Company NameDefinition Limited
DirectorsAndrew Duncan Baggott and Abigail Lara Elsie Sanderson
Company StatusActive
Company Number05199881
CategoryPrivate Limited Company
Incorporation Date6 August 2004(19 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Andrew Duncan Baggott
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2004(6 days after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address182 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Secretary NameMr Andrew Duncan Baggott
NationalityBritish
StatusCurrent
Appointed12 August 2004(6 days after company formation)
Appointment Duration19 years, 8 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address182 Strines Road
Strines
Stockport
Cheshire
SK6 7GA
Director NameMs Abigail Lara Elsie Sanderson
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 10 months
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Stephen Dominic Humphries
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2004(6 days after company formation)
Appointment Duration11 years, 9 months (resigned 31 May 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 Linney Road
Bramhall
Stockport
Cheshire
SK7 3JW
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 August 2004(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN

Contact

Websiteeyr.co.uk
Telephone0161 8330300
Telephone regionManchester

Location

Registered AddressClarke Nicklin House Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

70 at £1Abigail Lara Elsie Sanderson
70.00%
Ordinary
15 at £1Andrew Duncan Baggott
15.00%
Ordinary
15 at £1Stephen Dominic Humphries
15.00%
Ordinary

Financials

Year2014
Net Worth£49,601
Cash£33,854
Current Liabilities£47,072

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 April 2024 (1 week, 3 days ago)
Next Return Due30 April 2025 (1 year from now)

Charges

9 October 2009Delivered on: 15 October 2009
Persons entitled: Positive Cash Flow Finance Limited

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

Filing History

20 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
25 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
19 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
1 February 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
21 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
1 May 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
19 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
2 May 2017Confirmation statement made on 16 April 2017 with updates (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
31 May 2016Termination of appointment of Stephen Dominic Humphries as a director on 31 May 2016 (1 page)
31 May 2016Termination of appointment of Stephen Dominic Humphries as a director on 31 May 2016 (1 page)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(6 pages)
22 April 2016Satisfaction of charge 1 in full (1 page)
22 April 2016Satisfaction of charge 1 in full (1 page)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
10 January 2016Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
21 April 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(6 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
28 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
31 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
14 September 2011Annual return made up to 6 August 2011 with a full list of shareholders (6 pages)
14 June 2011Appointment of Ms Abigail Lara Elsie Sanderson as a director (2 pages)
14 June 2011Appointment of Ms Abigail Lara Elsie Sanderson as a director (2 pages)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
10 June 2011Statement of capital following an allotment of shares on 10 June 2011
  • GBP 100
(3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
26 August 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
3 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page)
3 February 2010Registered office address changed from Grove House 227-233 London Road Hazel Grove Stockport Cheshire SK7 4HS on 3 February 2010 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
18 January 2010Accounts for a dormant company made up to 31 March 2009 (1 page)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
15 October 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
17 August 2009Return made up to 06/08/09; full list of members (4 pages)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
21 January 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
12 August 2008Return made up to 06/08/08; full list of members (4 pages)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
16 January 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
14 September 2007Return made up to 06/08/07; no change of members (7 pages)
14 September 2007Return made up to 06/08/07; no change of members (7 pages)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 January 2007Registered office changed on 25/01/07 from: 182 strines road strines stockport cheshire SK6 7GA (1 page)
25 January 2007Registered office changed on 25/01/07 from: 182 strines road strines stockport cheshire SK6 7GA (1 page)
25 January 2007Accounts for a dormant company made up to 31 March 2006 (1 page)
25 August 2006Return made up to 06/08/06; full list of members (7 pages)
25 August 2006Return made up to 06/08/06; full list of members (7 pages)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
22 February 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
8 September 2005Return made up to 06/08/05; full list of members (7 pages)
8 September 2005Return made up to 06/08/05; full list of members (7 pages)
3 September 2004Registered office changed on 03/09/04 from: 15 linney road bramhall stockport cheshire SK7 3JW (1 page)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
3 September 2004New director appointed (2 pages)
3 September 2004Registered office changed on 03/09/04 from: 15 linney road bramhall stockport cheshire SK7 3JW (1 page)
3 September 2004New director appointed (2 pages)
3 September 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
3 September 2004New secretary appointed;new director appointed (2 pages)
18 August 2004Registered office changed on 18/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Secretary resigned (1 page)
18 August 2004Director resigned (1 page)
18 August 2004Registered office changed on 18/08/04 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
18 August 2004Secretary resigned (1 page)
6 August 2004Incorporation (7 pages)
6 August 2004Incorporation (7 pages)