Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BS
Director Name | Mrs Anne Marie Buckingham |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2005(2 years, 3 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE |
Director Name | Mr Christopher Paul Buckingham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2008(5 years, 6 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE |
Director Name | Mr Christopher Paul Buckingham |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 2003(1 week, 2 days after company formation) |
Appointment Duration | 2 years, 9 months (resigned 17 November 2005) |
Role | Recruitment Consultant |
Country of Residence | England |
Correspondence Address | Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.recruitbuild.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 600901 |
Telephone region | Wakefield |
Registered Address | The Studio Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE |
---|---|
Region | Yorkshire and The Humber |
Constituency | Colne Valley |
County | West Yorkshire |
Parish | Holme Valley |
Ward | Holme Valley South |
Year | 2013 |
---|---|
Net Worth | £5,098 |
Cash | £12,263 |
Current Liabilities | £11,362 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (11 months from now) |
26 February 2020 | Delivered on: 27 February 2020 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|---|
11 March 2009 | Delivered on: 13 March 2009 Persons entitled: Lloyds Tsb Commercial Finance Limited 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details. Outstanding |
14 October 2003 | Delivered on: 23 October 2003 Satisfied on: 19 March 2004 Persons entitled: Cattles 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: By way of fixed charge all specified debts and other debts and by way of floating charge the floating assets all as defined therein. See the mortgage charge document for full details. Fully Satisfied |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 February 2020 | Registration of charge 046616800003, created on 26 February 2020 (21 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 February 2019 | Confirmation statement made on 10 February 2019 with updates (4 pages) |
11 June 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
27 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
5 June 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Satisfaction of charge 2 in full (4 pages) |
10 April 2017 | Satisfaction of charge 2 in full (4 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
14 February 2017 | Confirmation statement made on 10 February 2017 with updates (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
6 July 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
30 June 2016 | Registered office address changed from Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE to 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 30 June 2016 (1 page) |
30 June 2016 | Registered office address changed from Nearcliffe Croft Woodhead Road Holme Holmfirth West Yorkshire HD9 2QE to 1 Mariner Court Calder Park Wakefield West Yorkshire WF4 3FL on 30 June 2016 (1 page) |
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
13 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-13
|
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (5 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 March 2010 | Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages) |
9 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (5 pages) |
9 March 2010 | Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages) |
9 March 2010 | Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages) |
9 March 2010 | Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
7 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
13 March 2009 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
15 October 2008 | Registered office changed on 15/10/2008 from silk mill house 196 huddersfield road meltham holmfirth west yorkshire HD9 4AW (1 page) |
15 October 2008 | Registered office changed on 15/10/2008 from silk mill house 196 huddersfield road meltham holmfirth west yorkshire HD9 4AW (1 page) |
15 September 2008 | Director appointed christopher paul buckingham (2 pages) |
15 September 2008 | Director appointed christopher paul buckingham (2 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 June 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 10/02/07; full list of members (2 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 May 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 10/02/06; full list of members (2 pages) |
12 December 2005 | Director resigned (1 page) |
12 December 2005 | Director resigned (1 page) |
27 June 2005 | New director appointed (2 pages) |
27 June 2005 | New director appointed (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 April 2005 | Return made up to 10/02/05; full list of members
|
18 April 2005 | Return made up to 10/02/05; full list of members
|
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Director's particulars changed (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 3 fearnley court wooldale holmfirth west yorkshire HD9 1UD (1 page) |
31 March 2005 | Registered office changed on 31/03/05 from: 3 fearnley court wooldale holmfirth west yorkshire HD9 1UD (1 page) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 March 2004 | Registered office changed on 17/03/04 from: 13 station street huddersfield HD1 1LY (1 page) |
17 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
17 March 2004 | Registered office changed on 17/03/04 from: 13 station street huddersfield HD1 1LY (1 page) |
17 March 2004 | Accounting reference date extended from 29/02/04 to 31/03/04 (1 page) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
19 June 2003 | Director's particulars changed (1 page) |
19 June 2003 | Director's particulars changed (1 page) |
11 March 2003 | Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
11 March 2003 | Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New secretary appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | New director appointed (2 pages) |
6 March 2003 | Director resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Secretary resigned (1 page) |
6 March 2003 | Director resigned (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 120 east road london N1 6AA (1 page) |
26 February 2003 | Registered office changed on 26/02/03 from: 120 east road london N1 6AA (1 page) |
24 February 2003 | Company name changed lowlink LIMITED\certificate issued on 24/02/03 (2 pages) |
24 February 2003 | Company name changed lowlink LIMITED\certificate issued on 24/02/03 (2 pages) |
10 February 2003 | Incorporation (16 pages) |
10 February 2003 | Incorporation (16 pages) |