Company NameSteve Ball Recruitment Limited
DirectorsSteven Thomas Ball and Deborah Louise Bottomley
Company StatusActive
Company Number09903432
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)

Business Activity

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

Directors

Director NameSteven Thomas Ball
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
HD1 2BB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address1st Floor Elizabeth House, 13-19 Queen Street
Leeds
West Yorkshire
LS1 2TW
Director NameColin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB
Director NameMr Paul Andrew Wilkinson
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2017(1 year, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 05 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNew Chartford House Centurion Way
Cleckheaton
West Yorkshire
BD19 3QB

Location

Registered Address16a Market Avenue
Huddersfield
HD1 2BB
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardNewsome
Built Up AreaWest Yorkshire
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Charges

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

Classification: A registered charge
Outstanding
15 October 2018Delivered on: 16 October 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding
13 May 2016Delivered on: 26 May 2016
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding

Filing History

21 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
21 December 2022Change of details for Key Selection Limited as a person with significant control on 3 November 2022 (2 pages)
21 December 2022Notification of Steven Thomas Ball as a person with significant control on 3 November 2022 (2 pages)
21 December 2022Confirmation statement made on 11 December 2022 with updates (5 pages)
9 November 2022Change of share class name or designation (2 pages)
9 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 January 2022Confirmation statement made on 11 December 2021 with updates (5 pages)
14 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
5 March 2021Registration of charge 099034320003, created on 3 March 2021 (22 pages)
4 March 2021Satisfaction of charge 099034320001 in full (1 page)
4 March 2021Satisfaction of charge 099034320002 in full (1 page)
25 January 2021Registered office address changed from New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB United Kingdom to 16a Market Avenue Huddersfield HD1 2BB on 25 January 2021 (1 page)
25 January 2021Confirmation statement made on 11 December 2020 with updates (4 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
6 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2020Memorandum and Articles of Association (12 pages)
5 May 2020Memorandum and Articles of Association (12 pages)
24 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
23 April 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
16 June 2019Termination of appointment of Paul Andrew Wilkinson as a director on 5 January 2019 (1 page)
26 March 2019Termination of appointment of Colin Mullaney as a director on 14 March 2019 (1 page)
26 March 2019Appointment of Mrs Deborah Louise Bottomley as a director on 14 March 2019 (2 pages)
26 March 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
26 March 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
17 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
11 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
6 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
16 October 2018Registration of charge 099034320002, created on 15 October 2018 (29 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 June 2017Appointment of Mr Paul Andrew Wilkinson as a director on 1 June 2017 (2 pages)
12 June 2017Appointment of Mr Paul Andrew Wilkinson as a director on 1 June 2017 (2 pages)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
15 December 2016Current accounting period extended from 31 December 2016 to 31 March 2017 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
26 May 2016Registration of charge 099034320001, created on 13 May 2016 (21 pages)
26 May 2016Registration of charge 099034320001, created on 13 May 2016 (21 pages)
24 May 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100
(4 pages)
24 May 2016Statement of capital following an allotment of shares on 4 December 2015
  • GBP 100
(4 pages)
10 December 2015Appointment of Colin Mullaney as a director on 4 December 2015 (2 pages)
10 December 2015Appointment of Steven Thomas Ball as a director on 4 December 2015 (2 pages)
10 December 2015Appointment of Steven Thomas Ball as a director on 4 December 2015 (2 pages)
10 December 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 10 December 2015 (1 page)
10 December 2015Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to New Chartford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 10 December 2015 (1 page)
10 December 2015Termination of appointment of Jonathon Charles Round as a director on 4 December 2015 (1 page)
10 December 2015Termination of appointment of Jonathon Charles Round as a director on 4 December 2015 (1 page)
10 December 2015Appointment of Colin Mullaney as a director on 4 December 2015 (2 pages)
4 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • GBP 1
(19 pages)
4 December 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-12-04
  • GBP 1
(19 pages)