Huddersfield
HD1 2BB
Director Name | Ms Deborah Louise Bottomley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2019(13 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | Fiona Margaret Pownall |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 August 2022(16 years, 6 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | David Geldart |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Grange View Colton Leeds LS15 9LB |
Director Name | Rachel McKimm |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Acacia Drive Castleford West Yorkshire WF10 3PF |
Secretary Name | David Geldart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Grange View Colton Leeds LS15 9LB |
Director Name | Andrew Geldart |
---|---|
Date of Birth | September 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 March 2008) |
Role | Company Director |
Correspondence Address | 21 Grange View Colton Leeds West Yorkshire LS15 9LD |
Secretary Name | Miss Rachel Mary McKimm |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 2007(11 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 8 months (resigned 27 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Acacia Drive Castleford West Yorkshire WF10 3PF |
Director Name | Allan Lee Thompson |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2008(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dalecroft Keighley Road Ogden Halifax West Yorkshire HX2 8XT |
Director Name | Mrs Jane Louise Nicholl |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2008(2 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 October 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Cumberland Avenue Huddersfield West Yorkshire HD2 2JJ |
Director Name | Mr Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2011(5 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 19 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB |
Director Name | Turner Little Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Secretary Name | Turner Little Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2006(same day as company formation) |
Correspondence Address | Regency House Westminster Place, York Business Park York North Yorkshire YO26 6RW |
Website | www.carleton-recruitment.co.uk |
---|
Registered Address | 16a Market Avenue Huddersfield HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
Address Matches | Over 90 other UK companies use this postal address |
50 at £1 | Key Selection LTD 50.00% Ordinary A |
---|---|
50 at £1 | Key Selection LTD 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £29,512 |
Cash | £1,868 |
Current Liabilities | £211,197 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 9 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 4 weeks from now) |
30 October 2018 | Delivered 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 2018 | Delivered on: 29 March 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
19 October 2011 | Delivered 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 2009 | Delivered 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 2006 | Delivered 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 |
6 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
19 August 2020 | Previous accounting period shortened from 30 September 2020 to 31 March 2020 (1 page) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (12 pages) |
23 February 2020 | Confirmation statement made on 9 February 2020 with no updates (3 pages) |
19 June 2019 | Termination of appointment of Colin Mullaney as a director on 19 June 2019 (1 page) |
19 June 2019 | Appointment of Mrs Deborah Louise Bottomley as a director on 19 June 2019 (2 pages) |
3 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
27 March 2019 | Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages) |
27 March 2019 | Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page) |
14 February 2019 | Confirmation statement made on 9 February 2019 with no updates (3 pages) |
31 October 2018 | Registration of charge 057033890005, created on 30 October 2018 (29 pages) |
29 March 2018 | Appointment of Mr Richard Michael Lammie as a director on 13 September 2017 (2 pages) |
29 March 2018 | Registration of charge 057033890004, created on 23 March 2018 (21 pages) |
20 March 2018 | Current accounting period extended from 31 March 2018 to 30 September 2018 (1 page) |
1 March 2018 | Confirmation statement made on 9 February 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
12 September 2017 | Resolutions
|
12 September 2017 | Resolutions
|
11 September 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
12 April 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 January 2015 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
2 January 2014 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
13 November 2012 | Termination of appointment of Rachel Mckimm as a director (1 page) |
13 November 2012 | Termination of appointment of Rachel Mckimm as a director (1 page) |
6 November 2012 | Termination of appointment of Rachel Mckimm as a secretary (1 page) |
6 November 2012 | Termination of appointment of Rachel Mckimm as a secretary (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
14 February 2012 | Current accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
8 November 2011 | Secretary's details changed for Rachel Mckimm on 14 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Rachel Mckimm on 14 October 2011 (2 pages) |
8 November 2011 | Director's details changed for Rachel Mckimm on 14 October 2011 (2 pages) |
8 November 2011 | Secretary's details changed for Rachel Mckimm on 14 October 2011 (2 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
22 October 2011 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
20 October 2011 | Termination of appointment of Jane Nicholl as a director (1 page) |
20 October 2011 | Termination of appointment of Allan Thompson as a director (1 page) |
20 October 2011 | Termination of appointment of Jane Nicholl as a director (1 page) |
20 October 2011 | Appointment of Mr Colin Mullaney as a director (2 pages) |
20 October 2011 | Appointment of Mr Colin Mullaney as a director (2 pages) |
20 October 2011 | Termination of appointment of Allan Thompson as a director (1 page) |
3 October 2011 | Statement 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 2011 | Statement 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 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
11 April 2011 | Total exemption small company accounts made up to 28 February 2011 (11 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
11 February 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (7 pages) |
20 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
20 April 2010 | Total exemption full accounts made up to 28 February 2010 (8 pages) |
9 February 2010 | Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages) |
9 February 2010 | Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Allan Lee Thompson on 9 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (6 pages) |
9 February 2010 | Director's details changed for Jane Louise Nicholl on 9 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
8 February 2010 | Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages) |
8 February 2010 | Director's details changed for Rachel Mckimm on 8 February 2010 (2 pages) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
8 February 2010 | Secretary's details changed for Rachel Mckimm on 8 February 2010 (1 page) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 April 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
16 April 2009 | Total exemption full accounts made up to 28 February 2009 (12 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
26 February 2009 | Return made up to 09/02/09; full list of members (5 pages) |
2 September 2008 | Director appointed jane louise nicholl (2 pages) |
2 September 2008 | Director appointed jane louise nicholl (2 pages) |
9 April 2008 | Director appointed allan lee thompson (2 pages) |
9 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
9 April 2008 | Director appointed allan lee thompson (2 pages) |
9 April 2008 | Return made up to 09/02/08; full list of members (4 pages) |
8 April 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
8 April 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
3 April 2008 | Appointment terminated director andrew geldart (1 page) |
3 April 2008 | Appointment terminated director andrew geldart (1 page) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
19 November 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
9 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
9 May 2007 | Return made up to 09/02/07; full list of members (2 pages) |
14 March 2007 | New director appointed (2 pages) |
14 March 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | New secretary appointed (2 pages) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
20 February 2007 | Secretary resigned;director resigned (1 page) |
21 June 2006 | Company name changed carleton recruitment LIMITED\certificate issued on 21/06/06 (2 pages) |
21 June 2006 | Company name changed carleton recruitment LIMITED\certificate issued on 21/06/06 (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 21 grange view, colton leeds west yorkshire LS15 9LB (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 21 grange view, colton leeds west yorkshire LS15 9LB (1 page) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
31 March 2006 | Particulars of mortgage/charge (5 pages) |
9 February 2006 | Incorporation (12 pages) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | New director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned (1 page) |
9 February 2006 | Incorporation (12 pages) |
9 February 2006 | New secretary appointed;new director appointed (1 page) |
9 February 2006 | Director resigned (1 page) |