Company NameRecruitment Solutions (North West) Ltd
DirectorsKaren Elizabeth Reynolds and Gavin Mark Reynolds
Company StatusActive
Company Number05135070
CategoryPrivate Limited Company
Incorporation Date21 May 2004(20 years ago)

Business Activity

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

Directors

Director NameKaren Elizabeth Reynolds
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(4 days after company formation)
Appointment Duration19 years, 12 months
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressCally Cottage
144 Syke Road
Rochdale
Lancashire
OL12 9TE
Secretary NameGavin Mark Reynolds
NationalityBritish
StatusCurrent
Appointed15 February 2008(3 years, 9 months after company formation)
Appointment Duration16 years, 3 months
RoleFinance Manager
Correspondence Address51 Waingap Rise
Rochdale
OL12 9UB
Director NameMr Gavin Mark Reynolds
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2011(6 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address3rd Floor, West Mill Spotland Bridge Mill
Mellor Street
Rochdale
OL11 5BU
Director NamePeter Nicolaas Van Den Berg
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration3 years, 8 months (resigned 15 February 2008)
RoleRecruitment Consultant
Correspondence AddressCally Cottage
144 Syke Road
Rochdale
Lancashire
OL12 9TE
Secretary NameMr Paul Reynolds
NationalityBritish
StatusResigned
Appointed25 May 2004(4 days after company formation)
Appointment Duration10 months, 1 week (resigned 31 March 2005)
RoleCompany Director
Correspondence Address1 Norwich Avenue
Bamford
Rochdale
Lancashire
OL11 5JZ
Secretary NamePeter Nicolaas Van Den Berg
NationalityBritish
StatusResigned
Appointed31 March 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 10 months (resigned 15 February 2008)
RoleRecruitment Consultant
Correspondence AddressCally Cottage
144 Syke Road
Rochdale
Lancashire
OL12 9TE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed21 May 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitersnwltd.com
Telephone01706 712388
Telephone regionRochdale

Location

Registered Address3rd Floor, West Mill Spotland Bridge Mill
Mellor Street
Rochdale
OL11 5BU
RegionNorth West
ConstituencyRochdale
CountyGreater Manchester
WardSpotland and Falinge
Built Up AreaGreater Manchester

Shareholders

90 at £1Karen Elizabeth Reynolds
90.00%
Ordinary
5 at £1Gavin Mark Reynolds
5.00%
Ordinary A
5 at £1Karen Elizabeth Reynolds
5.00%
Ordinary A

Financials

Year2014
Net Worth£233,243
Cash£175,266
Current Liabilities£156,473

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 May 2023 (12 months ago)
Next Return Due4 June 2024 (2 weeks, 1 day from now)

Charges

21 February 2012Delivered on: 23 February 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 October 2005Delivered on: 22 October 2005
Persons entitled: Clydesdale 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. See the mortgage charge document for full details.
Outstanding

Filing History

4 October 2023Registered office address changed from 35 Church Stile Rochdale Lancashire OL16 1QE to 3rd Floor, West Mill Spotland Bridge Mill Mellor Street Rochdale OL11 5BU on 4 October 2023 (1 page)
27 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
31 May 2023Confirmation statement made on 21 May 2023 with no updates (3 pages)
23 September 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
9 June 2022Confirmation statement made on 21 May 2022 with no updates (3 pages)
28 September 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
17 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
4 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
16 July 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
17 June 2019Director's details changed for Mr Gavin Mark Reynolds on 17 June 2019 (2 pages)
17 June 2019Secretary's details changed for Gavin Mark Reynolds on 17 June 2019 (1 page)
23 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
23 May 2019Register inspection address has been changed from Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY United Kingdom to 35 Church Stile Rochdale Lancashire OL16 1QE (1 page)
18 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 May 2018Register inspection address has been changed from C/O Wilkinson and Partners Victoria Mews 19 Mill Field Road Cottingley Business Park, Cottingley Bingley West Yorkshire BD16 1PY United Kingdom to Fairfax House 6a Mill Field Road Cottingley Business Park Bingley BD16 1PY (1 page)
21 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 21 May 2017 with updates (6 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
23 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 August 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(6 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
19 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
21 May 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(6 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
22 May 2013Annual return made up to 21 May 2013 with a full list of shareholders (6 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
24 May 2012Annual return made up to 21 May 2012 with a full list of shareholders (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
1 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
6 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Annual return made up to 21 May 2011 with a full list of shareholders (6 pages)
6 July 2011Register(s) moved to registered inspection location (1 page)
6 July 2011Register inspection address has been changed (1 page)
6 July 2011Register inspection address has been changed (1 page)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 January 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 January 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 January 2011Sub-division of shares on 6 January 2011 (5 pages)
14 January 2011Sub-division of shares on 6 January 2011 (5 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
14 January 2011Sub-division of shares on 6 January 2011 (5 pages)
14 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 January 2011Appointment of Mr Gavin Mark Reynolds as a director (2 pages)
10 January 2011Appointment of Mr Gavin Mark Reynolds as a director (2 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 June 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Karen Elizabeth Reynolds on 20 May 2010 (2 pages)
25 May 2010Director's details changed for Karen Elizabeth Reynolds on 20 May 2010 (2 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
21 May 2009Return made up to 21/05/09; full list of members (3 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 June 2008Return made up to 21/05/08; full list of members (3 pages)
17 June 2008Return made up to 21/05/08; full list of members (3 pages)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
16 June 2008Location of register of members (1 page)
16 June 2008Location of debenture register (1 page)
19 February 2008New secretary appointed (2 pages)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008Secretary resigned;director resigned (1 page)
19 February 2008New secretary appointed (2 pages)
12 November 2007Registered office changed on 12/11/07 from: jape 1 business centre dell road rochdale lancashire OL12 6BZ (1 page)
12 November 2007Registered office changed on 12/11/07 from: jape 1 business centre dell road rochdale lancashire OL12 6BZ (1 page)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (8 pages)
15 June 2007Return made up to 21/05/07; full list of members (2 pages)
15 June 2007Return made up to 21/05/07; full list of members (2 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
4 September 2006Total exemption full accounts made up to 31 December 2005 (14 pages)
1 August 2006Return made up to 21/05/06; full list of members (2 pages)
1 August 2006Return made up to 21/05/06; full list of members (2 pages)
27 January 2006Registered office changed on 27/01/06 from: 43 high street, uppermill oldham lancs OL3 6HS (1 page)
27 January 2006Registered office changed on 27/01/06 from: 43 high street, uppermill oldham lancs OL3 6HS (1 page)
22 October 2005Particulars of mortgage/charge (4 pages)
22 October 2005Particulars of mortgage/charge (4 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
15 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
22 June 2005Secretary's particulars changed;director's particulars changed (1 page)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
16 June 2005Return made up to 21/05/05; full list of members (3 pages)
8 June 2005Secretary resigned (1 page)
8 June 2005Secretary resigned (1 page)
8 June 2005New secretary appointed (2 pages)
8 June 2005New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Ad 25/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
10 June 2004Accounting reference date shortened from 31/05/05 to 31/12/04 (1 page)
10 June 2004New secretary appointed (2 pages)
10 June 2004New director appointed (2 pages)
26 May 2004Secretary resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Director resigned (1 page)
26 May 2004Secretary resigned (1 page)
21 May 2004Incorporation (9 pages)
21 May 2004Incorporation (9 pages)