Company NameAll-Temps Recruitment Limited
DirectorsGillian Thompson Gray and Alan Derek Gray
Company StatusActive
Company Number04081857
CategoryPrivate Limited Company
Incorporation Date2 October 2000(23 years, 7 months ago)
Previous NameThompson & Thompson Recruitment Limited

Business Activity

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

Directors

Director NameMrs Gillian Thompson Gray
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cleadon Lea
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TQ
Director NameMr Alan Derek Gray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 2002(1 year, 7 months after company formation)
Appointment Duration21 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address203 South Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Secretary NameMr Alan Derek Gray
NationalityBritish
StatusCurrent
Appointed14 June 2003(2 years, 8 months after company formation)
Appointment Duration20 years, 10 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address203 South Shields Business Works Henry Robson Way
South Shields
NE33 1RF
Director NameMr Alan Derek Gray
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cleadon Lea
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TQ
Director NameJamie Thompson
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Cleadon Towers
The Lonnen
South Shields
Tyne & Wear
NE34 8EN
Director NameKeith Robert Thompson
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Correspondence Address4 Cleadon Towers
South Shields
Tyne & Wear
NE34 8EN
Secretary NameMr Alan Derek Gray
NationalityBritish
StatusResigned
Appointed02 October 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cleadon Lea
Cleadon Village
Sunderland
Tyne & Wear
SR6 7TQ
Secretary NameAudrey Shiel
NationalityBritish
StatusResigned
Appointed01 June 2001(8 months after company formation)
Appointment Duration2 years (resigned 14 June 2003)
RoleCompany Director
Correspondence Address2 Kitchener Terrace
Sunderland
Tyne & Wear
SR2 9RR
Director NameCreditreform Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
B2 5JX
Secretary NameCreditreform Secretaries Limited (Corporation)
StatusResigned
Appointed02 October 2000(same day as company formation)
Correspondence AddressWindsor House
Temple Row
Birmingham
West Midlands
B2 5JX

Contact

Websitewww.all-temps.co.uk
Email address[email protected]
Telephone0191 4274532
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address203 South Shields Business Works
Henry Robson Way
South Shields
NE33 1RF
RegionNorth East
ConstituencySouth Shields
CountyTyne and Wear
WardBeacon and Bents
Built Up AreaTyneside

Shareholders

50 at £1Alan Derek Gray
50.00%
Ordinary
50 at £1Gillian Thompson Gray
50.00%
Ordinary

Financials

Year2014
Net Worth£2,422
Cash£1,405
Current Liabilities£21,811

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

25 June 2003Delivered on: 10 July 2003
Persons entitled: Barclays Bank PLC

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 July 2023Notification of Gillian Thompson Gray as a person with significant control on 21 July 2023 (2 pages)
28 June 2023Total exemption full accounts made up to 30 September 2022 (7 pages)
19 June 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
26 July 2022Registered office address changed from Trinity Green Laygate South Shields NE33 5RW England to 203 South Shields Business Works Henry Robson Way South Shields NE33 1RF on 26 July 2022 (1 page)
29 June 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
1 July 2021Registered office address changed from 117 South Tyneside Business Works, Henry Robson Wa Henry Robson Way South Shields Tyne and Wear NE33 1RF England to Trinity Green Laygate South Shields NE33 5RW on 1 July 2021 (1 page)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
15 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
26 June 2020Unaudited abridged accounts made up to 30 September 2019 (8 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
21 June 2019Unaudited abridged accounts made up to 30 September 2018 (7 pages)
2 November 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 June 2018Unaudited abridged accounts made up to 30 September 2017 (7 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
7 July 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
18 November 2015Registered office address changed from 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works, Henry Robson Wa Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 November 2015 (1 page)
18 November 2015Registered office address changed from 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works, Henry Robson Wa Henry Robson Way South Shields Tyne and Wear NE33 1RF on 18 November 2015 (1 page)
17 November 2015Registered office address changed from 115 Tedco Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 115 Tedco Business Works Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF to 117 South Tyneside Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 17 November 2015 (1 page)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
1 July 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
24 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-24
  • GBP 100
(4 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
2 July 2014Total exemption full accounts made up to 30 September 2013 (10 pages)
5 November 2013Registered office address changed from All-Temps Recruitment Limited 123 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Registered office address changed from All-Temps Recruitment Limited 123 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 5 November 2013 (1 page)
5 November 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
(4 pages)
5 November 2013Registered office address changed from All-Temps Recruitment Limited 123 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF England on 5 November 2013 (1 page)
2 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
2 July 2013Total exemption full accounts made up to 30 September 2012 (10 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
11 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (4 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
2 July 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
7 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
7 December 2011Annual return made up to 2 October 2011 with a full list of shareholders (4 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
28 June 2011Total exemption full accounts made up to 30 September 2010 (10 pages)
29 October 2010Director's details changed for Mr Alan Derek Gray on 29 October 2010 (2 pages)
29 October 2010Secretary's details changed for Mr Alan Derek Gray on 29 October 2010 (1 page)
29 October 2010Director's details changed for Mrs Gillian Thompson Gray on 29 October 2010 (2 pages)
29 October 2010Registered office address changed from 103 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 29 October 2010 (1 page)
29 October 2010Director's details changed for Mr Alan Derek Gray on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 October 2010Director's details changed for Mrs Gillian Thompson Gray on 29 October 2010 (2 pages)
29 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (3 pages)
29 October 2010Registered office address changed from 103 Tedco Business Works Henry Robson Way South Shields Tyne and Wear NE33 1RF on 29 October 2010 (1 page)
29 October 2010Secretary's details changed for Mr Alan Derek Gray on 29 October 2010 (1 page)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
29 June 2010Total exemption full accounts made up to 30 September 2009 (10 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Gillian Thompson Gray on 28 October 2009 (2 pages)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Secretary's details changed for Alan Derek Gray on 28 October 2009 (1 page)
28 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
28 October 2009Director's details changed for Mr Alan Derek Gray on 28 October 2009 (2 pages)
28 October 2009Director's details changed for Gillian Thompson Gray on 28 October 2009 (2 pages)
28 October 2009Secretary's details changed for Alan Derek Gray on 28 October 2009 (1 page)
28 October 2009Director's details changed for Mr Alan Derek Gray on 28 October 2009 (2 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
27 July 2009Total exemption full accounts made up to 30 September 2008 (10 pages)
8 December 2008Return made up to 02/10/08; full list of members (4 pages)
8 December 2008Return made up to 02/10/08; full list of members (4 pages)
3 November 2008Return made up to 02/10/07; full list of members (4 pages)
3 November 2008Return made up to 02/10/07; full list of members (4 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
18 June 2008Total exemption full accounts made up to 30 September 2007 (10 pages)
13 May 2008Registered office changed on 13/05/2008 from 212 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page)
13 May 2008Registered office changed on 13/05/2008 from 212 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
18 June 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
9 November 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(7 pages)
9 November 2006Return made up to 02/10/06; full list of members
  • 363(287) ‐ Registered office changed on 09/11/06
(7 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
12 July 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
28 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
28 October 2005Return made up to 02/10/05; full list of members
  • 363(287) ‐ Registered office changed on 28/10/05
(7 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
8 August 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
23 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 November 2004Return made up to 02/10/04; full list of members
  • 363(287) ‐ Registered office changed on 23/11/04
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
4 August 2004Total exemption full accounts made up to 30 September 2003 (10 pages)
31 October 2003Return made up to 02/10/03; full list of members (7 pages)
31 October 2003Return made up to 02/10/03; full list of members (7 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 August 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
10 July 2003Particulars of mortgage/charge (11 pages)
10 July 2003Particulars of mortgage/charge (11 pages)
26 June 2003Secretary resigned (2 pages)
26 June 2003New secretary appointed (3 pages)
26 June 2003Secretary resigned (2 pages)
26 June 2003New secretary appointed (3 pages)
25 November 2002New director appointed (2 pages)
25 November 2002New director appointed (2 pages)
6 November 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
6 November 2002Return made up to 02/10/02; full list of members
  • 363(287) ‐ Registered office changed on 06/11/02
(6 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
26 July 2002Total exemption small company accounts made up to 30 September 2001 (3 pages)
10 January 2002Company name changed thompson & thompson recruitment LIMITED\certificate issued on 10/01/02 (2 pages)
10 January 2002Company name changed thompson & thompson recruitment LIMITED\certificate issued on 10/01/02 (2 pages)
28 October 2001Return made up to 02/10/01; full list of members (6 pages)
28 October 2001Return made up to 02/10/01; full list of members (6 pages)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001Director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
8 June 2001Secretary resigned;director resigned (1 page)
8 June 2001New secretary appointed (2 pages)
24 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 January 2001Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 January 2001Secretary resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
12 January 2001Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
12 January 2001Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New secretary appointed;new director appointed (2 pages)
12 January 2001Secretary resigned (1 page)
2 October 2000Incorporation (16 pages)
2 October 2000Incorporation (16 pages)