Company NameWestray Recruitment Consultants Limited
Company StatusActive
Company Number02464679
CategoryPrivate Limited Company
Incorporation Date29 January 1990(34 years, 3 months ago)

Business Activity

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

Directors

Director NameMs Maureen Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 1991(1 year after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Secretary NameMr Steven Hodgson
NationalityBritish
StatusCurrent
Appointed30 June 1997(7 years, 5 months after company formation)
Appointment Duration26 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Director NameMr Steven Hodgson
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2009(19 years, 5 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Director NameMiss Ashleigh Louise Wright
Date of BirthJanuary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Director NameMr Tony Hutchinson
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2024(34 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
Secretary NameAlice Westray
NationalityBritish
StatusResigned
Appointed29 January 1991(1 year after company formation)
Appointment Duration5 years, 4 months (resigned 01 June 1996)
RoleCompany Director
Correspondence Address5 Greenacres
Pelton
Chester Le Street
County Durham
DH2 1DJ
Secretary NameMichell Thompson
NationalityBritish
StatusResigned
Appointed01 June 1996(6 years, 4 months after company formation)
Appointment Duration1 year (resigned 28 June 1997)
RoleCompany Director
Correspondence Address13 Beech Grove Road
Linthorpe
Middlesbrough
Cleveland
TS5 6RJ
Director NameTracey Dinsdale
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(8 years, 4 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 17 December 1998)
RoleRecruitment Consultant
Correspondence Address7 Markham Square
Stockton On Tees
Cleveland
TS19 0TE
Director NameCarole Spence
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 May 1998(8 years, 4 months after company formation)
Appointment Duration10 years, 9 months (resigned 18 March 2009)
RoleRecruitment Consultant
Correspondence Address12 Mowbray Drive
Horworth On Tees
Darlington
County Durham
DH2 2EZ
Director NameMr Brent Pitcher
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2009(19 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 04 October 2010)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address56 Falstone Drive
Chester Le Street
County Durham
DH2 3ST

Contact

Websitewestrayrecruitment.co.uk
Telephone0191 4926622
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressValley House Kingsway South
Team Valley
Gateshead
Tyne And Wear
NE11 0JW
RegionNorth East
ConstituencyBlaydon
CountyTyne and Wear
WardLamesley
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Westray Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£7,362
Cash£8,395
Current Liabilities£684,679

Accounts

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

Returns

Latest Return29 January 2024 (3 months ago)
Next Return Due12 February 2025 (9 months, 2 weeks from now)

Charges

4 September 2019Delivered on: 4 September 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 January 2013Delivered on: 25 January 2013
Persons entitled: Barclays Bank PLC

Classification: Rent deposit deed
Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of charge with full title guarantee the initial rent deposit (£11,122), all sums that may be paid and all the interest in the single interest bearing account.
Outstanding
8 May 1990Delivered on: 10 May 1990
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
31 December 2019Accounts for a small company made up to 31 March 2019 (8 pages)
4 September 2019Registration of charge 024646790003, created on 4 September 2019 (24 pages)
1 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
5 January 2019Accounts for a small company made up to 31 March 2018 (8 pages)
1 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
9 January 2018Accounts for a small company made up to 31 March 2017 (8 pages)
26 April 2017Satisfaction of charge 2 in full (1 page)
26 April 2017Satisfaction of charge 2 in full (1 page)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
7 January 2017Accounts for a small company made up to 31 March 2016 (8 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
1 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 2
(4 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
7 January 2016Accounts for a small company made up to 31 March 2015 (8 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
22 December 2014Accounts for a small company made up to 31 March 2014 (8 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
3 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 2
(4 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
19 December 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 March 2013Registered office address changed from 13/14 Concord House Speculation Place Washington Tyne & Wear NE37 2AS on 21 March 2013 (1 page)
21 March 2013Registered office address changed from 13/14 Concord House Speculation Place Washington Tyne & Wear NE37 2AS on 21 March 2013 (1 page)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
25 January 2013Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
19 December 2012Accounts for a small company made up to 31 March 2012 (8 pages)
7 February 2012Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page)
7 February 2012Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages)
7 February 2012Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages)
7 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (3 pages)
7 February 2012Director's details changed for Mr Steven Hodgson on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page)
7 February 2012Director's details changed for Ms Maureen Wright on 4 February 2012 (2 pages)
7 February 2012Secretary's details changed for Mr Steven Hodgson on 4 February 2012 (1 page)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
5 January 2012Accounts for a small company made up to 31 March 2011 (8 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (5 pages)
3 November 2010Termination of appointment of Brent Pitcher as a director (1 page)
3 November 2010Termination of appointment of Brent Pitcher as a director (1 page)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
11 October 2010Accounts for a small company made up to 31 March 2010 (8 pages)
1 February 2010Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maureen Wright on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Mr Brent Pitcher on 1 February 2010 (2 pages)
1 February 2010Director's details changed for Maureen Wright on 1 February 2010 (2 pages)
1 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
1 February 2010Director's details changed for Maureen Wright on 1 February 2010 (2 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 November 2009Accounts for a small company made up to 31 March 2009 (8 pages)
10 July 2009Director appointed steven hodgson (2 pages)
10 July 2009Director appointed steven hodgson (2 pages)
23 April 2009Director's change of particulars / maureen wright / 06/04/2009 (1 page)
23 April 2009Director's change of particulars / maureen wright / 06/04/2009 (1 page)
23 April 2009Director appointed mr brent pitcher (1 page)
23 April 2009Director appointed mr brent pitcher (1 page)
19 March 2009Appointment terminated director carole spence (1 page)
19 March 2009Appointment terminated director carole spence (1 page)
12 March 2009Director's change of particulars / maureen wright / 29/01/2009 (1 page)
12 March 2009Return made up to 29/01/09; full list of members (3 pages)
12 March 2009Return made up to 29/01/09; full list of members (3 pages)
12 March 2009Director's change of particulars / maureen wright / 29/01/2009 (1 page)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
3 February 2009Accounts for a small company made up to 31 March 2008 (8 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
1 February 2008Return made up to 29/01/08; full list of members (2 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
28 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
30 January 2007Return made up to 29/01/07; full list of members (2 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
29 January 2007Accounts for a small company made up to 31 March 2006 (8 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
3 February 2006Return made up to 29/01/06; full list of members (2 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
20 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
3 February 2005Accounts for a small company made up to 31 March 2004 (7 pages)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
2 February 2005Return made up to 29/01/05; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
6 February 2004Return made up to 29/01/04; full list of members (7 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
18 November 2003Accounts for a small company made up to 31 March 2003 (5 pages)
4 February 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Return made up to 29/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
5 November 2002Accounts for a small company made up to 31 March 2002 (6 pages)
2 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2002Return made up to 29/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
12 December 2001Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 February 2001Return made up to 29/01/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
30 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 February 2000Return made up to 29/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
10 February 2000Secretary's particulars changed (1 page)
10 February 2000Secretary's particulars changed (1 page)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
3 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
14 April 1999Registered office changed on 14/04/99 from: 15-19 albert road middlesbrough cleveland TS1 1PQ (1 page)
14 April 1999Registered office changed on 14/04/99 from: 15-19 albert road middlesbrough cleveland TS1 1PQ (1 page)
5 February 1999Director resigned (2 pages)
5 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
5 February 1999Director resigned (2 pages)
5 February 1999Return made up to 29/01/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
24 September 1998Accounts for a small company made up to 31 March 1998 (6 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 June 1998New director appointed (2 pages)
29 January 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998New secretary appointed (2 pages)
29 January 1998Secretary resigned (1 page)
29 January 1998Return made up to 29/01/98; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 January 1998Secretary resigned (1 page)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
22 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
10 February 1997Return made up to 29/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 February 1997Return made up to 29/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
5 July 1996Full accounts made up to 31 March 1996 (10 pages)
3 July 1996New secretary appointed (2 pages)
3 July 1996Secretary resigned (1 page)
3 July 1996Secretary resigned (1 page)
3 July 1996New secretary appointed (2 pages)
19 May 1995Full accounts made up to 31 March 1995 (10 pages)
19 May 1995Full accounts made up to 31 March 1995 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
10 May 1990Particulars of mortgage/charge (3 pages)
2 April 1990Memorandum and Articles of Association (7 pages)
2 April 1990Memorandum and Articles of Association (7 pages)
29 January 1990Incorporation (9 pages)
29 January 1990Incorporation (9 pages)