Company NameBaltic Recruitment Services Limited
Company StatusActive
Company Number05893036
CategoryPrivate Limited Company
Incorporation Date1 August 2006(17 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Charles Frederick Peart
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Roger David Hunter Peart
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMonkend Hall Croft On Tees
Darlington
County Durham
DL2 2SJ
Secretary NameMr Charles Frederick Peart
NationalityBritish
StatusCurrent
Appointed01 August 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Hall The Green
Hurworth
Darlington
County Durham
DL2 2JA
Director NameMr Christopher David Kent
Date of BirthDecember 1975 (Born 48 years ago)
NationalityEnglish
StatusCurrent
Appointed20 April 2015(8 years, 8 months after company formation)
Appointment Duration9 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
Director NameMr Richard Neil Armstrong
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2010(3 years, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 06 April 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressBaltic Works
Baltic Street
Hartlepool
TS25 1PW
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed01 August 2006(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ

Contact

Websitebalticrecruitment.co.uk
Telephone01325 731061
Telephone regionDarlington

Location

Registered AddressThe Work Place Heighington Lane
Aycliffe Business Park
Newton Aycliffe
DL5 6AH
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address MatchesOver 20 other UK companies use this postal address

Shareholders

315 at £1Charles Peart
43.15%
Ordinary A
315 at £1Roger Peart
43.15%
Ordinary A
100 at £1Christopher Kent
13.70%
Ordinary B

Financials

Year2014
Net Worth£499,188
Cash£388,213
Current Liabilities£973,871

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return1 August 2023 (9 months ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Charges

2 July 2014Delivered on: 7 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being unit 4 parsons court, newton aycliffe, DL5 6ZE.
Outstanding
27 September 2010Delivered on: 2 October 2010
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

6 October 2020Confirmation statement made on 1 August 2020 with updates (5 pages)
23 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
2 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
26 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
5 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
21 May 2018Registered office address changed from Baltic Works Baltic Street Hartlepool TS25 1PW to Baltic House Hilton Road Aycliffe Business Park Newton Aycliffe DL5 6EN on 21 May 2018 (1 page)
8 May 2018Total exemption full accounts made up to 31 July 2017 (13 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
6 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
2 March 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
12 September 2016Confirmation statement made on 1 August 2016 with updates (7 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
12 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 730
(6 pages)
12 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 730
(6 pages)
12 October 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 730
(6 pages)
19 May 2015Purchase of own shares. (3 pages)
19 May 2015Purchase of own shares. (3 pages)
18 May 2015Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page)
18 May 2015Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page)
18 May 2015Termination of appointment of Richard Neil Armstrong as a director on 6 April 2015 (1 page)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
13 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
5 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
5 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 730
(6 pages)
5 May 2015Cancellation of shares. Statement of capital on 6 April 2015
  • GBP 730
(6 pages)
5 May 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
20 April 2015Appointment of Mr Christopher David Kent as a director on 20 April 2015 (2 pages)
20 April 2015Appointment of Mr Christopher David Kent as a director on 20 April 2015 (2 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 930
(6 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 930
(6 pages)
22 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 930
(6 pages)
7 July 2014Registration of charge 058930360002 (10 pages)
7 July 2014Registration of charge 058930360002 (10 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
16 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
25 September 2013Annual return made up to 1 August 2013 with a full list of shareholders (6 pages)
11 September 2013Purchase of own shares. (3 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 930
(4 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2013Cancellation of shares. Statement of capital on 11 September 2013
  • GBP 930
(4 pages)
11 September 2013Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
11 September 2013Purchase of own shares. (3 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
15 January 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
18 September 2012Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
18 September 2012Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 1 August 2012 with a full list of shareholders (6 pages)
18 September 2012Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages)
18 September 2012Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
18 September 2012Director's details changed for Mr Roger David Hunter Peart on 2 May 2011 (2 pages)
18 September 2012Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
18 September 2012Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
18 September 2012Secretary's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
18 September 2012Director's details changed for Mr Charles Frederick Peart on 1 May 2011 (2 pages)
21 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
21 November 2011Accounts for a small company made up to 31 July 2011 (7 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
23 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (6 pages)
31 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
31 March 2011Secretary's details changed for Mr Charles Frederick Peart on 24 January 2011 (2 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
4 February 2011Accounts for a small company made up to 31 July 2010 (7 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 1 December 2010 with a full list of shareholders (6 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
2 October 2010Particulars of a mortgage or charge / charge no: 1 (10 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
27 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (6 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
21 July 2010Statement of capital following an allotment of shares on 9 July 2010
  • GBP 1,000
(4 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
21 July 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(21 pages)
20 April 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
20 April 2010Current accounting period extended from 30 June 2010 to 31 July 2010 (1 page)
24 February 2010Appointment of Mr Richard Neil Armstrong as a director (2 pages)
24 February 2010Appointment of Mr Richard Neil Armstrong as a director (2 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
29 January 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (4 pages)
6 July 2009Auditor's resignation (1 page)
6 July 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
17 June 2009Auditor's resignation (1 page)
27 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
27 April 2009Accounts for a small company made up to 30 June 2008 (5 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
4 September 2008Return made up to 01/08/08; full list of members (4 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (5 pages)
24 August 2007Return made up to 01/08/07; full list of members (3 pages)
24 August 2007Return made up to 01/08/07; full list of members (3 pages)
6 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
6 September 2006Accounting reference date shortened from 31/08/07 to 30/06/07 (1 page)
18 August 2006Director resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Director resigned (1 page)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006New secretary appointed;new director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
18 August 2006New director appointed (2 pages)
18 August 2006Secretary resigned (1 page)
1 August 2006Incorporation (13 pages)
1 August 2006Incorporation (13 pages)