Company NameCircle Group Ltd
Company StatusActive
Company Number04857483
CategoryPrivate Limited Company
Incorporation Date6 August 2003(20 years, 9 months ago)
Previous NameOrange Recruitment Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCharles George Halpin
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2003(5 days after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameStephen John Ricketts
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2004(11 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameJonathan Peter Brass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2007(3 years, 11 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameMr Matthew Dennis Leach
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2014(10 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Bailey 4 Stanley Street
Salford
Manchester
M3 5JL
Director NameSteven Paul Taylor
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2003(5 days after company formation)
Appointment Duration12 years, 8 months (resigned 27 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Secretary NameMr Steven Paul Taylor
NationalityBritish
StatusResigned
Appointed11 August 2003(5 days after company formation)
Appointment Duration12 years, 8 months (resigned 27 April 2016)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence AddressCircle Recruitment Top Floor Blue Tower
Mediacity
Manchester
M50 2ST
Director NameJonathan Peter Brass
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 years, 10 months after company formation)
Appointment Duration6 months (resigned 13 December 2006)
RoleManager
Correspondence Address22 Uiruby Avenue
Sale
Cheshire
M33 3FW
Director NameMr Daniel John Fitton
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2006(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 21 February 2008)
RoleManager
Country of ResidenceEngland
Correspondence Address16 Sherriffs Drive
Tyldesley
Manchester
Lancashire
M29 8PP
Director NameMr Tariq Dirania
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(5 years, 3 months after company formation)
Appointment Duration5 years, 3 months (resigned 03 March 2014)
RoleRecruitment Consultant
Correspondence AddressCircle House G36 The Lowry
Salford Quays
Manchester
Cheshire
M50 3AG
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed06 August 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.circlerecruitment.com

Location

Registered AddressOne New Bailey
4 Stanley Street
Salford
Manchester
M3 5JL
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

45 at £1Stephen John Ricketts
45.00%
Ordinary
30 at £1Charles George Halpin
30.00%
Ordinary
25 at £1Steven Paul Taylor
25.00%
Ordinary

Financials

Year2014
Net Worth£745,244
Cash£159,425
Current Liabilities£638,774

Accounts

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

Returns

Latest Return23 July 2023 (9 months, 2 weeks ago)
Next Return Due6 August 2024 (3 months from now)

Charges

1 August 2018Delivered on: 1 August 2018
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Outstanding
31 August 2004Delivered on: 4 September 2004
Persons entitled: Close Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee.
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. See the mortgage charge document for full details.
Outstanding
20 May 2004Delivered on: 25 May 2004
Persons entitled: Hsbc 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

21 December 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
28 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
24 March 2020Change of details for Stephen John Ricketts as a person with significant control on 20 March 2020 (2 pages)
24 March 2020Director's details changed for Stephen John Ricketts on 20 March 2020 (2 pages)
24 March 2020Director's details changed for Matthew Leach on 20 March 2020 (2 pages)
24 March 2020Director's details changed for Charles George Halpin on 20 March 2020 (2 pages)
24 March 2020Director's details changed for Jonathan Peter Brass on 20 March 2020 (2 pages)
14 February 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
24 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
23 July 2019Registered office address changed from Top Floor Blue Tower Blue Media City Uk Salford M50 2st England to One New Bailey 4 Stanley Street Salford Manchester M3 5JL on 23 July 2019 (1 page)
13 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
24 January 2019Previous accounting period extended from 31 May 2018 to 30 June 2018 (1 page)
10 January 2019Satisfaction of charge 2 in full (1 page)
1 August 2018Registration of charge 048574830003, created on 1 August 2018 (21 pages)
23 July 2018Confirmation statement made on 23 July 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 200
(4 pages)
30 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
30 August 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
30 August 2017Change of share class name or designation (2 pages)
30 August 2017Statement of capital following an allotment of shares on 7 August 2017
  • GBP 200
(4 pages)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Cessation of Charles George Halpin as a person with significant control on 25 July 2017 (1 page)
25 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 July 2017Cessation of Harles George Halpin as a person with significant control on 25 July 2017 (1 page)
30 May 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
30 May 2017Current accounting period shortened from 31 August 2017 to 31 May 2017 (1 page)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
5 April 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Blue Media City Uk Salford M50 2st on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 2nd Floor Hanover House 30 Charlotte Street Manchester M1 4EX to Top Floor Blue Tower Blue Media City Uk Salford M50 2st on 5 April 2017 (1 page)
5 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
8 June 2016Termination of appointment of Steven Paul Taylor as a secretary on 27 April 2016 (2 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 75.00
(4 pages)
26 May 2016Purchase of own shares. (3 pages)
26 May 2016Cancellation of shares. Statement of capital on 27 April 2016
  • GBP 75.00
(4 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
20 May 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(13 pages)
19 May 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
19 May 2016Termination of appointment of Steven Paul Taylor as a director on 27 April 2016 (2 pages)
1 March 2016Director's details changed for Stephen John Ricketts on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Matthew Leach on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Matthew Leach on 1 March 2016 (2 pages)
1 March 2016Director's details changed for Stephen John Ricketts on 1 March 2016 (2 pages)
7 January 2016Director's details changed for Matthew Leach on 7 January 2016 (2 pages)
7 January 2016Director's details changed for Matthew Leach on 7 January 2016 (2 pages)
5 January 2016Director's details changed for Stephen John Ricketts on 5 January 2016 (2 pages)
5 January 2016Director's details changed for Stephen John Ricketts on 5 January 2016 (2 pages)
26 November 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
26 November 2015Secretary's details changed for Steven Paul Taylor on 15 September 2015 (1 page)
26 November 2015Director's details changed for Jonathan Peter Brass on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
26 November 2015Director's details changed for Jonathan Peter Brass on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Charles George Halpin on 26 November 2015 (2 pages)
26 November 2015Director's details changed for Charles George Halpin on 15 September 2015 (2 pages)
26 November 2015Director's details changed for Stephen John Ricketts on 15 September 2015 (2 pages)
26 November 2015Director's details changed for Stephen John Ricketts on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Matthew Leach on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Matthew Leach on 15 September 2015 (2 pages)
15 September 2015Director's details changed for Steven Paul Taylor on 15 September 2015 (2 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
27 August 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
19 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(8 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(8 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(8 pages)
23 September 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-09-23
  • GBP 100
(8 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
28 August 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
1 April 2014Director's details changed for Matthew Leach on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Charles George Halpin on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Steven Paul Taylor on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Matthew Leach on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Stephen John Ricketts on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Steven Paul Taylor on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Stephen John Ricketts on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Matthew Leach on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Charles George Halpin on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Stephen John Ricketts on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Steven Paul Taylor on 1 April 2014 (2 pages)
1 April 2014Director's details changed for Charles George Halpin on 1 April 2014 (2 pages)
27 March 2014Appointment of Matthew Leach as a director (2 pages)
27 March 2014Appointment of Matthew Leach as a director (2 pages)
4 March 2014Termination of appointment of Tariq Dirania as a director (1 page)
4 March 2014Termination of appointment of Tariq Dirania as a director (1 page)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(8 pages)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(8 pages)
24 September 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(8 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
4 October 2012Annual return made up to 6 August 2012 with a full list of shareholders (8 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
20 March 2012Director's details changed for Stephen John Ricketts on 19 March 2012 (2 pages)
20 March 2012Director's details changed for Stephen John Ricketts on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Tariq Dirania on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Secretary's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Jonathan Peter Brass on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Charles George Halpin on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Jonathan Peter Brass on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Steven Paul Taylor on 19 March 2012 (2 pages)
19 March 2012Director's details changed for Mr Tariq Dirania on 19 March 2012 (2 pages)
22 December 2011Director's details changed for Jonathan Peter Brass on 22 December 2011 (2 pages)
22 December 2011Director's details changed for Jonathan Peter Brass on 22 December 2011 (2 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (8 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
22 June 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
26 October 2010Annual return made up to 6 August 2010 with a full list of shareholders (8 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
29 September 2009Registered office changed on 29/09/2009 from 1ST floor charlotte house 10 charlotte street manchester M1 4EX (1 page)
14 September 2009Return made up to 06/08/09; full list of members (5 pages)
14 September 2009Return made up to 06/08/09; full list of members (5 pages)
1 July 2009Director appointed mr tariq dirania (1 page)
1 July 2009Director appointed mr tariq dirania (1 page)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
18 August 2008Return made up to 06/08/08; full list of members (4 pages)
21 July 2008Director's change of particulars / jonathan brass / 17/07/2008 (1 page)
21 July 2008Director's change of particulars / jonathan brass / 17/07/2008 (1 page)
14 July 2008Registered office changed on 14/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
14 July 2008Registered office changed on 14/07/2008 from 10 charlotte street manchester M1 4EX (1 page)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
17 June 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
25 February 2008Appointment terminated director daniel fitton (1 page)
25 February 2008Appointment terminated director daniel fitton (1 page)
16 August 2007New director appointed (1 page)
16 August 2007Return made up to 06/08/07; full list of members (3 pages)
16 August 2007New director appointed (1 page)
16 August 2007Return made up to 06/08/07; full list of members (3 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
17 February 2007Total exemption small company accounts made up to 31 August 2006 (5 pages)
15 January 2007Director resigned (1 page)
15 January 2007Director resigned (1 page)
12 September 2006Return made up to 06/08/06; full list of members (3 pages)
12 September 2006Return made up to 06/08/06; full list of members (3 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
23 June 2006New director appointed (2 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
15 November 2005Total exemption small company accounts made up to 31 August 2005 (5 pages)
4 November 2005Return made up to 06/08/05; full list of members (3 pages)
4 November 2005Return made up to 06/08/05; full list of members (3 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
23 May 2005Total exemption small company accounts made up to 31 August 2004 (5 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
4 September 2004Particulars of mortgage/charge (3 pages)
26 August 2004Return made up to 06/08/04; full list of members (7 pages)
26 August 2004Return made up to 06/08/04; full list of members (7 pages)
15 July 2004New director appointed (1 page)
15 July 2004New director appointed (1 page)
25 May 2004Particulars of mortgage/charge (3 pages)
25 May 2004Particulars of mortgage/charge (3 pages)
1 December 2003Company name changed orange recruitment LTD\certificate issued on 01/12/03 (2 pages)
1 December 2003Company name changed orange recruitment LTD\certificate issued on 01/12/03 (2 pages)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003New secretary appointed;new director appointed (2 pages)
26 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 August 2003Registered office changed on 26/08/03 from: 10 charlotte street manchester M1 4EX (1 page)
26 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 2003Registered office changed on 26/08/03 from: 10 charlotte street manchester M1 4EX (1 page)
26 August 2003Ad 11/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 August 2003New director appointed (2 pages)
22 August 2003New director appointed (2 pages)
8 August 2003Director resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Secretary resigned (1 page)
8 August 2003Director resigned (1 page)
6 August 2003Incorporation (9 pages)
6 August 2003Incorporation (9 pages)