Company NameTemp Recruitment Ltd
DirectorAndrew Stuart Ritchie
Company StatusActive
Company Number03798766
CategoryPrivate Limited Company
Incorporation Date30 June 1999(24 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Stuart Ritchie
Date of BirthMarch 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 July 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Secretary NameVictoria Ritchie
NationalityBritish
StatusCurrent
Appointed01 July 1999(1 day after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 June 1999(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.temp-recruitment.co.uk
Telephone01642 357005
Telephone regionMiddlesbrough

Location

Registered Address23 Yarm Road
Stockton On Tees
Cleveland
TS18 3NJ
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£145,012
Cash£6,026
Current Liabilities£253,945

Accounts

Latest Accounts25 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 June

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

16 November 2012Delivered on: 17 November 2012
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding
7 September 2006Delivered on: 13 September 2006
Persons entitled: National Westminster Bank 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
31 August 2011Delivered on: 3 September 2011
Satisfied on: 12 July 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, uncalled capital, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

2 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
24 March 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
1 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
17 April 2019Unaudited abridged accounts made up to 30 June 2018 (8 pages)
4 July 2018Confirmation statement made on 30 June 2018 with updates (4 pages)
3 July 2018Notification of Victoria Ritchie as a person with significant control on 1 July 2017 (2 pages)
3 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 220
(3 pages)
28 March 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 November 2017Secretary's details changed for Victoria Ritchie on 31 October 2017 (1 page)
13 November 2017Secretary's details changed for Victoria Ritchie on 31 October 2017 (1 page)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
13 April 2017Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page)
13 April 2017Current accounting period extended from 28 June 2017 to 30 June 2017 (1 page)
30 March 2017Total exemption small company accounts made up to 3 July 2016 (7 pages)
30 March 2017Total exemption small company accounts made up to 3 July 2016 (7 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 28 June 2015 (7 pages)
31 March 2016Previous accounting period shortened from 30 June 2015 to 28 June 2015 (1 page)
31 March 2016Total exemption small company accounts made up to 28 June 2015 (7 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 200
(4 pages)
24 March 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 23 June 2014 (7 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
1 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 200
(4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
12 July 2013Satisfaction of charge 2 in full (4 pages)
12 July 2013Satisfaction of charge 2 in full (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
5 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages)
4 July 2013Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages)
4 July 2013Secretary's details changed for Victoria Ritchie on 1 January 2013 (2 pages)
4 July 2013Director's details changed for Mr Andrew Stuart Ritchie on 1 January 2013 (2 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
11 December 2012Director's details changed for Andrew Stuart Ritchie on 11 December 2012 (2 pages)
11 December 2012Director's details changed for Andrew Stuart Ritchie on 11 December 2012 (2 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
17 November 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
16 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages)
21 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
21 July 2010Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages)
21 July 2010Director's details changed for Andrew Stuart Ritchie on 1 June 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
3 July 2009Return made up to 30/06/09; full list of members (3 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 March 2009Nc inc already adjusted 28/09/07 (1 page)
5 March 2009Nc inc already adjusted 28/09/07 (1 page)
5 March 2009Capitals not rolled up (2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 March 2009Capitals not rolled up (2 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
8 July 2008Return made up to 30/06/08; full list of members (3 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 August 2007Director's particulars changed (1 page)
22 August 2007Director's particulars changed (1 page)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2007Return made up to 30/06/07; full list of members (2 pages)
22 August 2007Secretary's particulars changed (1 page)
22 August 2007Secretary's particulars changed (1 page)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
13 September 2006Particulars of mortgage/charge (3 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
11 July 2006Return made up to 30/06/06; full list of members (2 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
6 July 2005Return made up to 30/06/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
27 April 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Return made up to 30/06/04; full list of members (6 pages)
19 November 2004Return made up to 30/06/04; full list of members (6 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
6 April 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
15 July 2003Return made up to 30/06/03; full list of members (6 pages)
15 July 2003Return made up to 30/06/03; full list of members (6 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
14 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
22 July 2002Return made up to 30/06/02; full list of members (6 pages)
22 July 2002Return made up to 30/06/02; full list of members (6 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
25 June 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
4 September 2001Return made up to 30/06/01; full list of members (6 pages)
4 September 2001Return made up to 30/06/01; full list of members (6 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
3 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
30 August 2000Return made up to 30/06/00; full list of members (6 pages)
30 August 2000Return made up to 30/06/00; full list of members (6 pages)
28 February 2000Registered office changed on 28/02/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
28 February 2000Registered office changed on 28/02/00 from: 2ND floor 4 finkle street stockton on tees cleveland TS18 1AR (1 page)
23 August 1999New secretary appointed (2 pages)
23 August 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999New secretary appointed (2 pages)
23 August 1999New director appointed (2 pages)
23 August 1999Ad 30/06/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
30 June 1999Incorporation (12 pages)
30 June 1999Incorporation (12 pages)