 2000/50000 16/10/98 (1 page)
21 October 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 September 1998Registered office changed on 25/09/98 from: 7 lower field drive offerton stockport cheshire SK6 5JJ (1 page)
25 September 1998Registered office changed on 25/09/98 from: 7 lower field drive offerton stockport cheshire SK6 5JJ (1 page)
17 February 1998Registered office changed on 17/02/98 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
17 February 1998Registered office changed on 17/02/98 from: 6 howard street glossop derbyshire SK13 7DD (1 page)
29 December 1997Ad 16/11/97--------- £ si 99@1=99 £ ic 2/101 (4 pages)
29 December 1997Ad 16/11/97--------- £ si 99@1=99 £ ic 2/101 (4 pages)
29 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (2 pages)
29 December 1997Accounting reference date extended from 30/11/98 to 31/12/98 (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
12 November 1997Secretary resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New secretary appointed (2 pages)
6 November 1997Incorporation (17 pages)
6 November 1997Incorporation (17 pages)