Company NameBetter Placed Recruitment Group Limited
Company StatusActive
Company Number05090880
CategoryPrivate Limited Company
Incorporation Date1 April 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Dean Jay Bartle
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2004(2 weeks, 5 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, 5 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, 5 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, 5 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 Paul Jonathan Bendelow
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameMr Robert William Hill
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(10 years, 8 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Greengate
Cardale Park
Harrogate
North Yorkshire
HG3 1GY
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed01 April 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed01 April 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

154 at £1Andrew Gibson
35.65%
Ordinary A
154 at £1Simon Paul Stephens
35.65%
Ordinary A
109 at £1Dean Jay Bartle
25.23%
Ordinary A
5 at £1Katie Gibson
1.16%
Ordinary B
5 at £1Lucy Ellwood
1.16%
Ordinary B
5 at £1Michelle Stephens
1.16%
Ordinary B

Financials

Year2014
Net Worth£298,833
Cash£330
Current Liabilities£314,162

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 Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

10 June 2019Delivered on: 10 June 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
20 November 2018Delivered on: 20 November 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

9 February 2021Statement of capital following an allotment of shares on 31 December 2020
  • GBP 459.521
(9 pages)
5 February 2021Memorandum and Articles of Association (4 pages)
5 February 2021Sub-division of shares on 31 December 2020 (7 pages)
10 November 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
6 July 2020Director's details changed for Mr Simon Paul Stephens on 6 July 2020 (2 pages)
17 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
10 June 2019Registration of charge 050908800002, created on 10 June 2019 (12 pages)
18 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
20 November 2018Registration of charge 050908800001, created on 20 November 2018 (43 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
10 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
24 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (9 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (9 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 June 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 432
(6 pages)
25 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 432
(6 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 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Mr Simon Paul Stephens 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 2016Secretary's details changed for Mr Dean Jay Bartle on 1 April 2016 (1 page)
1 April 2016Director's details changed for Mr Andrew Gibson on 1 April 2016 (2 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 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 432
(6 pages)
14 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 432
(6 pages)
14 July 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 432
(6 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of a number of ordinary shares 08/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
30 January 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Transfer of a number of ordinary shares 08/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
16 December 2014Appointment of Mr Paul Jonathan Bendelow as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Robert William Hill as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Paul Jonathan Bendelow as a director on 11 December 2014 (2 pages)
16 December 2014Appointment of Mr Robert William Hill as a director on 11 December 2014 (2 pages)
5 November 2014Change of share class name or designation (2 pages)
5 November 2014Change of share class name or designation (2 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 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 432
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 432
(5 pages)
7 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 432
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
23 April 2013Annual return made up to 1 April 2013 with a full list of shareholders (5 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 January 2013Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 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 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 1 April 2012 with a full list of shareholders (4 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
23 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 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 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)
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 2010Director's details changed for Andrew Gibson 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 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 Simon Paul Stephens 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 Andrew Gibson 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 Andrew Gibson on 2 July 2010 (2 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 1 April 2010 with a full list of shareholders (5 pages)
23 June 2009Return made up to 01/04/09; full list of members (4 pages)
23 June 2009Return made up to 01/04/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
2 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 July 2008Return made up to 01/04/08; full list of members (7 pages)
30 July 2008Return made up to 01/04/08; full list of members (7 pages)
25 July 2008Director's change of particulars / simon stephens / 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 and secretary's change of particulars / dean bartle / 01/04/2008 (1 page)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
14 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
7 June 2007Ad 09/05/07--------- £ si 102@1=102 £ ic 330/432 (2 pages)
7 June 2007Ad 09/05/07--------- £ si 102@1=102 £ ic 330/432 (2 pages)
7 June 2007Particulars of contract relating to shares (2 pages)
7 June 2007Particulars of contract relating to shares (2 pages)
27 April 2007Return made up to 01/04/07; full list of members (7 pages)
27 April 2007Return made up to 01/04/07; 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 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 May 2006Return made up to 01/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(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 01/04/05; full list of members (7 pages)
20 April 2005Return made up to 01/04/05; 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 2004New director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Ad 20/04/04--------- £ si 329@1=329 £ ic 1/330 (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004New director appointed (2 pages)
18 May 2004Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2004New secretary appointed;new director appointed (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Ad 20/04/04--------- £ si 329@1=329 £ ic 1/330 (2 pages)
18 May 2004New secretary appointed;new director appointed (2 pages)
5 April 2004Secretary resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
5 April 2004Secretary resigned (1 page)
1 April 2004Incorporation (9 pages)
1 April 2004Incorporation (9 pages)