Company NameOtter Recruitment Limited
Company StatusDissolved
Company Number07573553
CategoryPrivate Limited Company
Incorporation Date22 March 2011(13 years ago)
Dissolution Date15 August 2023 (7 months, 2 weeks ago)

Business Activity

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

Directors

Director NameMr Charles Edward Bennett
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed22 March 2011(same day as company formation)
RoleRecruitment Director
Country of ResidenceEngland
Correspondence AddressAlderman Fenwicks House 98- 100 Pilgrim Street
Newcastle Upon Tyne
NE1 6SQ
Secretary NameCharlotte Elizabeth Bennett
NationalityBritish
StatusClosed
Appointed01 April 2011(1 week, 2 days after company formation)
Appointment Duration12 years, 4 months (closed 15 August 2023)
RoleCompany Director
Correspondence AddressAngerton South Moor Hartburn
Morpeth
Northumberland
NE61 4HA
Director NameMrs Charlotte Elizabeth Bennett
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2016(5 years, 8 months after company formation)
Appointment Duration6 years, 8 months (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAngerton South Moor Hartburn
Morpeth
NE61 4HA

Contact

Websiteotterrecruitment.com
Telephone0191 2302001
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressAngerton South Moor
Hartburn
Morpeth
NE61 4HA
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishWallington Demesne
WardLonghorsley

Shareholders

80 at £1Charlotte Bennett & Charles Edward Bennett
80.00%
Ordinary
20 at £1Charlotte Bennett
20.00%
Ordinary

Financials

Year2014
Net Worth-£40,917
Cash£3,665
Current Liabilities£116,099

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

15 August 2023Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2023First Gazette notice for voluntary strike-off (1 page)
23 May 2023Application to strike the company off the register (1 page)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
9 May 2022Total exemption full accounts made up to 30 September 2021 (10 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
1 November 2021Previous accounting period extended from 31 March 2021 to 30 September 2021 (1 page)
29 April 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
7 January 2021Registered office address changed from Alderman Fenwick's House 98-100 Pilgrim Street Newcastle upon Tyne NE1 6SQ to Angerton South Moor Hartburn Morpeth NE61 4HA on 7 January 2021 (1 page)
22 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
18 May 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
20 November 2019Micro company accounts made up to 31 March 2019 (6 pages)
10 May 2019Amended micro company accounts made up to 31 March 2018 (6 pages)
3 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
3 April 2019Change of details for Mr Charles Edward Bennett as a person with significant control on 3 April 2019 (2 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
29 March 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
22 March 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
15 December 2016Appointment of Mrs Charlotte Elizabeth Bennett as a director on 1 December 2016 (2 pages)
15 December 2016Appointment of Mrs Charlotte Elizabeth Bennett as a director on 1 December 2016 (2 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100
(4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 March 2015Secretary's details changed for Charlotte Elizabeth Bennett on 12 February 2015 (1 page)
24 March 2015Director's details changed for Mr Charles Edward Bennett on 12 February 2015 (2 pages)
24 March 2015Director's details changed for Mr Charles Edward Bennett on 12 February 2015 (2 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(4 pages)
24 March 2015Secretary's details changed for Charlotte Elizabeth Bennett on 12 February 2015 (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 January 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 September 2013Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page)
9 September 2013Registered office address changed from Scots Gap Morpeth Northumberland NE61 4EG on 9 September 2013 (1 page)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
18 October 2011Registered office address changed from Mill Farm Granary Rothley Mill Morpeth Northumberland NE61 4ED England on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from Mill Farm Granary Rothley Mill Morpeth Northumberland NE61 4ED England on 18 October 2011 (2 pages)
20 April 2011Appointment of Charlotte Elizabeth Bennett as a secretary (3 pages)
20 April 2011Appointment of Charlotte Elizabeth Bennett as a secretary (3 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 15/04/2011
(3 pages)
19 April 2011Resolutions
  • RES13 ‐ Company business 15/04/2011
(3 pages)
22 March 2011Incorporation (20 pages)
22 March 2011Incorporation (20 pages)