Company NameNorthern Technical Recruitment Limited
DirectorsElizabeth Jackman and Ian Leslie Jackman
Company StatusActive
Company Number01259367
CategoryPrivate Limited Company
Incorporation Date19 May 1976(47 years, 11 months ago)
Previous NameAntrimweld Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMrs Elizabeth Jackman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(16 years after company formation)
Appointment Duration31 years, 11 months
RoleDirector/Teacher
Country of ResidenceEngland
Correspondence AddressSandylands
Side Avenue Hall Road Bowdon
Altrincham
Cheshire
WA14 3AP
Director NameMr Ian Leslie Jackman
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 1992(16 years after company formation)
Appointment Duration31 years, 11 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSandylands
Side Avenue Hall Road Bowdon
Altrincham
Cheshire
WA14 3AP
Secretary NameMr Ian Leslie Jackman
NationalityBritish
StatusCurrent
Appointed21 May 1992(16 years after company formation)
Appointment Duration31 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSandylands
Side Avenue Hall Road Bowdon
Altrincham
Cheshire
WA14 3AP

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1Mr Ian Leslie Jackman
50.00%
Ordinary
1 at £1Mrs Elizabeth Jackman
50.00%
Ordinary

Financials

Year2014
Net Worth£15,035
Cash£45
Current Liabilities£117,383

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return21 May 2023 (11 months, 1 week ago)
Next Return Due4 June 2024 (1 month, 1 week from now)

Charges

14 February 1990Delivered on: 3 March 1990
Persons entitled: The Roayl Bank of Scotland 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
28 January 1988Delivered on: 4 February 1988
Satisfied on: 12 May 1990
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: (Including trade fixtures). 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.
Fully Satisfied

Filing History

21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
24 April 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
29 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 30 June 2018 (8 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
1 June 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
2 February 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
25 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 2
(5 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
8 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
23 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(5 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 January 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
16 June 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(5 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
21 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
25 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 17 January 2013 (1 page)
17 January 2013Registered office address changed from Bridge House Ashley Road Hale Altrincham Cheshire WA14 2UT on 17 January 2013 (1 page)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
18 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
8 June 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
26 May 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 June 2010Director's details changed for Mrs Elizabeth Jackman on 21 May 2010 (2 pages)
28 June 2010Director's details changed for Mr Ian Leslie Jackman on 21 May 2010 (2 pages)
28 June 2010Director's details changed for Mrs Elizabeth Jackman on 21 May 2010 (2 pages)
28 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
28 June 2010Director's details changed for Mr Ian Leslie Jackman on 21 May 2010 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
9 June 2009Return made up to 21/05/09; full list of members (4 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
26 September 2008Return made up to 21/05/08; full list of members (4 pages)
26 September 2008Return made up to 21/05/08; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 July 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
22 January 2008Registered office changed on 22/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
22 January 2008Registered office changed on 22/01/08 from: 150 ashley road hale altrincham cheshire WA15 9SA (1 page)
21 June 2007Return made up to 21/05/07; no change of members (7 pages)
21 June 2007Return made up to 21/05/07; no change of members (7 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
1 May 2007Total exemption full accounts made up to 30 June 2006 (9 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
20 June 2006Total exemption small company accounts made up to 30 June 2005 (9 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
6 June 2006Return made up to 21/05/06; full list of members (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
8 June 2005Return made up to 21/05/05; full list of members (7 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
26 April 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
18 May 2004Return made up to 21/05/04; full list of members (8 pages)
18 May 2004Return made up to 21/05/04; full list of members (8 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
23 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
2 June 2003Return made up to 21/05/03; full list of members (7 pages)
2 June 2003Return made up to 21/05/03; full list of members (7 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
24 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
29 May 2002Return made up to 21/05/02; full list of members (7 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 April 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
30 May 2001Return made up to 21/05/01; full list of members (6 pages)
13 March 2001Accounts made up to 30 June 2000 (10 pages)
13 March 2001Accounts made up to 30 June 2000 (10 pages)
19 June 2000Return made up to 21/05/00; full list of members (6 pages)
19 June 2000Return made up to 21/05/00; full list of members (6 pages)
31 March 2000Accounts made up to 30 June 1999 (10 pages)
31 March 2000Accounts made up to 30 June 1999 (10 pages)
20 May 1999Return made up to 21/05/99; full list of members (6 pages)
20 May 1999Return made up to 21/05/99; full list of members (6 pages)
30 April 1999Accounts made up to 30 June 1998 (9 pages)
30 April 1999Accounts made up to 30 June 1998 (9 pages)
24 May 1998Return made up to 21/05/98; no change of members (4 pages)
24 May 1998Return made up to 21/05/98; no change of members (4 pages)
6 May 1998Accounts made up to 30 June 1997 (9 pages)
6 May 1998Accounts made up to 30 June 1997 (9 pages)
9 June 1997Return made up to 21/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
9 June 1997Return made up to 21/05/97; no change of members
  • 363(287) ‐ Registered office changed on 09/06/97
(4 pages)
28 April 1997Accounts made up to 30 June 1996 (9 pages)
28 April 1997Accounts made up to 30 June 1996 (9 pages)
31 May 1996Return made up to 21/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
(6 pages)
31 May 1996Return made up to 21/05/96; full list of members
  • 363(287) ‐ Registered office changed on 31/05/96
(6 pages)
28 April 1996Accounts made up to 30 June 1995 (9 pages)
28 April 1996Accounts made up to 30 June 1995 (9 pages)
22 March 1995Accounts made up to 30 June 1994 (9 pages)
22 March 1995Accounts made up to 30 June 1994 (9 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)
13 February 1985Company name changed\certificate issued on 13/02/85 (2 pages)