Company NameRecruit Build Limited
DirectorsAnne Marie Buckingham and Christopher Paul Buckingham
Company StatusActive
Company Number04661680
CategoryPrivate Limited Company
Incorporation Date10 February 2003(21 years, 1 month ago)

Business Activity

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

Directors

Secretary NameWalter Buckingham
NationalityBritish
StatusCurrent
Appointed19 February 2003(1 week, 2 days after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address6 Birchfield Grove
Skelmanthorpe
Huddersfield
West Yorkshire
HD8 9BS
Director NameMrs Anne Marie Buckingham
Date of BirthMay 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 10 months
RoleConsultant
Country of ResidenceEngland
Correspondence AddressNearcliffe Croft
Woodhead Road Holme
Holmfirth
West Yorkshire
HD9 2QE
Director NameMr Christopher Paul Buckingham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 2008(5 years, 6 months after company formation)
Appointment Duration15 years, 7 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNearcliffe Croft
Woodhead Road Holme
Holmfirth
West Yorkshire
HD9 2QE
Director NameMr Christopher Paul Buckingham
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(1 week, 2 days after company formation)
Appointment Duration2 years, 9 months (resigned 17 November 2005)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressNearcliffe Croft
Woodhead Road Holme
Holmfirth
West Yorkshire
HD9 2QE
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed10 February 2003(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.recruitbuild.co.uk
Email address[email protected]
Telephone01924 600901
Telephone regionWakefield

Location

Registered AddressThe Studio Nearcliffe Croft
Woodhead Road Holme
Holmfirth
West Yorkshire
HD9 2QE
RegionYorkshire and The Humber
ConstituencyColne Valley
CountyWest Yorkshire
ParishHolme Valley
WardHolme Valley South

Financials

Year2013
Net Worth£5,098
Cash£12,263
Current Liabilities£11,362

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Charges

26 February 2020Delivered on: 27 February 2020
Persons entitled: Quba Solutions Limited

Classification: A registered charge
Outstanding
11 March 2009Delivered 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 2003Delivered 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

Filing History

5 June 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
27 February 2020Registration of charge 046616800003, created on 26 February 2020 (21 pages)
12 February 2020Confirmation statement made on 10 February 2020 with updates (4 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
11 February 2019Confirmation statement made on 10 February 2019 with updates (4 pages)
11 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
27 February 2018Confirmation statement made on 10 February 2018 with no updates (3 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 June 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
10 April 2017Satisfaction of charge 2 in full (4 pages)
10 April 2017Satisfaction of charge 2 in full (4 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 10 February 2017 with updates (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 June 2016Registered 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 2016Registered 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 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
23 February 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 1,000
(5 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
13 February 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,000
(5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
5 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 1,000
(5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
20 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (5 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
9 March 2010Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages)
9 March 2010Annual return made up to 10 February 2010 with a full list of shareholders (5 pages)
9 March 2010Director's details changed for Anne Marie Newman on 2 October 2009 (2 pages)
9 March 2010Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages)
9 March 2010Director's details changed for Christopher Paul Buckingham on 9 March 2010 (2 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 August 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
13 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 March 2009Return made up to 10/02/09; full list of members (3 pages)
4 March 2009Return made up to 10/02/09; full list of members (3 pages)
15 October 2008Registered office changed on 15/10/2008 from silk mill house 196 huddersfield road meltham holmfirth west yorkshire HD9 4AW (1 page)
15 October 2008Registered office changed on 15/10/2008 from silk mill house 196 huddersfield road meltham holmfirth west yorkshire HD9 4AW (1 page)
15 September 2008Director appointed christopher paul buckingham (2 pages)
15 September 2008Director appointed christopher paul buckingham (2 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
23 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 February 2008Return made up to 10/02/08; full list of members (2 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
18 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 February 2007Return made up to 10/02/07; full list of members (2 pages)
28 February 2007Return made up to 10/02/07; full list of members (2 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
25 May 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
10 March 2006Return made up to 10/02/06; full list of members (2 pages)
10 March 2006Return made up to 10/02/06; full list of members (2 pages)
12 December 2005Director resigned (1 page)
12 December 2005Director resigned (1 page)
27 June 2005New director appointed (2 pages)
27 June 2005New director appointed (2 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
15 June 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2005Return made up to 10/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
31 March 2005Director's particulars changed (1 page)
31 March 2005Director's particulars changed (1 page)
31 March 2005Registered office changed on 31/03/05 from: 3 fearnley court wooldale holmfirth west yorkshire HD9 1UD (1 page)
31 March 2005Registered office changed on 31/03/05 from: 3 fearnley court wooldale holmfirth west yorkshire HD9 1UD (1 page)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 August 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
19 March 2004Declaration of satisfaction of mortgage/charge (2 pages)
17 March 2004Registered office changed on 17/03/04 from: 13 station street huddersfield HD1 1LY (1 page)
17 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
17 March 2004Registered office changed on 17/03/04 from: 13 station street huddersfield HD1 1LY (1 page)
17 March 2004Accounting reference date extended from 29/02/04 to 31/03/04 (1 page)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
19 February 2004Return made up to 10/02/04; full list of members (6 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
23 October 2003Particulars of mortgage/charge (3 pages)
19 June 2003Director's particulars changed (1 page)
19 June 2003Director's particulars changed (1 page)
11 March 2003Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
11 March 2003Ad 06/03/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Director resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Secretary resigned (1 page)
6 March 2003Director resigned (1 page)
26 February 2003Registered office changed on 26/02/03 from: 120 east road london N1 6AA (1 page)
26 February 2003Registered office changed on 26/02/03 from: 120 east road london N1 6AA (1 page)
24 February 2003Company name changed lowlink LIMITED\certificate issued on 24/02/03 (2 pages)
24 February 2003Company name changed lowlink LIMITED\certificate issued on 24/02/03 (2 pages)
10 February 2003Incorporation (16 pages)
10 February 2003Incorporation (16 pages)