Company NameDiscovery Recruitment Limited
DirectorsJonathan Cyril Damien Evans and Sarah Elizabeth Evans
Company StatusActive
Company Number03550887
CategoryPrivate Limited Company
Incorporation Date22 April 1998(26 years ago)
Previous NameTPL Response Limited

Business Activity

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

Directors

Director NameMr Jonathan Cyril Damien Evans
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed03 August 1999(1 year, 3 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NameMrs Sarah Elizabeth Evans
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2006(8 years, 7 months after company formation)
Appointment Duration17 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIpsley Court Berrington Close
Redditch
B98 0TJ
Director NamePhilip Donald Coley
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleSales Director
Correspondence AddressHorsley Court
Horsley
Stroud
Gloucestershire
GL6 0PW
Wales
Director NameCharlotte Anne Taylor
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHorsley Court
Horsley
Stroud
Gloucestershire
GL6 0PW
Wales
Secretary NameCharlotte Anne Taylor
NationalityBritish
StatusResigned
Appointed22 April 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHorsley Court
Horsley
Stroud
Gloucestershire
GL6 0PW
Wales
Secretary NameKathryn Ann Joannidi
NationalityBritish
StatusResigned
Appointed03 August 1999(1 year, 3 months after company formation)
Appointment Duration4 years, 2 months (resigned 17 October 2003)
RoleCompany Director
Correspondence Address1 Hopney Cottage
Bricklehampton
Pershore
Worcestershire
WR10 3JT
Secretary NameMr Nicholas Kenneth Evans
NationalityBritish
StatusResigned
Appointed17 October 2003(5 years, 5 months after company formation)
Appointment Duration8 years (resigned 28 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address42 Heather Road
London
SE12 0UQ
Director NameBlackfriar Directors Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN
Secretary NameBlackfriar Secretaries Limited (Corporation)
StatusResigned
Appointed22 April 1998(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
Avon
BS8 2XN

Contact

Websitecodeit-recruitment.com

Location

Registered Address3 Railway Court
Ten Pound Walk
Doncaster
South Yorkshire
DN4 5FB
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardHexthorpe & Balby North
Built Up AreaDoncaster
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Discovery Adr Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£48,108
Current Liabilities£298,731

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 March 2024 (3 weeks, 2 days ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

3 November 2020Delivered on: 13 November 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
23 July 2019Delivered on: 24 July 2019
Persons entitled: Easy Invoice Finance Limited

Classification: A registered charge
Particulars: 1. as security for the payment of the secured monies, the company with full title guarantee gave the following mortgages and charges in easy invoice finance limited’s favour, namely:. (A) a legal mortgage on the properties (as defined) (if any) specified in schedule 2 to the debenture;. (B) a legal mortgage on all properties (as defined) (if any) (other than any properties (as defined below) specified in schedule 2 to the debenture) now owned by the company or in which the company has an interest;. (C) a fixed charge on all of the following assets, whether now or in future belonging to the company:. I. The freehold and leasehold properties (as defined) of the company not effectively mortgaged under this clause including such as may hereafter be acquired;. Ii. All fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to the property subject to the legal mortgages under this clause and all spare parts, replacements, modifications and additions for or to the same;. Iii. Any other freehold and leasehold property which the company shall own together with all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery in, on or attached to such property and all spare parts, replacements, modifications and additions for or to the same;. Iv. All their goodwill, unpaid and/or uncalled capital;. V. all their intellectual property (as defined). Together with the other assets charged in the debenture.
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
14 March 2019Delivered on: 14 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
29 January 2018Delivered on: 29 January 2018
Persons entitled: Asset Advantage Limited

Classification: A registered charge
Outstanding
1 July 2014Delivered on: 4 July 2014
Persons entitled: Birmingham City Council

Classification: A registered charge
Outstanding
22 April 2011Delivered on: 6 May 2011
Persons entitled: Easy Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Outstanding
18 August 1999Delivered on: 21 August 1999
Persons entitled: Lloyds Tsb Bank 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
16 March 2005Delivered on: 26 March 2005
Satisfied on: 25 June 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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 April 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
30 March 2023Total exemption full accounts made up to 30 June 2022 (13 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (14 pages)
28 March 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
23 February 2022Director's details changed for Mr Jonanthan Cyril Damien Evans on 23 February 2022 (2 pages)
29 December 2021Director's details changed for Mr Jonanthan Cyril Damien Evans on 20 November 2021 (2 pages)
24 December 2021Director's details changed for Mrs Sarah Elizabeth Evans on 20 November 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 June 2020 (13 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
13 November 2020Registration of charge 035508870009, created on 3 November 2020 (24 pages)
7 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
24 September 2019Amended total exemption full accounts made up to 30 June 2019 (10 pages)
22 August 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
22 August 2019Total exemption full accounts made up to 30 June 2019 (11 pages)
24 July 2019Registration of charge 035508870008, created on 23 July 2019 (37 pages)
17 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 March 2019Registration of charge 035508870007, created on 14 March 2019 (24 pages)
14 March 2019Registration of charge 035508870006, created on 14 March 2019 (20 pages)
15 January 2019Amended total exemption full accounts made up to 31 December 2016 (9 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
5 April 2018Confirmation statement made on 28 March 2018 with updates (4 pages)
22 February 2018Satisfaction of charge 1 in full (2 pages)
22 February 2018Satisfaction of charge 035508870004 in full (1 page)
29 January 2018Registration of charge 035508870005, created on 29 January 2018 (19 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (16 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
9 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
6 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
6 April 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 30 March 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
16 February 2017Director's details changed for Mr Jonanthan Cyril Damien Evans on 15 February 2017 (2 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (10 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
26 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (10 pages)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
14 September 2015Previous accounting period shortened from 30 April 2015 to 31 December 2014 (1 page)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
24 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(4 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
16 September 2014Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
29 July 2014Registered office address changed from 2 Railway Court Doncaster South Yorkshire DN4 5FB to 3 Railway Court Ten Pound Walk Doncaster South Yorkshire DN4 5FB on 29 July 2014 (1 page)
4 July 2014Registration of charge 035508870004, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 035508870004, created on 1 July 2014 (12 pages)
4 July 2014Registration of charge 035508870004, created on 1 July 2014 (12 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
29 November 2013Director's details changed for Mr Jonanthan Cyril Damien Evans on 12 October 2012 (2 pages)
29 November 2013Director's details changed for Mr Jonanthan Cyril Damien Evans on 12 October 2012 (2 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 November 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
22 November 2013Registered office address changed from C/O a H Law 13 Nelson Road London SE10 9JB United Kingdom on 22 November 2013 (1 page)
10 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
10 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (5 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
6 November 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
28 October 2011Termination of appointment of Nicholas Evans as a secretary (1 page)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
29 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
26 May 2011Annual return made up to 11 April 2011 with a full list of shareholders (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
6 May 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
28 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 February 2011Registered office address changed from C/O N K Evans & Co 40 Stockwell Street Greenwich London SE10 8EY on 28 February 2011 (1 page)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (5 pages)
14 April 2010Director's details changed for Sarah Elizabeth Evans on 11 April 2010 (2 pages)
14 April 2010Director's details changed for Sarah Elizabeth Evans on 11 April 2010 (2 pages)
17 March 2010Amended accounts made up to 30 April 2009 (10 pages)
17 March 2010Amended accounts made up to 30 April 2009 (10 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
2 March 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
18 July 2009Return made up to 11/04/09; full list of members (4 pages)
18 July 2009Return made up to 11/04/09; full list of members (4 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
26 January 2009Total exemption small company accounts made up to 30 April 2008 (9 pages)
9 July 2008Return made up to 11/04/08; full list of members (4 pages)
9 July 2008Return made up to 11/04/08; full list of members (4 pages)
7 April 2008Return made up to 11/04/07; full list of members (4 pages)
7 April 2008Return made up to 11/04/07; full list of members (4 pages)
4 November 2007Full accounts made up to 30 April 2007 (8 pages)
4 November 2007Full accounts made up to 30 April 2007 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
18 December 2006New director appointed (1 page)
18 December 2006New director appointed (1 page)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
7 December 2006Registered office changed on 07/12/06 from: 204 john humphries house stockwell street greenwich london SE10 9JN (1 page)
11 April 2006Director's particulars changed (1 page)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Return made up to 11/04/06; full list of members (2 pages)
11 April 2006Director's particulars changed (1 page)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Memorandum and Articles of Association (2 pages)
1 March 2006Memorandum and Articles of Association (2 pages)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2006Nc inc already adjusted 29/04/05 (1 page)
1 March 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
1 March 2006Nc inc already adjusted 29/04/05 (1 page)
17 May 2005Return made up to 22/04/05; full list of members (2 pages)
17 May 2005Return made up to 22/04/05; full list of members (2 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
26 March 2005Particulars of mortgage/charge (7 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
27 May 2004Return made up to 22/04/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (10 pages)
12 December 2003Return made up to 22/04/02; full list of members (5 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Return made up to 22/04/99; full list of members (5 pages)
12 December 2003Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 December 2003Return made up to 22/04/02; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
12 December 2003New secretary appointed (1 page)
12 December 2003New secretary appointed (1 page)
12 December 2003Return made up to 22/04/01; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 30 April 2001 (10 pages)
12 December 2003Registered office changed on 12/12/03 from: 1 hopney cottage bricklehampton pershore worcestershire WR10 3JT (1 page)
12 December 2003Return made up to 22/04/00; full list of members (5 pages)
12 December 2003Accounts for a dormant company made up to 30 April 1999 (3 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Total exemption full accounts made up to 30 April 2002 (10 pages)
12 December 2003Director's particulars changed (1 page)
12 December 2003Return made up to 22/04/01; full list of members (5 pages)
12 December 2003Registered office changed on 12/12/03 from: 1 hopney cottage bricklehampton pershore worcestershire WR10 3JT (1 page)
12 December 2003Return made up to 22/04/00; full list of members (5 pages)
12 December 2003Return made up to 22/04/03; full list of members (5 pages)
12 December 2003Return made up to 22/04/99; full list of members (5 pages)
12 December 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
12 December 2003Total exemption full accounts made up to 30 April 2000 (9 pages)
12 December 2003Total exemption full accounts made up to 30 April 2001 (10 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003Return made up to 22/04/03; full list of members (5 pages)
10 December 2003Restoration by order of the court (4 pages)
10 December 2003Restoration by order of the court (4 pages)
16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2001Final Gazette dissolved via compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
5 September 2000First Gazette notice for compulsory strike-off (1 page)
21 August 1999Particulars of mortgage/charge (7 pages)
21 August 1999Particulars of mortgage/charge (7 pages)
13 August 1999Director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Secretary resigned;director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999Registered office changed on 13/08/99 from: 5 st michaels court st michaels square gloucester gloucestershire GL1 1JB (1 page)
13 August 1999Registered office changed on 13/08/99 from: 5 st michaels court st michaels square gloucester gloucestershire GL1 1JB (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
13 August 1999New secretary appointed (2 pages)
13 August 1999New director appointed (2 pages)
11 August 1999Company name changed tpl response LIMITED\certificate issued on 11/08/99 (2 pages)
11 August 1999Company name changed tpl response LIMITED\certificate issued on 11/08/99 (2 pages)
20 May 1998Registered office changed on 20/05/98 from: the old convent beeches green stroud gloucestershire GL5 4AD (1 page)
20 May 1998Registered office changed on 20/05/98 from: the old convent beeches green stroud gloucestershire GL5 4AD (1 page)
20 May 1998New director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New secretary appointed;new director appointed (2 pages)
20 May 1998New director appointed (2 pages)
1 May 1998Director resigned (1 page)
1 May 1998Director resigned (1 page)
1 May 1998Secretary resigned (1 page)
1 May 1998Registered office changed on 01/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 1998Registered office changed on 01/05/98 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
1 May 1998Secretary resigned (1 page)
22 April 1998Incorporation (7 pages)
22 April 1998Incorporation (7 pages)