Company NameRecruitment Management Limited
DirectorGiles John Hampson
Company StatusActive
Company Number05292256
CategoryPrivate Limited Company
Incorporation Date21 November 2004(19 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Giles John Hampson
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2017(12 years, 1 month after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
Secretary NameMrs Alexandra Victoria Hampson
StatusCurrent
Appointed30 January 2018(13 years, 2 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Correspondence Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
Director NameMr Andrew John Evans
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
Secretary NameJill Alison Evans
NationalityBritish
StatusResigned
Appointed21 November 2004(same day as company formation)
RoleCompany Director
Correspondence AddressMeriden, Birchdale Road
Appleton
Warrington
Cheshire
WA4 5AW
Director NameMaurice Summerson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2009(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 February 2011)
RoleConsultant
Country of ResidenceEngland
Correspondence Address3 Crown Gardens
Edgworth
Lancashire
Bl7 0q7
Director NameMr Andy Duxbury
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 28 February 2013)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
Director NameMrs Jill Alison Evans
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 06 January 2017)
RoleCoaching And Development
Country of ResidenceEngland
Correspondence Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2004(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitewww.rmg-uk.com/
Telephone01928 711800
Telephone regionRuncorn

Location

Registered Address11 Abbots Park
Preston Brook
Cheshire
WA7 3GH
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishPreston Brook
WardDaresbury
Built Up AreaRuncorn

Financials

Year2013
Net Worth£316,904
Cash£297,413
Current Liabilities£111,857

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Charges

6 January 2017Delivered on: 13 January 2017
Persons entitled: Evbl (General Partner Ev Sme Loans) Limited

Classification: A registered charge
Particulars: All estates or interests in any freehold, leasehold or commonhold property in england and wales belonging to the chargor now or hereafter.
Outstanding
6 January 2017Delivered on: 9 January 2017
Persons entitled:
Jill Alison Evans
Andrew John Evans

Classification: A registered charge
Outstanding

Filing History

15 January 2021Satisfaction of charge 052922560001 in full (1 page)
15 January 2021Satisfaction of charge 052922560002 in full (1 page)
13 November 2020Confirmation statement made on 22 October 2020 with no updates (3 pages)
2 April 2020Termination of appointment of Andrew John Evans as a director on 2 April 2020 (1 page)
16 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
22 October 2019Confirmation statement made on 22 October 2019 with no updates (3 pages)
11 February 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
31 October 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
21 August 2018Notification of Lancart Limited as a person with significant control on 6 January 2017 (2 pages)
23 March 2018Second filing of Confirmation Statement dated 21/11/2017 (4 pages)
15 March 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 February 2018Cessation of Giles John Hampson as a person with significant control on 6 January 2017 (1 page)
30 January 2018Appointment of Mrs Alexandra Victoria Hampson as a secretary on 30 January 2018 (2 pages)
28 November 2017Confirmation statement made on 21 November 2017 with updates (4 pages)
28 November 2017Confirmation statement made on 21 November 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 23/03/18.
(5 pages)
22 November 2017Notification of Giles John Hampson as a person with significant control on 6 January 2017 (2 pages)
22 November 2017Cessation of Andrew John Evans as a person with significant control on 6 January 2017 (1 page)
22 November 2017Notification of Giles John Hampson as a person with significant control on 6 January 2017 (2 pages)
22 November 2017Cessation of Jill Alison Evans as a person with significant control on 6 January 2017 (1 page)
22 November 2017Cessation of Jill Alison Evans as a person with significant control on 6 January 2017 (1 page)
22 November 2017Cessation of Andrew John Evans as a person with significant control on 6 January 2017 (1 page)
3 March 2017Full accounts made up to 31 December 2016 (10 pages)
3 March 2017Full accounts made up to 31 December 2016 (10 pages)
13 January 2017Registration of charge 052922560002, created on 6 January 2017 (35 pages)
13 January 2017Registration of charge 052922560002, created on 6 January 2017 (35 pages)
10 January 2017Second filing of the annual return made up to 21 November 2015 (25 pages)
10 January 2017Second filing of the annual return made up to 21 November 2015 (25 pages)
9 January 2017Registration of charge 052922560001, created on 6 January 2017 (39 pages)
9 January 2017Registration of charge 052922560001, created on 6 January 2017 (39 pages)
9 January 2017Termination of appointment of Jill Alison Evans as a director on 6 January 2017 (1 page)
9 January 2017Appointment of Mr Giles John Hampson as a director on 6 January 2017 (2 pages)
9 January 2017Appointment of Mr Giles John Hampson as a director on 6 January 2017 (2 pages)
9 January 2017Termination of appointment of Jill Alison Evans as a director on 6 January 2017 (1 page)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
  • ANNOTATION Clarification a second filed AR01 was registered on 10/01/2017
(5 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 10,000
(3 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
27 November 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-11-27
  • GBP 10,000
(3 pages)
16 June 2014Appointment of Mrs Jill Alison Evans as a director (2 pages)
16 June 2014Appointment of Mrs Jill Alison Evans as a director (2 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 February 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(3 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 10,000
(3 pages)
26 March 2013Termination of appointment of Andy Duxbury as a director (1 page)
26 March 2013Termination of appointment of Andy Duxbury as a director (1 page)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
22 February 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
27 November 2012Annual return made up to 21 November 2012 with a full list of shareholders (3 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
17 February 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
25 November 2011Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
22 March 2011Appointment of Mr Andy Duxbury as a director (2 pages)
22 March 2011Appointment of Mr Andy Duxbury as a director (2 pages)
21 March 2011Termination of appointment of Maurice Summerson as a director (1 page)
21 March 2011Termination of appointment of Maurice Summerson as a director (1 page)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 March 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
29 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
22 November 2010Annual return made up to 21 November 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 February 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Maurice Summerson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew John Evans on 23 November 2009 (2 pages)
23 November 2009Annual return made up to 21 November 2009 with a full list of shareholders (4 pages)
23 November 2009Director's details changed for Maurice Summerson on 23 November 2009 (2 pages)
23 November 2009Director's details changed for Andrew John Evans on 23 November 2009 (2 pages)
15 June 2009Director appointed maurice summerson (2 pages)
15 June 2009Director appointed maurice summerson (2 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
27 February 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
6 January 2009Appointment terminated secretary jill evans (1 page)
6 January 2009Appointment terminated secretary jill evans (1 page)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
24 November 2008Return made up to 21/11/08; full list of members (3 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
22 November 2007Return made up to 21/11/07; full list of members (2 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
6 December 2006Return made up to 21/11/06; full list of members (2 pages)
16 March 2006Registered office changed on 16/03/06 from: the maltings wilderspool causeway warrington WA4 6PU (1 page)
16 March 2006Registered office changed on 16/03/06 from: the maltings wilderspool causeway warrington WA4 6PU (1 page)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
30 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2005Return made up to 21/11/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
23 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
23 September 2005Accounting reference date extended from 30/11/05 to 31/12/05 (1 page)
14 December 2004Ad 09/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
14 December 2004Ad 09/12/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
30 November 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
22 November 2004Secretary resigned (1 page)
22 November 2004Secretary resigned (1 page)
21 November 2004Incorporation (11 pages)
21 November 2004Incorporation (11 pages)