Cleadon Village
Sunderland
Tyne & Wear
SR6 7TQ
Director Name | Mr Alan Derek Gray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 2002(1 year, 7 months after company formation) |
Appointment Duration | 21 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 203 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Secretary Name | Mr Alan Derek Gray |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2003(2 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months |
Role | Recruitment Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 203 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
Director Name | Mr Alan Derek Gray |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cleadon Lea Cleadon Village Sunderland Tyne & Wear SR6 7TQ |
Director Name | Jamie Thompson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cleadon Towers The Lonnen South Shields Tyne & Wear NE34 8EN |
Director Name | Keith Robert Thompson |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Cleadon Towers South Shields Tyne & Wear NE34 8EN |
Secretary Name | Mr Alan Derek Gray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cleadon Lea Cleadon Village Sunderland Tyne & Wear SR6 7TQ |
Secretary Name | Audrey Shiel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(8 months after company formation) |
Appointment Duration | 2 years (resigned 14 June 2003) |
Role | Company Director |
Correspondence Address | 2 Kitchener Terrace Sunderland Tyne & Wear SR2 9RR |
Director Name | Creditreform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham B2 5JX |
Secretary Name | Creditreform Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 2000(same day as company formation) |
Correspondence Address | Windsor House Temple Row Birmingham West Midlands B2 5JX |
Website | www.all-temps.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0191 4274532 |
Telephone region | Tyneside / Durham / Sunderland |
Registered Address | 203 South Shields Business Works Henry Robson Way South Shields NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
50 at £1 | Alan Derek Gray 50.00% Ordinary |
---|---|
50 at £1 | Gillian Thompson Gray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,422 |
Cash | £1,405 |
Current Liabilities | £21,811 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (1 month from now) |
25 June 2003 | Delivered 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 |
---|
21 July 2023 | Notification of Gillian Thompson Gray as a person with significant control on 21 July 2023 (2 pages) |
---|---|
28 June 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
19 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
9 August 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
26 July 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 September 2021 (7 pages) |
1 July 2021 | Registered 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 2021 | Unaudited abridged accounts made up to 30 September 2020 (8 pages) |
17 May 2021 | Confirmation statement made on 17 May 2021 with updates (4 pages) |
15 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
26 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (8 pages) |
16 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
21 June 2019 | Unaudited abridged accounts made up to 30 September 2018 (7 pages) |
2 November 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
27 June 2018 | Unaudited abridged accounts made up to 30 September 2017 (7 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
7 July 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 November 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
2 July 2014 | Total exemption full accounts made up to 30 September 2013 (10 pages) |
5 November 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered 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 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-11-05
|
5 November 2013 | Registered 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 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
2 July 2013 | Total exemption full accounts made up to 30 September 2012 (10 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
11 October 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
2 July 2012 | Total exemption full accounts made up to 30 September 2011 (9 pages) |
7 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
7 December 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
28 June 2011 | Total exemption full accounts made up to 30 September 2010 (10 pages) |
29 October 2010 | Director's details changed for Mr Alan Derek Gray on 29 October 2010 (2 pages) |
29 October 2010 | Secretary's details changed for Mr Alan Derek Gray on 29 October 2010 (1 page) |
29 October 2010 | Director's details changed for Mrs Gillian Thompson Gray on 29 October 2010 (2 pages) |
29 October 2010 | Registered 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 2010 | Director's details changed for Mr Alan Derek Gray on 29 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Director's details changed for Mrs Gillian Thompson Gray on 29 October 2010 (2 pages) |
29 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (3 pages) |
29 October 2010 | Registered 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 2010 | Secretary's details changed for Mr Alan Derek Gray on 29 October 2010 (1 page) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
29 June 2010 | Total exemption full accounts made up to 30 September 2009 (10 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Gillian Thompson Gray on 28 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Secretary's details changed for Alan Derek Gray on 28 October 2009 (1 page) |
28 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Director's details changed for Mr Alan Derek Gray on 28 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Gillian Thompson Gray on 28 October 2009 (2 pages) |
28 October 2009 | Secretary's details changed for Alan Derek Gray on 28 October 2009 (1 page) |
28 October 2009 | Director's details changed for Mr Alan Derek Gray on 28 October 2009 (2 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
27 July 2009 | Total exemption full accounts made up to 30 September 2008 (10 pages) |
8 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
8 December 2008 | Return made up to 02/10/08; full list of members (4 pages) |
3 November 2008 | Return made up to 02/10/07; full list of members (4 pages) |
3 November 2008 | Return made up to 02/10/07; full list of members (4 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
18 June 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 212 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page) |
13 May 2008 | Registered office changed on 13/05/2008 from 212 tedco business works henry robson way south shields tyne & wear NE33 1RF (1 page) |
18 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
18 June 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
9 November 2006 | Return made up to 02/10/06; full list of members
|
9 November 2006 | Return made up to 02/10/06; full list of members
|
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
12 July 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 October 2005 | Return made up to 02/10/05; full list of members
|
28 October 2005 | Return made up to 02/10/05; full list of members
|
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
8 August 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
23 November 2004 | Return made up to 02/10/04; full list of members
|
23 November 2004 | Return made up to 02/10/04; full list of members
|
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
4 August 2004 | Total exemption full accounts made up to 30 September 2003 (10 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 02/10/03; full list of members (7 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 August 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
10 July 2003 | Particulars of mortgage/charge (11 pages) |
10 July 2003 | Particulars of mortgage/charge (11 pages) |
26 June 2003 | Secretary resigned (2 pages) |
26 June 2003 | New secretary appointed (3 pages) |
26 June 2003 | Secretary resigned (2 pages) |
26 June 2003 | New secretary appointed (3 pages) |
25 November 2002 | New director appointed (2 pages) |
25 November 2002 | New director appointed (2 pages) |
6 November 2002 | Return made up to 02/10/02; full list of members
|
6 November 2002 | Return made up to 02/10/02; full list of members
|
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
26 July 2002 | Total exemption small company accounts made up to 30 September 2001 (3 pages) |
10 January 2002 | Company name changed thompson & thompson recruitment LIMITED\certificate issued on 10/01/02 (2 pages) |
10 January 2002 | Company name changed thompson & thompson recruitment LIMITED\certificate issued on 10/01/02 (2 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
28 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | Director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
8 June 2001 | Secretary resigned;director resigned (1 page) |
8 June 2001 | New secretary appointed (2 pages) |
24 January 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 January 2001 | Ad 08/01/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
12 January 2001 | Registered office changed on 12/01/01 from: windsor house temple row birmingham west midlands B2 5JX (1 page) |
12 January 2001 | New director appointed (2 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed;new director appointed (2 pages) |
12 January 2001 | Secretary resigned (1 page) |
2 October 2000 | Incorporation (16 pages) |
2 October 2000 | Incorporation (16 pages) |