Company NameInstinct Resourcing Limited
DirectorsMatthew David Owens and Michael Ward
Company StatusActive
Company Number07406506
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)
Previous NameCW Co 2 Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMr Matthew David Owens
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor York House
York Street
Manchester
M2 3BB
Director NameMr Michael Ward
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2010(4 weeks after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor York House
York Street
Manchester
M2 3BB
Director NameMr David John Cockerill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Moss Road
Congleton
Cheshire
CW12 3BN
Director NameMr David John Golding
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2010(4 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 31 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeeston Hall Beeston
Tarporley
Cheshire
CW6 9TZ

Contact

Websiteinstinct.co.uk
Email address[email protected]
Telephone0161 7140600
Telephone regionManchester

Location

Registered Address2nd Floor York House
York Street
Manchester
M2 3BB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

4 at £1Matthew Owens
44.44%
Ordinary B
4 at £1Michael Ward
44.44%
Ordinary B
1 at £1David John Cockerill
11.11%
Ordinary A

Financials

Year2014
Net Worth£339,202
Cash£230,370
Current Liabilities£417,719

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return13 October 2023 (6 months, 2 weeks ago)
Next Return Due27 October 2024 (6 months from now)

Charges

30 April 2020Delivered on: 4 May 2020
Persons entitled: Sonovate Limited

Classification: A registered charge
Outstanding
6 January 2015Delivered on: 12 January 2015
Persons entitled: Abn Amro Commercial Finance PLC

Classification: A registered charge
Outstanding
22 July 2013Delivered on: 2 August 2013
Satisfied on: 18 June 2015
Persons entitled: Lloyds Tsb Commercial Finance LTD

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

17 February 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
16 November 2020Confirmation statement made on 13 October 2020 with no updates (3 pages)
2 July 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 May 2020Registration of charge 074065060003, created on 30 April 2020 (29 pages)
4 May 2020Satisfaction of charge 074065060002 in full (1 page)
22 October 2019Confirmation statement made on 13 October 2019 with updates (6 pages)
29 March 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
24 October 2018Confirmation statement made on 13 October 2018 with updates (6 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
24 October 2017Confirmation statement made on 13 October 2017 with updates (6 pages)
17 July 2017Registered office address changed from 2nd Floor 113-115 Portland Street Manchester M1 6DW to 2nd Floor York House York Street Manchester M2 3BB on 17 July 2017 (1 page)
17 July 2017Registered office address changed from 2nd Floor 113-115 Portland Street Manchester M1 6DW to 2nd Floor York House York Street Manchester M2 3BB on 17 July 2017 (1 page)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
17 July 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 February 2017Resolutions
  • RES13 ‐ Xfer of shares 06/02/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
23 February 2017Resolutions
  • RES13 ‐ Xfer of shares 06/02/2017
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
11 February 2017Change of share class name or designation (2 pages)
11 February 2017Change of share class name or designation (2 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
27 October 2016Confirmation statement made on 13 October 2016 with updates (7 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 May 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 900
(4 pages)
23 May 2016Statement of capital following an allotment of shares on 10 March 2016
  • GBP 900
(4 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
27 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(23 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9
(4 pages)
16 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 9
(4 pages)
18 June 2015Satisfaction of charge 074065060001 in full (4 pages)
18 June 2015Satisfaction of charge 074065060001 in full (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Registration of charge 074065060002, created on 6 January 2015 (21 pages)
12 January 2015Registration of charge 074065060002, created on 6 January 2015 (21 pages)
12 January 2015Registration of charge 074065060002, created on 6 January 2015 (21 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9
(4 pages)
15 October 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-10-15
  • GBP 9
(4 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
9 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 9
(5 pages)
9 June 2014Cancellation of shares. Statement of capital on 19 May 2014
  • GBP 9
(5 pages)
9 June 2014Purchase of own shares. (3 pages)
9 June 2014Purchase of own shares. (3 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
17 October 2013Annual return made up to 13 October 2013 with a full list of shareholders (4 pages)
2 August 2013Registration of charge 074065060001 (23 pages)
2 August 2013Registration of charge 074065060001 (23 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 March 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
6 March 2013Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Matthew David Owens on 6 March 2013 (2 pages)
6 March 2013Director's details changed for Mr Michael Ward on 6 March 2013 (2 pages)
16 October 2012Director's details changed for Mr Michael Ward on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
16 October 2012Director's details changed for Mr Michael Ward on 15 October 2012 (2 pages)
16 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (5 pages)
18 May 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
18 May 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
16 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 April 2012Memorandum and Articles of Association (17 pages)
26 April 2012Memorandum and Articles of Association (17 pages)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 April 2012Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page)
3 April 2012Registered office address changed from 1St Floor Centurion House 129 Deansgate Manchester M3 3WR England on 3 April 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page)
5 January 2012Registered office address changed from 2Nd Floor Hale Place 229 Ashley Road Hale Altrincham Cheshire WA15 9SX on 5 January 2012 (1 page)
4 January 2012Termination of appointment of David Cockerill as a director (1 page)
4 January 2012Termination of appointment of David Golding as a director (1 page)
4 January 2012Termination of appointment of David Golding as a director (1 page)
4 January 2012Termination of appointment of David Cockerill as a director (1 page)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (7 pages)
7 October 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from C/O Campbell Woolley Llp Barton Arcade, 3Rd Floor Deansgate Manchester M3 2BH United Kingdom on 7 October 2011 (2 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 10
(5 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Change of share class name or designation (2 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 10
(5 pages)
3 March 2011Statement of capital following an allotment of shares on 7 February 2011
  • GBP 10
(5 pages)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
10 February 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
11 November 2010Appointment of Mr David John Golding as a director (2 pages)
11 November 2010Company name changed cw co 2 LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
11 November 2010Appointment of Mr Michael Ward as a director (2 pages)
11 November 2010Appointment of Mr Michael Ward as a director (2 pages)
11 November 2010Appointment of Mr David John Golding as a director (2 pages)
11 November 2010Company name changed cw co 2 LIMITED\certificate issued on 11/11/10
  • RES15 ‐ Change company name resolution on 2010-11-10
  • NM01 ‐ Change of name by resolution
(3 pages)
10 November 2010Appointment of Mr Matthew David Owens as a director (2 pages)
10 November 2010Appointment of Mr Matthew David Owens as a director (2 pages)
29 October 2010Registered office address changed from C/O Campbell Woolley Llp the Offices, 3Rd Floor, 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH United Kingdom on 29 October 2010 (1 page)
29 October 2010Registered office address changed from C/O Campbell Woolley Llp the Offices, 3Rd Floor, 54 Barton Arcade Deansgate Manchester Greater Manchester M3 2BH United Kingdom on 29 October 2010 (1 page)
13 October 2010Incorporation (18 pages)
13 October 2010Incorporation (18 pages)