Company NameTemporis Legal Recruitment Limited
Company StatusActive
Company Number05414699
CategoryPrivate Limited Company
Incorporation Date5 April 2005(19 years ago)
Previous NamesCornerstone Garages (Cheshire) Limited and Ld Four Limited

Business Activity

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

Directors

Director NameMrs Lucy Cullimore
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(7 years, 11 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Peter James Cullimore
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 2014(9 years, 4 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMiss Kirsty Hunte
Date of BirthSeptember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2023(18 years, 4 months after company formation)
Appointment Duration8 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Michael John Welsby
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Eastgate
Macclesfield
Cheshire
SK10 1GD
Secretary NameJohn Welsby
NationalityBritish
StatusResigned
Appointed05 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Secretary NameJean Margaret Welsby
NationalityBritish
StatusResigned
Appointed25 May 2007(2 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 11 February 2010)
RoleRetired
Correspondence Address21 Fenton Close
Congleton
Cheshire
CW12 3TH
Director NameMr John Mark Lennard
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Secretary NameMr John Mark Lennard
StatusResigned
Appointed11 February 2010(4 years, 10 months after company formation)
Appointment Duration3 years, 1 month (resigned 27 March 2013)
RoleCompany Director
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMiss Rosie Jessica Tootell
Date of BirthDecember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(9 years, 4 months after company formation)
Appointment Duration4 years, 12 months (resigned 01 August 2019)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(9 years, 4 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Director NameMrs Susan Tootell
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2014(9 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 21 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Vicarge 31 Great King Street
Macclesfield
Cheshire
SK11 6PL
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed05 April 2005(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websitetemporisrecruitment.co.uk
Telephone01484 650233
Telephone regionHuddersfield

Location

Registered AddressThe Vicarge
31 Great King Street
Macclesfield
Cheshire
SK11 6PL
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address Matches2 other UK companies use this postal address

Shareholders

511 at £1Lucy Cullimore
51.10%
Ordinary
49 at £1Peter Cullimore
4.90%
Ordinary
180 at £1Rosie Tootell
18.00%
Ordinary
130 at £1Peter Tottell
13.00%
Ordinary
130 at £1Susan Tootell
13.00%
Ordinary

Financials

Year2014
Net Worth£14,846
Current Liabilities£90,517

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

22 October 2013Delivered on: 22 October 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
4 June 2013Delivered on: 6 June 2013
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

11 February 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
18 March 2020Termination of appointment of Peter Ernest Blanchard Tootell as a director on 17 March 2020 (1 page)
12 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
14 August 2019Termination of appointment of Rosie Jessica Tootell as a director on 1 August 2019 (1 page)
11 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
26 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
25 January 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
30 March 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
3 August 2016Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2016Director's details changed for Miss Lucy Tootell on 30 April 2015 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Director's details changed for Miss Lucy Tootell on 30 April 2015 (2 pages)
31 March 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
14 December 2015Total exemption small company accounts made up to 30 June 2015 (8 pages)
22 April 2015Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Miss Rosie Jessica Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mr Peter Earnest Blanchard Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mrs Susan Tootell as a director on 4 August 2014 (2 pages)
22 April 2015Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages)
22 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1,000
(6 pages)
22 April 2015Appointment of Mr Peter James Cullimore as a director on 4 August 2014 (2 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
8 August 2014Statement of capital following an allotment of shares on 31 July 2014
  • GBP 1,000
(3 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
16 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
(3 pages)
22 October 2013Registration of charge 054146990002 (8 pages)
22 October 2013Registration of charge 054146990002 (8 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
21 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
14 October 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
14 October 2013Previous accounting period shortened from 31 December 2013 to 30 June 2013 (1 page)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 August 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
6 June 2013Registration of charge 054146990001 (6 pages)
6 June 2013Registration of charge 054146990001 (6 pages)
28 March 2013Termination of appointment of John Lennard as a director (1 page)
28 March 2013Termination of appointment of John Lennard as a director (1 page)
28 March 2013Appointment of Miss Lucy Tootell as a director (2 pages)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 March 2013Appointment of Miss Lucy Tootell as a director (2 pages)
28 March 2013Termination of appointment of John Lennard as a secretary (1 page)
28 March 2013Annual return made up to 26 March 2013 with a full list of shareholders (3 pages)
28 March 2013Termination of appointment of John Lennard as a secretary (1 page)
14 January 2013Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 88 Great King Street Macclesfield Cheshire SK11 6PW on 14 January 2013 (1 page)
11 January 2013Company name changed ld four LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
11 January 2013Company name changed ld four LIMITED\certificate issued on 11/01/13
  • RES15 ‐ Change company name resolution on 2013-01-07
  • NM01 ‐ Change of name by resolution
(3 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 August 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
12 July 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
12 April 2010Annual return made up to 5 April 2010 with a full list of shareholders (4 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
25 March 2010Company name changed cornerstone garages (cheshire) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
25 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
25 March 2010Company name changed cornerstone garages (cheshire) LIMITED\certificate issued on 25/03/10
  • CONNOT ‐
(3 pages)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
16 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-19
(1 page)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
5 March 2010Change of name notice (2 pages)
5 March 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-02-20
(1 page)
5 March 2010Change of name notice (2 pages)
25 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
25 February 2010Appointment of Mr John Mark Lennard as a director (2 pages)
19 February 2010Termination of appointment of Michael Welsby as a director (1 page)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
19 February 2010Appointment of Mr John Mark Lennard as a secretary (1 page)
19 February 2010Appointment of Mr John Mark Lennard as a secretary (1 page)
19 February 2010Termination of appointment of Michael Welsby as a director (1 page)
19 February 2010Termination of appointment of Jean Welsby as a secretary (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
20 August 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
29 April 2009Return made up to 05/04/09; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
10 April 2008Return made up to 05/04/08; full list of members (3 pages)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
4 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 October 2007Director's particulars changed (1 page)
19 October 2007Director's particulars changed (1 page)
15 June 2007Secretary resigned (1 page)
15 June 2007Secretary resigned (1 page)
13 June 2007New secretary appointed (1 page)
13 June 2007New secretary appointed (1 page)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
17 April 2007Return made up to 05/04/07; full list of members (2 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
6 February 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
5 April 2006Return made up to 05/04/06; full list of members (2 pages)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 January 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
20 December 2005Accounting reference date shortened from 30/04/06 to 31/12/05 (1 page)
6 April 2005Secretary resigned (1 page)
6 April 2005Secretary resigned (1 page)
5 April 2005Incorporation (11 pages)
5 April 2005Incorporation (11 pages)