Company NameDiverse Employment Limited
Company StatusDissolved
Company Number07257610
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)
Dissolution Date18 February 2023 (1 year, 2 months ago)
Previous NameWilchap (Lincoln) 13 Limited

Business Activity

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

Directors

Director NameLindsay Macpherson
Date of BirthNovember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2010(1 week, 1 day after company formation)
Appointment Duration12 years, 9 months (closed 18 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Chapel Bridge Street
Driffield
YO25 6DA
Director NameMr Russell John Eke
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2010(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address2 Bank Street
Lincoln
Lincolnshire
LN2 1DR
Director NameMr David Peter Gilbert
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2010(1 week, 1 day after company formation)
Appointment Duration6 years, 5 months (resigned 17 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Malvern Road
Scunthorpe
South Humberside
DN17 1EL
Secretary NameWilkin Chapman Company Secretarial Services Limited (Corporation)
StatusResigned
Appointed18 May 2010(same day as company formation)
Correspondence AddressNew Oxford House Town Hall Square
Grimsby
North East Lincolnshire
DN31 1HE

Contact

Websitewww.diverse-employment.co.uk/
Telephone01724 846906
Telephone regionScunthorpe

Location

Registered AddressThe Chapel
Bridge Street
Driffield
YO25 6DA
RegionYorkshire and The Humber
ConstituencyEast Yorkshire
CountyEast Riding of Yorkshire
ParishDriffield
WardDriffield and Rural
Built Up AreaDriffield
Address Matches8 other UK companies use this postal address

Shareholders

90 at £1Lindsay Macpherson
90.00%
Ordinary
10 at £1Mr Gilbert & Mrs Gilbert
10.00%
Ordinary

Financials

Year2014
Net Worth£279,829
Cash£174,588
Current Liabilities£162,844

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Charges

8 July 2013Delivered on: 11 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: By way of fixed charge the following property of the company owned now or in the future:-. (I) all interests in any heritable freehold or leasehold land (land) vested in or charged to the company, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land;. (Ii) all plant and machinery, including any associated warranties and maintenance contracts;. (Iii) all the goodwill of the company's business;. (Iv) any uncalled capital;. (V) all stock, shares and other securities held by the company at any time in any subsidiary and all income and rights relating to those stocks, shares and securities;. (Vi) all intellectual property, licences, claims, insurance policies, proceeds of any insurance and any other legal rights;. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments;. (Viii) all debts which fail to vest in the bank (rbsif) under any debt purchase facility entered into between the company and the bank (rbsif) (debt purchase facility) and their related rights (as defined in the debt purchase agreement). 2 by way of floating charge all the other property assets and rights of the company owned now or in the future which are not subject to an effective fixed charge under the debenture or any other security held by the bank.. Note 1: the debenture contains covenants by the company that the company will not without the bank's consent:-. (A) permit or create any mortgage, standard security, charge or lien on the property;. (B) dispose of the property of the company, owned now or in the future, charged by way of fixed charge;. (C) dispose of the property, other than in the ordinary course of business, charged by way of floating charge;. (D) call on, or accept payment of, any uncalled capital;. (E) grant, or accept a surrender of, any lease or licence of any of its land or consent to a tenant assigning or sub letting;. (F) dispose of, part with or share possession or occupation of any of its land.. Note 2: the debenture gives the bank power to appoint an administrator.. Notification of addition to or amendment of charge.
Outstanding
26 May 2010Delivered on: 9 June 2010
Satisfied on: 18 July 2013
Persons entitled: Topaz Electronic Systems Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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.
Fully Satisfied

Filing History

10 August 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
22 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
23 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 May 2018 (8 pages)
22 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
24 July 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
17 July 2017Registered office address changed from 15 Malvern Road Scunthorpe South Humberside DN17 1EL England to 272 Ashby High Street Scunthorpe DN16 2RX on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 15 Malvern Road Scunthorpe South Humberside DN17 1EL England to 272 Ashby High Street Scunthorpe DN16 2RX on 17 July 2017 (1 page)
21 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
21 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
24 November 2016Termination of appointment of David Peter Gilbert as a director on 17 November 2016 (2 pages)
24 November 2016Termination of appointment of David Peter Gilbert as a director on 17 November 2016 (2 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
16 June 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
11 February 2016Registered office address changed from Queensway Business Centre Unit 19B Queensway Ind Est Scunthorpe North Lincolnshire DN16 3BG to 15 Malvern Road Scunthorpe South Humberside DN17 1EL on 11 February 2016 (1 page)
11 February 2016Registered office address changed from Queensway Business Centre Unit 19B Queensway Ind Est Scunthorpe North Lincolnshire DN16 3BG to 15 Malvern Road Scunthorpe South Humberside DN17 1EL on 11 February 2016 (1 page)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
29 June 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 100
(3 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
11 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
18 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 100
(3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
18 July 2013Satisfaction of charge 1 in full (4 pages)
11 July 2013Registration of charge 072576100002 (9 pages)
11 July 2013Registration of charge 072576100002 (9 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages)
11 April 2013Second filing of AR01 previously delivered to Companies House made up to 18 May 2012 (16 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2013
(5 pages)
2 July 2012Annual return made up to 18 May 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 11/04/2013
(5 pages)
17 May 2012Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces AR01 registered on 13TH June 2011 as it was not properly delivered/contained unnecessary information.
(17 pages)
17 May 2012Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION This document replaces AR01 registered on 13TH June 2011 as it was not properly delivered/contained unnecessary information.
(17 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
8 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
5 January 2012Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages)
5 January 2012Registered office address changed from , 2 Somervell Road, Scunthorpe, North Lincolnshire, LN16 3BG on 5 January 2012 (2 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17TH May 2012.
(5 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 17TH May 2012.
(5 pages)
14 June 2010Termination of appointment of Russell Eke as a director (2 pages)
14 June 2010Termination of appointment of Russell Eke as a director (2 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
9 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2010Appointment of David Peter Gilbert as a director (3 pages)
8 June 2010Appointment of David Peter Gilbert as a director (3 pages)
8 June 2010Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages)
8 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
8 June 2010Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages)
8 June 2010Registered office address changed from , 2 Bank Street, Lincoln, Lincolnshire, LN2 1DR on 8 June 2010 (2 pages)
3 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 20,090
(4 pages)
3 June 2010Company name changed wilchap (lincoln) 13 LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
3 June 2010Appointment of Lindsay Macpherson as a director (3 pages)
3 June 2010Statement of capital following an allotment of shares on 26 May 2010
  • GBP 20,090
(4 pages)
3 June 2010Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages)
3 June 2010Company name changed wilchap (lincoln) 13 LIMITED\certificate issued on 03/06/10
  • RES15 ‐ Change company name resolution on 2010-05-26
(2 pages)
3 June 2010Change of name notice (2 pages)
3 June 2010Appointment of Lindsay Macpherson as a director (3 pages)
3 June 2010Termination of appointment of Wilkin Chapman Company Secretarial Services Limited as a secretary (2 pages)
3 June 2010Change of name notice (2 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(24 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)
18 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(24 pages)