Company NameE-People Personnel Limited
Company StatusActive
Company Number07176357
CategoryPrivate Limited Company
Incorporation Date3 March 2010(14 years, 1 month ago)
Previous NameLowdear Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Christopher Edward Myers
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityEnglish
StatusCurrent
Appointed25 June 2013(3 years, 3 months after company formation)
Appointment Duration10 years, 10 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Bruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years, 4 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMrs Alison Jo-Anne Cook
Date of BirthAugust 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed24 September 2014(4 years, 6 months after company formation)
Appointment Duration9 years, 7 months
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2010(same day as company formation)
RoleChartererd Secretary
Country of ResidenceEngland
Correspondence Address3rd Floor, White Rose House
28a York Place
Leeds
West Yorkshire
LS1 2EZ
Director NameMr Bruce John Allen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence Address8,Strines House
2 Holyrood Avenue
Sheffield
South Yorkshire
S10 4NW
Director NameMr Ian Taylor Anderson
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2010(1 month after company formation)
Appointment Duration4 years, 2 months (resigned 01 July 2014)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Helmsley Road, Sandal
Wakefield
West Yorkshire
WF2 6QU
Secretary NameBruce John Allen
StatusResigned
Appointed07 April 2010(1 month after company formation)
Appointment Duration4 years, 1 month (resigned 04 June 2014)
RoleCompany Director
Correspondence Address8,Strines House
2 Holyrood Avenue
Sheffield
South Yorkshire
S10 4NW
Director NameMrs Kathryn Gillespie
Date of BirthMay 1964 (Born 60 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2014(4 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 16 February 2017)
RoleBusiness Manager
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED
Director NameMr James Alexander Waring
Date of BirthMay 1981 (Born 43 years ago)
NationalityEnglish
StatusResigned
Appointed24 September 2014(4 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 October 2017)
RoleSoftware Engineer
Country of ResidenceEngland
Correspondence AddressReginald Arthur House 4 Percy Street
Rotherham
South Yorkshire
S65 1ED

Contact

Websitewww.placementmanagement.com
Telephone0800 1981168
Telephone regionFreephone

Location

Registered AddressReginald Arthur House
4 Percy Street
Rotherham
South Yorkshire
S65 1ED
RegionYorkshire and The Humber
ConstituencyRotherham
CountySouth Yorkshire
WardBoston Castle
Built Up AreaSheffield
Address MatchesOver 20 other UK companies use this postal address

Shareholders

21.2k at £1Bruce Allen
17.64%
Ordinary A
13.3k at £1Alison Cook
11.11%
Ordinary A
13.3k at £1Anthony Boorman
11.11%
Ordinary A
13.3k at £1Barry Potter
11.11%
Ordinary A
13.3k at £1James Waring
11.11%
Ordinary A
13.3k at £1Kathryn Bowring
11.11%
Ordinary A
13.3k at £1Lucy Kuc
11.11%
Ordinary A
13.3k at £1Paul Brammer
11.11%
Ordinary A
500 at £1Adrian Tams
0.42%
Ordinary A
500 at £1Beth Capper
0.42%
Ordinary A
500 at £1Christian Rudd
0.42%
Ordinary A
500 at £1Christopher Myers
0.42%
Ordinary A
500 at £1Donna Stacey
0.42%
Ordinary A
500 at £1Jane Benson
0.42%
Ordinary A
500 at £1Julie Bates
0.42%
Ordinary A
500 at £1Kristi Hudson
0.42%
Ordinary A
500 at £1Michelle Waddington
0.42%
Ordinary A
500 at £1Ross Cumming
0.42%
Ordinary A
500 at £1Vicky Milne
0.42%
Ordinary A
1 at £1Bruce Allen
0.00%
Ordinary

Financials

Year2014
Net Worth£260,876
Cash£26,224
Current Liabilities£55,412

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Charges

13 October 2010Delivered on: 20 October 2010
Persons entitled: The Royal Bank of Scotland 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, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (6 pages)
12 March 2023Confirmation statement made on 3 March 2023 with updates (5 pages)
12 April 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
8 March 2022Confirmation statement made on 3 March 2022 with updates (5 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (6 pages)
1 April 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
15 December 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
17 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
5 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
14 January 2019Satisfaction of charge 1 in full (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
16 March 2018Notification of E-People Personnel Holdings Limited as a person with significant control on 28 July 2017 (2 pages)
16 March 2018Confirmation statement made on 3 March 2018 with updates (6 pages)
16 March 2018Withdrawal of a person with significant control statement on 16 March 2018 (2 pages)
22 December 2017Change of share class name or designation (2 pages)
20 December 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(22 pages)
24 October 2017Termination of appointment of James Alexander Waring as a director on 23 October 2017 (1 page)
24 October 2017Termination of appointment of James Alexander Waring as a director on 23 October 2017 (1 page)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
2 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
15 March 2017Confirmation statement made on 3 March 2017 with updates (7 pages)
18 February 2017Termination of appointment of Kathryn Gillespie as a director on 16 February 2017 (1 page)
18 February 2017Termination of appointment of Kathryn Gillespie as a director on 16 February 2017 (1 page)
18 February 2017Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages)
18 February 2017Director's details changed for Mr Bruce John Allen on 23 March 2016 (2 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
26 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 119,998
(7 pages)
26 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-26
  • GBP 119,998
(7 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
6 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 119,998
(7 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 119,998
(7 pages)
18 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 119,998
(7 pages)
15 October 2014Appointment of Mrs Kathryn Gillespie as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mrs Alison Jo-Anne Cook as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mrs Kathryn Gillespie as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mr James Alexander Waring as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mrs Alison Jo-Anne Cook as a director on 24 September 2014 (2 pages)
15 October 2014Appointment of Mr James Alexander Waring as a director on 24 September 2014 (2 pages)
16 July 2014Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
16 July 2014Termination of appointment of Ian Taylor Anderson as a director on 1 July 2014 (1 page)
16 July 2014Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages)
16 July 2014Appointment of Mr Bruce John Allen as a director on 1 July 2014 (2 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
27 June 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 June 2014Termination of appointment of Bruce Allen as a director (1 page)
13 June 2014Termination of appointment of Bruce Allen as a secretary (1 page)
13 June 2014Termination of appointment of Bruce Allen as a director (1 page)
13 June 2014Termination of appointment of Bruce Allen as a secretary (1 page)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 119,998
(8 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 119,998
(8 pages)
15 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 119,998
(8 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
26 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
25 June 2013Appointment of Mr Christopher Edward Myers as a director (2 pages)
25 June 2013Appointment of Mr Christopher Edward Myers as a director (2 pages)
31 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
31 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
31 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (7 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
14 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (7 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
16 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (7 pages)
12 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
12 November 2010Current accounting period shortened from 31 March 2011 to 31 December 2010 (3 pages)
9 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 119,998.00
(4 pages)
9 November 2010Change of share class name or designation (2 pages)
9 November 2010Change of share class name or designation (2 pages)
9 November 2010Statement of capital following an allotment of shares on 12 October 2010
  • GBP 119,998.00
(4 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
15 April 2010Appointment of Bruce John Allen as a secretary (1 page)
15 April 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page)
15 April 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 15 April 2010 (1 page)
15 April 2010Appointment of Bruce John Allen as a secretary (1 page)
14 April 2010Appointment of Ian Taylor Anderson as a director (2 pages)
14 April 2010Appointment of Ian Taylor Anderson as a director (2 pages)
14 April 2010Termination of appointment of Jonathon Round as a director (1 page)
14 April 2010Termination of appointment of Jonathon Round as a director (1 page)
14 April 2010Appointment of Bruce John Allen as a director (2 pages)
14 April 2010Appointment of Bruce John Allen as a director (2 pages)
7 April 2010Company name changed lowdear LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
7 April 2010Company name changed lowdear LIMITED\certificate issued on 07/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
3 March 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)