Company NameAdjusting Appointments Limited
Company StatusActive
Company Number05644152
CategoryPrivate Limited Company
Incorporation Date5 December 2005(18 years, 5 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Nicholas Charles Fraser
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed20 December 2005(2 weeks, 1 day after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
166 Park Road Guiseley
Leeds
West Yorkshire
LS20 8EH
Director NameMr Andrew Cowling
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Church Grove Road
Harrogate
HG1 5EP
Director NameMr John Edward Lever
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2021(15 years, 8 months after company formation)
Appointment Duration2 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressThe Old Church Grove Road
Harrogate
HG1 5EP
Director NameMr Martin Timothy Farrar
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(2 weeks, 1 day after company formation)
Appointment Duration12 years, 3 months (resigned 01 April 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWitsend 1 Toll Bar Way
Tadcaster
North Yorkshire
LS24 8JT
Secretary NameMr Nicholas Charles Fraser
NationalityBritish
StatusResigned
Appointed20 December 2005(2 weeks, 1 day after company formation)
Appointment Duration15 years, 8 months (resigned 19 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands
166 Park Road Guiseley
Leeds
West Yorkshire
LS20 8EH
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX
Secretary NameGweco Secretaries Limited (Corporation)
StatusResigned
Appointed05 December 2005(same day as company formation)
Correspondence Address14 Piccadilly
Bradford
West Yorkshire
BD1 3LX

Contact

Websitethe-branding-iron.co.uk

Location

Registered AddressThe Old Church
Grove Road
Harrogate
HG1 5EP
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £500Martin Timothy Farrar
50.00%
Ordinary
1 at £500Mr Nicholas Charles Fraser
50.00%
Ordinary

Financials

Year2014
Net Worth£10,664
Cash£9
Current Liabilities£199

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return24 August 2023 (8 months, 2 weeks ago)
Next Return Due7 September 2024 (4 months from now)

Charges

21 October 2021Delivered on: 22 October 2021
Persons entitled: Skipton Business Finance Limited

Classification: A registered charge
Particulars: 'I. All freehold or leasehold property of the company with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property. Ii. All patents, patent applications, inventions, trade marks, service marks (whether registered or no), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights ion computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents.'.
Outstanding

Filing History

14 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
28 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
7 January 2020Confirmation statement made on 5 December 2019 with no updates (3 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
10 February 2019Cessation of Martin Timothy Farrar as a person with significant control on 1 April 2018 (1 page)
10 February 2019Confirmation statement made on 5 December 2018 with updates (4 pages)
25 July 2018Termination of appointment of Martin Timothy Farrar as a director on 1 April 2018 (1 page)
6 July 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
12 July 2017Accounts for a dormant company made up to 30 September 2016 (3 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
11 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
11 February 2016Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000
(5 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 July 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
(5 pages)
7 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
(5 pages)
7 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-07
  • GBP 1,000
(5 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 1,000
(5 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
6 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
20 December 2011Annual return made up to 5 December 2011 with a full list of shareholders (5 pages)
17 November 2011Company name changed ls one creative LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
17 November 2011Company name changed ls one creative LIMITED\certificate issued on 17/11/11
  • RES15 ‐ Change company name resolution on 2011-11-02
  • NM01 ‐ Change of name by resolution
(3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (3 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
8 December 2010Annual return made up to 5 December 2010 with a full list of shareholders (5 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages)
23 December 2009Director's details changed for Martin Timothy Farrar on 4 December 2009 (2 pages)
23 December 2009Annual return made up to 5 December 2009 with a full list of shareholders (5 pages)
23 December 2009Director's details changed for Mr Nicholas Charles Fraser on 4 December 2009 (2 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
23 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
19 January 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
19 January 2009Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
18 December 2008Return made up to 05/12/08; full list of members (4 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
5 December 2007Return made up to 05/12/07; full list of members (3 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
5 January 2007Return made up to 05/12/06; full list of members (7 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New secretary appointed;new director appointed (2 pages)
18 January 2006New director appointed (2 pages)
18 January 2006New director appointed (2 pages)
11 January 2006Registered office changed on 11/01/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 January 2006Registered office changed on 11/01/06 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 January 2006Director resigned (1 page)
11 January 2006Secretary resigned (1 page)
11 January 2006Director resigned (1 page)
11 January 2006Ad 20/12/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
4 January 2006Company name changed gweco 286 LIMITED\certificate issued on 04/01/06 (2 pages)
4 January 2006Company name changed gweco 286 LIMITED\certificate issued on 04/01/06 (2 pages)
5 December 2005Incorporation (16 pages)
5 December 2005Incorporation (16 pages)