Huddersfield
HD1 2BB
Director Name | Miss Katie Grace Nebard |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(6 years, 2 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mrs Elizabeth Ann Harrison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 May 2016(8 years after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Ms Kelly Dawn Tulloch |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | Mrs Joanne Lofts |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mr Ross Bagley |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mr Nicholas John Worton |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2021(13 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Group Finance Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mr David Burdaky |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2022(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mrs Deborah Louise Bottomley |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Directory |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Director Name | Mr Philip Alexander Michael Bottomley |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Secretary Name | Mrs Deborah Louise Bottomley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Role | Company Directory |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Leeds West Yorkshire LS29 6NT |
Director Name | Colin Mullaney |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2008(8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Halstead Drive Menston Ilkley West Yorkshire LS29 6NT |
Director Name | Jonathan Mark Sadler |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2010) |
Role | Regional Manager |
Country of Residence | England |
Correspondence Address | 5 Lansbury Avenue New Rossington Doncaster South Yorkshire DN11 0AA |
Director Name | Esther Jane Byrne |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2009(11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 01 February 2010) |
Role | Recruitment |
Correspondence Address | 1 Lister Ville Wilsden Bradford West Yorkshire BD15 0BA |
Director Name | Mr Darren Charles Hawkins |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 Riverside Mews Wildspur Mills New Mill Holmfirth HD9 7BA |
Director Name | Mr Richard Carl Jones |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 2 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 19 June 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Miss Danielle Leanne Butterworth |
---|---|
Date of Birth | September 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Mrs Elizabeth Ann Harrison |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 February 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Miss Lesley Anne Flynn |
---|---|
Date of Birth | October 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2014(6 years, 2 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 26 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 A Market Avenue Huddersfield HD1 2BB |
Director Name | Miss Lucy Anne Woodward |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2019(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 March 2021) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 16a Market Avenue Huddersfield HD1 2BB |
Director Name | York Place Company Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2008(same day as company formation) |
Correspondence Address | 12 York Place Leeds West Yorkshire LS1 2DS |
Website | major-recruitment.com |
---|
Registered Address | 16 A Market Avenue Huddersfield HD1 2BB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Huddersfield |
County | West Yorkshire |
Ward | Newsome |
Built Up Area | West Yorkshire |
61.5k at £1 | Phil Bottomley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £15,656,125 |
Gross Profit | £2,576,252 |
Net Worth | £290,381 |
Cash | £26,021 |
Current Liabilities | £3,048,368 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 30 March |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (7 months, 4 weeks from now) |
3 March 2021 | Delivered on: 5 March 2021 Persons entitled: Santander UK PLC Classification: A registered charge Outstanding |
---|---|
6 February 2019 | Delivered on: 12 February 2019 Persons entitled: Npif Tvc Debt LP Acting by Tvc Loans Npif Gp Limited as the General Partner of Npif Tvc Debt LP Acting by Fw Capital Limited. Classification: A registered charge Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company;. Outstanding |
5 October 2018 | Delivered on: 8 October 2018 Persons entitled: Abn Amro Asset Based Finance N.V. Classification: A registered charge Outstanding |
2 April 2014 | Delivered on: 4 April 2014 Persons entitled: Abn Amro Commercial Finance PLC Classification: A registered charge Particulars: The freehold land and buildings located at 37-39 union street, dewsbury, west yorkshire, title number: WYK230302. Outstanding |
8 January 2009 | Delivered on: 9 January 2009 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 |
11 August 2017 | Full accounts made up to 31 March 2017 (28 pages) |
---|---|
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
9 January 2017 | Full accounts made up to 31 March 2016 (32 pages) |
5 May 2016 | Appointment of Mrs Elizabeth Ann Harrison as a director on 5 May 2016 (2 pages) |
5 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
18 February 2016 | Termination of appointment of Danielle Leanne Butterworth as a director on 4 February 2016 (1 page) |
18 February 2016 | Termination of appointment of Elizabeth Ann Harrison as a director on 4 February 2016 (1 page) |
12 January 2016 | Full accounts made up to 31 March 2015 (26 pages) |
24 September 2015 | Termination of appointment of Richard Carl Jones as a director on 19 June 2015 (1 page) |
1 June 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
6 January 2015 | Full accounts made up to 31 March 2014 (25 pages) |
3 November 2014 | Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 (2 pages) |
3 November 2014 | Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 (2 pages) |
15 July 2014 | Director's details changed for Miss Dannielle Leanne Butterworth on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mr Richard Carl Jones as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Miss Katie Grace Nebard as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Miss Dannielle Leanne Butterworth as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Miss Lesley Anne Flynn as a director on 15 July 2014 (2 pages) |
15 July 2014 | Appointment of Mrs Elizabeth Ann Harrison as a director on 15 July 2014 (2 pages) |
9 May 2014 | Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 9 May 2014 (1 page) |
9 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 9 May 2014 (1 page) |
4 April 2014 | Registration of charge 065701430002 (21 pages) |
1 April 2014 | Full accounts made up to 31 March 2013 (24 pages) |
4 June 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (3 pages) |
7 December 2012 | Termination of appointment of Darren Hawkins as a director (1 page) |
27 July 2012 | Full accounts made up to 31 March 2012 (25 pages) |
3 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
8 September 2011 | Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT Uk on 8 September 2011 (1 page) |
8 September 2011 | Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT Uk on 8 September 2011 (1 page) |
22 July 2011 | Director's details changed for Mr Darren Charles Hawkins on 22 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Darren Charles Hawkins on 6 July 2011 (2 pages) |
6 July 2011 | Director's details changed for Mr Darren Charles Hawkins on 6 July 2011 (2 pages) |
5 July 2011 | Full accounts made up to 31 March 2011 (24 pages) |
5 July 2011 | Full accounts made up to 30 June 2010 (25 pages) |
6 May 2011 | Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page) |
19 April 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (4 pages) |
5 July 2010 | Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page) |
29 April 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (4 pages) |
28 April 2010 | Appointment of Mr Darren Charles Hawkins as a director (2 pages) |
8 February 2010 | Termination of appointment of Esther Byrne as a director (1 page) |
8 February 2010 | Termination of appointment of Esther Byrne as a director (1 page) |
8 February 2010 | Termination of appointment of Colin Mullaney as a director (1 page) |
8 February 2010 | Termination of appointment of Jonathan Sadler as a director (1 page) |
29 December 2009 | Appointment of Mr Philip Alexander Bottomley as a director (2 pages) |
15 December 2009 | Company name changed major industrial recruitment LIMITED\certificate issued on 15/12/09
|
15 December 2009 | Change of name notice (2 pages) |
5 December 2009 | Change of name notice (2 pages) |
5 December 2009 | Resolutions
|
24 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
12 May 2009 | Return made up to 18/04/09; full list of members (3 pages) |
7 April 2009 | Director appointed jonathan mark sadler (2 pages) |
27 March 2009 | Director appointed esther jane byrne (2 pages) |
9 February 2009 | Ad 15/01/09\gbp si 61499@1=61499\gbp ic 1/61500\ (2 pages) |
9 January 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 December 2008 | Appointment terminated director philip bottomley (1 page) |
29 December 2008 | Director appointed colin mullaney (1 page) |
29 December 2008 | Appointment terminated director deborah bottomley (1 page) |
29 December 2008 | Appointment terminated secretary deborah bottomley (1 page) |
11 July 2008 | Company name changed major industrial services LIMITED\certificate issued on 14/07/08 (2 pages) |
5 June 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
1 May 2008 | Appointment terminated director york place company nominees LIMITED (1 page) |
1 May 2008 | Director and secretary appointed mrs deborah louise bottomley (1 page) |
1 May 2008 | Director appointed mr philip alexander michael bottomley (2 pages) |
1 May 2008 | Registered office changed on 01/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page) |
18 April 2008 | Incorporation (13 pages) |