Company NameWetherby Staff Bureau Ltd
Company StatusActive
Company Number05151760
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)
Previous NameGenesys Group Limited

Business Activity

Section NAdministrative and support service activities
SIC 82110Combined office administrative service activities

Directors

Director NameMs Dawn Henderson
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressRye Cottage The Green
Thorp Arch
Wetherby
West Yorkshire
LS23 7AB
Secretary NameDawn Henderson
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleAccountant
Correspondence AddressRye Cottage The Green
Thorp Arch
Wetherby
West Yorkshire
LS23 7AB
Director NameMiss Megan Bowler
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(13 years, 4 months after company formation)
Appointment Duration6 years, 5 months
RoleStudent
Country of ResidenceEngland
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameMr Anthony Nicholas Helps
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(14 years, 9 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWetherby Business Centre 14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
Director NameWayne Bowler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleCompany Director
Correspondence AddressWoodlands 36 Thorp Arch Park
Thorp Arch Village
Wetherby
LS23 7AN
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitewetherbystaffbureau.co.uk

Location

Registered AddressWetherby Business Centre
14-18 York Road
Wetherby
West Yorkshire
LS22 6SL
RegionYorkshire and The Humber
ConstituencyElmet and Rothwell
CountyWest Yorkshire
ParishWetherby
WardWetherby
Built Up AreaWetherby
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Dawn Henderson
100.00%
Ordinary

Financials

Year2014
Net Worth£51,606
Current Liabilities£2,113

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Charges

12 July 2004Delivered on: 14 July 2004
Persons entitled: Hsbc 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

12 June 2020Confirmation statement made on 11 June 2020 with no updates (3 pages)
15 May 2020Accounts for a dormant company made up to 31 March 2020 (8 pages)
25 October 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
12 June 2019Confirmation statement made on 11 June 2019 with no updates (3 pages)
22 March 2019Appointment of Mr Anthony Nicholas Helps as a director on 22 March 2019 (2 pages)
26 October 2018Micro company accounts made up to 31 March 2018 (6 pages)
11 June 2018Confirmation statement made on 11 June 2018 with no updates (3 pages)
1 November 2017Appointment of Miss Megan Bowler as a director on 1 November 2017 (2 pages)
1 November 2017Appointment of Miss Megan Bowler as a director on 1 November 2017 (2 pages)
14 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 October 2017Micro company accounts made up to 31 March 2017 (6 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
11 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
25 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2016Amended total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
27 October 2016Micro company accounts made up to 31 March 2016 (4 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
11 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(4 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 11 June 2012 with a full list of shareholders (4 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
28 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (4 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
23 August 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
16 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 March 2010Director's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages)
30 March 2010Secretary's details changed for Dawn Henderson Bowler on 30 March 2010 (2 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
12 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
26 August 2009Company name changed genesys group LIMITED\certificate issued on 27/08/09 (2 pages)
26 August 2009Company name changed genesys group LIMITED\certificate issued on 27/08/09 (2 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 June 2009Return made up to 11/06/09; full list of members (3 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
12 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
27 June 2008Registered office changed on 27/06/2008 from genesys house sandbeck way sandbeck industrial estate wetherby west yorkshire LS22 7DN (1 page)
27 June 2008Registered office changed on 27/06/2008 from genesys house sandbeck way sandbeck industrial estate wetherby west yorkshire LS22 7DN (1 page)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
27 June 2008Return made up to 11/06/08; full list of members (3 pages)
22 April 2008Appointment terminated director wayne bowler (1 page)
22 April 2008Appointment terminated director wayne bowler (1 page)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
15 January 2008Total exemption full accounts made up to 31 March 2007 (10 pages)
3 July 2007Return made up to 11/06/07; full list of members (3 pages)
3 July 2007Return made up to 11/06/07; full list of members (3 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
9 February 2007Total exemption full accounts made up to 31 March 2006 (10 pages)
3 July 2006Return made up to 11/06/06; full list of members (3 pages)
3 July 2006Return made up to 11/06/06; full list of members (3 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
6 February 2006Total exemption full accounts made up to 31 March 2005 (10 pages)
29 July 2005Return made up to 11/06/05; full list of members (7 pages)
29 July 2005Return made up to 11/06/05; full list of members (7 pages)
26 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
26 April 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 July 2004Particulars of mortgage/charge (3 pages)
14 July 2004Particulars of mortgage/charge (3 pages)
12 July 2004Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 2004Ad 11/06/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 June 2004New director appointed (1 page)
24 June 2004New secretary appointed;new director appointed (1 page)
24 June 2004Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2004New secretary appointed;new director appointed (1 page)
24 June 2004Registered office changed on 24/06/04 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
24 June 2004New director appointed (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
23 June 2004Secretary resigned (1 page)
23 June 2004Director resigned (1 page)
11 June 2004Incorporation (16 pages)
11 June 2004Incorporation (16 pages)