Company NameBetter Placed Limited
Company StatusActive
Company Number05090440
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Previous NameBetter Placed Recruitment (Manchester) Limited

Business Activity

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

Directors

Director NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Andrew Gibson
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Simon Paul Stephens
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Secretary NameMr Dean Jay Bartle
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 6 days after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
RegionYorkshire and The Humber
ConstituencySkipton and Ripon
CountyNorth Yorkshire
ParishBeckwithshaw
WardWashburn
Built Up AreaHarrogate
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10.4k at £0.01Better Placed Recruitment Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£45,042
Cash£32,890
Current Liabilities£238,887

Accounts

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

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Charges

20 April 2021Delivered on: 21 April 2021
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
10 June 2019Delivered on: 10 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
30 August 2017Delivered on: 30 August 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
31 May 2011Delivered on: 15 June 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: A deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
2 February 2009Delivered on: 6 February 2009
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement dated 06/12/08
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
Particulars: Any sums or sums standing to the credit of any one or more of any present of future accounts of the company with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
6 February 2008Delivered on: 8 February 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
8 March 2006Delivered on: 14 March 2006
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.
Outstanding

Filing History

10 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
6 July 2020Director's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages)
17 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
10 June 2019Registration of charge 050904400006, created on 10 June 2019 (12 pages)
18 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
10 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
22 December 2017Current accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
30 August 2017Registration of charge 050904400005, created on 30 August 2017 (32 pages)
30 August 2017Registration of charge 050904400005, created on 30 August 2017 (32 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
25 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
18 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104.08
(4 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 104.08
(4 pages)
1 April 2016Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Dean Jay Bartle on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Simon Paul Stephens on 1 April 2016 (2 pages)
31 March 2016Company name changed better placed recruitment (manchester) LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
31 March 2016Company name changed better placed recruitment (manchester) LIMITED\certificate issued on 31/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-30
(3 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
14 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 104.08
(4 pages)
14 July 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 104.08
(4 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 104.08
(4 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 104.08
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2011Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
4 October 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
8 September 2010Director's details changed for Mr Andrew Gibson on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Director's details changed for Mr Simon Paul Stephens on 7 September 2010 (2 pages)
7 September 2010Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page)
7 September 2010Secretary's details changed for Dean Jay Bartle on 7 September 2010 (1 page)
7 September 2010Director's details changed for Dean Jay Bartle on 7 September 2010 (2 pages)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page)
2 July 2010Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Dean Jay Bartle on 2 July 2010 (2 pages)
2 July 2010Secretary's details changed for Dean Jay Bartle on 2 July 2010 (1 page)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Simon Paul Stephens on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 July 2010Director's details changed for Andrew Gibson on 2 July 2010 (2 pages)
2 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
2 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
26 February 2010Resolutions
  • RES13 ‐ Sub-division 15/01/2010
(1 page)
26 February 2010Sub-division of shares on 15 January 2010 (5 pages)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 102
(5 pages)
26 February 2010Resolutions
  • RES13 ‐ Sub-division 15/01/2010
(1 page)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 104.08
(4 pages)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 102
(5 pages)
26 February 2010Sub-division of shares on 15 January 2010 (5 pages)
26 February 2010Statement of capital following an allotment of shares on 15 January 2010
  • GBP 104.08
(4 pages)
23 June 2009Return made up to 31/03/09; full list of members (4 pages)
23 June 2009Return made up to 31/03/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
6 February 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
29 July 2008Return made up to 31/03/08; no change of members (7 pages)
29 July 2008Return made up to 31/03/08; no change of members (7 pages)
25 July 2008Director and secretary's change of particulars / dean bartle / 01/04/2008 (1 page)
25 July 2008Director's change of particulars / simon stephens / 01/04/2008 (1 page)
25 July 2008Director and secretary's change of particulars / dean bartle / 01/04/2008 (1 page)
25 July 2008Director's change of particulars / simon stephens / 01/04/2008 (1 page)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
8 February 2008Particulars of mortgage/charge (3 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
27 April 2007Return made up to 31/03/07; full list of members (7 pages)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
27 July 2006Registered office changed on 27/07/06 from: 3 grove park court skipton road harrogate north yorkshire HG1 4DP (1 page)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
16 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 31/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
14 March 2006Particulars of mortgage/charge (7 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
7 June 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 April 2005Return made up to 31/03/05; full list of members (7 pages)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
20 September 2004Registered office changed on 20/09/04 from: 7 north park road harrogate north yorkshire HG1 5PD (1 page)
18 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
31 March 2004Incorporation (9 pages)
31 March 2004Incorporation (9 pages)