Company NameMy Way Recruitment Limited
DirectorsDeborah Louise Bottomley and Dawn Anne Hotchen
Company StatusActive
Company Number11096726
CategoryPrivate Limited Company
Incorporation Date5 December 2017(6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMs Deborah Louise Bottomley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2019(1 year, 3 months after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMs Dawn Anne Hotchen
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2024(6 years, 4 months after company formation)
Appointment Duration5 days
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMr Jonathon Charles Round
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2017(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 NameMr Colin Mullaney
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 14 March 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB
Director NameMichelle Oxborrow
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2018(4 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 30 November 2023)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address16a Market Avenue
Huddersfield
West Yorkshire
HD1 2BB

Location

Registered Address16a Market Avenue
Huddersfield
West Yorkshire
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 CategoryAudit Exemption Subsidiary
Accounts Year End31 March

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Charges

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

Classification: A registered charge
Outstanding
15 August 2019Delivered on: 16 August 2019
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
14 September 2018Delivered on: 17 September 2018
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Outstanding

Filing History

29 March 2023Total exemption full accounts made up to 31 March 2022 (9 pages)
29 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
19 April 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
8 April 2021Confirmation statement made on 11 March 2021 with updates (5 pages)
5 March 2021Registration of charge 110967260003, created on 3 March 2021 (22 pages)
4 March 2021Satisfaction of charge 110967260002 in full (1 page)
4 March 2021Satisfaction of charge 110967260001 in full (1 page)
26 February 2021Memorandum and Articles of Association (12 pages)
26 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
26 February 2021Memorandum and Articles of Association (12 pages)
25 February 2021Particulars of variation of rights attached to shares (2 pages)
25 February 2021Change of share class name or designation (2 pages)
5 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
17 May 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
9 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
16 August 2019Registration of charge 110967260002, created on 15 August 2019 (31 pages)
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)
11 March 2019Confirmation statement made on 11 March 2019 with updates (4 pages)
18 February 2019Cessation of Colin Mullaney as a person with significant control on 15 August 2018 (1 page)
18 February 2019Notification of Key Selection Limited as a person with significant control on 15 August 2018 (2 pages)
17 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
17 September 2018Registration of charge 110967260001, created on 14 September 2018 (21 pages)
24 January 2018Statement of capital following an allotment of shares on 2 January 2018
  • GBP 100.00
(4 pages)
16 January 2018Current accounting period extended from 31 December 2018 to 31 March 2019 (1 page)
4 January 2018Appointment of Mr Colin Mullaney as a director on 2 January 2018 (2 pages)
4 January 2018Appointment of Michelle Oxborrow as a director on 2 January 2018 (2 pages)
4 January 2018Notification of Colin Mullaney as a person with significant control on 2 January 2018 (2 pages)
3 January 2018Registered office address changed from 1st Floor Elizabeth House 13-19 Queen Street Leeds West Yorkshire LS1 2TW United Kingdom to 16a Market Avenue Huddersfield West Yorkshire HD1 2BB on 3 January 2018 (1 page)
3 January 2018Cessation of York Place Company Nominees Limited as a person with significant control on 2 January 2018 (1 page)
3 January 2018Termination of appointment of Jonathon Charles Round as a director on 2 January 2018 (1 page)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
(22 pages)
5 December 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-12-05
  • GBP 1
(22 pages)