Company NameBTG Recruitment Limited
DirectorMatthew Dempster Finch
Company StatusActive
Company Number04816407
CategoryPrivate Limited Company
Incorporation Date1 July 2003(20 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew Dempster Finch
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2017(14 years after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameTim James Buckley
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address262 Brodie Avenue
Grassendale
Liverpool
L19 7NG
Director NameMr Murali Satynarayana Reddy Goluguri
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr James Nicholas Torkington
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Secretary NameTim James Buckley
NationalityBritish
StatusResigned
Appointed01 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address262 Brodie Avenue
Grassendale
Liverpool
L19 7NG
Secretary NameMr Murali Satynarayana Reddy Goluguri
NationalityBritish
StatusResigned
Appointed05 May 2004(10 months, 1 week after company formation)
Appointment Duration16 years, 8 months (resigned 01 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
Director NameMr Aaron John Drewitt
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2014(10 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor North Suite
Delphian House New Bailey Street
Salford
M3 5FS
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed01 July 2003(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websitewww.btgrecruitment.com
Email address[email protected]
Telephone0161 2143846
Telephone regionManchester

Location

Registered AddressC/O Montacs, International House Kingsfield Court
Chester Business Park
Chester
Cheshire
CH4 9RF
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
ParishEaton and Eccleston
WardDodleston and Huntington
Built Up AreaChester Business Park
Address MatchesOver 100 other UK companies use this postal address

Shareholders

200 at £1F2r Group LTD
66.45%
Ordinary
100 at £1Aaron Drewitt
33.22%
Ordinary
1 at £1Aaron Drewitt
0.33%
Ordinary A

Financials

Year2014
Net Worth£123,742
Cash£3,203
Current Liabilities£180,475

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Charges

21 August 2012Delivered on: 24 August 2012
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
23 July 2008Delivered on: 26 July 2008
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
22 March 2007Delivered on: 24 March 2007
Satisfied on: 25 January 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
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 charge over all property and assets present and future including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
4 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
5 November 2019Confirmation statement made on 24 October 2019 with updates (4 pages)
5 November 2019Notification of Matthew Finch as a person with significant control on 1 October 2019 (2 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
24 October 2018Confirmation statement made on 24 October 2018 with updates (4 pages)
24 October 2018Cessation of F2R Group Limited as a person with significant control on 30 September 2018 (1 page)
24 October 2018Cessation of Matthew Dempster Finch as a person with significant control on 3 July 2017 (1 page)
9 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 1,201
(3 pages)
8 October 2018Statement of capital following an allotment of shares on 1 October 2018
  • GBP 401
(3 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
10 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
15 September 2017Satisfaction of charge 3 in full (1 page)
15 September 2017Cessation of Aaron John Drewitt as a person with significant control on 15 September 2017 (1 page)
15 September 2017Notification of Matthew Dempster Finch as a person with significant control on 3 July 2017 (2 pages)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
15 September 2017Appointment of Mr Matthew Dempster Finch as a director on 3 July 2017 (2 pages)
15 September 2017Termination of appointment of Aaron John Drewitt as a director on 7 July 2017 (1 page)
15 September 2017Notification of Matthew Dempster Finch as a person with significant control on 3 July 2017 (2 pages)
15 September 2017Appointment of Mr Matthew Dempster Finch as a director on 3 July 2017 (2 pages)
15 September 2017Termination of appointment of Aaron John Drewitt as a director on 7 July 2017 (1 page)
15 September 2017Satisfaction of charge 3 in full (1 page)
15 September 2017Cessation of Aaron John Drewitt as a person with significant control on 7 July 2017 (1 page)
15 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Notification of Aaron Drewitt as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
4 July 2017Notification of Aaron Drewitt as a person with significant control on 6 April 2016 (2 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
10 August 2016Confirmation statement made on 2 July 2016 with updates (6 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
1 July 2016Confirmation statement made on 1 July 2016 with updates (5 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
25 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
11 September 2015Director's details changed for Mr Aaron John Drewitt on 11 September 2015 (2 pages)
11 September 2015Director's details changed for Mr Aaron John Drewitt on 11 September 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 301
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 301
(5 pages)
7 July 2015Annual return made up to 1 July 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 301
(5 pages)
17 June 2015Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr James Nicholas Torkington on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 17 June 2015 (2 pages)
17 June 2015Director's details changed for Mr James Nicholas Torkington on 17 June 2015 (2 pages)
16 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 301
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 301
(3 pages)
16 September 2014Statement of capital following an allotment of shares on 2 July 2014
  • GBP 301
(3 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
22 August 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(20 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
7 August 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(4 pages)
1 July 2014Annual return made up to 1 July 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 300
(4 pages)
9 January 2014Appointment of Mr Aaron John Drewitt as a director (2 pages)
9 January 2014Appointment of Mr Aaron John Drewitt as a director (2 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 1 July 2013 with a full list of shareholders (4 pages)
22 November 2012Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page)
22 November 2012Registered office address changed from the Boardwalk Lower Ground Floor 21 Little Peter Street Manchester M15 4PS on 22 November 2012 (1 page)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
6 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
24 August 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
2 July 2012Annual return made up to 1 July 2012 with a full list of shareholders (4 pages)
3 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
3 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (3 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
24 May 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
26 January 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
13 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
1 July 2010Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page)
1 July 2010Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages)
1 July 2010Secretary's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (1 page)
1 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (4 pages)
1 July 2010Director's details changed for Mr Murali Satynarayana Reddy Goluguri on 1 July 2010 (2 pages)
1 July 2010Director's details changed for Mr James Nicholas Torkington on 1 July 2010 (2 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
21 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
1 July 2009Return made up to 01/07/09; full list of members (4 pages)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
24 April 2009Registered office changed on 24/04/2009 from c/o christian douglass LLP 2 jordan street manchester M15 4PY (1 page)
25 November 2008Return made up to 01/07/08; full list of members (4 pages)
25 November 2008Return made up to 01/07/08; full list of members (4 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 September 2007Return made up to 01/07/07; full list of members (2 pages)
4 September 2007Director's particulars changed (1 page)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Return made up to 01/07/07; full list of members (2 pages)
4 September 2007Secretary's particulars changed (1 page)
4 September 2007Director's particulars changed (1 page)
24 March 2007Particulars of mortgage/charge (4 pages)
24 March 2007Particulars of mortgage/charge (4 pages)
2 August 2006Return made up to 01/07/06; full list of members (7 pages)
2 August 2006Return made up to 01/07/06; full list of members (7 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
19 May 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
20 April 2006Registered office changed on 20/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
20 April 2006Registered office changed on 20/04/06 from: c/o christian douglass LLP 4 jordan street knott mill manchester M15 4PY (1 page)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
11 August 2005Return made up to 01/07/05; full list of members (7 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
9 June 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
15 July 2004Return made up to 01/07/04; full list of members (7 pages)
24 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
24 May 2004Accounting reference date extended from 31/07/04 to 31/12/04 (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004New secretary appointed (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
14 May 2004Secretary resigned;director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003Secretary resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003Director resigned (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New secretary appointed;new director appointed (1 page)
20 November 2003New director appointed (1 page)
20 November 2003New secretary appointed;new director appointed (1 page)
20 November 2003Secretary resigned (1 page)
19 November 2003Ad 10/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
19 November 2003Ad 10/11/03--------- £ si 299@1=299 £ ic 1/300 (2 pages)
1 July 2003Incorporation (12 pages)
1 July 2003Incorporation (12 pages)