Company NameRapidstart Recruitment Services Limited
DirectorClive Henry Robertson
Company StatusActive
Company Number09815944
CategoryPrivate Limited Company
Incorporation Date8 October 2015(8 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMr Clive Henry Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Shakerley Close
Oakmere
Northwich
Cheshire
CW8 2ZT

Location

Registered Address27a High Street
Northwich
CW9 5BY
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return8 October 2023 (6 months, 2 weeks ago)
Next Return Due22 October 2024 (6 months from now)

Charges

23 September 2021Delivered on: 7 October 2021
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Particulars: By way of first legal mortgage, all land (as defined below) belonging to the company at the date of the debenture including without limitation that described in part 1 of schedule 2 to the debenture (a copy of which schedule is attached to this form MR01).
Outstanding
30 March 2021Delivered on: 6 April 2021
Persons entitled: Liquid Link Limited

Classification: A registered charge
Outstanding
3 September 2020Delivered on: 3 September 2020
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding
17 December 2015Delivered on: 19 December 2015
Persons entitled: Bibby Financial Services LTD (As Security Trustee)

Classification: A registered charge
Outstanding
7 September 2021Delivered on: 7 September 2021
Satisfied on: 21 September 2021
Persons entitled: Skipton Business Finance LTD

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Fully Satisfied
30 October 2015Delivered on: 3 November 2015
Satisfied on: 16 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

16 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
22 August 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
28 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
29 September 2022Unaudited abridged accounts made up to 31 December 2021 (9 pages)
25 May 2022Registered office address changed from 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW England to 27a High Street Northwich CW9 5BY on 25 May 2022 (1 page)
15 October 2021Confirmation statement made on 8 October 2021 with updates (4 pages)
7 October 2021Registration of charge 098159440006, created on 23 September 2021 (25 pages)
21 September 2021Satisfaction of charge 098159440004 in full (1 page)
21 September 2021Satisfaction of charge 098159440005 in full (1 page)
7 September 2021Registration of charge 098159440005, created on 7 September 2021 (13 pages)
26 July 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
16 July 2021Satisfaction of charge 098159440003 in full (1 page)
6 April 2021Registration of charge 098159440004, created on 30 March 2021 (15 pages)
19 March 2021Satisfaction of charge 098159440002 in full (1 page)
5 November 2020Confirmation statement made on 8 October 2020 with updates (5 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (10 pages)
3 September 2020Registration of charge 098159440003, created on 3 September 2020 (13 pages)
15 November 2019Confirmation statement made on 8 October 2019 with no updates (3 pages)
29 September 2019Unaudited abridged accounts made up to 31 December 2018 (9 pages)
18 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
27 September 2018Unaudited abridged accounts made up to 31 December 2017 (9 pages)
12 December 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
12 December 2017Notification of Clive Henry Robertson as a person with significant control on 6 April 2016 (2 pages)
12 December 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
12 December 2017Notification of Clive Henry Robertson as a person with significant control on 6 April 2016 (2 pages)
6 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
6 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
4 November 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 101
(3 pages)
4 November 2016Statement of capital following an allotment of shares on 8 October 2015
  • GBP 101
(3 pages)
18 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
18 October 2016Current accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
16 January 2016Satisfaction of charge 098159440001 in full (4 pages)
16 January 2016Satisfaction of charge 098159440001 in full (4 pages)
19 December 2015Registration of charge 098159440002, created on 17 December 2015 (29 pages)
19 December 2015Registration of charge 098159440002, created on 17 December 2015 (29 pages)
4 December 2015Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW on 4 December 2015 (1 page)
4 December 2015Registered office address changed from 22 Base Point Folkestone Kent CT19 4RH England to 112-114 Witton Street Witton Street Northwich Cheshire CW9 5NW on 4 December 2015 (1 page)
24 November 2015Director's details changed for Mr Clive Henry Roberston on 8 October 2015 (2 pages)
24 November 2015Director's details changed for Mr Clive Henry Roberston on 8 October 2015 (2 pages)
3 November 2015Registration of charge 098159440001, created on 30 October 2015 (13 pages)
3 November 2015Registration of charge 098159440001, created on 30 October 2015 (13 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
8 October 2015Incorporation
Statement of capital on 2015-10-08
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)