Company NameConnection Recruitment Limited
DirectorBilly Baker
Company StatusActive
Company Number04307352
CategoryPrivate Limited Company
Incorporation Date18 October 2001(22 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameBilly Baker
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Brampton Road
West Melton
Rotherham
South Yorkshire
S63 6AR
Secretary NameMrs Dianne Baker
NationalityBritish
StatusCurrent
Appointed07 November 2001(2 weeks, 6 days after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Briery Meadows
Hemingfield
Barnsley
S73 0QW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed18 October 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitetemploy-connection.co.uk

Location

Registered AddressUnit 5 Century Park
Networkcentre Manvers
Rotherham
South Yorkshire
S63 5DE
RegionYorkshire and The Humber
ConstituencyWentworth and Dearne
CountySouth Yorkshire
WardWath
Built Up AreaBarnsley/Dearne Valley
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Billy Baker
50.00%
Ordinary
50 at £1Dianne Baker
50.00%
Ordinary

Financials

Year2014
Net Worth£153,315
Cash£70,166
Current Liabilities£252,518

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return18 September 2023 (7 months, 3 weeks ago)
Next Return Due2 October 2024 (4 months, 3 weeks from now)

Charges

12 September 2002Delivered on: 21 September 2002
Satisfied on: 6 November 2010
Persons entitled: Hsbc Invoice Finance (UK) Limited (the Security Holder)

Classification: Fixed charge on purchased debts which fail to vest
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: All debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts including associated rights relating thereto.
Fully Satisfied

Filing History

31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
21 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
18 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
3 September 2019Unaudited abridged accounts made up to 31 December 2018 (7 pages)
18 October 2018Confirmation statement made on 18 October 2018 with no updates (3 pages)
28 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 18 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
12 November 2015Annual return made up to 18 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Annual return made up to 18 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
13 November 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
15 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
15 August 2014Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page)
20 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 February 2014Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
20 November 2013Annual return made up to 18 October 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 100
(4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 18 October 2012 with a full list of shareholders (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
24 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 18 October 2011 with a full list of shareholders (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
28 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
28 November 2010Annual return made up to 18 October 2010 with a full list of shareholders (4 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
13 November 2009Director's details changed for Billy Baker on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Billy Baker on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 18 October 2009 with a full list of shareholders (5 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
24 October 2008Return made up to 18/10/08; full list of members (3 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
20 October 2008Total exemption small company accounts made up to 31 December 2007 (10 pages)
29 February 2008Return made up to 18/10/07; full list of members (3 pages)
29 February 2008Return made up to 18/10/07; full list of members (3 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
22 October 2007Registered office changed on 22/10/07 from: century business centre century business park, manvers rotherham south yorkshire S63 5DA (1 page)
22 October 2007Registered office changed on 22/10/07 from: century business centre century business park, manvers rotherham south yorkshire S63 5DA (1 page)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
26 October 2006Return made up to 18/10/06; full list of members (6 pages)
26 October 2006Return made up to 18/10/06; full list of members (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
20 October 2005Return made up to 18/10/05; full list of members (6 pages)
20 October 2005Return made up to 18/10/05; full list of members (6 pages)
30 November 2004Return made up to 18/10/04; full list of members (6 pages)
30 November 2004Return made up to 18/10/04; full list of members (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 November 2004Accounts for a small company made up to 31 December 2003 (6 pages)
29 October 2003Return made up to 18/10/03; full list of members (6 pages)
29 October 2003Return made up to 18/10/03; full list of members (6 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 August 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
24 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
24 December 2002Accounting reference date extended from 31/10/02 to 31/12/02 (1 page)
7 December 2002Return made up to 18/10/02; full list of members (6 pages)
7 December 2002Return made up to 18/10/02; full list of members (6 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
21 September 2002Particulars of mortgage/charge (3 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002New director appointed (2 pages)
6 July 2002New secretary appointed (2 pages)
6 July 2002Ad 07/11/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 July 2002Registered office changed on 06/07/02 from: 5 myrtle grove auckley doncaster DN9 3HR (1 page)
6 July 2002Registered office changed on 06/07/02 from: 5 myrtle grove auckley doncaster DN9 3HR (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
22 October 2001Secretary resigned (1 page)
22 October 2001Director resigned (1 page)
18 October 2001Incorporation (11 pages)
18 October 2001Incorporation (11 pages)