Company NameOne Call Rescue Limited
DirectorsJohn Lawrence Radford and John Matthew Parker
Company StatusActive
Company Number06582866
CategoryPrivate Limited Company
Incorporation Date1 May 2008(15 years, 11 months ago)
Previous NameOne Call Recovery Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Lawrence Radford
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ
Director NameMr John Matthew Parker
Date of BirthMay 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(same day as company formation)
RoleManager Recovery
Country of ResidenceEngland
Correspondence AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ
Secretary NameMiss Alexandra Maria Sherriff
StatusCurrent
Appointed05 October 2017(9 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ
Secretary NameMiss Selina Griffin
NationalityBritish
StatusResigned
Appointed01 May 2008(same day as company formation)
RoleCompany Director
Correspondence AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ
Secretary NameMiss Laura Elizabeth Bathgate
StatusResigned
Appointed06 February 2015(6 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 October 2017)
RoleCompany Director
Correspondence AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ

Contact

Websiteonecalldirect.co.uk
Telephone01302 554012
Telephone regionDoncaster

Location

Registered AddressUnit-1 North Anston Trading Estate
Houghton Road North Anston
Sheffield
S25 4JJ
RegionYorkshire and The Humber
ConstituencyRother Valley
CountySouth Yorkshire
ParishNorth and South Anston
WardAnston and Woodsetts
Built Up AreaDinnington (Rotherham)

Shareholders

87 at £0.001John Radford
87.00%
Ordinary
4 at £0.001John Parker
4.00%
Ordinary
4 at £0.001Nik Springthorpe
4.00%
Ordinary
4 at £0.001Sarah Chadburn
4.00%
Ordinary
1 at £0.001Oliver Rose
1.00%
Ordinary

Financials

Year2014
Net Worth£142,153
Cash£28,826
Current Liabilities£27,672

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 September 2023 (7 months, 1 week ago)
Next Return Due24 September 2024 (5 months, 1 week from now)

Charges

7 September 2016Delivered on: 7 September 2016
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
22 March 2009Delivered on: 28 March 2009
Persons entitled: Clydesdale Bank PLC

Classification: 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.
Outstanding

Filing History

9 August 2023Appointment of Mr Peter Graham Long as a director on 9 August 2023 (2 pages)
9 August 2023Termination of appointment of John Matthew Parker as a director on 9 August 2023 (1 page)
27 September 2022Confirmation statement made on 10 September 2022 with no updates (3 pages)
15 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
6 January 2022Accounts for a small company made up to 31 December 2020 (8 pages)
10 November 2021Confirmation statement made on 10 September 2021 with no updates (3 pages)
11 February 2021Full accounts made up to 31 December 2019 (19 pages)
4 November 2020Confirmation statement made on 10 September 2020 with no updates (3 pages)
27 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-26
(3 pages)
14 October 2019Confirmation statement made on 10 September 2019 with no updates (3 pages)
30 September 2019Audited abridged accounts made up to 31 December 2018 (7 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
20 September 2018Confirmation statement made on 10 September 2018 with updates (4 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 18 October 2017 with no updates (3 pages)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Termination of appointment of Laura Elizabeth Bathgate as a secretary on 5 October 2017 (1 page)
5 October 2017Appointment of Miss Alexandra Maria Sherriff as a secretary on 5 October 2017 (2 pages)
10 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
10 September 2017Total exemption small company accounts made up to 31 December 2016 (6 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
18 October 2016Confirmation statement made on 18 October 2016 with updates (4 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
26 September 2016Director's details changed for Mr John Matthew Parker on 26 September 2016 (2 pages)
21 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 10
(3 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
21 September 2016Statement of capital following an allotment of shares on 20 September 2016
  • GBP 10
(3 pages)
7 September 2016Registration of charge 065828660002, created on 7 September 2016 (35 pages)
7 September 2016Registration of charge 065828660002, created on 7 September 2016 (35 pages)
13 July 2016Satisfaction of charge 1 in full (1 page)
13 July 2016Satisfaction of charge 1 in full (1 page)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
23 June 2016Current accounting period extended from 30 June 2016 to 31 December 2016 (1 page)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 10
(3 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(5 pages)
22 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 10
(5 pages)
22 December 2015Statement of capital following an allotment of shares on 23 November 2015
  • GBP 10
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10
(3 pages)
26 March 2015Statement of capital following an allotment of shares on 26 March 2015
  • GBP 10
(3 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Appointment of Miss Laura Elizabeth Bathgate as a secretary on 6 February 2015 (2 pages)
6 February 2015Termination of appointment of Selina Griffin as a secretary on 6 February 2015 (1 page)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP .1
(5 pages)
19 December 2014Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP .1
(5 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
29 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP .1
(5 pages)
27 November 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP .1
(5 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
24 April 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
23 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
12 April 2012Director's details changed for John Matthew Parker on 12 April 2012 (2 pages)
12 April 2012Secretary's details changed for Selina Griffin on 12 April 2012 (1 page)
12 April 2012Director's details changed for Mr John Lawrence Radford on 12 April 2012 (2 pages)
12 April 2012Director's details changed for John Matthew Parker on 12 April 2012 (2 pages)
12 April 2012Director's details changed for Mr John Lawrence Radford on 12 April 2012 (2 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2012Annual return made up to 12 April 2012 with a full list of shareholders (3 pages)
12 April 2012Secretary's details changed for Selina Griffin on 12 April 2012 (1 page)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
24 May 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
22 June 2010Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ S25 4JJ England on 22 June 2010 (1 page)
22 June 2010Registered office address changed from Unit 1 North Anston Trading Estate Houghton Road North Anston Sheffield S25 4JJ S25 4JJ England on 22 June 2010 (1 page)
22 June 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
21 June 2010Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page)
21 June 2010Registered office address changed from Unit 1 Vulcan Place Worksop Nottinghamshire S80 1RN on 21 June 2010 (1 page)
17 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (7 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (7 pages)
17 November 2009Annual return made up to 1 May 2009 with a full list of shareholders (7 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
29 May 2009Return made up to 01/05/09; full list of members (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
28 March 2009Particulars of a mortgage or charge / charge no: 1 (4 pages)
27 November 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2008Total exemption small company accounts made up to 30 June 2008 (5 pages)
27 November 2008Accounting reference date shortened from 30/06/2009 to 30/06/2008 (1 page)
23 October 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
23 October 2008Accounting reference date extended from 31/05/2009 to 30/06/2009 (1 page)
1 May 2008Incorporation (15 pages)
1 May 2008Incorporation (15 pages)