Company NameBlakeney Point Search & Selection Limited
Company StatusActive
Company Number05703389
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Previous NamesCarleton Recruitment Limited and Carleton Recruitment Solutions Ltd

Business Activity

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

Directors

Director NameMr Richard Michael Lammie
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(11 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2019(13 years, 4 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameFiona Margaret Pownall
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 August 2022(16 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameDavid Geldart
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Grange View
Colton
Leeds
LS15 9LB
Director NameRachel McKimm
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Acacia Drive
Castleford
West Yorkshire
WF10 3PF
Secretary NameDavid Geldart
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Correspondence Address21 Grange View
Colton
Leeds
LS15 9LB
Director NameAndrew Geldart
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(11 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 27 March 2008)
RoleCompany Director
Correspondence Address21 Grange View
Colton
Leeds
West Yorkshire
LS15 9LD
Secretary NameMiss Rachel Mary McKimm
NationalityBritish
StatusResigned
Appointed31 January 2007(11 months, 3 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 27 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Acacia Drive
Castleford
West Yorkshire
WF10 3PF
Director NameAllan Lee Thompson
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2008(2 years, 1 month after company formation)
Appointment Duration3 years, 6 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDalecroft Keighley Road
Ogden
Halifax
West Yorkshire
HX2 8XT
Director NameMrs Jane Louise Nicholl
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(2 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 14 October 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cumberland Avenue
Huddersfield
West Yorkshire
HD2 2JJ
Director NameMr Colin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(5 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 19 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameTurner Little Company Nominees Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW
Secretary NameTurner Little Company Secretaries Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence AddressRegency House
Westminster Place, York Business Park
York
North Yorkshire
YO26 6RW

Contact

Websitewww.carleton-recruitment.co.uk

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Shareholders

50 at £1Key Selection LTD
50.00%
Ordinary A
50 at £1Key Selection LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£29,512
Cash£1,868
Current Liabilities£211,197

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (9 months, 4 weeks from now)

Charges

30 October 2018Delivered on: 31 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
23 March 2018Delivered on: 29 March 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
19 October 2011Delivered on: 22 October 2011
Persons entitled: Venture Finance PLC

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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
4 November 2009Delivered on: 6 November 2009
Satisfied on: 19 October 2011
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets 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.
Fully Satisfied
15 March 2006Delivered on: 31 March 2006
Satisfied on: 19 October 2011
Persons entitled: Cattles Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First fixed charge all specified debts and other debts,floating charge the floating assets. See the mortgage charge document for full details.
Fully Satisfied

Filing History

6 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
19 August 2020Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page)
30 June 2020Total exemption full accounts made up to 30 September 2019 (12 pages)
23 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
19 June 2019Termination of appointment of Colin Mullaney as a director on 19 June 2019 (1 page)
19 June 2019Appointment of Mrs Deborah Louise Bottomley as a director on 19 June 2019 (2 pages)
3 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
27 March 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
27 March 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
14 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
31 October 2018Registration of charge 057033890005, created on 30 October 2018 (29 pages)
29 March 2018Appointment of Mr Richard Michael Lammie as a director on 13 September 2017 (2 pages)
29 March 2018Registration of charge 057033890004, created on 23 March 2018 (21 pages)
20 March 2018Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
1 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (11 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
12 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-04
(3 pages)
11 September 2017Registered office address changed from 1-3 Sykes Street Castleford West Yorkshire WF10 1AT to 16a Market Avenue Huddersfield HD1 2BB on 11 September 2017 (1 page)
11 September 2017Registered office address changed from 1-3 Sykes Street Castleford West Yorkshire WF10 1AT to 16a Market Avenue Huddersfield HD1 2BB on 11 September 2017 (1 page)
12 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 9 February 2017 with updates (5 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
18 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
(4 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
18 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • GBP 100
(4 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 January 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
12 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (4 pages)
13 November 2012Termination of appointment of Rachel Mckimm as a director (1 page)
13 November 2012Termination of appointment of Rachel Mckimm as a director (1 page)
6 November 2012Termination of appointment of Rachel Mckimm as a secretary (1 page)
6 November 2012Termination of appointment of Rachel Mckimm as a secretary (1 page)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 9 February 2012 with a full list of shareholders (6 pages)
14 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
14 February 2012Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
8 November 2011Secretary's details changed for Rachel Mckimm on 14 October 2011 (2 pages)
8 November 2011Director's details changed for Rachel Mckimm on 14 October 2011 (2 pages)
8 November 2011Director's details changed for Rachel Mckimm on 14 October 2011 (2 pages)
8 November 2011Secretary's details changed for Rachel Mckimm on 14 October 2011 (2 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
22 October 2011Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 October 2011Termination of appointment of Jane Nicholl as a director (1 page)
20 October 2011Termination of appointment of Allan Thompson as a director (1 page)
20 October 2011Termination of appointment of Jane Nicholl as a director (1 page)
20 October 2011Appointment of Mr Colin Mullaney as a director (2 pages)
20 October 2011Appointment of Mr Colin Mullaney as a director (2 pages)
20 October 2011Termination of appointment of Allan Thompson as a director (1 page)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
3 October 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
11 April 2011Total exemption small company accounts made up to 28 February 2011 (11 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
20 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
20 April 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 February 2010Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages)
9 February 2010Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages)
9 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
9 February 2010Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages)
8 February 2010Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
8 February 2010Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages)
8 February 2010Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
8 February 2010Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
6 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
16 April 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
16 April 2009Total exemption full accounts made up to 28 February 2009 (12 pages)
26 February 2009Return made up to 09/02/09; full list of members (5 pages)
26 February 2009Return made up to 09/02/09; full list of members (5 pages)
2 September 2008Director appointed jane louise nicholl (2 pages)
2 September 2008Director appointed jane louise nicholl (2 pages)
9 April 2008Director appointed allan lee thompson (2 pages)
9 April 2008Return made up to 09/02/08; full list of members (4 pages)
9 April 2008Director appointed allan lee thompson (2 pages)
9 April 2008Return made up to 09/02/08; full list of members (4 pages)
8 April 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
8 April 2008Total exemption full accounts made up to 29 February 2008 (11 pages)
3 April 2008Appointment terminated director andrew geldart (1 page)
3 April 2008Appointment terminated director andrew geldart (1 page)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
9 May 2007Return made up to 09/02/07; full list of members (2 pages)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Secretary's particulars changed;director's particulars changed (1 page)
9 May 2007Return made up to 09/02/07; full list of members (2 pages)
14 March 2007New director appointed (2 pages)
14 March 2007New director appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007New secretary appointed (2 pages)
20 February 2007Secretary resigned;director resigned (1 page)
20 February 2007Secretary resigned;director resigned (1 page)
21 June 2006Company name changed carleton recruitment LIMITED\certificate issued on 21/06/06 (2 pages)
21 June 2006Company name changed carleton recruitment LIMITED\certificate issued on 21/06/06 (2 pages)
20 April 2006Registered office changed on 20/04/06 from: 21 grange view, colton leeds west yorkshire LS15 9LB (1 page)
20 April 2006Registered office changed on 20/04/06 from: 21 grange view, colton leeds west yorkshire LS15 9LB (1 page)
31 March 2006Particulars of mortgage/charge (5 pages)
31 March 2006Particulars of mortgage/charge (5 pages)
9 February 2006Incorporation (12 pages)
9 February 2006New director appointed (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006New director appointed (1 page)
9 February 2006Director resigned (1 page)
9 February 2006Secretary resigned (1 page)
9 February 2006Incorporation (12 pages)
9 February 2006New secretary appointed;new director appointed (1 page)
9 February 2006Director resigned (1 page)