Company NameMajor Recruitment Limited
Company StatusActive
Company Number06570143
CategoryPrivate Limited Company
Incorporation Date18 April 2008(16 years ago)
Previous NamesMajor Industrial Services Limited and Major Industrial Recruitment Limited

Business Activity

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

Directors

Director NameMr Philip Alexander Michael Bottomley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2009(1 year, 8 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMiss Katie Grace Nebard
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(6 years, 2 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMrs Elizabeth Ann Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(8 years after company formation)
Appointment Duration7 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMs Kelly Dawn Tulloch
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMrs Joanne Lofts
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2019(11 years, 4 months after company formation)
Appointment Duration4 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMr Ross Bagley
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMr Nicholas John Worton
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2021(13 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleGroup Finance Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMr David Burdaky
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 2022(13 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMrs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Directory
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameMr Philip Alexander Michael Bottomley
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Secretary NameMrs Deborah Louise Bottomley
NationalityBritish
StatusResigned
Appointed18 April 2008(same day as company formation)
RoleCompany Directory
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Leeds
West Yorkshire
LS29 6NT
Director NameColin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2008(8 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Halstead Drive
Menston
Ilkley
West Yorkshire
LS29 6NT
Director NameJonathan Mark Sadler
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2010)
RoleRegional Manager
Country of ResidenceEngland
Correspondence Address5 Lansbury Avenue
New Rossington
Doncaster
South Yorkshire
DN11 0AA
Director NameEsther Jane Byrne
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2009(11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 01 February 2010)
RoleRecruitment
Correspondence Address1 Lister Ville
Wilsden
Bradford
West Yorkshire
BD15 0BA
Director NameMr Darren Charles Hawkins
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(1 year, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Riverside Mews
Wildspur Mills New Mill
Holmfirth
HD9 7BA
Director NameMr Richard Carl Jones
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 June 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMiss Danielle Leanne Butterworth
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMrs Elizabeth Ann Harrison
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMiss Lesley Anne Flynn
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2014(6 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 26 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 A Market Avenue
Huddersfield
HD1 2BB
Director NameMiss Lucy Anne Woodward
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2019(11 years, 4 months after company formation)
Appointment Duration1 year, 6 months (resigned 26 March 2021)
RoleSales Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed18 April 2008(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitemajor-recruitment.com

Location

Registered Address16 A Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire

Shareholders

61.5k at £1Phil Bottomley
100.00%
Ordinary

Financials

Year2014
Turnover£15,656,125
Gross Profit£2,576,252
Net Worth£290,381
Cash£26,021
Current Liabilities£3,048,368

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryFull
Accounts Year End30 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (7 months, 4 weeks from now)

Charges

3 March 2021Delivered on: 5 March 2021
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
6 February 2019Delivered 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 2018Delivered on: 8 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
2 April 2014Delivered 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 2009Delivered 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

Filing History

11 August 2017Full accounts made up to 31 March 2017 (28 pages)
17 May 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
9 January 2017Full accounts made up to 31 March 2016 (32 pages)
5 May 2016Appointment of Mrs Elizabeth Ann Harrison as a director on 5 May 2016 (2 pages)
5 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 61,500
(4 pages)
18 February 2016Termination of appointment of Danielle Leanne Butterworth as a director on 4 February 2016 (1 page)
18 February 2016Termination of appointment of Elizabeth Ann Harrison as a director on 4 February 2016 (1 page)
12 January 2016Full accounts made up to 31 March 2015 (26 pages)
24 September 2015Termination of appointment of Richard Carl Jones as a director on 19 June 2015 (1 page)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 61,500
(5 pages)
6 January 2015Full accounts made up to 31 March 2014 (25 pages)
3 November 2014Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 (2 pages)
3 November 2014Director's details changed for Mr Philip Alexander Michael Bottomley on 3 November 2014 (2 pages)
15 July 2014Director's details changed for Miss Dannielle Leanne Butterworth on 15 July 2014 (2 pages)
15 July 2014Appointment of Mr Richard Carl Jones as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Miss Katie Grace Nebard as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Miss Dannielle Leanne Butterworth as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Miss Lesley Anne Flynn as a director on 15 July 2014 (2 pages)
15 July 2014Appointment of Mrs Elizabeth Ann Harrison as a director on 15 July 2014 (2 pages)
9 May 2014Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 9 May 2014 (1 page)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 61,500
(3 pages)
9 May 2014Registered office address changed from Bolas House Cheapside Wakefield West Yorkshire WF1 2SD United Kingdom on 9 May 2014 (1 page)
4 April 2014Registration of charge 065701430002 (21 pages)
1 April 2014Full accounts made up to 31 March 2013 (24 pages)
4 June 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
7 December 2012Termination of appointment of Darren Hawkins as a director (1 page)
27 July 2012Full accounts made up to 31 March 2012 (25 pages)
3 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
8 September 2011Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT Uk on 8 September 2011 (1 page)
8 September 2011Registered office address changed from Premier House Bradford Road Cleckheaton Bradford West Yorkshire BD19 3TT Uk on 8 September 2011 (1 page)
22 July 2011Director's details changed for Mr Darren Charles Hawkins on 22 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Darren Charles Hawkins on 6 July 2011 (2 pages)
6 July 2011Director's details changed for Mr Darren Charles Hawkins on 6 July 2011 (2 pages)
5 July 2011Full accounts made up to 31 March 2011 (24 pages)
5 July 2011Full accounts made up to 30 June 2010 (25 pages)
6 May 2011Previous accounting period shortened from 30 June 2011 to 31 March 2011 (1 page)
19 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
5 July 2010Previous accounting period extended from 31 December 2009 to 30 June 2010 (1 page)
29 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
28 April 2010Appointment of Mr Darren Charles Hawkins as a director (2 pages)
8 February 2010Termination of appointment of Esther Byrne as a director (1 page)
8 February 2010Termination of appointment of Esther Byrne as a director (1 page)
8 February 2010Termination of appointment of Colin Mullaney as a director (1 page)
8 February 2010Termination of appointment of Jonathan Sadler as a director (1 page)
29 December 2009Appointment of Mr Philip Alexander Bottomley as a director (2 pages)
15 December 2009Company name changed major industrial recruitment LIMITED\certificate issued on 15/12/09
  • RES15 ‐ Change company name resolution on 2009-12-08
(2 pages)
15 December 2009Change of name notice (2 pages)
5 December 2009Change of name notice (2 pages)
5 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-11-24
(1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 May 2009Return made up to 18/04/09; full list of members (3 pages)
7 April 2009Director appointed jonathan mark sadler (2 pages)
27 March 2009Director appointed esther jane byrne (2 pages)
9 February 2009Ad 15/01/09\gbp si 61499@1=61499\gbp ic 1/61500\ (2 pages)
9 January 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 December 2008Appointment terminated director philip bottomley (1 page)
29 December 2008Director appointed colin mullaney (1 page)
29 December 2008Appointment terminated director deborah bottomley (1 page)
29 December 2008Appointment terminated secretary deborah bottomley (1 page)
11 July 2008Company name changed major industrial services LIMITED\certificate issued on 14/07/08 (2 pages)
5 June 2008Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page)
1 May 2008Appointment terminated director york place company nominees LIMITED (1 page)
1 May 2008Director and secretary appointed mrs deborah louise bottomley (1 page)
1 May 2008Director appointed mr philip alexander michael bottomley (2 pages)
1 May 2008Registered office changed on 01/05/2008 from 12 york place leeds west yorkshire LS1 2DS england (1 page)
18 April 2008Incorporation (13 pages)