Company NameHotfoot Recruitment Limited
DirectorsSally Louise Cahill and Paul Matthew Cahill
Company StatusActive
Company Number04378978
CategoryPrivate Limited Company
Incorporation Date21 February 2002(22 years, 2 months ago)

Business Activity

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

Directors

Director NameSally Louise Cahill
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Secretary NamePaul Matthew Cahill
NationalityBritish
StatusCurrent
Appointed01 February 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Director NamePaul Matthew Cahill
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2005(2 years, 11 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWellington Mills 70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
Secretary NameStuart Robinson
NationalityBritish
StatusResigned
Appointed21 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address7 Yew Tree Drive
Urmston
Manchester
Greater Manchester
M41 8QF
Secretary NameGordon Craig
NationalityBritish
StatusResigned
Appointed23 February 2002(2 days after company formation)
Appointment Duration2 years, 4 months (resigned 20 July 2004)
RoleCompany Director
Correspondence Address30 Dykes End
Collingham
Newark
Nottinghamshire
NG23 7LD
Director NameGeoffrey James Crichton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address68 Woodhey Road
Ramsbottom
Bury
Lancashire
BL0 9RB
Director NameMr Peter Ernest Blanchard Tootell
Date of BirthApril 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2003(1 year, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45a High Street
Heckmondwyke
West Yorkshire
WF16 0AD
Director NameMr Andrew Howard Lee
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(6 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 April 2011)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address6 Melrose Crescent
Poynton
Stockport
Cheshire
SK12 1UT
Secretary NameTootell Crichton Limited (Corporation)
StatusResigned
Appointed20 July 2004(2 years, 4 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 2005)
Correspondence AddressDale House
68 Woodhey Road
Bury
BL0 9RB

Contact

Websitehotfoot-recruitment.co.uk
Email address[email protected]
Telephone01484 485362
Telephone regionHuddersfield

Location

Registered AddressWellington Mills
70 Plover Road, Lindley
Huddersfield
West Yorkshire
HD3 3HR
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
WardLindley
Built Up AreaWest Yorkshire
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Hotfoot Investments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£307,036
Cash£181,839
Current Liabilities£111,571

Accounts

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

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Charges

12 July 2007Delivered on: 19 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 39645525 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding
29 March 2002Delivered on: 6 April 2002
Persons entitled: National Westminster 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.
Outstanding

Filing History

18 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
7 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
28 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
6 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100
(5 pages)
7 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
7 October 2015Current accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
9 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 100
(5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
25 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
(5 pages)
23 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Registered office address changed from Suite E 47 the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 September 2013 (1 page)
23 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Registered office address changed from Suite E 47 the Media Centre 7 Northumberland Street Huddersfield West Yorkshire HD1 1RL on 23 September 2013 (1 page)
23 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
23 September 2013Secretary's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Paul Matthew Cahill on 9 September 2013 (2 pages)
23 September 2013Director's details changed for Sally Louise Cahill on 9 September 2013 (2 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
19 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (6 pages)
15 April 2011Termination of appointment of Andrew Lee as a director (1 page)
15 April 2011Termination of appointment of Andrew Lee as a director (1 page)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
1 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 March 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
8 May 2009Return made up to 21/02/09; full list of members (4 pages)
8 May 2009Return made up to 21/02/09; full list of members (4 pages)
27 February 2009Director appointed andrew howard lee (3 pages)
27 February 2009Director appointed andrew howard lee (3 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
9 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
3 July 2008Return made up to 21/02/08; no change of members (7 pages)
3 July 2008Return made up to 21/02/08; no change of members (7 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
19 July 2007Particulars of mortgage/charge (3 pages)
30 March 2007Return made up to 21/02/07; full list of members (7 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007Total exemption small company accounts made up to 31 August 2006 (6 pages)
30 March 2007Return made up to 21/02/07; full list of members (7 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
3 July 2006Total exemption small company accounts made up to 31 August 2005 (6 pages)
10 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 March 2006Return made up to 21/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
1 July 2005Total exemption small company accounts made up to 31 August 2004 (6 pages)
4 March 2005New director appointed (1 page)
4 March 2005New director appointed (1 page)
21 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005Director resigned (1 page)
17 February 2005New secretary appointed (2 pages)
17 February 2005Director resigned (1 page)
17 February 2005Secretary resigned (1 page)
17 February 2005New secretary appointed (2 pages)
23 July 2004New secretary appointed (1 page)
23 July 2004Secretary resigned (1 page)
23 July 2004New secretary appointed (1 page)
23 July 2004Secretary resigned (1 page)
28 June 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
28 June 2004Accounting reference date extended from 28/02/04 to 31/08/04 (1 page)
4 May 2004Return made up to 21/02/04; full list of members (7 pages)
4 May 2004Return made up to 21/02/04; full list of members (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 July 2003Total exemption small company accounts made up to 28 February 2003 (7 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (2 pages)
23 May 2003New director appointed (1 page)
23 May 2003New director appointed (1 page)
25 March 2003Return made up to 21/02/03; full list of members (6 pages)
25 March 2003Return made up to 21/02/03; full list of members (6 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
6 April 2002Particulars of mortgage/charge (3 pages)
7 March 2002New secretary appointed (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (1 page)
21 February 2002Incorporation (15 pages)
21 February 2002Incorporation (15 pages)