Pulford
Chester
CH4 9EP
Wales
Director Name | Mr Yuichi Kamata |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 01 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas Minato-Ku Tokyo Japan |
Director Name | Mr Richard Ian Thorne |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Mrs Natasha Thomas |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Mr Matthew Alan Hull |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Mr Gary Cottom |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 July 2021(23 years after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Mr Yusuke Hiyoshi |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 23 August 2022(24 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Georgina Batty |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Managing Director |
Correspondence Address | 152 Intake Lane Pogmoor Barnsley S75 2HU |
Secretary Name | John Christopher Batty |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 152 Intake Lane Pogmoor Barnsley S75 2HU |
Director Name | Jayne Louise Batty |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2001(3 years, 5 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 29 December 2009) |
Role | Company Director |
Correspondence Address | 18 Wilbrook Rise Redbrook Barnsley S75 1JD |
Director Name | Mr Jason Alan Fox |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 May 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Andrews Close Tarvin Chester Cheshire CH3 8LN Wales |
Secretary Name | Mr Jason Alan Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 March 2008(9 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 31 July 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Andrews Close Tarvin Chester Cheshire CH3 8LN Wales |
Director Name | Mrs Catherine Ann Bateman |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2009(11 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 11 July 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mrs Emma Jane Ceballos |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Mrs Carol Eve Boynton |
---|---|
Status | Resigned |
Appointed | 27 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Miss Marie Samuels |
---|---|
Status | Resigned |
Appointed | 31 March 2010(11 years, 9 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 January 2011) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mrs Rebecca Claire Dewhurst |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2010(12 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 11 July 2012) |
Role | Consultant |
Country of Residence | GBR |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Mrs Rebecca Claire Dewhurst |
---|---|
Status | Resigned |
Appointed | 30 November 2010(12 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 July 2012) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mr Matthew Alan Hull |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Director Name | Mr Neil Barrett |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(13 years after company formation) |
Appointment Duration | 4 months (resigned 31 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mr Andrew Digby Gunson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2012(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Secretary Name | Mr Andrew Digby Gunson |
---|---|
Status | Resigned |
Appointed | 11 July 2012(14 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 25 June 2014) |
Role | Company Director |
Correspondence Address | Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL Wales |
Director Name | Mr Lee Gareth Woodward |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 25 June 2014(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2015) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Secretary Name | Mr Lee Gareth Woodward |
---|---|
Status | Resigned |
Appointed | 25 June 2014(16 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 03 September 2015) |
Role | Company Director |
Correspondence Address | Gap Personnel House Unit K2 Yale Business Village Wrexham Technology Park Wrexham LL13 7YL Wales |
Director Name | Mr Jeff Mannering |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Gap Personnel House Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Secretary Name | Mr Jeff Mannering |
---|---|
Status | Resigned |
Appointed | 03 September 2015(17 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 December 2017) |
Role | Company Director |
Correspondence Address | Gap Personnel House Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Director Name | Mr Noriyuki Murai |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 11 January 2018) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas Minato-Ku Tokyo Japan |
Director Name | Mr Yutaka Nishida |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 December 2017(19 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas Minato-Ku Tokyo Japan |
Director Name | Mr Gary Peter Dewhurst |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP Wales |
Director Name | Mr Shingo Toyama |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 11 January 2018(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 3f Nbf Comodio Shiodome, 2-14-1 Higashi Shimbashi Minato-Ku Toyko 105-0021 Japan |
Director Name | Mr Aaron Guy Loveday |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2021(23 years after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 28 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 1998(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | gap-personnel.com |
---|---|
Email address | [email protected] |
Telephone | 01978 294200 |
Telephone region | Wrexham |
Registered Address | Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Parish | Poulton and Pulford |
Ward | Dodleston and Huntington |
Address Matches | 3 other UK companies use this postal address |
240 at £0.01 | 1998 Holdings LTD 80.00% Ordinary A |
---|---|
30 at £0.01 | 1998 Holdings LTD 10.00% Ordinary B |
30 at £0.01 | 1998 Holdings LTD 10.00% Ordinary C |
Year | 2014 |
---|---|
Turnover | £125,950,000 |
Gross Profit | £16,195,000 |
Net Worth | -£45,000 |
Cash | £285,000 |
Current Liabilities | £20,009,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Group |
Accounts Year End | 30 June |
Latest Return | 29 June 2023 (10 months ago) |
---|---|
Next Return Due | 13 July 2024 (2 months, 2 weeks from now) |
1 September 2020 | Delivered on: 7 September 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
29 January 2014 | Delivered on: 3 February 2014 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
2 November 2009 | Delivered on: 9 November 2009 Satisfied on: 13 November 2010 Persons entitled: G P H L Limited - in Administration Classification: Mortgage debenture Secured details: £1 and all monies due or to become due from the company (formerly known as castle recruitment services limited) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Fully Satisfied |
18 March 2008 | Delivered on: 27 March 2008 Satisfied on: 5 February 2016 Persons entitled: Close Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
10 February 2024 | Group of companies' accounts made up to 30 June 2023 (42 pages) |
---|---|
12 July 2023 | Confirmation statement made on 29 June 2023 with no updates (3 pages) |
12 July 2023 | Termination of appointment of Shingo Toyama as a director on 30 June 2023 (1 page) |
10 July 2023 | Group of companies' accounts made up to 30 June 2022 (42 pages) |
28 August 2022 | Appointment of Mr Yusuke Hiyoshi as a director on 23 August 2022 (2 pages) |
29 June 2022 | Confirmation statement made on 29 June 2022 with no updates (3 pages) |
7 March 2022 | Termination of appointment of Aaron Guy Loveday as a director on 28 February 2022 (1 page) |
3 February 2022 | Group of companies' accounts made up to 31 March 2021 (36 pages) |
15 November 2021 | Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page) |
30 July 2021 | Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 30 July 2021 (1 page) |
21 July 2021 | Memorandum and Articles of Association (49 pages) |
21 July 2021 | Resolutions
|
13 July 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
9 July 2021 | Appointment of Mr Aaron Loveday as a director on 5 July 2021 (2 pages) |
9 July 2021 | Appointment of Mr Matthew Alan Hull as a director on 5 July 2021 (2 pages) |
9 July 2021 | Appointment of Mr Gary Cottom as a director on 5 July 2021 (2 pages) |
9 July 2021 | Appointment of Mr Richard Ian Thorne as a director on 5 July 2021 (2 pages) |
9 July 2021 | Appointment of Mrs Natasha Thomas as a director on 5 July 2021 (2 pages) |
29 June 2021 | Statement of capital following an allotment of shares on 16 June 2021
|
25 June 2021 | Memorandum and Articles of Association (49 pages) |
25 June 2021 | Resolutions
|
25 June 2021 | Sub-division of shares on 17 March 2021 (4 pages) |
4 December 2020 | Memorandum and Articles of Association (38 pages) |
4 December 2020 | Resolutions
|
19 October 2020 | Satisfaction of charge 035892080003 in full (1 page) |
1 October 2020 | Group of companies' accounts made up to 31 March 2020 (39 pages) |
7 September 2020 | Registration of charge 035892080004, created on 1 September 2020 (25 pages) |
11 August 2020 | Memorandum and Articles of Association (48 pages) |
11 August 2020 | Resolutions
|
15 July 2020 | Confirmation statement made on 29 June 2020 with no updates (3 pages) |
3 April 2020 | Termination of appointment of Gary Peter Dewhurst as a director on 1 April 2020 (1 page) |
3 April 2020 | Termination of appointment of Yutaka Nishida as a director on 1 April 2020 (1 page) |
19 December 2019 | Group of companies' accounts made up to 31 March 2019 (32 pages) |
15 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
4 December 2018 | Group of companies' accounts made up to 31 March 2018 (30 pages) |
17 August 2018 | Notification of Gap Personnel Group Ltd as a person with significant control on 6 April 2016 (1 page) |
17 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
25 January 2018 | Appointment of Mr Gary Peter Dewhurst as a director on 2 January 2018 (2 pages) |
17 January 2018 | Appointment of Mr Shingo Toyama as a director on 11 January 2018 (2 pages) |
17 January 2018 | Termination of appointment of Noriyuki Murai as a director on 11 January 2018 (1 page) |
4 January 2018 | Group of companies' accounts made up to 31 March 2017 (28 pages) |
8 December 2017 | Appointment of Mr Yutaka Nishida as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Yuichi Kamata as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Noriyuki Murai as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Yutaka Nishida as a director on 1 December 2017 (2 pages) |
8 December 2017 | Termination of appointment of Jeff Mannering as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Matthew Alan Hull as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Jeff Mannering as a secretary on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Jeff Mannering as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Matthew Alan Hull as a director on 1 December 2017 (1 page) |
8 December 2017 | Termination of appointment of Jeff Mannering as a secretary on 1 December 2017 (1 page) |
8 December 2017 | Appointment of Mr Noriyuki Murai as a director on 1 December 2017 (2 pages) |
8 December 2017 | Appointment of Mr Yuichi Kamata as a director on 1 December 2017 (2 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
29 August 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
28 October 2016 | Full accounts made up to 31 March 2016 (27 pages) |
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
30 August 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-08-30
|
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
5 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
12 January 2016 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages) |
3 September 2015 | Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages) |
3 September 2015 | Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page) |
3 September 2015 | Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages) |
19 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
19 August 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-08-19
|
23 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
23 September 2014 | Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 23 September 2014 (1 page) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
17 September 2014 | Group of companies' accounts made up to 31 December 2013 (28 pages) |
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
25 June 2014 | Termination of appointment of Andrew Gunson as a director (1 page) |
25 June 2014 | Appointment of Mr Lee Gareth Woodward as a director (2 pages) |
25 June 2014 | Appointment of Mr Lee Gareth Woodward as a director (2 pages) |
25 June 2014 | Appointment of Mr Lee Gareth Woodward as a secretary (2 pages) |
25 June 2014 | Termination of appointment of Andrew Gunson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Andrew Gunson as a secretary (1 page) |
25 June 2014 | Termination of appointment of Andrew Gunson as a director (1 page) |
25 June 2014 | Appointment of Mr Lee Gareth Woodward as a secretary (2 pages) |
3 February 2014 | Registration of charge 035892080003 (41 pages) |
3 February 2014 | Registration of charge 035892080003 (41 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
17 September 2013 | Group of companies' accounts made up to 31 December 2012 (27 pages) |
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
26 July 2013 | Annual return made up to 29 June 2013 with a full list of shareholders Statement of capital on 2013-07-26
|
3 July 2013 | Termination of appointment of Emma Ceballos as a director (1 page) |
3 July 2013 | Termination of appointment of Emma Ceballos as a director (1 page) |
21 August 2012 | Appointment of Mr Andrew Digby Gunson as a secretary (1 page) |
21 August 2012 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
21 August 2012 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
21 August 2012 | Termination of appointment of Rebecca Dewhurst as a secretary (1 page) |
21 August 2012 | Appointment of Mr Andrew Digby Gunson as a secretary (1 page) |
21 August 2012 | Termination of appointment of Rebecca Dewhurst as a director (1 page) |
11 July 2012 | Termination of appointment of Catherine Bateman as a director (1 page) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Appointment of Mr Andrew Digby Gunson as a director (2 pages) |
11 July 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (7 pages) |
11 July 2012 | Termination of appointment of Catherine Bateman as a director (1 page) |
11 July 2012 | Termination of appointment of Gary Dewhurst as a director (1 page) |
11 July 2012 | Appointment of Mr Andrew Digby Gunson as a director (2 pages) |
11 July 2012 | Termination of appointment of Gary Dewhurst as a director (1 page) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
11 May 2012 | Group of companies' accounts made up to 31 December 2011 (25 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Change of share class name or designation (2 pages) |
23 February 2012 | Resolutions
|
23 February 2012 | Change of share class name or designation (2 pages) |
31 January 2012 | Termination of appointment of Neil Barrett as a director (1 page) |
31 January 2012 | Termination of appointment of Neil Barrett as a director (1 page) |
1 August 2011 | Appointment of Mr Matthew Hull as a director (2 pages) |
1 August 2011 | Appointment of Mr Matthew Hull as a director (2 pages) |
29 July 2011 | Appointment of Mr Neil Barrett as a director (2 pages) |
29 July 2011 | Appointment of Mr Neil Barrett as a director (2 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
26 July 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (6 pages) |
15 July 2011 | Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages) |
15 July 2011 | Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
2 June 2011 | Group of companies' accounts made up to 31 December 2010 (25 pages) |
5 January 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
5 January 2011 | Termination of appointment of Marie Samuels as a secretary (1 page) |
2 December 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page) |
2 December 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
16 November 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
11 November 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
11 November 2010 | Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
5 October 2010 | Group of companies' accounts made up to 31 December 2009 (25 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
26 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (7 pages) |
31 March 2010 | Termination of appointment of Carol Boynton as a secretary (1 page) |
31 March 2010 | Appointment of Miss Marie Samuels as a secretary (1 page) |
31 March 2010 | Termination of appointment of Carol Boynton as a secretary (1 page) |
31 March 2010 | Appointment of Miss Marie Samuels as a secretary (1 page) |
29 December 2009 | Termination of appointment of Jayne Batty as a director (1 page) |
29 December 2009 | Termination of appointment of Jayne Batty as a director (1 page) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
3 November 2009 | Company name changed castle recruitment services LIMITED\certificate issued on 03/11/09 (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Resolutions
|
3 November 2009 | Resolutions
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Company name changed castle recruitment services LIMITED\certificate issued on 03/11/09 (2 pages) |
1 November 2009 | Appointment of Mr David Simon Mark Roberts as a director (2 pages) |
1 November 2009 | Appointment of Mr David Simon Mark Roberts as a director (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
28 October 2009 | Appointment of Ms Emma Jane Ceballos as a director (2 pages) |
28 October 2009 | Appointment of Ms Emma Jane Ceballos as a director (2 pages) |
27 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Appointment of Mrs Carol Eve Boynton as a secretary (1 page) |
27 October 2009 | Change of name notice (2 pages) |
27 October 2009 | Resolutions
|
27 October 2009 | Resolutions
|
27 October 2009 | Appointment of Mrs Carol Eve Boynton as a secretary (1 page) |
19 October 2009 | Registered office address changed from Gap Personnel House New Foundry Bildings Johnstown Wrexham Clwyd LL14 1LY United Kingdom on 19 October 2009 (1 page) |
19 October 2009 | Registered office address changed from Gap Personnel House New Foundry Bildings Johnstown Wrexham Clwyd LL14 1LY United Kingdom on 19 October 2009 (1 page) |
28 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
28 August 2009 | Return made up to 29/06/09; full list of members (4 pages) |
24 July 2009 | Director appointed mrs catherine ann bateman (2 pages) |
24 July 2009 | Director appointed mrs catherine ann bateman (2 pages) |
8 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
8 January 2009 | Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page) |
10 October 2008 | Appointment terminated secretary jason fox (1 page) |
10 October 2008 | Appointment terminated secretary jason fox (1 page) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
22 July 2008 | Return made up to 29/06/08; full list of members (4 pages) |
21 July 2008 | Registered office changed on 21/07/2008 from 56B carlton street castleford west yorkshire WF10 1DB (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Location of register of members (1 page) |
21 July 2008 | Registered office changed on 21/07/2008 from 56B carlton street castleford west yorkshire WF10 1DB (1 page) |
21 July 2008 | Location of debenture register (1 page) |
21 July 2008 | Location of debenture register (1 page) |
12 June 2008 | Director appointed gary peter dewhurst (2 pages) |
12 June 2008 | Appointment terminated director jason fox (1 page) |
12 June 2008 | Director appointed gary peter dewhurst (2 pages) |
12 June 2008 | Appointment terminated director jason fox (1 page) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
7 May 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
2 April 2008 | Appointment terminated director georgina batty (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2008 | Director and secretary appointed jason alan fox (4 pages) |
2 April 2008 | Appointment terminated secretary john batty (1 page) |
2 April 2008 | Director and secretary appointed jason alan fox (4 pages) |
2 April 2008 | Declaration of assistance for shares acquisition (9 pages) |
2 April 2008 | Appointment terminated secretary john batty (1 page) |
2 April 2008 | Resolutions
|
2 April 2008 | Appointment terminated director georgina batty (1 page) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
12 March 2008 | S-div (1 page) |
12 March 2008 | S-div (1 page) |
3 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
3 August 2007 | Return made up to 29/06/07; full list of members (3 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
16 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
9 August 2006 | Return made up to 29/06/06; full list of members
|
9 August 2006 | Return made up to 29/06/06; full list of members
|
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
4 August 2005 | Return made up to 29/06/05; full list of members (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
13 July 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
23 July 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 29/06/04; full list of members (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
10 July 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
30 June 2003 | Return made up to 29/06/03; full list of members
|
30 June 2003 | Return made up to 29/06/03; full list of members
|
16 July 2002 | Return made up to 29/06/02; full list of members
|
16 July 2002 | Return made up to 29/06/02; full list of members
|
16 July 2002 | Registered office changed on 16/07/02 from: 56B carlton street castleford pontefract west yorkshire WF10 1DB (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 56B carlton street castleford pontefract west yorkshire WF10 1DB (1 page) |
21 June 2002 | Resolutions
|
21 June 2002 | Resolutions
|
21 June 2002 | Ad 06/04/02-06/04/02 £ si 1@1=1 £ ic 2/3 (2 pages) |
21 June 2002 | Ad 06/04/02-06/04/02 £ si 1@1=1 £ ic 2/3 (2 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
6 June 2002 | Total exemption small company accounts made up to 30 September 2001 (7 pages) |
5 February 2002 | Registered office changed on 05/02/02 from: 2 wesley street castleford west yorkshire WF10 1AE (1 page) |
5 February 2002 | Registered office changed on 05/02/02 from: 2 wesley street castleford west yorkshire WF10 1AE (1 page) |
13 December 2001 | New director appointed (2 pages) |
13 December 2001 | New director appointed (2 pages) |
2 July 2001 | Return made up to 29/06/01; full list of members
|
2 July 2001 | Return made up to 29/06/01; full list of members
|
27 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
27 April 2001 | Accounting reference date extended from 30/06/00 to 30/09/00 (1 page) |
30 June 2000 | Return made up to 29/06/00; full list of members
|
30 June 2000 | Return made up to 29/06/00; full list of members
|
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
25 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
25 August 1999 | Return made up to 29/06/99; full list of members (6 pages) |
9 July 1998 | Resolutions
|
9 July 1998 | Resolutions
|
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | Secretary resigned (1 page) |
6 July 1998 | Registered office changed on 06/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
6 July 1998 | New secretary appointed (2 pages) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Director resigned (1 page) |
6 July 1998 | New director appointed (2 pages) |
6 July 1998 | Registered office changed on 06/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page) |
29 June 1998 | Incorporation (15 pages) |
29 June 1998 | Incorporation (15 pages) |