Company NameSharpe Recruitment Limited
Company StatusActive
Company Number07518034
CategoryPrivate Limited Company
Incorporation Date4 February 2011(13 years, 2 months ago)

Business Activity

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

Directors

Director NameMiss Laura Fay Sharpe
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2011(same day as company formation)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMrs Julie Ann Sharpe
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2014(3 years, 3 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMr George Lewis Sharpe
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(10 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressClavering House Clavering Place
Newcastle Upon Tyne
NE1 3NG
Director NameMrs Stacey Robinson
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2013(2 years, 5 months after company formation)
Appointment Duration10 months (resigned 31 May 2014)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence Address2 Ashgrove
Chester Le Street
County Durham
DH2 2XL
Director NameMr George Lewis Sharpe
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2015(4 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 31 January 2017)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressGround Floor 15 Riverside Studios
Amethyst Road Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL

Contact

Websitesharperecruitment.com

Location

Registered AddressFloor 3 Maybrook House
27 Grainger Street
Newcastle Upon Tyne
NE1 5JE
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWestgate
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Laura Sharpe
9.09%
Ordinary A
5 at £1Julie Sharpe
45.45%
Ordinary
5 at £1Laura Sharpe
45.45%
Ordinary

Financials

Year2014
Net Worth£6,615
Cash£11,712
Current Liabilities£21,712

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 4 weeks from now)

Filing History

9 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
19 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
6 September 2023Registered office address changed from Clavering House Clavering Place Newcastle upon Tyne NE1 3NG England to Floor 3 Maybrook House 27 Grainger Street Newcastle upon Tyne NE1 5JE on 6 September 2023 (1 page)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
15 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
5 August 2021Micro company accounts made up to 31 December 2020 (3 pages)
13 July 2021Appointment of Mr George Lewis Sharpe as a director on 1 July 2021 (2 pages)
20 April 2021Change of details for Mrs Julie Ann Sharpe as a person with significant control on 8 April 2021 (2 pages)
20 April 2021Director's details changed for Mrs Julie Ann Sharpe on 8 April 2021 (2 pages)
14 April 2021Registered office address changed from Toffee Factory Lower Steenbergs Yard, Quayside Ouseburn Newcastle upon Tyne NE1 2DF England to Clavering House Clavering Place Newcastle upon Tyne NE1 3NG on 14 April 2021 (1 page)
24 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
4 June 2020Micro company accounts made up to 31 December 2019 (3 pages)
12 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
26 June 2019Micro company accounts made up to 31 December 2018 (3 pages)
11 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
29 May 2018Micro company accounts made up to 31 December 2017 (3 pages)
19 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
8 February 2018Registered office address changed from Ground Floor 15 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL to Toffee Factory Lower Steenbergs Yard, Quayside Ouseburn Newcastle upon Tyne NE1 2DF on 8 February 2018 (1 page)
19 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
19 July 2017Micro company accounts made up to 31 December 2016 (3 pages)
7 March 2017Director's details changed for Mrs Julie Ann Sharpe on 1 January 2017 (2 pages)
7 March 2017Director's details changed for Mrs Julie Ann Sharpe on 1 January 2017 (2 pages)
19 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
19 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
31 January 2017Termination of appointment of George Lewis Sharpe as a director on 31 January 2017 (1 page)
31 January 2017Termination of appointment of George Lewis Sharpe as a director on 31 January 2017 (1 page)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(5 pages)
23 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 12
(5 pages)
27 October 2015Director's details changed for Miss Laura Sharpe on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr George Lewis Sharpe on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Mr George Lewis Sharpe on 26 October 2015 (2 pages)
27 October 2015Director's details changed for Miss Laura Sharpe on 26 October 2015 (2 pages)
29 July 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 12
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 12
(4 pages)
29 July 2015Statement of capital following an allotment of shares on 9 March 2015
  • GBP 12
(4 pages)
3 June 2015Director's details changed for Mr George Lewis Sharpe on 28 May 2015 (2 pages)
3 June 2015Director's details changed for Mr George Lewis Sharpe on 28 May 2015 (2 pages)
1 June 2015Director's details changed for Miss Laura Sharpe on 28 May 2015 (2 pages)
1 June 2015Director's details changed for Miss Laura Sharpe on 28 May 2015 (2 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
17 March 2015Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages)
17 March 2015Appointment of Mr George Lewis Sharpe as a director on 9 March 2015 (2 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
(4 pages)
10 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 11
(4 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
5 September 2014Appointment of Mrs Julie Sharpe as a director on 31 May 2014 (2 pages)
5 September 2014Appointment of Mrs Julie Sharpe as a director on 31 May 2014 (2 pages)
12 August 2014Termination of appointment of Stacey Robinson as a director on 31 May 2014 (1 page)
12 August 2014Termination of appointment of Stacey Robinson as a director on 31 May 2014 (1 page)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11
(5 pages)
10 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 11
(5 pages)
31 July 2013Appointment of Mrs Stacey Robinson as a director (2 pages)
31 July 2013Appointment of Mrs Stacey Robinson as a director (2 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
14 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
14 June 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
26 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 April 2012Registered office address changed from Apartment 2 Chatsworth House 9 Hyde Terrace Leeds Yorkshire LS2 9LN United Kingdom on 24 April 2012 (1 page)
24 April 2012Director's details changed for Miss Laura Sharpe on 23 April 2012 (2 pages)
24 April 2012Director's details changed for Miss Laura Sharpe on 23 April 2012 (2 pages)
24 April 2012Registered office address changed from Apartment 2 Chatsworth House 9 Hyde Terrace Leeds Yorkshire LS2 9LN United Kingdom on 24 April 2012 (1 page)
16 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
16 April 2012Previous accounting period extended from 29 February 2012 to 31 March 2012 (1 page)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
31 January 2012Director's details changed for Miss Laura Sharpe on 23 January 2012 (2 pages)
31 January 2012Director's details changed for Miss Laura Sharpe on 23 January 2012 (2 pages)
4 February 2011Incorporation (15 pages)
4 February 2011Incorporation (15 pages)