Company NameB2B Staff Solutions Ltd
Company StatusActive
Company Number05282235
CategoryPrivate Limited Company
Incorporation Date9 November 2004(19 years, 5 months ago)
Previous NameB2B Design & Print Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Nicholas James Clark
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director NameMr James Henry Clark
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2004(same day as company formation)
RoleExecutive Chairman
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director NameMr Jonathan Dunn
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2012(7 years, 1 month after company formation)
Appointment Duration12 years, 3 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Director NameMs Monika Ewa Jarochowicz
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityPolish
StatusCurrent
Appointed01 May 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
Secretary NamePamela Clark
NationalityBritish
StatusResigned
Appointed09 November 2004(same day as company formation)
RoleSecretary
Correspondence Address1 McCracken Close
Gosforth
Newcastle Upon Tyne
Tyne & Wear
NE3 2DW
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed09 November 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone0191 2305444
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address2nd Floor
11 Ridley Place
Newcastle Upon Tyne
NE1 8JQ
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside

Shareholders

45 at £1Nicholas James Clark
45.00%
Ordinary
35 at £1James Henry Clark
35.00%
Ordinary
10 at £1Jonathan Dunn
10.00%
Ordinary
10 at £1Pamela Clark
10.00%
Ordinary

Financials

Year2014
Net Worth£1,034,617
Cash£436,109
Current Liabilities£406,961

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return15 November 2023 (5 months, 1 week ago)
Next Return Due29 November 2024 (7 months from now)

Charges

22 October 2021Delivered on: 26 October 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
18 October 2005Delivered on: 25 October 2005
Persons entitled: Barclays 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

Filing History

5 February 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
15 January 2021Confirmation statement made on 15 November 2020 with no updates (3 pages)
1 May 2020Director's details changed for Mr James Henry Clark on 1 May 2020 (2 pages)
1 May 2020Appointment of Mrs Monika Ewa Jarochowicz as a director on 1 May 2020 (2 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
15 November 2019Termination of appointment of Pamela Clark as a secretary on 12 December 2018 (1 page)
15 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
28 January 2019Total exemption full accounts made up to 30 April 2018 (12 pages)
8 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (11 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
4 December 2016Confirmation statement made on 29 November 2016 with updates (7 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(5 pages)
29 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-29
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
18 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100
(5 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
16 November 2013Director's details changed for Mr Nicholas James Clark on 1 October 2013 (2 pages)
16 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(5 pages)
16 November 2013Director's details changed for Mr Nicholas James Clark on 1 October 2013 (2 pages)
16 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(5 pages)
16 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-16
  • GBP 100
(5 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
22 January 2013Accounts for a small company made up to 30 April 2012 (5 pages)
17 January 2013Registered office address changed from C/O 11 Ridley Place 11 Ridley Place Newcastle upon Tyne NE1 8JQ United Kingdom on 17 January 2013 (1 page)
17 January 2013Registered office address changed from C/O 11 Ridley Place 11 Ridley Place Newcastle upon Tyne NE1 8JQ United Kingdom on 17 January 2013 (1 page)
14 January 2013Registered office address changed from 1St Floor 142 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 January 2013 (1 page)
14 January 2013Registered office address changed from 1St Floor 142 Northumberland Street Newcastle upon Tyne Tyne & Wear NE1 7DQ on 14 January 2013 (1 page)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 November 2012Appointment of Mr Jonathan Dunn as a director (2 pages)
15 November 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
15 November 2012Appointment of Mr Jonathan Dunn as a director (2 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
26 November 2011Annual return made up to 9 November 2011 with a full list of shareholders (5 pages)
3 November 2011Company name changed B2B design & print LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
3 November 2011Company name changed B2B design & print LIMITED\certificate issued on 03/11/11
  • RES15 ‐ Change company name resolution on 2011-10-27
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(4 pages)
26 September 2011Statement of capital following an allotment of shares on 19 September 2011
  • GBP 100
(4 pages)
26 September 2011Resolutions
  • RES13 ‐ Auth to allot shares 19/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
26 September 2011Resolutions
  • RES13 ‐ Auth to allot shares 19/09/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 9 November 2010 with a full list of shareholders (5 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
23 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
16 November 2009Director's details changed for Nicholas James Clark on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Annual return made up to 9 November 2009 with a full list of shareholders (6 pages)
16 November 2009Director's details changed for James Henry Clark on 16 November 2009 (2 pages)
16 November 2009Director's details changed for Nicholas James Clark on 16 November 2009 (2 pages)
16 November 2009Director's details changed for James Henry Clark on 16 November 2009 (2 pages)
2 February 2009Return made up to 09/11/08; full list of members (4 pages)
2 February 2009Return made up to 09/11/08; full list of members (4 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 November 2007Return made up to 09/11/07; no change of members (7 pages)
16 November 2007Return made up to 09/11/07; no change of members (7 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
7 November 2007Total exemption full accounts made up to 30 April 2007 (7 pages)
4 December 2006Return made up to 09/11/06; full list of members (7 pages)
4 December 2006Return made up to 09/11/06; full list of members (7 pages)
12 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
12 September 2006Total exemption full accounts made up to 30 April 2006 (7 pages)
30 January 2006Registered office changed on 30/01/06 from: 1 mc cracken close gosforth newcastle upon tyne NE3 2DW (1 page)
30 January 2006Registered office changed on 30/01/06 from: 1 mc cracken close gosforth newcastle upon tyne NE3 2DW (1 page)
5 January 2006Return made up to 09/11/05; full list of members (7 pages)
5 January 2006Return made up to 09/11/05; full list of members (7 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
25 October 2005Particulars of mortgage/charge (9 pages)
19 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
19 September 2005Accounting reference date extended from 30/11/05 to 30/04/06 (1 page)
13 June 2005Registered office changed on 13/06/05 from: 65 higher drive purley surrey CR8 2HR (1 page)
13 June 2005Registered office changed on 13/06/05 from: 65 higher drive purley surrey CR8 2HR (1 page)
23 May 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
23 May 2005Ad 12/05/05--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005Director resigned (1 page)
21 January 2005Director resigned (1 page)
21 January 2005Secretary resigned (1 page)
21 January 2005New director appointed (2 pages)
21 January 2005New secretary appointed (2 pages)
9 November 2004Incorporation (16 pages)
9 November 2004Incorporation (16 pages)