Company NameGap Personnel Holdings Limited
Company StatusActive
Company Number03589208
CategoryPrivate Limited Company
Incorporation Date29 June 1998(25 years, 10 months ago)
Previous NameCastle Recruitment Services Limited

Business Activity

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

Directors

Director NameMr David Simon Mark Roberts
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2009(11 years, 4 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceWales
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMr Yuichi Kamata
Date of BirthNovember 1970 (Born 53 years ago)
NationalityJapanese
StatusCurrent
Appointed01 December 2017(19 years, 5 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas
Minato-Ku
Tokyo
Japan
Director NameMr Richard Ian Thorne
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMrs Natasha Thomas
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleSales Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMr Matthew Alan Hull
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMr Gary Cottom
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2021(23 years after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameMr Yusuke Hiyoshi
Date of BirthOctober 1978 (Born 45 years ago)
NationalityJapanese
StatusCurrent
Appointed23 August 2022(24 years, 2 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceJapan
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameGeorgina Batty
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleManaging Director
Correspondence Address152 Intake Lane
Pogmoor
Barnsley
S75 2HU
Secretary NameJohn Christopher Batty
NationalityBritish
StatusResigned
Appointed29 June 1998(same day as company formation)
RoleCompany Director
Correspondence Address152 Intake Lane
Pogmoor
Barnsley
S75 2HU
Director NameJayne Louise Batty
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2001(3 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 29 December 2009)
RoleCompany Director
Correspondence Address18 Wilbrook Rise
Redbrook
Barnsley
S75 1JD
Director NameMr Jason Alan Fox
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2008(9 years, 8 months after company formation)
Appointment Duration2 months, 1 week (resigned 30 May 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Andrews Close
Tarvin
Chester
Cheshire
CH3 8LN
Wales
Secretary NameMr Jason Alan Fox
NationalityBritish
StatusResigned
Appointed18 March 2008(9 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Andrews Close
Tarvin
Chester
Cheshire
CH3 8LN
Wales
Director NameMrs Catherine Ann Bateman
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2009(11 years after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMrs Emma Jane Ceballos
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2009(11 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMrs Carol Eve Boynton
StatusResigned
Appointed27 October 2009(11 years, 4 months after company formation)
Appointment Duration5 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMiss Marie Samuels
StatusResigned
Appointed31 March 2010(11 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 05 January 2011)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMrs Rebecca Claire Dewhurst
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2010(12 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 11 July 2012)
RoleConsultant
Country of ResidenceGBR
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMrs Rebecca Claire Dewhurst
StatusResigned
Appointed30 November 2010(12 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 July 2012)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMr Matthew Alan Hull
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years after company formation)
Appointment Duration6 years, 5 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Director NameMr Neil Barrett
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(13 years after company formation)
Appointment Duration4 months (resigned 31 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMr Andrew Digby Gunson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2012(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Secretary NameMr Andrew Digby Gunson
StatusResigned
Appointed11 July 2012(14 years after company formation)
Appointment Duration1 year, 11 months (resigned 25 June 2014)
RoleCompany Director
Correspondence AddressUnit K2 Yale Business Village
Wrexham Technology Park Ellice Way
Wrexham
LL13 7YL
Wales
Director NameMr Lee Gareth Woodward
Date of BirthNovember 1971 (Born 52 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 2014(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2015)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address2 Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Secretary NameMr Lee Gareth Woodward
StatusResigned
Appointed25 June 2014(16 years after company formation)
Appointment Duration1 year, 2 months (resigned 03 September 2015)
RoleCompany Director
Correspondence AddressGap Personnel House Unit K2 Yale Business Village
Wrexham Technology Park
Wrexham
LL13 7YL
Wales
Director NameMr Jeff Mannering
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2017)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressGap Personnel House Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Secretary NameMr Jeff Mannering
StatusResigned
Appointed03 September 2015(17 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 December 2017)
RoleCompany Director
Correspondence AddressGap Personnel House Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Director NameMr Noriyuki Murai
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2017(19 years, 5 months after company formation)
Appointment Duration1 month, 1 week (resigned 11 January 2018)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas
Minato-Ku
Tokyo
Japan
Director NameMr Yutaka Nishida
Date of BirthMarch 1963 (Born 61 years ago)
NationalityJapanese
StatusResigned
Appointed01 December 2017(19 years, 5 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3f 3f Nbf Comodio Shiodome., 2-14-1 Higashishimbas
Minato-Ku
Tokyo
Japan
Director NameMr Gary Peter Dewhurst
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(19 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Chesney Court
Wrexham Technology Park
Wrexham
Clwyd
LL13 7YP
Wales
Director NameMr Shingo Toyama
Date of BirthMarch 1972 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed11 January 2018(19 years, 6 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2023)
RoleCompany Director
Country of ResidenceJapan
Correspondence Address3f Nbf Comodio Shiodome, 2-14-1 Higashi Shimbashi
Minato-Ku
Toyko 105-0021
Japan
Director NameMr Aaron Guy Loveday
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(23 years after company formation)
Appointment Duration7 months, 4 weeks (resigned 28 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed29 June 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitegap-personnel.com
Email address[email protected]
Telephone01978 294200
Telephone regionWrexham

Location

Registered AddressPulford House Bell Meadow Business Park, Park Lane
Pulford
Chester
CH4 9EP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishPoulton and Pulford
WardDodleston and Huntington
Address Matches3 other UK companies use this postal address

Shareholders

240 at £0.011998 Holdings LTD
80.00%
Ordinary A
30 at £0.011998 Holdings LTD
10.00%
Ordinary B
30 at £0.011998 Holdings LTD
10.00%
Ordinary C

Financials

Year2014
Turnover£125,950,000
Gross Profit£16,195,000
Net Worth-£45,000
Cash£285,000
Current Liabilities£20,009,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

1 September 2020Delivered on: 7 September 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
29 January 2014Delivered 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 2009Delivered 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 2008Delivered 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

Filing History

10 February 2024Group of companies' accounts made up to 30 June 2023 (42 pages)
12 July 2023Confirmation statement made on 29 June 2023 with no updates (3 pages)
12 July 2023Termination of appointment of Shingo Toyama as a director on 30 June 2023 (1 page)
10 July 2023Group of companies' accounts made up to 30 June 2022 (42 pages)
28 August 2022Appointment of Mr Yusuke Hiyoshi as a director on 23 August 2022 (2 pages)
29 June 2022Confirmation statement made on 29 June 2022 with no updates (3 pages)
7 March 2022Termination of appointment of Aaron Guy Loveday as a director on 28 February 2022 (1 page)
3 February 2022Group of companies' accounts made up to 31 March 2021 (36 pages)
15 November 2021Current accounting period extended from 31 March 2022 to 30 June 2022 (1 page)
30 July 2021Registered 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 2021Memorandum and Articles of Association (49 pages)
21 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 July 2021Confirmation statement made on 29 June 2021 with updates (4 pages)
9 July 2021Appointment of Mr Aaron Loveday as a director on 5 July 2021 (2 pages)
9 July 2021Appointment of Mr Matthew Alan Hull as a director on 5 July 2021 (2 pages)
9 July 2021Appointment of Mr Gary Cottom as a director on 5 July 2021 (2 pages)
9 July 2021Appointment of Mr Richard Ian Thorne as a director on 5 July 2021 (2 pages)
9 July 2021Appointment of Mrs Natasha Thomas as a director on 5 July 2021 (2 pages)
29 June 2021Statement of capital following an allotment of shares on 16 June 2021
  • GBP 3.69
(6 pages)
25 June 2021Memorandum and Articles of Association (49 pages)
25 June 2021Resolutions
  • RES13 ‐ Sub-division of shares 17/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
25 June 2021Sub-division of shares on 17 March 2021 (4 pages)
4 December 2020Memorandum and Articles of Association (38 pages)
4 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 October 2020Satisfaction of charge 035892080003 in full (1 page)
1 October 2020Group of companies' accounts made up to 31 March 2020 (39 pages)
7 September 2020Registration of charge 035892080004, created on 1 September 2020 (25 pages)
11 August 2020Memorandum and Articles of Association (48 pages)
11 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
15 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
3 April 2020Termination of appointment of Gary Peter Dewhurst as a director on 1 April 2020 (1 page)
3 April 2020Termination of appointment of Yutaka Nishida as a director on 1 April 2020 (1 page)
19 December 2019Group of companies' accounts made up to 31 March 2019 (32 pages)
15 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
4 December 2018Group of companies' accounts made up to 31 March 2018 (30 pages)
17 August 2018Notification of Gap Personnel Group Ltd as a person with significant control on 6 April 2016 (1 page)
17 August 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
25 January 2018Appointment of Mr Gary Peter Dewhurst as a director on 2 January 2018 (2 pages)
17 January 2018Appointment of Mr Shingo Toyama as a director on 11 January 2018 (2 pages)
17 January 2018Termination of appointment of Noriyuki Murai as a director on 11 January 2018 (1 page)
4 January 2018Group of companies' accounts made up to 31 March 2017 (28 pages)
8 December 2017Appointment of Mr Yutaka Nishida as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Yuichi Kamata as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Noriyuki Murai as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Yutaka Nishida as a director on 1 December 2017 (2 pages)
8 December 2017Termination of appointment of Jeff Mannering as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Matthew Alan Hull as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Jeff Mannering as a secretary on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Jeff Mannering as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Matthew Alan Hull as a director on 1 December 2017 (1 page)
8 December 2017Termination of appointment of Jeff Mannering as a secretary on 1 December 2017 (1 page)
8 December 2017Appointment of Mr Noriyuki Murai as a director on 1 December 2017 (2 pages)
8 December 2017Appointment of Mr Yuichi Kamata as a director on 1 December 2017 (2 pages)
29 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
28 October 2016Full accounts made up to 31 March 2016 (27 pages)
28 October 2016Full accounts made up to 31 March 2016 (27 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 3
(7 pages)
30 August 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-08-30
  • GBP 3
(7 pages)
5 February 2016Satisfaction of charge 1 in full (1 page)
5 February 2016Satisfaction of charge 1 in full (1 page)
12 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
12 January 2016Group of companies' accounts made up to 31 March 2015 (29 pages)
3 September 2015Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages)
3 September 2015Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Lee Gareth Woodward as a secretary on 3 September 2015 (1 page)
3 September 2015Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Jeff Mannering as a secretary on 3 September 2015 (2 pages)
3 September 2015Termination of appointment of Lee Gareth Woodward as a director on 3 September 2015 (1 page)
3 September 2015Appointment of Mr Jeff Mannering as a director on 3 September 2015 (2 pages)
19 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
19 August 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
(5 pages)
23 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 June 2015Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page)
23 September 2014Registered 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 2014Registered 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 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
17 September 2014Group of companies' accounts made up to 31 December 2013 (28 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(5 pages)
11 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 3
(5 pages)
25 June 2014Termination of appointment of Andrew Gunson as a director (1 page)
25 June 2014Appointment of Mr Lee Gareth Woodward as a director (2 pages)
25 June 2014Appointment of Mr Lee Gareth Woodward as a director (2 pages)
25 June 2014Appointment of Mr Lee Gareth Woodward as a secretary (2 pages)
25 June 2014Termination of appointment of Andrew Gunson as a secretary (1 page)
25 June 2014Termination of appointment of Andrew Gunson as a secretary (1 page)
25 June 2014Termination of appointment of Andrew Gunson as a director (1 page)
25 June 2014Appointment of Mr Lee Gareth Woodward as a secretary (2 pages)
3 February 2014Registration of charge 035892080003 (41 pages)
3 February 2014Registration of charge 035892080003 (41 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
17 September 2013Group of companies' accounts made up to 31 December 2012 (27 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 3
(5 pages)
26 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
Statement of capital on 2013-07-26
  • GBP 3
(5 pages)
3 July 2013Termination of appointment of Emma Ceballos as a director (1 page)
3 July 2013Termination of appointment of Emma Ceballos as a director (1 page)
21 August 2012Appointment of Mr Andrew Digby Gunson as a secretary (1 page)
21 August 2012Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
21 August 2012Termination of appointment of Rebecca Dewhurst as a director (1 page)
21 August 2012Termination of appointment of Rebecca Dewhurst as a secretary (1 page)
21 August 2012Appointment of Mr Andrew Digby Gunson as a secretary (1 page)
21 August 2012Termination of appointment of Rebecca Dewhurst as a director (1 page)
11 July 2012Termination of appointment of Catherine Bateman as a director (1 page)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
11 July 2012Appointment of Mr Andrew Digby Gunson as a director (2 pages)
11 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (7 pages)
11 July 2012Termination of appointment of Catherine Bateman as a director (1 page)
11 July 2012Termination of appointment of Gary Dewhurst as a director (1 page)
11 July 2012Appointment of Mr Andrew Digby Gunson as a director (2 pages)
11 July 2012Termination of appointment of Gary Dewhurst as a director (1 page)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
11 May 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2012Change of share class name or designation (2 pages)
23 February 2012Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2012Change of share class name or designation (2 pages)
31 January 2012Termination of appointment of Neil Barrett as a director (1 page)
31 January 2012Termination of appointment of Neil Barrett as a director (1 page)
1 August 2011Appointment of Mr Matthew Hull as a director (2 pages)
1 August 2011Appointment of Mr Matthew Hull as a director (2 pages)
29 July 2011Appointment of Mr Neil Barrett as a director (2 pages)
29 July 2011Appointment of Mr Neil Barrett as a director (2 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
26 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (6 pages)
15 July 2011Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages)
15 July 2011Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages)
15 July 2011Director's details changed for Mr Gary Peter Dewhurst on 20 June 2011 (2 pages)
15 July 2011Director's details changed for Mrs Catherine Ann Bateman on 20 June 2011 (2 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
2 June 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 January 2011Termination of appointment of Marie Samuels as a secretary (1 page)
5 January 2011Termination of appointment of Marie Samuels as a secretary (1 page)
2 December 2010Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page)
2 December 2010Appointment of Mrs Rebecca Claire Dewhurst as a secretary (1 page)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
16 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
11 November 2010Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
11 November 2010Appointment of Mrs Rebecca Claire Dewhurst as a director (2 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
5 October 2010Group of companies' accounts made up to 31 December 2009 (25 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
26 July 2010Annual return made up to 29 June 2010 with a full list of shareholders (7 pages)
31 March 2010Termination of appointment of Carol Boynton as a secretary (1 page)
31 March 2010Appointment of Miss Marie Samuels as a secretary (1 page)
31 March 2010Termination of appointment of Carol Boynton as a secretary (1 page)
31 March 2010Appointment of Miss Marie Samuels as a secretary (1 page)
29 December 2009Termination of appointment of Jayne Batty as a director (1 page)
29 December 2009Termination of appointment of Jayne Batty as a director (1 page)
9 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
9 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
3 November 2009Company name changed castle recruitment services LIMITED\certificate issued on 03/11/09 (2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
3 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-03
(2 pages)
3 November 2009Change of name notice (2 pages)
3 November 2009Company name changed castle recruitment services LIMITED\certificate issued on 03/11/09 (2 pages)
1 November 2009Appointment of Mr David Simon Mark Roberts as a director (2 pages)
1 November 2009Appointment of Mr David Simon Mark Roberts as a director (2 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
28 October 2009Appointment of Ms Emma Jane Ceballos as a director (2 pages)
28 October 2009Appointment of Ms Emma Jane Ceballos as a director (2 pages)
27 October 2009Change of name notice (2 pages)
27 October 2009Appointment of Mrs Carol Eve Boynton as a secretary (1 page)
27 October 2009Change of name notice (2 pages)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
27 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-22
(1 page)
27 October 2009Appointment of Mrs Carol Eve Boynton as a secretary (1 page)
19 October 2009Registered 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 2009Registered 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 2009Return made up to 29/06/09; full list of members (4 pages)
28 August 2009Return made up to 29/06/09; full list of members (4 pages)
24 July 2009Director appointed mrs catherine ann bateman (2 pages)
24 July 2009Director appointed mrs catherine ann bateman (2 pages)
8 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
8 January 2009Accounting reference date extended from 30/09/2008 to 31/12/2008 (1 page)
10 October 2008Appointment terminated secretary jason fox (1 page)
10 October 2008Appointment terminated secretary jason fox (1 page)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
22 July 2008Return made up to 29/06/08; full list of members (4 pages)
21 July 2008Registered office changed on 21/07/2008 from 56B carlton street castleford west yorkshire WF10 1DB (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Location of register of members (1 page)
21 July 2008Registered office changed on 21/07/2008 from 56B carlton street castleford west yorkshire WF10 1DB (1 page)
21 July 2008Location of debenture register (1 page)
21 July 2008Location of debenture register (1 page)
12 June 2008Director appointed gary peter dewhurst (2 pages)
12 June 2008Appointment terminated director jason fox (1 page)
12 June 2008Director appointed gary peter dewhurst (2 pages)
12 June 2008Appointment terminated director jason fox (1 page)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
7 May 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
2 April 2008Appointment terminated director georgina batty (1 page)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 April 2008Declaration of assistance for shares acquisition (9 pages)
2 April 2008Director and secretary appointed jason alan fox (4 pages)
2 April 2008Appointment terminated secretary john batty (1 page)
2 April 2008Director and secretary appointed jason alan fox (4 pages)
2 April 2008Declaration of assistance for shares acquisition (9 pages)
2 April 2008Appointment terminated secretary john batty (1 page)
2 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
2 April 2008Appointment terminated director georgina batty (1 page)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
27 March 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 March 2008S-div (1 page)
12 March 2008S-div (1 page)
3 August 2007Return made up to 29/06/07; full list of members (3 pages)
3 August 2007Return made up to 29/06/07; full list of members (3 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
16 January 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
9 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2006Return made up to 29/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
2 August 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
4 August 2005Return made up to 29/06/05; full list of members (7 pages)
4 August 2005Return made up to 29/06/05; full list of members (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 30 September 2004 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
23 July 2004Accounts for a small company made up to 30 September 2003 (7 pages)
20 July 2004Return made up to 29/06/04; full list of members (7 pages)
20 July 2004Return made up to 29/06/04; full list of members (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
10 July 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 June 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 June 2003Return made up to 29/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 July 2002Registered office changed on 16/07/02 from: 56B carlton street castleford pontefract west yorkshire WF10 1DB (1 page)
16 July 2002Registered office changed on 16/07/02 from: 56B carlton street castleford pontefract west yorkshire WF10 1DB (1 page)
21 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2002Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2002Ad 06/04/02-06/04/02 £ si 1@1=1 £ ic 2/3 (2 pages)
21 June 2002Ad 06/04/02-06/04/02 £ si 1@1=1 £ ic 2/3 (2 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
6 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
5 February 2002Registered office changed on 05/02/02 from: 2 wesley street castleford west yorkshire WF10 1AE (1 page)
5 February 2002Registered office changed on 05/02/02 from: 2 wesley street castleford west yorkshire WF10 1AE (1 page)
13 December 2001New director appointed (2 pages)
13 December 2001New director appointed (2 pages)
2 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 July 2001Return made up to 29/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 April 2001Accounts for a small company made up to 30 September 2000 (6 pages)
27 April 2001Accounting reference date extended from 30/06/00 to 30/09/00 (1 page)
30 June 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
30 June 2000Return made up to 29/06/00; full list of members
  • 363(287) ‐ Registered office changed on 30/06/00
(6 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
28 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
25 August 1999Return made up to 29/06/99; full list of members (6 pages)
25 August 1999Return made up to 29/06/99; full list of members (6 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
9 July 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(4 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Director resigned (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998Secretary resigned (1 page)
6 July 1998Registered office changed on 06/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
6 July 1998New secretary appointed (2 pages)
6 July 1998New director appointed (2 pages)
6 July 1998Director resigned (1 page)
6 July 1998New director appointed (2 pages)
6 July 1998Registered office changed on 06/07/98 from: international house 31 church road, hendon london NW4 4EB (1 page)
29 June 1998Incorporation (15 pages)
29 June 1998Incorporation (15 pages)