Company NameDetail 2 Recruitment Ltd
DirectorsMichael John Wood and Richard James Wood
Company StatusActive
Company Number06052632
CategoryPrivate Limited Company
Incorporation Date15 January 2007(17 years, 3 months ago)
Previous NameDetail 2 Group Ltd

Business Activity

Section NAdministrative and support service activities
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Michael John Wood
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameMr Richard James Wood
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Secretary NameMrs Laura Elizabeth Wood
NationalityBritish
StatusCurrent
Appointed15 January 2007(same day as company formation)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed15 January 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitedetail2group.com
Telephone0131 5100513
Telephone regionEdinburgh

Location

Registered Address5th Floor Charter House
Woodlands Road
Altrincham
Cheshire
WA14 1HF
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address Matches4 other UK companies use this postal address

Shareholders

49 at £1Michael John Wood
48.51%
Ordinary
49 at £1Richard Wood
48.51%
Ordinary
2 at £1John Wood
1.98%
Ordinary
1 at £1Laura Elizabeth Wood
0.99%
Ordinary A

Financials

Year2014
Net Worth£149,448
Cash£103,959
Current Liabilities£276,448

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 July 2023 (9 months, 4 weeks ago)
Next Return Due26 July 2024 (2 months, 2 weeks from now)

Charges

15 June 2020Delivered on: 23 June 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
28 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
2 August 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
22 July 2021Confirmation statement made on 12 July 2021 with updates (4 pages)
7 July 2021Secretary's details changed for Mrs Laura Elizabeth Wood on 5 April 2018 (1 page)
15 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
29 July 2020Confirmation statement made on 12 July 2020 with updates (4 pages)
29 July 2020Secretary's details changed for Miss Laura Elizabeth Booth on 5 April 2018 (1 page)
23 June 2020Registration of charge 060526320001, created on 15 June 2020 (41 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
19 July 2019Confirmation statement made on 12 July 2019 with updates (5 pages)
21 March 2019Cessation of Richard James Wood as a person with significant control on 31 January 2019 (3 pages)
21 March 2019Cessation of Michael John Wood as a person with significant control on 31 January 2019 (3 pages)
6 March 2019Notification of Detail 2 Recruitment (Holdings) Limited as a person with significant control on 31 January 2019 (4 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 July 2018Confirmation statement made on 12 July 2018 with updates (5 pages)
10 April 2018Secretary's details changed (1 page)
9 April 2018Registered office address changed from Hanover House Charlotte Street Manchester M1 4FD to 5th Floor Charter House Woodlands Road Altrincham Cheshire WA14 1HF on 9 April 2018 (1 page)
9 April 2018Change of details for Mr Richard James Wood as a person with significant control on 5 April 2018 (2 pages)
9 April 2018Change of details for Mr Michael John Wood as a person with significant control on 5 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Michael John Wood on 5 April 2018 (2 pages)
9 April 2018Director's details changed for Mr Richard James Wood on 5 April 2018 (2 pages)
26 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
24 January 2017Confirmation statement made on 15 January 2017 with updates (6 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
8 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-27
(3 pages)
27 July 2016Director's details changed for Mr Richard James Wood on 30 June 2015 (2 pages)
27 July 2016Director's details changed for Mr Richard James Wood on 30 June 2015 (2 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(5 pages)
3 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 101
(5 pages)
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)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(6 pages)
27 January 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-01-27
  • GBP 101
(6 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
3 October 2014Secretary's details changed for Miss Laura Elizabeth Booth on 2 October 2014 (1 page)
3 October 2014Director's details changed for Michael John Wood on 2 October 2014 (2 pages)
3 October 2014Secretary's details changed for Miss Laura Elizabeth Booth on 2 October 2014 (1 page)
3 October 2014Secretary's details changed for Miss Laura Elizabeth Booth on 2 October 2014 (1 page)
3 October 2014Director's details changed for Michael John Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Richard James Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Richard James Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Richard James Wood on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Michael John Wood on 2 October 2014 (2 pages)
21 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 101
(6 pages)
21 March 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-03-21
  • GBP 101
(6 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
9 August 2013Registered office address changed from Portland Tower 53 Portland Street Manchester M1 3LF on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Portland Tower 53 Portland Street Manchester M1 3LF on 9 August 2013 (1 page)
9 August 2013Registered office address changed from Portland Tower 53 Portland Street Manchester M1 3LF on 9 August 2013 (1 page)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
8 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (9 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
17 February 2012Annual return made up to 15 January 2012 with a full list of shareholders (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
26 January 2011Annual return made up to 15 January 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
18 May 2010Statement of capital on 18 May 2010
  • GBP 100
(4 pages)
18 May 2010Statement of capital on 18 May 2010
  • GBP 100
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 101
(4 pages)
11 May 2010Statement of capital following an allotment of shares on 29 March 2010
  • GBP 101
(4 pages)
7 May 2010Statement by directors (1 page)
7 May 2010Statement by directors (1 page)
7 May 2010Solvency statement dated 15/03/10 (1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
7 May 2010Solvency statement dated 15/03/10 (1 page)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Michael John Wood on 15 January 2010 (2 pages)
18 February 2010Director's details changed for Michael John Wood on 15 January 2010 (2 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 October 2009Registered office address changed from Armstrong House 1St Floor, 1 Houston Park Salford Quays Manchester M50 2RP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Armstrong House 1St Floor, 1 Houston Park Salford Quays Manchester M50 2RP on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Armstrong House 1St Floor, 1 Houston Park Salford Quays Manchester M50 2RP on 9 October 2009 (1 page)
18 February 2009Return made up to 15/01/09; full list of members (4 pages)
18 February 2009Return made up to 15/01/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
18 July 2008Ad 01/04/08\gbp si 1759700@1=1759700\gbp ic 300/1760000\ (2 pages)
18 July 2008Ad 01/04/08\gbp si 1759700@1=1759700\gbp ic 300/1760000\ (2 pages)
18 July 2008Gbp ic 1760000/1320000\04/04/08\gbp sr 440000@1=440000\ (2 pages)
18 July 2008Particulars of contract relating to shares (2 pages)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
18 July 2008Gbp ic 1760000/1320000\04/04/08\gbp sr 440000@1=440000\ (2 pages)
18 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
11 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 200/300\ (2 pages)
11 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 July 2008Particulars of contract relating to shares (2 pages)
11 July 2008Ad 01/04/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
11 July 2008Particulars of contract relating to shares (2 pages)
28 March 2008Director's change of particulars / michael wood / 14/03/2008 (1 page)
28 March 2008Director's change of particulars / michael wood / 14/03/2008 (1 page)
19 March 2008Nc inc already adjusted 12/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 March 2008Nc inc already adjusted 12/03/08 (1 page)
19 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
7 March 2008Prev ext from 31/01/2008 to 31/03/2008 (1 page)
7 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
7 March 2008Ad 21/02/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Director's particulars changed (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Secretary's particulars changed (1 page)
12 February 2008Return made up to 15/01/08; full list of members (2 pages)
12 February 2008Director's particulars changed (1 page)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New secretary appointed (2 pages)
23 February 2007New director appointed (2 pages)
23 February 2007New director appointed (2 pages)
15 January 2007Director resigned (1 page)
15 January 2007Secretary resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Director resigned (1 page)
15 January 2007Incorporation (13 pages)
15 January 2007Secretary resigned (1 page)